Background WavePink WaveYellow Wave

NELSONS FOR CARTONS & PACKAGING LIMITED (03655833)

NELSONS FOR CARTONS & PACKAGING LIMITED (03655833) is an active UK company. incorporated on 26 October 1998. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. NELSONS FOR CARTONS & PACKAGING LIMITED has been registered for 27 years. Current directors include ATKINSON, Peter Duncan, BASSFORD, Mark Philip, GRAY, Ivor and 2 others.

Company Number
03655833
Status
active
Type
ltd
Incorporated
26 October 1998
Age
27 years
Address
C/O Macfarlane Group Uk Limited Siskin Parkway East, Coventry, CV3 4PE
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ATKINSON, Peter Duncan, BASSFORD, Mark Philip, GRAY, Ivor, MACDONALD, James Graham, MASON, Gary David
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NELSONS FOR CARTONS & PACKAGING LIMITED

NELSONS FOR CARTONS & PACKAGING LIMITED is an active company incorporated on 26 October 1998 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. NELSONS FOR CARTONS & PACKAGING LIMITED was registered 27 years ago.(SIC: 46900)

Status

active

Active since 27 years ago

Company No

03655833

LTD Company

Age

27 Years

Incorporated 26 October 1998

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 23 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

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

Previous Addresses

C/O Charnwood Accountants the Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ
From: 22 February 2012To: 17 November 2017
, 30 Nelson Street, Leicester, LE1 7BA
From: 26 October 1998To: 22 February 2012
Timeline

16 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Apr 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Cleared
Nov 18
Director Left
May 20
Director Left
Mar 21
Director Joined
Mar 21
Loan Cleared
Sept 24
Loan Secured
Dec 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

GRAY, Ivor

Active
Siskin Parkway East, CoventryCV3 4PE
Secretary
Appointed 15 May 2020

ATKINSON, Peter Duncan

Active
Park Gardens, GlasgowG3 7YE
Born October 1956
Director
Appointed 29 Jul 2016

BASSFORD, Mark Philip

Active
Siskin Parkway East, CoventryCV3 4PE
Born September 1973
Director
Appointed 01 May 2007

GRAY, Ivor

Active
Park Gardens, GlasgowG3 7YE
Born July 1969
Director
Appointed 29 Jul 2016

MACDONALD, James Graham

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

MASON, Gary David

Active
Siskin Parkway East, CoventryCV3 4PE
Born December 1964
Director
Appointed 12 Feb 2003

COLEMAN, Wendy

Resigned
Granite Way, LoughboroughLE12 7TZ
Secretary
Appointed 26 Oct 1998
Resigned 27 Apr 2012

MASON, Gary David

Resigned
The Point, Granite Way, LoughboroughLE12 7TZ
Secretary
Appointed 09 Mar 2016
Resigned 29 Jul 2016

MASON, Louise Anne

Resigned
Loughborough Road, WhitwickLE67 5AR
Secretary
Appointed 27 Apr 2012
Resigned 09 Mar 2016

QUIRK, Derek Linton Howat

Resigned
Park Gardens, GlasgowG3 7YE
Secretary
Appointed 29 Jul 2016
Resigned 15 May 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Oct 1998
Resigned 26 Oct 1998

COLEMAN, Paul Anthony

Resigned
Granite Way, LoughboroughLE12 7TZ
Born February 1950
Director
Appointed 26 Oct 1998
Resigned 29 Jul 2016

COLEMAN, Wendy

Resigned
Granite Way, LoughboroughLE12 7TZ
Born March 1955
Director
Appointed 26 Oct 1998
Resigned 01 Jun 2015

LOVE, John

Resigned
Park Gardens, GlasgowG3 7YE
Born October 1960
Director
Appointed 29 Jul 2016
Resigned 25 Mar 2021

MASON, Louise Ann

Resigned
Saddle House, WhitwickLE67 5AR
Born October 1964
Director
Appointed 16 Jul 2004
Resigned 29 Jul 2016

QUIRK, Derek Linton Howat

Resigned
Park Gardens, GlasgowG3 7YE
Born April 1975
Director
Appointed 29 Jul 2016
Resigned 15 May 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Oct 1998
Resigned 26 Oct 1998

Persons with significant control

3

1 Active
2 Ceased
Park Gardens, GlasgowG3 7YE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2017

Mr Gary David Mason

Ceased
The Point, Granite Way, LoughboroughLE12 7TZ
Born December 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jul 2016

Mrs Louise Ann Mason

Ceased
Loughborough Road, WhitwickLE67 5AR
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Resolution
10 December 2024
RESOLUTIONSResolutions
Memorandum Articles
10 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2024
AAAnnual Accounts
Legacy
12 September 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Legacy
7 August 2024
PARENT_ACCPARENT_ACC
Legacy
7 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Auditors Resignation Company
9 August 2019
AUDAUD
Auditors Resignation Company
9 August 2019
AUDAUD
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Accounts With Accounts Type Small
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
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
Change Person Secretary Company With Change Date
4 March 2019
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
1 November 2018
MR05Certification of Charge
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Resolution
17 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
4 April 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
7 January 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Legacy
10 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Resolution
21 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 July 2009
AAAnnual Accounts
Legacy
23 April 2009
288cChange of Particulars
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288cChange of Particulars
Legacy
12 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 March 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Resolution
10 November 2006
RESOLUTIONSResolutions
Resolution
10 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2004
AAAnnual Accounts
Legacy
15 September 2004
288cChange of Particulars
Legacy
15 September 2004
288cChange of Particulars
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
13 November 2003
363sAnnual Return (shuttle)
Resolution
5 November 2003
RESOLUTIONSResolutions
Legacy
18 July 2003
88(2)R88(2)R
Legacy
18 July 2003
225Change of Accounting Reference Date
Legacy
12 June 2003
395Particulars of Mortgage or Charge
Legacy
19 March 2003
288aAppointment of Director or Secretary
Resolution
6 March 2003
RESOLUTIONSResolutions
Resolution
6 March 2003
RESOLUTIONSResolutions
Legacy
6 March 2003
123Notice of Increase in Nominal Capital
Legacy
6 March 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
13 November 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2001
AAAnnual Accounts
Legacy
27 October 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
22 November 2000
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1999
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Incorporation Company
26 October 1998
NEWINCIncorporation