Background WavePink WaveYellow Wave

TRI-PACK PACKAGING SYSTEMS LIMITED (01146130)

TRI-PACK PACKAGING SYSTEMS LIMITED (01146130) is an active UK company. incorporated on 19 November 1973. with registered office in Grimsby. The company operates in the Manufacturing sector, engaged in unknown sic code (22220) and 1 other business activities. TRI-PACK PACKAGING SYSTEMS LIMITED has been registered for 52 years.

Company Number
01146130
Status
active
Type
ltd
Incorporated
19 November 1973
Age
52 years
Address
Estate Road No. 1 South Humberside Industrial Estate, Grimsby, DN31 2TB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
SIC Codes
22220, 22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRI-PACK PACKAGING SYSTEMS LIMITED

TRI-PACK PACKAGING SYSTEMS LIMITED is an active company incorporated on 19 November 1973 with the registered office located in Grimsby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220) and 1 other business activity. TRI-PACK PACKAGING SYSTEMS LIMITED was registered 52 years ago.(SIC: 22220, 22290)

Status

active

Active since 52 years ago

Company No

01146130

LTD Company

Age

52 Years

Incorporated 19 November 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

TRI-PACK PLASTICS LIMITED
From: 9 October 1997To: 20 December 2019
CAIRWAY LIMITED
From: 19 November 1973To: 9 October 1997
Contact
Address

Estate Road No. 1 South Humberside Industrial Estate Pyewipe Grimsby, DN31 2TB,

Timeline

24 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Nov 73
Funding Round
Nov 10
Director Left
Feb 12
Loan Cleared
Jan 16
Director Joined
Jan 16
Director Left
Feb 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Director Joined
Jun 19
Director Left
Aug 21
Director Joined
Jan 22
Director Joined
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Sept 24
Owner Exit
Sept 24
Capital Update
Sept 24
Share Buyback
Oct 24
Capital Reduction
Nov 24
New Owner
Feb 25
New Owner
Feb 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
4
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
7 August 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
7 August 2025
RESOLUTIONSResolutions
Memorandum Articles
7 August 2025
MAMA
Memorandum Articles
12 June 2025
MAMA
Resolution
12 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Capital Cancellation Shares
28 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 November 2024
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
25 September 2024
SH19Statement of Capital
Legacy
25 September 2024
SH20SH20
Legacy
25 September 2024
CAP-SSCAP-SS
Resolution
25 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Change To A Person With Significant Control
22 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Resolution
20 December 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Small
9 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
7 October 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Secretary Company With Change Date
9 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Small
12 February 2014
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Accounts With Accounts Type Small
16 February 2012
AAAnnual Accounts
Legacy
20 January 2012
MG01MG01
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Capital Allotment Shares
15 November 2010
SH01Allotment of Shares
Resolution
15 November 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
353353
Legacy
4 July 2008
190190
Legacy
4 July 2008
287Change of Registered Office
Legacy
4 July 2008
288cChange of Particulars
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
12 October 2006
395Particulars of Mortgage or Charge
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Legacy
10 May 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 March 2006
AAAnnual Accounts
Legacy
20 January 2006
88(2)R88(2)R
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
123Notice of Increase in Nominal Capital
Resolution
22 June 2005
RESOLUTIONSResolutions
Legacy
4 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 March 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
9 September 2003
395Particulars of Mortgage or Charge
Legacy
9 September 2003
395Particulars of Mortgage or Charge
Legacy
14 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2002
AAAnnual Accounts
Legacy
20 November 2001
288cChange of Particulars
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2000
AAAnnual Accounts
Legacy
27 August 1999
395Particulars of Mortgage or Charge
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 January 1999
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Certificate Change Of Name Company
8 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
88(2)R88(2)R
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
169169
Legacy
2 June 1997
122122
Legacy
2 June 1997
88(2)R88(2)R
Legacy
31 May 1997
128(1)128(1)
Legacy
29 May 1997
288bResignation of Director or Secretary
Resolution
29 May 1997
RESOLUTIONSResolutions
Resolution
29 May 1997
RESOLUTIONSResolutions
Legacy
29 May 1997
123Notice of Increase in Nominal Capital
Legacy
7 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1996
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
28 May 1993
363sAnnual Return (shuttle)
Legacy
23 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
13 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
5 July 1991
363aAnnual Return
Accounts With Accounts Type Small
11 June 1991
AAAnnual Accounts
Legacy
17 May 1991
287Change of Registered Office
Accounts With Accounts Type Small
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
31 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 February 1989
AAAnnual Accounts
Legacy
27 February 1989
363363
Accounts With Accounts Type Small
22 September 1988
AAAnnual Accounts
Legacy
22 September 1988
363363
Legacy
3 August 1987
363363
Accounts With Accounts Type Small
12 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
15 August 1986
AAAnnual Accounts
Legacy
15 August 1986
363363
Incorporation Company
19 November 1973
NEWINCIncorporation