Background WavePink WaveYellow Wave

MEDWAY PACKAGING PENSION TRUSTEE LIMITED (02091052)

MEDWAY PACKAGING PENSION TRUSTEE LIMITED (02091052) is an active UK company. incorporated on 19 January 1987. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MEDWAY PACKAGING PENSION TRUSTEE LIMITED has been registered for 39 years. Current directors include ASHFORTH, Phillip John, BROWN, Patrick Keith, HAMPSHIRE, Jennifer Louise and 3 others.

Company Number
02091052
Status
active
Type
ltd
Incorporated
19 January 1987
Age
39 years
Address
Ground Floor, Building 5 The Heights, Weybridge, KT13 0NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ASHFORTH, Phillip John, BROWN, Patrick Keith, HAMPSHIRE, Jennifer Louise, JONES, Lygia Jane, PATERSON, James Campbell, PAYNE, Gordon Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDWAY PACKAGING PENSION TRUSTEE LIMITED

MEDWAY PACKAGING PENSION TRUSTEE LIMITED is an active company incorporated on 19 January 1987 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MEDWAY PACKAGING PENSION TRUSTEE LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02091052

LTD Company

Age

39 Years

Incorporated 19 January 1987

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 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

DIKAPPA (NUMBER 445) LIMITED
From: 19 January 1987To: 22 July 1987
Contact
Address

Ground Floor, Building 5 The Heights Brooklands Weybridge, KT13 0NY,

Previous Addresses

Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG
From: 19 January 1987To: 22 November 2021
Timeline

7 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jan 87
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

JONES, Lygia Jane

Active
The Heights, WeybridgeKT13 0NY
Secretary
Appointed 08 Jul 2019

ASHFORTH, Phillip John

Active
The Heights, WeybridgeKT13 0NY
Born May 1955
Director
Appointed 10 Mar 2008

BROWN, Patrick Keith

Active
The Heights, WeybridgeKT13 0NY
Born May 1947
Director
Appointed 24 Oct 2002

HAMPSHIRE, Jennifer Louise

Active
The Heights, WeybridgeKT13 0NY
Born May 1983
Director
Appointed 30 Sept 2025

JONES, Lygia Jane

Active
The Heights, WeybridgeKT13 0NY
Born November 1969
Director
Appointed 10 Dec 2024

PATERSON, James Campbell

Active
The Heights, WeybridgeKT13 0NY
Born August 1964
Director
Appointed 20 Nov 2007

PAYNE, Gordon Robert

Active
The Heights, WeybridgeKT13 0NY
Born October 1945
Director
Appointed N/A

FENWICK, Graham Peter

Resigned
Building 1 1st Floor, AddlestoneKT15 2PG
Secretary
Appointed 10 Mar 2008
Resigned 30 Mar 2012

HAMPSHIRE, Jennifer Louise

Resigned
Building 1 1st Floor, AddlestoneKT15 2PG
Secretary
Appointed 31 Mar 2012
Resigned 08 Jul 2019

HUMPHREY, Raymond John

Resigned
1 Phoenix Cottages, MaidstoneME18 5EH
Secretary
Appointed 01 Jun 1997
Resigned 30 Jun 1999

HUNT, Carol Anne

Resigned
Mondi Plc Building 1 1st Floor, AddlestoneKT15 2PG
Secretary
Appointed 17 Oct 2007
Resigned 10 Mar 2008

JENKINSON, Lucy Victoria

Resigned
Hal-Ben Forge Lane, RochesterME3 8SL
Secretary
Appointed 01 Jul 1999
Resigned 28 Apr 2000

WARDLAW, Angela

Resigned
13 Northwood Avenue, RochesterME3 8SX
Secretary
Appointed 01 May 2000
Resigned 30 Sept 2004

WENTZEL, Charles Anthony

Resigned
81 Balham Park Road, LondonSW12 8EB
Secretary
Appointed 30 Sept 2004
Resigned 20 Jul 2007

WESTLEY, Adam David Christopher

Resigned
Flat 2, LondonNW3 2AY
Secretary
Appointed 20 Jul 2007
Resigned 17 Oct 2007

WHITE, Leonard Derek

Resigned
12 Vicary Way, MaidstoneME16 0EJ
Secretary
Appointed N/A
Resigned 31 May 1997

BARNES, David Brian

Resigned
7 Wyles Road, ChathamME4 6HA
Born August 1959
Director
Appointed 12 Aug 1999
Resigned 18 Jan 2007

BARRON, Stuart

Resigned
74 Salisbury Road, GravesendDA11 7DE
Born April 1963
Director
Appointed 01 May 2000
Resigned 31 Jul 2002

