Background WavePink WaveYellow Wave

ABPAC LIMITED (01651229)

ABPAC LIMITED (01651229) is an active UK company. incorporated on 14 July 1982. with registered office in Wincanton Business Park. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760) and 1 other business activities. ABPAC LIMITED has been registered for 43 years. Current directors include HILL, Giles Allen, MARX, Francis Angus Locke, WINGFIELD-DIGBY, Frederick John.

Company Number
01651229
Status
active
Type
ltd
Incorporated
14 July 1982
Age
43 years
Address
Abpac House, Wincanton Business Park, BA9 9RR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
HILL, Giles Allen, MARX, Francis Angus Locke, WINGFIELD-DIGBY, Frederick John
SIC Codes
46760, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABPAC LIMITED

ABPAC LIMITED is an active company incorporated on 14 July 1982 with the registered office located in Wincanton Business Park. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760) and 1 other business activity. ABPAC LIMITED was registered 43 years ago.(SIC: 46760, 46900)

Status

active

Active since 43 years ago

Company No

01651229

LTD Company

Age

43 Years

Incorporated 14 July 1982

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

ANTHONY BARKER (PACKAGING) LIMITED
From: 14 July 1982To: 29 October 2003
Contact
Address

Abpac House Wessex Way, Wincanton Business Park, BA9 9RR,

Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Loan Secured
Apr 21
Loan Secured
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Cleared
May 24
Loan Secured
Apr 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BROWNHILL, Keith

Active
Abpac House, Wincanton Business ParkBA9 9RR
Secretary
Appointed 10 Nov 2025

HILL, Giles Allen

Active
Abpac House, Wincanton Business ParkBA9 9RR
Born August 1981
Director
Appointed 21 Apr 2021

MARX, Francis Angus Locke

Active
Abpac House, Wincanton Business ParkBA9 9RR
Born December 1981
Director
Appointed 21 Apr 2021

WINGFIELD-DIGBY, Frederick John

Active
Abpac House, Wincanton Business ParkBA9 9RR
Born March 1982
Director
Appointed 21 Apr 2021

BROWNHILL, Keith

Resigned
Abpac House, Wincanton Business ParkBA9 9RR
Secretary
Appointed 06 Oct 2021
Resigned 28 Jul 2025

THEOBALD, Lisa Helen

Resigned
Abpac House, Wincanton Business ParkBA9 9RR
Secretary
Appointed N/A
Resigned 03 Sept 2021

WHALLEY, Gerald

Resigned
Wessex Way, WincantonBA9 9RR
Secretary
Appointed 28 Jul 2025
Resigned 10 Nov 2025

BARKER, Anthony

Resigned
Holly Lodge Bleke Street, ShaftesburySP7 8QA
Born March 1945
Director
Appointed N/A
Resigned 05 Aug 2002

BARKER, Eileen Dorothy

Resigned
Holly Lodge Bleke Street, ShaftesburySP7 8QA
Born April 1932
Director
Appointed N/A
Resigned 30 Sept 1999

BARKER, Lee Anderson

Resigned
Abpac House, Wincanton Business ParkBA9 9RR
Born September 1967
Director
Appointed N/A
Resigned 21 Apr 2021

BARKER, Melanie

Resigned
Abpac House, Wincanton Business ParkBA9 9RR
Born February 1974
Director
Appointed 05 Aug 2002
Resigned 21 Apr 2021

RENDELL, Lisa Helen

Resigned
8 Tything Way, WincantonBA9 9EU
Born October 1969
Director
Appointed 01 Sept 1991
Resigned 30 Sept 1999

Persons with significant control

3

1 Active
2 Ceased
Wessex Way, WincantonBA9 9RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Apr 2021

Mr Lee Anderson Barker

Ceased
Wessex Way, Wincanton
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Apr 2021

Melanie Barker

Ceased
Wessex Way, Wincanton
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Apr 2021
Fundings
Financials
Latest Activities

Filing History

152

Appoint Person Secretary Company With Name Date
10 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Memorandum Articles
15 August 2023
MAMA
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Resolution
9 August 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 September 2021
TM02Termination of Secretary
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
190190
Legacy
13 August 2009
353353
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
28 January 2009
403aParticulars of Charge Subject to s859A
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
17 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
18 January 2007
288cChange of Particulars
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2005
AAAnnual Accounts
Legacy
4 October 2004
403aParticulars of Charge Subject to s859A
Legacy
4 October 2004
403aParticulars of Charge Subject to s859A
Legacy
4 October 2004
403aParticulars of Charge Subject to s859A
Legacy
4 October 2004
403aParticulars of Charge Subject to s859A
Legacy
4 October 2004
403aParticulars of Charge Subject to s859A
Legacy
4 October 2004
403aParticulars of Charge Subject to s859A
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
21 June 2004
AAAnnual Accounts
Certificate Change Of Name Company
29 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 August 2003
AAAnnual Accounts
Legacy
3 September 2002
169169
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
27 May 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 May 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
225Change of Accounting Reference Date
Legacy
17 December 1999
288cChange of Particulars
Accounts With Accounts Type Medium
4 November 1999
AAAnnual Accounts
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
363aAnnual Return
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
9 October 1998
363aAnnual Return
Legacy
9 October 1998
363aAnnual Return
Legacy
9 October 1998
363aAnnual Return
Legacy
9 October 1998
363aAnnual Return
Legacy
9 October 1998
363aAnnual Return
Legacy
9 October 1998
363aAnnual Return
Legacy
9 October 1998
363aAnnual Return
Legacy
9 October 1998
363aAnnual Return
Accounts With Accounts Type Small
20 October 1997
AAAnnual Accounts
Legacy
7 October 1997
363aAnnual Return
Legacy
7 October 1997
288cChange of Particulars
Accounts With Accounts Type Small
6 November 1996
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Legacy
6 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 November 1995
AAAnnual Accounts
Legacy
18 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Legacy
20 September 1994
363sAnnual Return (shuttle)
Legacy
7 August 1994
288288
Legacy
22 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
15 October 1991
363aAnnual Return
Legacy
11 October 1991
288288
Legacy
22 April 1991
288288
Legacy
7 November 1990
288288
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Legacy
28 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Legacy
17 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Legacy
1 September 1988
288288
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 October 1986
AAAnnual Accounts
Legacy
17 October 1986
363363
Legacy
25 May 1983
PUC 2PUC 2