Background WavePink WaveYellow Wave

NETWORK PACKAGING LIMITED (03400627)

NETWORK PACKAGING LIMITED (03400627) is an active UK company. incorporated on 9 July 1997. with registered office in Coventry. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103) and 1 other business activities. NETWORK PACKAGING LIMITED has been registered for 28 years. Current directors include ATKINSON, Peter Duncan, DUNN, Martin John, GRAY, Ivor and 1 others.

Company Number
03400627
Status
active
Type
ltd
Incorporated
9 July 1997
Age
28 years
Address
C/O Macfarlane Group Uk Limited Siskin Parkway East, Coventry, CV3 4PE
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
ATKINSON, Peter Duncan, DUNN, Martin John, GRAY, Ivor, MACDONALD, James Graham
SIC Codes
52103, 82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK PACKAGING LIMITED

NETWORK PACKAGING LIMITED is an active company incorporated on 9 July 1997 with the registered office located in Coventry. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103) and 1 other business activity. NETWORK PACKAGING LIMITED was registered 28 years ago.(SIC: 52103, 82920)

Status

active

Active since 28 years ago

Company No

03400627

LTD Company

Age

28 Years

Incorporated 9 July 1997

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 16 May 2025 (10 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

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry, CV3 4PE,

Previous Addresses

Unit 5 Lanesfield Drive Spring Road Industrial Estate Ettingshall, Wolverhampton West Midlands WV4 6UA
From: 9 July 1997To: 17 December 2020
Timeline

17 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
May 15
Director Left
Sept 16
Director Left
May 17
Loan Cleared
Feb 19
Owner Exit
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 22
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

SANDHAM, Louise

Active
Siskin Parkway East, CoventryCV3 4PE
Secretary
Appointed 01 Feb 2013

ATKINSON, Peter Duncan

Active
Park Gardens, GlasgowG3 7YE
Born October 1956
Director
Appointed 05 Sept 2014

DUNN, Martin John

Active
Lanesfield Drive, WolverhamptonWV4 6UA
Born March 1969
Director
Appointed 09 Jul 1997

GRAY, Ivor

Active
Park Gardens, GlasgowG3 7YE
Born July 1969
Director
Appointed 05 Sept 2014

MACDONALD, James Graham

Active
Park Gardens, GlasgowG3 7YE
Born January 1986
Director
Appointed 25 Mar 2021

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 09 Jul 1997
Resigned 09 Jul 1997

CHAPMAN, Colin

Resigned
47 Bollin Drive, CongletonCW12 3RR
Secretary
Appointed 09 Jul 1997
Resigned 05 Sept 1997

LEWIS, Gary Philip

Resigned
Lanesfield Drive, WolverhamptonWV4 6UA
Secretary
Appointed 05 Sept 1997
Resigned 31 Jan 2013

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 09 Jul 1997
Resigned 09 Jul 1997

CHAPMAN, Colin

Resigned
47 Bollin Drive, CongletonCW12 3RR
Born April 1959
Director
Appointed 09 Jul 1997
Resigned 05 Sept 1997

COTTON, Andrew

Resigned
Newton Place, GlasgowG3 7PY
Born May 1965
Director
Appointed 05 Sept 2014
Resigned 08 May 2015

DUNN, Michaela Jane

Resigned
Lanesfield Drive, WolverhamptonWV4 6UA
Born June 1968
Director
Appointed 01 Jan 2006
Resigned 05 Sept 2014

LEWIS, Gary Philip

Resigned
Lanesfield Drive, WolverhamptonWV4 6UA
Born July 1962
Director
Appointed 09 Jul 1997
Resigned 28 Mar 2022

LEWIS, Samantha

Resigned
Lanesfield Drive, WolverhamptonWV4 6UA
Born March 1972
Director
Appointed 01 Jan 2006
Resigned 05 Sept 2014

LOVE, John

Resigned
Park Gardens, GlasgowG3 7YE
Born October 1960
Director
Appointed 05 Sept 2014
Resigned 29 Mar 2021

PLIMMER, Andrew Jonathan

Resigned
Lanesfield Drive, WolverhamptonWV4 6UA
Born August 1952
Director
Appointed 31 Aug 1999
Resigned 31 Aug 2016

PLIMMER, Kris Yvonne

Resigned
Lanesfield Drive, WolverhamptonWV4 6UA
Born December 1952
Director
Appointed 01 Jan 2006
Resigned 05 Sept 2014

TUGMAN, Gillian Elaine

Resigned
Lanesfield Drive, WolverhamptonWV4 6UA
Born December 1964
Director
Appointed 01 Jan 2006
Resigned 05 Sept 2014

TUGMAN, Neal Ronald

Resigned
Lanesfield Drive, WolverhamptonWV4 6UA
Born May 1964
Director
Appointed 01 Sept 2001
Resigned 15 May 2017

Persons with significant control

2

1 Active
1 Ceased
Siskin Parkway East, CoventryCV3 4PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2019
Park Gardens, GlasgowG3 7YE

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2016
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Auditors Resignation Company
9 August 2019
AUDAUD
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2015
AAAnnual Accounts
Auditors Resignation Company
13 October 2014
AUDAUD
Resolution
23 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Accounts With Accounts Type Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Small
6 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Resolution
10 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2009
AR01AR01
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
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary 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
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
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288cChange of Particulars
Legacy
4 October 2006
288cChange of Particulars
Legacy
4 October 2006
288cChange of Particulars
Legacy
4 October 2006
288cChange of Particulars
Legacy
4 October 2006
288cChange of Particulars
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288cChange of Particulars
Legacy
27 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Legacy
7 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
287Change of Registered Office
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2001
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
225Change of Accounting Reference Date
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
1 June 1999
287Change of Registered Office
Legacy
1 June 1999
88(2)R88(2)R
Accounts With Accounts Type Small
12 May 1999
AAAnnual Accounts
Legacy
23 April 1999
395Particulars of Mortgage or Charge
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
88(2)R88(2)R
Legacy
21 July 1997
287Change of Registered Office
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Incorporation Company
9 July 1997
NEWINCIncorporation