Background WavePink WaveYellow Wave

MODERN PACKAGING (UK) LIMITED (02553448)

MODERN PACKAGING (UK) LIMITED (02553448) is an active UK company. incorporated on 30 October 1990. with registered office in Harwich. The company operates in the Manufacturing sector, engaged in printing n.e.c. and 1 other business activities. MODERN PACKAGING (UK) LIMITED has been registered for 35 years. Current directors include DULAI, Harjit Singh, DULAI, Sukhjit Singh.

Company Number
02553448
Status
active
Type
ltd
Incorporated
30 October 1990
Age
35 years
Address
Europa House 4 Europa Way, Harwich, CO12 4PT
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
DULAI, Harjit Singh, DULAI, Sukhjit Singh
SIC Codes
18129, 22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODERN PACKAGING (UK) LIMITED

MODERN PACKAGING (UK) LIMITED is an active company incorporated on 30 October 1990 with the registered office located in Harwich. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c. and 1 other business activity. MODERN PACKAGING (UK) LIMITED was registered 35 years ago.(SIC: 18129, 22220)

Status

active

Active since 35 years ago

Company No

02553448

LTD Company

Age

35 Years

Incorporated 30 October 1990

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Europa House 4 Europa Way Parkstone Harwich, CO12 4PT,

Previous Addresses

Plot 6 Keytec 7 Business Park Ascot Road Pershore Worcestershire WR10 2JJ England
From: 31 January 2018To: 30 January 2020
Unit 27 Lansdowne Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8PL
From: 30 October 1990To: 31 January 2018
Timeline

25 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Capital Reduction
Aug 10
Loan Cleared
Mar 14
Loan Secured
Sept 16
Loan Secured
Mar 17
Loan Cleared
Apr 17
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Jul 20
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Aug 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
May 25
2
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DULAI, Harjit Singh

Active
4 Europa Way, HarwichCO12 4PT
Born December 1971
Director
Appointed 25 Feb 2020

DULAI, Sukhjit Singh

Active
4 Europa Way, HarwichCO12 4PT
Born August 1966
Director
Appointed 25 Feb 2020

WOODS, Linda

Resigned
The Tynings, CheltenhamGL51 4XF
Secretary
Appointed N/A
Resigned 24 Jan 2020

CHATRATH, Adosh

Resigned
4 Europa Way, HarwichCO12 4PT
Born November 1964
Director
Appointed 05 Feb 2021
Resigned 14 Apr 2021

HEAD, Sarah

Resigned
4 Europa Way, HarwichCO12 4PT
Born June 1967
Director
Appointed 24 Jan 2020
Resigned 17 Aug 2023

SEARLE, Stephen James

Resigned
16 Kingscote Road East, CheltenhamGL51 6JS
Born May 1950
Director
Appointed N/A
Resigned 06 May 2005

WOODS, Bernard

Resigned
The Tynings, CheltenhamGL51 4XF
Born July 1952
Director
Appointed N/A
Resigned 24 Jan 2020

WOODS, Linda

Resigned
The Tynings, CheltenhamGL51 4XF
Born September 1953
Director
Appointed N/A
Resigned 24 Jan 2020

WOODS, Thomas

Resigned
10 Lime Close, CheltenhamGL52 3EF
Born December 1950
Director
Appointed 01 Apr 1993
Resigned 24 Jan 2020

Persons with significant control

5

1 Active
4 Ceased
4 Europa Way, HarwichCO12 4PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2020

Mrs Linda Woods

Ceased
4 Europa Way, HarwichCO12 4PT
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 24 Jan 2020

Mr Bernard Woods

Ceased
4 Europa Way, HarwichCO12 4PT
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 24 Jan 2020

Mr Thomas Woods

Ceased
4 Europa Way, HarwichCO12 4PT
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 24 Jan 2020

Mr Stephen James Searle

Ceased
4 Europa Way, HarwichCO12 4PT
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 24 Jan 2020
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 February 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2013
AAAnnual Accounts
Legacy
23 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Legacy
29 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Resolution
6 August 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
5 August 2010
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
28 November 2008
395Particulars of Mortgage or Charge
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
287Change of Registered Office
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
23 December 2002
395Particulars of Mortgage or Charge
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2002
AAAnnual Accounts
Legacy
25 March 2002
403aParticulars of Charge Subject to s859A
Legacy
25 March 2002
403aParticulars of Charge Subject to s859A
Legacy
21 March 2002
395Particulars of Mortgage or Charge
Legacy
4 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
21 March 1995
403aParticulars of Charge Subject to s859A
Legacy
21 March 1995
403aParticulars of Charge Subject to s859A
Legacy
21 March 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
287Change of Registered Office
Legacy
6 December 1994
395Particulars of Mortgage or Charge
Legacy
2 November 1994
363sAnnual Return (shuttle)
Legacy
7 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
7 November 1993
288288
Legacy
7 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Legacy
4 June 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
14 November 1991
363b363b
Legacy
14 November 1991
88(2)R88(2)R
Legacy
26 September 1991
288288
Legacy
24 July 1991
395Particulars of Mortgage or Charge
Legacy
18 July 1991
288288
Legacy
11 April 1991
395Particulars of Mortgage or Charge
Legacy
21 March 1991
287Change of Registered Office
Legacy
24 December 1990
288288
Resolution
14 November 1990
RESOLUTIONSResolutions
Legacy
14 November 1990
123Notice of Increase in Nominal Capital
Resolution
14 November 1990
RESOLUTIONSResolutions
Legacy
14 November 1990
224224
Incorporation Company
30 October 1990
NEWINCIncorporation