BENNETT, Colin Stewart

Resigned
18 Saddleton Road, WhitstableCT5 4JG
Born July 1965
Director
Appointed 01 Jul 1999
Resigned 30 Sept 2000

BROOKER, John

Resigned
9 Auden Road, AylesfordME20 6TL
Born December 1938
Director
Appointed N/A
Resigned 20 Jul 1999

BURNS, Gerard Neil

Resigned
3 Blackberry Drive, BristolBS36 2SL
Born November 1958
Director
Appointed 22 May 1995
Resigned 21 Apr 2008

DUTTON, Arnold Keith

Resigned
Rose Cottage Ricketts Hill Road, WesterhamTN16 2NG
Born September 1945
Director
Appointed N/A
Resigned 03 Feb 1999

HUNTER, Ronald James

Resigned
15 Blatchford Close, KentME19 6SR
Born July 1964
Director
Appointed 24 Oct 2002
Resigned 30 Sept 2004

JENKINSON, Lucy Victoria

Resigned
Hal-Ben Forge Lane, RochesterME3 8SL
Born March 1971
Director
Appointed 17 May 1999
Resigned 28 Apr 2000

MACKINTOSH, Ian Richard

Resigned
Kirbister, TenterdenTN30 6RN
Born December 1957
Director
Appointed 05 May 2000
Resigned 29 Aug 2000

MCHUGH, Maureen Angela

Resigned
The Heights, WeybridgeKT13 0NY
Born November 1960
Director
Appointed 10 Mar 2008
Resigned 30 Sept 2025

OSBORNE, Marshall Peter

Resigned
32 Old School Close, MaidstoneME17 2HD
Born June 1941
Director
Appointed N/A
Resigned 29 Jun 1999

REDMAN, Simon

Resigned
132 Old Dover Road, CanterburyCT1 3PF
Born September 1956
Director
Appointed N/A
Resigned 17 May 1995

SPRAGUE, Mark Ian

Resigned
The Heights, WeybridgeKT13 0NY
Born November 1960
Director
Appointed 01 Jan 2019
Resigned 10 Dec 2024

STEPHENSON, Geraldine

Resigned
36 Copsehill, West MallingME19 5QR
Born April 1970
Director
Appointed 20 Jul 1999
Resigned 28 Apr 2000

TURNER, Lee Clifford

Resigned
161 Malling Road, SnodlandME6 5EE
Born December 1969
Director
Appointed 24 Oct 2002
Resigned 30 Apr 2003

WESSELS, Paul

Resigned
Building 1 1st Floor, AddlestoneKT15 2PG
Born August 1962
Director
Appointed 21 Apr 2008
Resigned 31 Dec 2018

WHITE, Leonard Derek

Resigned
12 Vicary Way, MaidstoneME16 0EJ
Born March 1940
Director
Appointed 01 Jun 1997
Resigned 11 Nov 1999

WHITE, Leonard Derek

Resigned
12 Vicary Way, MaidstoneME16 0EJ
Born March 1940
Director
Appointed N/A
Resigned 31 May 1997

Persons with significant control

1

The Heights, WeybridgeKT13 0NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Secretary Company With Change Date
24 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Dormant
23 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
19 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 April 2012
AP03Appointment of Secretary
Resolution
5 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Dormant
16 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
15 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
14 April 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
15 March 2008
288aAppointment of Director or Secretary
Legacy
15 March 2008
288aAppointment of Director or Secretary
Legacy
15 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
363aAnnual Return
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
13 September 2007
287Change of Registered Office
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
287Change of Registered Office
Legacy
27 November 2003
225Change of Accounting Reference Date
Legacy
21 November 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 April 2003
AUDAUD
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
9 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 1996
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
31 May 1995
288288
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1993
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Legacy
9 June 1993
288288
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
9 November 1992
363b363b
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
7 November 1991
288288
Legacy
7 November 1991
363b363b
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Legacy
5 October 1990
288288
Legacy
14 September 1990
288288
Legacy
25 April 1990
288288
Legacy
17 January 1990
288288
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Legacy
30 August 1989
288288
Legacy
23 June 1989
288288
Legacy
4 November 1988
288288
Accounts With Accounts Type Full
5 August 1988
AAAnnual Accounts
Legacy
5 August 1988
288288
Legacy
5 August 1988
363363
Legacy
3 August 1988
287Change of Registered Office
Legacy
7 March 1988
288288
Legacy
7 March 1988
288288
Legacy
7 March 1988
288288
Legacy
5 September 1987
288288
Legacy
5 September 1987
288288
Legacy
5 September 1987
288288
Legacy
5 September 1987
288288
Memorandum Articles
22 July 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 July 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
19 January 1987
CERTINCCertificate of Incorporation
Incorporation Company
19 January 1987
NEWINCIncorporation