Background WavePink WaveYellow Wave

TIMBER PACKAGING AND PALLET CONFEDERATION (02555537)

TIMBER PACKAGING AND PALLET CONFEDERATION (02555537) is an active UK company. incorporated on 6 November 1990. with registered office in Coalville. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TIMBER PACKAGING AND PALLET CONFEDERATION has been registered for 35 years. Current directors include CHAMPETIER, Laurent Francois, DYE, John Maxwell, MCKENZIE, Peter and 4 others.

Company Number
02555537
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 November 1990
Age
35 years
Address
Unit 9 Cartwright Court Cartwright Way, Coalville, LE67 1UE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CHAMPETIER, Laurent Francois, DYE, John Maxwell, MCKENZIE, Peter, MORAN, Fergal, SUFFERIN, Stephen James, TURNER, Darren, WALSH, Mary
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMBER PACKAGING AND PALLET CONFEDERATION

TIMBER PACKAGING AND PALLET CONFEDERATION is an active company incorporated on 6 November 1990 with the registered office located in Coalville. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TIMBER PACKAGING AND PALLET CONFEDERATION was registered 35 years ago.(SIC: 94990)

Status

active

Active since 35 years ago

Company No

02555537

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 6 November 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 29 September 2025 (6 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

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Unit 9 Cartwright Court Cartwright Way Bardon Hill Coalville, LE67 1UE,

Previous Addresses

Unit 9 Cartwright Way Bardon Hill Coalville LE67 1UE England
From: 2 October 2023To: 11 October 2023
C/O Associaction Enterprises Q House Troon Way Business Centre Humberstone Lane Thurmaston Leicester LE4 9HA
From: 21 November 2011To: 2 October 2023
840 Melton Road Thurmaston Leicester LE4 8BN
From: 6 November 1990To: 21 November 2011
Timeline

17 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jun 11
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 16
Director Left
Aug 17
Director Left
Jan 18
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Sept 22
Director Left
Sept 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HEX, Stuart Douglas Robert

Active
Carisbrooke Road, Loughborough
Secretary
Appointed 01 May 2006

CHAMPETIER, Laurent Francois

Active
Cartwright Way, CoalvilleLE67 1UE
Born August 1975
Director
Appointed 07 Nov 2024

DYE, John Maxwell

Active
86 Hay Street, PerthPH1 5HP
Born January 1962
Director
Appointed 14 Feb 2002

MCKENZIE, Peter

Active
Cartwright Way, CoalvilleLE67 1UE
Born February 1967
Director
Appointed 07 Nov 2024

MORAN, Fergal

Active
Cartwright Way, CoalvilleLE67 1UE
Born November 1972
Director
Appointed 01 Jan 2020

SUFFERIN, Stephen James

Active
Cartwright Way, CoalvilleLE67 1UE
Born April 1980
Director
Appointed 07 Nov 2024

TURNER, Darren

Active
Cartwright Way, CoalvilleLE67 1UE
Born May 1966
Director
Appointed 21 May 2013

WALSH, Mary

Active
Marshalstown, EnniscorthyY21A002
Born July 1960
Director
Appointed 23 Jun 2016

GRIMES, Colin

Resigned
8 Quenby Crescent, LeicesterLE7 2BW
Secretary
Appointed 01 Oct 2001
Resigned 01 May 2003

HUTCHINSON, Sharon

Resigned
Unit F11 The Rowley Building, LeicesterLE1 1QD
Secretary
Appointed 01 Mar 2004
Resigned 30 Apr 2006

SEAGER, Robert William

Resigned
Pump Cottage, Melton MowbrayLE14 2LP
Secretary
Appointed 01 May 2003
Resigned 01 Mar 2004

SKELDING, Alain Denis

Resigned
Heath Lodge Tamworth Road, SwadlincoteDE12 7BH
Secretary
Appointed N/A
Resigned 01 Jan 2001

SPENCER BOLLAND, Arthur

Resigned
24 Fairlawn Grove, ChiswickW4 5EH
Secretary
Appointed 01 Jan 2001
Resigned 01 Oct 2001

AUSTIN, Brian William

Resigned
Southwinds Church Road, ChelmsfordCM2 8UJ
Born September 1945
Director
Appointed 14 Feb 2002
Resigned 31 Jul 2002

BOWES, Stanley Barry Campbell

Resigned
9 Dorset Avenue, OldhamOL3 5PL
Born January 1945
Director
Appointed 14 Feb 2002
Resigned 31 Dec 2006

CECIL, Gerald Frederick

Resigned
18 Lockton Chase, AscotSL5 8TP
Born September 1947
Director
Appointed 11 May 2004
Resigned 14 Apr 2008

