Background WavePink WaveYellow Wave

DEAN PACKAGING LIMITED (04036546)

DEAN PACKAGING LIMITED (04036546) is an active UK company. incorporated on 19 July 2000. with registered office in Huntingdon. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). DEAN PACKAGING LIMITED has been registered for 25 years.

Company Number
04036546
Status
active
Type
ltd
Incorporated
19 July 2000
Age
25 years
Address
3 Marston Road, Huntingdon, PE19 2HF
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
D

DEAN PACKAGING LIMITED

DEAN PACKAGING LIMITED is an active company incorporated on 19 July 2000 with the registered office located in Huntingdon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). DEAN PACKAGING LIMITED was registered 25 years ago.(SIC: 32990)

Status

active

Active since 25 years ago

Company No

04036546

LTD Company

Age

25 Years

Incorporated 19 July 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

3 Marston Road St. Neots Huntingdon, PE19 2HF,

Previous Addresses

Unit C2 Unitc2 Mamhilad Ind Estate Pontypool Torfaen NP2 0HZ United Kingdom
From: 25 September 2020To: 11 April 2022
Units 6 & 7 Towngate Industrial Estate Ty Coch Way Cwmbran Monmouthshire NP44 7HE
From: 19 July 2000To: 25 September 2020
Timeline

29 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Funding Round
Jun 10
Director Joined
Jun 10
Director Left
Mar 13
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
May 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
New Owner
Aug 17
New Owner
Aug 17
Loan Secured
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Owner Exit
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
1
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Memorandum Articles
2 June 2025
MAMA
Resolution
2 June 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
28 May 2025
CC04CC04
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
27 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 July 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
11 March 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
7 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Mortgage Satisfy Charge Full
23 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Legacy
19 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Legacy
5 August 2010
MG01MG01
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Capital Allotment Shares
10 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
1 August 2006
288cChange of Particulars
Legacy
1 August 2006
288cChange of Particulars
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2004
AAAnnual Accounts
Legacy
22 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 August 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
225Change of Accounting Reference Date
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
16 November 2000
88(2)R88(2)R
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Incorporation Company
19 July 2000
NEWINCIncorporation