Background WavePink WaveYellow Wave

M.J. GIDDINGS (G.PAK) LIMITED (01939700)

M.J. GIDDINGS (G.PAK) LIMITED (01939700) is an active UK company. incorporated on 16 August 1985. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of fruit and vegetables in specialised stores. M.J. GIDDINGS (G.PAK) LIMITED has been registered for 40 years. Current directors include CHEN, Ke.

Company Number
01939700
Status
active
Type
ltd
Incorporated
16 August 1985
Age
40 years
Address
12 Kenchester, Milton Keynes, MK13 0QP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of fruit and vegetables in specialised stores
Directors
CHEN, Ke
SIC Codes
47210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.J. GIDDINGS (G.PAK) LIMITED

M.J. GIDDINGS (G.PAK) LIMITED is an active company incorporated on 16 August 1985 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of fruit and vegetables in specialised stores. M.J. GIDDINGS (G.PAK) LIMITED was registered 40 years ago.(SIC: 47210)

Status

active

Active since 40 years ago

Company No

01939700

LTD Company

Age

40 Years

Incorporated 16 August 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

CLOSEWEALD LIMITED
From: 16 August 1985To: 17 September 1985
Contact
Address

12 Kenchester Bancroft Milton Keynes, MK13 0QP,

Previous Addresses

Cheribourne House 45a Station Road Willington Bedford MK44 3QL England
From: 12 March 2022To: 15 March 2022
34 Linceslade Grove Loughton Milton Keynes MK5 8DT England
From: 11 March 2022To: 12 March 2022
Cheribourne House 45a Station Road Willington Bedford Bedfordshire MK44 3QL
From: 16 August 1985To: 11 March 2022
Timeline

7 key events • 1985 - 2019

Funding Officers Ownership
Company Founded
Aug 85
Loan Cleared
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Loan Secured
Nov 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CHEN, Ke

Active
Kenchester, Milton KeynesMK13 0QP
Born December 1980
Director
Appointed 11 Nov 2019

GIDDINGS, Marcia Emmanuelle

Resigned
Cherry Trees, BedfordMK44 3DB
Secretary
Appointed 30 Dec 1996
Resigned 11 Nov 2019

GIDDINGS, Michael John

Resigned
Cherry Trees, ColesdenMK44 3DB
Secretary
Appointed N/A
Resigned 30 Dec 1996

GIDDINGS, Michael John

Resigned
Cherry Trees, ColesdenMK44 3DB
Born August 1937
Director
Appointed N/A
Resigned 11 Nov 2019

NORTHWOOD, Elizabeth Blanche

Resigned
2 Cutcliffe Place, BedfordMK40 4DF
Born September 1937
Director
Appointed N/A
Resigned 29 Mar 1996

Persons with significant control

3

1 Active
2 Ceased
Alston Drive, Milton KeynesMK13 9HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Nov 2019

Mr Michael John Giddings

Ceased
Cheribourne House, Willington BedfordMK44 3QL
Born August 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2019

Mrs Marcia Emmanuelle Giddings

Ceased
Cheribourne House, Willington BedfordMK44 3QL
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2019
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
7 November 2006
225Change of Accounting Reference Date
Legacy
2 May 2006
363aAnnual Return
Legacy
2 May 2006
353353
Legacy
24 April 2006
353353
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2003
AAAnnual Accounts
Legacy
9 July 2002
287Change of Registered Office
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
7 September 2000
287Change of Registered Office
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1999
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 May 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
288288
Legacy
15 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1995
AAAnnual Accounts
Accounts With Accounts Type Small
27 May 1994
AAAnnual Accounts
Legacy
27 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1993
AAAnnual Accounts
Legacy
1 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1992
AAAnnual Accounts
Legacy
23 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Small
11 May 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Accounts With Accounts Type Small
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Legacy
16 June 1988
5252
Legacy
16 June 1988
PUC 7PUC 7
Accounts With Accounts Type Small
10 May 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Legacy
2 November 1987
5252
Legacy
2 November 1987
PUC 7PUC 7
Accounts With Accounts Type Small
14 July 1987
AAAnnual Accounts
Legacy
14 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
225(1)225(1)
Incorporation Company
16 August 1985
NEWINCIncorporation