CERRONE, Toammiano

Resigned
Upper Weald, Milton KeynesMK19 6EL
Born February 1962
Director
Appointed 11 Nov 2009
Resigned 20 Aug 2017

COVEY, William Gilbert

Resigned
Tree Tops, KnutsfordWA16 8GZ
Born May 1950
Director
Appointed 14 Feb 2002
Resigned 02 Oct 2023

DAVIDSON, Paul Joseph

Resigned
21 Hartington Grove, CambridgeCB1 4UA
Born November 1951
Director
Appointed 16 May 1997
Resigned 14 Apr 2008

DYE, John Maxwell

Resigned
24 Craiglea Road, PerthPH1 1JT
Born January 1962
Director
Appointed 22 May 1998
Resigned 06 Dec 2001

HAMMOND, Ronald

Resigned
Whitehouse Barn, WarringtonWA4 3HU
Born June 1964
Director
Appointed 14 Feb 2002
Resigned 09 Feb 2004

HILLABY, Christopher John

Resigned
36 Almondbury Close, HuddersfieldHD5 8XX
Born August 1959
Director
Appointed 14 Feb 2002
Resigned 11 May 2004

HUNTER, Karen

Resigned
Abertay Gardens, DundeeDD5 2RR
Born September 1965
Director
Appointed 01 Jan 2008
Resigned 18 May 2011

KEATES, Alan Neilson

Resigned
11 Castle Precinct, CowbridgeCF7 7LX
Born March 1933
Director
Appointed 16 May 1997
Resigned 21 May 1999

MILTON, Gregory John

Resigned
Troon Way Business Centre, LeicesterLE4 9HA
Born August 1963
Director
Appointed 21 May 2013
Resigned 01 Jan 2020

MOSLEY, Ian

Resigned
22 Westfield Avenue, MelthamHD9 5PY
Born September 1944
Director
Appointed 20 May 1994
Resigned 03 May 1996

NELSON, Graham Roger

Resigned
52 Cheyne Walk, HornseaHU18 1BX
Born May 1955
Director
Appointed 01 Jan 2005
Resigned 07 Nov 2024

NICKLIN, David James

Resigned
The Byre, WythallB38 0EG
Born October 1972
Director
Appointed 09 May 2003
Resigned 08 Apr 2005

NICKLIN, Graham John

Resigned
121 Chessetts Wood Road, SolihullB94 6EL
Born December 1949
Director
Appointed 21 May 1999
Resigned 09 May 2003

NICKLIN, Graham John

Resigned
121 Chessetts Wood Road, SolihullB94 6EL
Born December 1949
Director
Appointed N/A
Resigned 16 May 1997

OWEN, David William

Resigned
2 St Marys Road, HuntingdonPE17 3XA
Born March 1947
Director
Appointed 04 Jul 2005
Resigned 03 Sept 2007

RAYFIELD, Kenneth

Resigned
Greenhead, HalifaxHX6 3QZ
Born July 1936
Director
Appointed 03 May 1996
Resigned 31 Aug 1997

SHARP, Denis Allen

Resigned
48 Fordlands Road, YorkYO19 4QG
Born July 1940
Director
Appointed 14 Feb 2002
Resigned 13 May 2005

SMITH, Philip Christopher

Resigned
37 Hawthorn Crescent, Burton Upon TrentDE15 9QP
Born May 1945
Director
Appointed 01 Jan 2004
Resigned 13 May 2005

TOWNE, Christopher Charles Withers

Resigned
23 Westgate, HornseaHU18 1BP
Born July 1949
Director
Appointed 11 Nov 2009
Resigned 07 Dec 2021

Persons with significant control

1

Mr John Maxwell Dye

Active
Cartwright Way, CoalvilleLE67 1UE
Born January 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2011
AAAnnual Accounts
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 September 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
1 May 2008
288cChange of Particulars
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 August 2006
AAAnnual Accounts
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
25 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2005
AAAnnual Accounts
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2004
AAAnnual Accounts
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2003
AAAnnual Accounts
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2002
AAAnnual Accounts
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 2001
AAAnnual Accounts
Legacy
2 May 2001
287Change of Registered Office
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Legacy
3 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 June 1997
AAAnnual Accounts
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
363sAnnual Return (shuttle)
Resolution
16 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 May 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Memorandum Articles
11 July 1995
MEM/ARTSMEM/ARTS
Resolution
11 July 1995
RESOLUTIONSResolutions
Legacy
8 November 1994
288288
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1993
AAAnnual Accounts
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1992
AAAnnual Accounts
Legacy
3 December 1991
363b363b
Legacy
24 June 1991
224224
Incorporation Company
6 November 1990
NEWINCIncorporation