Background WavePink WaveYellow Wave

AIRPACKS LTD. (02556136)

AIRPACKS LTD. (02556136) is an active UK company. incorporated on 7 November 1990. with registered office in Rochester. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). AIRPACKS LTD. has been registered for 35 years.

Company Number
02556136
Status
active
Type
ltd
Incorporated
7 November 1990
Age
35 years
Address
101 Laker Road Rochester Airport, Rochester, ME1 3QX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRPACKS LTD.

AIRPACKS LTD. is an active company incorporated on 7 November 1990 with the registered office located in Rochester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). AIRPACKS LTD. was registered 35 years ago.(SIC: 32990)

Status

active

Active since 35 years ago

Company No

02556136

LTD Company

Age

35 Years

Incorporated 7 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 22 September 2025 (6 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 1 November 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

MICHAEL WILLIAMS COMPRESSORS LIMITED
From: 7 November 1990To: 2 October 1992
Contact
Address

101 Laker Road Rochester Airport Industrial Estate Rochester, ME1 3QX,

Timeline

6 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Left
May 10
Director Left
May 10
Loan Cleared
Jul 25
Owner Exit
Jul 25
Director Left
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

0 Active
10 Resigned

FOSTER, Hilary Elise

Resigned
80 Saint Margarets Street, RochesterME1 3BJ
Secretary
Appointed 03 Apr 2000
Resigned 26 Apr 2001

HODSON, Margaret Ann

Resigned
Cadgwith, RochesterME3 8LN
Secretary
Appointed 26 Apr 2001
Resigned 19 May 2010

WILLIAMS, Diana

Resigned
6 Mill Lane, SolihullB94 6HX
Secretary
Appointed N/A
Resigned 03 Apr 2000

BLANCHARD, David James

Resigned
101 Laker Road Rochester Airport, RochesterME1 3QX
Born May 1965
Director
Appointed 30 Mar 2005
Resigned 05 Nov 2025

HUGHES, Gordon Roy

Resigned
43 Fallowfield, SittingbourneME10 4UZ
Born January 1950
Director
Appointed 26 Apr 2001
Resigned 19 May 2010

SHUTTLEWOOD, Jeffrey Richard

Resigned
Meadowside, AshfordTN25 4BS
Born August 1938
Director
Appointed 03 Apr 2000
Resigned 30 Jun 2000

WENZ, Ronald Frederick

Resigned
21 Chestnut Avenue, ChathamME5 9AH
Born March 1940
Director
Appointed 03 Apr 2000
Resigned 30 Mar 2005

WHIBLEY, Graham John

Resigned
91 Timberbank, GravesendDA13 0SN
Born August 1949
Director
Appointed 03 Apr 2000
Resigned 19 May 2010

WILLIAMS, Diana

Resigned
6 Mill Lane, SolihullB94 6HX
Born May 1938
Director
Appointed N/A
Resigned 03 Apr 2000

WILLIAMS, Michael Rhys

Resigned
6 Mill Lane, SolihullB94 6HX
Born April 1938
Director
Appointed N/A
Resigned 03 Apr 2003

Persons with significant control

2

1 Active
1 Ceased

Mr David James Blanchard

Ceased
101 Laker Road Rochester Airport, RochesterME1 3QX
Born May 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Laker Road, RochesterME1 3QX

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

100

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Dormant
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Small
8 April 2005
AAAnnual Accounts
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2004
AAAnnual Accounts
Legacy
8 April 2004
287Change of Registered Office
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 April 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
5 October 2000
225Change of Accounting Reference Date
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
287Change of Registered Office
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Auditors Resignation Company
19 January 1999
AUDAUD
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1995
AAAnnual Accounts
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1993
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 October 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 July 1992
AAAnnual Accounts
Legacy
19 February 1992
363b363b
Legacy
18 December 1990
288288
Legacy
18 December 1990
88(2)R88(2)R
Legacy
18 December 1990
224224
Legacy
12 November 1990
288288
Incorporation Company
7 November 1990
NEWINCIncorporation