Background WavePink WaveYellow Wave

NENE PACKAGING LIMITED (02925134)

NENE PACKAGING LIMITED (02925134) is an active UK company. incorporated on 3 May 1994. with registered office in Newmarket. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). NENE PACKAGING LIMITED has been registered for 31 years. Current directors include BISSETT, Trevor Charles, DREWRY, Nicholas James.

Company Number
02925134
Status
active
Type
ltd
Incorporated
3 May 1994
Age
31 years
Address
Caps Cases Limited, Newmarket, CB8 7AU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BISSETT, Trevor Charles, DREWRY, Nicholas James
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NENE PACKAGING LIMITED

NENE PACKAGING LIMITED is an active company incorporated on 3 May 1994 with the registered office located in Newmarket. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). NENE PACKAGING LIMITED was registered 31 years ago.(SIC: 32990)

Status

active

Active since 31 years ago

Company No

02925134

LTD Company

Age

31 Years

Incorporated 3 May 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Caps Cases Limited Studlands Park Industrial Estate Newmarket, CB8 7AU,

Previous Addresses

Unit 1 Kingsfield Business Park Gladstone Road Northampton Northamptonshire NN5 7PP
From: 3 May 1994To: 15 September 2022
Timeline

20 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Funding Round
Oct 09
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Nov 11
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
May 18
Loan Cleared
Aug 18
Loan Secured
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Loan Cleared
Oct 22
Owner Exit
Jun 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BISSETT, Trevor Charles

Active
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born October 1976
Director
Appointed 07 Sept 2022

DREWRY, Nicholas James

Active
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born December 1988
Director
Appointed 07 Sept 2022

DICKINSON, Adrienne

Resigned
1 Well Yard, NorthamptonNN2 6QX
Secretary
Appointed 24 Apr 1994
Resigned 24 Jun 1994

GREENACRE, Jennifer Susan

Resigned
The Old Grammar School High Street, NorthamptonNN6 8PY
Secretary
Appointed 30 Nov 1998
Resigned 23 Dec 2003

GREENACRE, Roger Wilfred

Resigned
3 Grammar School, NorthamptonNN6 8PY
Secretary
Appointed 23 Jun 1994
Resigned 30 Nov 1998

LUGMAYER, Maria Pia

Resigned
Studlands Park Industrial Estate, NewmarketCB8 7AU
Secretary
Appointed 23 Dec 2003
Resigned 07 Sept 2022

SPENCER COMPANY FORMATIONS LIMITED

Resigned
Scorpio House 102 Sydney Street, LondonSW3 6NJ
Corporate nominee secretary
Appointed 03 May 1994
Resigned 24 Apr 1994

DOWNES, Michael

Resigned
Claarendon Wratting Road, HaverhillCB9 0DE
Born October 1951
Director
Appointed 23 Nov 1994
Resigned 07 Nov 1997

FLINDALL, Gerald Brian

Resigned
18 St Andrews Close, ElyCB7 5TB
Born March 1949
Director
Appointed 30 Nov 1998
Resigned 24 Feb 2003

GREENACRE, Roger Wilfred

Resigned
3 Grammar School, NorthamptonNN6 8PY
Born August 1943
Director
Appointed 24 Apr 1994
Resigned 23 Dec 2003

GRIFFITHS, George Terence

Resigned
Rose Cottage, Market Harborough
Born March 1936
Director
Appointed 23 Jun 1994
Resigned 30 Nov 1998

LISTER, James David

Resigned
2 Stewart Close, NorthamptonNN3 7WU
Born February 1953
Director
Appointed 30 Nov 1998
Resigned 23 Dec 2003

LUGMAYER, David John

Resigned
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born September 1982
Director
Appointed 23 Nov 2011
Resigned 07 Sept 2022

LUGMAYER, Maria Pia

Resigned
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born December 1956
Director
Appointed 14 Jan 2004
Resigned 07 Sept 2022

LUGMAYER, Robert John

Resigned
Studlands Park Industrial Estate, NewmarketCB8 7AU
Born May 1958
Director
Appointed 21 Jul 2010
Resigned 07 Sept 2022

LUGMAYER, Robert John

Resigned
21 Badgers Gate, DunstableLU6 2BF
Born May 1958
Director
Appointed 01 Aug 2001
Resigned 31 Mar 2010

WRAGG, Stephen Charles

Resigned
18 Gainsborough Drive, TamworthB78 3PJ
Born July 1959
Director
Appointed 30 Nov 1998
Resigned 31 Jul 1999

SPENCER COMPANY FORMATIONS (DELAWARE) INC

Resigned
25 Greystone Manor, Lewes19958
Corporate nominee director
Appointed 03 May 1994
Resigned 24 Apr 1994

SPENCER COMPANY FORMATIONS LIMITED

Resigned
Scorpio House 102 Sydney Street, LondonSW3 6NJ
Corporate nominee director
Appointed 03 May 1994
Resigned 24 Apr 1994

Persons with significant control

3

1 Active
2 Ceased

Carry On Packaging Limited

Active
Studlands Park Avenue, NewmarketCB8 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2022
Studlands Park Industrial Estate, NewmarketCB8 7AU

Nature of Control

Right to appoint and remove directors
Notified 07 Sept 2022
Ceased 31 Mar 2025
150a Station Road, Milton KeynesMK17 8SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Sept 2022
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2025
AAAnnual Accounts
Legacy
4 August 2025
PARENT_ACCPARENT_ACC
Legacy
4 August 2025
GUARANTEE2GUARANTEE2
Legacy
4 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2025
AAAnnual Accounts
Legacy
27 February 2025
PARENT_ACCPARENT_ACC
Legacy
27 February 2025
GUARANTEE2GUARANTEE2
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2023
AAAnnual Accounts
Legacy
8 August 2023
PARENT_ACCPARENT_ACC
Legacy
8 August 2023
GUARANTEE2GUARANTEE2
Legacy
8 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
22 May 2019
AAMDAAMD
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Secretary Company With Change Date
9 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Legacy
24 May 2012
MG01MG01
Legacy
24 May 2012
MG01MG01
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Legacy
11 October 2011
MG02MG02
Legacy
11 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Resolution
19 October 2009
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2009
SH01Allotment of Shares
Legacy
16 July 2009
363aAnnual Return
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
6 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 2004
AAAnnual Accounts
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
403aParticulars of Charge Subject to s859A
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 December 2001
AAAnnual Accounts
Legacy
14 December 2001
403aParticulars of Charge Subject to s859A
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2001
AAAnnual Accounts
Legacy
18 October 2000
395Particulars of Mortgage or Charge
Legacy
31 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1996
AAAnnual Accounts
Legacy
18 February 1996
88(2)R88(2)R
Legacy
18 February 1996
123Notice of Increase in Nominal Capital
Resolution
18 February 1996
RESOLUTIONSResolutions
Legacy
23 January 1996
395Particulars of Mortgage or Charge
Legacy
20 June 1995
225(1)225(1)
Legacy
21 April 1995
363sAnnual Return (shuttle)
Legacy
31 January 1995
88(2)R88(2)R
Legacy
31 January 1995
288288
Legacy
31 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
224224
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
28 June 1994
88(2)R88(2)R
Legacy
28 June 1994
123Notice of Increase in Nominal Capital
Resolution
28 June 1994
RESOLUTIONSResolutions
Legacy
20 May 1994
288288
Legacy
20 May 1994
287Change of Registered Office
Legacy
20 May 1994
288288
Resolution
16 May 1994
RESOLUTIONSResolutions
Incorporation Company
3 May 1994
NEWINCIncorporation