Background WavePink WaveYellow Wave

KITE PACKAGING GROUP LIMITED (04141123)

KITE PACKAGING GROUP LIMITED (04141123) is an active UK company. incorporated on 15 January 2001. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KITE PACKAGING GROUP LIMITED has been registered for 25 years. Current directors include ASHE, Gavin James, ASHE, Marie-Bernadette Franziska, MCINNES, Bruce Gordon.

Company Number
04141123
Status
active
Type
ltd
Incorporated
15 January 2001
Age
25 years
Address
Puma Park, Coventry, CV3 4GB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHE, Gavin James, ASHE, Marie-Bernadette Franziska, MCINNES, Bruce Gordon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITE PACKAGING GROUP LIMITED

KITE PACKAGING GROUP LIMITED is an active company incorporated on 15 January 2001 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KITE PACKAGING GROUP LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

04141123

LTD Company

Age

25 Years

Incorporated 15 January 2001

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: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

NPG HOLDINGS LIMITED
From: 28 February 2001To: 27 June 2001
BROOMCO (2438) LIMITED
From: 15 January 2001To: 28 February 2001
Contact
Address

Puma Park 102-106 Scimitar Way Coventry, CV3 4GB,

Previous Addresses

186 Torrington Avenue Tile Hill Coventry CV4 9AJ
From: 15 January 2001To: 8 September 2022
Timeline

6 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Jan 01
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
May 16
Director Joined
Feb 17
Director Joined
Sept 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ASHE, Marie-Bernadette Franziska

Active
102-106 Scimitar Way, CoventryCV3 4GB
Secretary
Appointed 07 Sept 2001

ASHE, Gavin James

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born April 1970
Director
Appointed 18 Sept 2019

ASHE, Marie-Bernadette Franziska

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born April 1969
Director
Appointed 14 Feb 2017

MCINNES, Bruce Gordon

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born September 1947
Director
Appointed 09 Mar 2001

CHAMBERLAIN, Stephen Ronald

Resigned
1 Hazelhead Road, LeicesterLE7 7DW
Secretary
Appointed 09 Mar 2001
Resigned 29 May 2001

MCINNES, Magdalena Karina

Resigned
8 Rosebriars, EsherKT10 9NN
Secretary
Appointed 29 May 2001
Resigned 07 Sept 2001

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 15 Jan 2001
Resigned 09 Mar 2001

DURHAM, Leonard William

Resigned
26 Ailsa Road, TwickenhamTW1 1QW
Born April 1950
Director
Appointed 09 Mar 2001
Resigned 10 Jun 2009

MCINNES, Colin Gordon

Resigned
1 Burlington Mews, LondonSW15 2YA
Born December 1974
Director
Appointed 09 Mar 2001
Resigned 10 Jun 2009

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 15 Jan 2001
Resigned 09 Mar 2001

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 15 Jan 2001
Resigned 09 Mar 2001

Persons with significant control

1

102-106 Scimitar Way, CoventryCV3 4GB

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

121

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 January 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Group
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Group
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Group
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Group
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Group
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Group
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Legacy
10 November 2009
MG01MG01
Accounts With Accounts Type Group
22 June 2009
AAAnnual Accounts
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Resolution
28 May 2009
RESOLUTIONSResolutions
Legacy
10 March 2009
363aAnnual Return
Legacy
10 March 2009
288cChange of Particulars
Accounts With Accounts Type Group
23 April 2008
AAAnnual Accounts
Legacy
15 April 2008
155(6)a155(6)a
Resolution
15 April 2008
RESOLUTIONSResolutions
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
6 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 June 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
88(2)R88(2)R
Legacy
14 February 2007
287Change of Registered Office
Legacy
30 November 2006
88(2)R88(2)R
Accounts With Accounts Type Group
10 August 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
169169
Legacy
28 December 2005
173173
Accounts With Accounts Type Group
17 May 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
123Notice of Increase in Nominal Capital
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
5 August 2004
88(2)R88(2)R
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
88(2)R88(2)R
Accounts With Accounts Type Group
17 October 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
88(2)R88(2)R
Memorandum Articles
28 January 2003
MEM/ARTSMEM/ARTS
Resolution
28 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 November 2002
AAAnnual Accounts
Legacy
20 August 2002
88(2)R88(2)R
Resolution
20 August 2002
RESOLUTIONSResolutions
Legacy
30 July 2002
123Notice of Increase in Nominal Capital
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
20 June 2002
RESOLUTIONSResolutions
Resolution
20 June 2002
RESOLUTIONSResolutions
Legacy
11 April 2002
288cChange of Particulars
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
88(2)R88(2)R
Legacy
5 February 2002
88(2)R88(2)R
Legacy
22 January 2002
122122
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Legacy
21 September 2001
287Change of Registered Office
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
287Change of Registered Office
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
123Notice of Increase in Nominal Capital
Resolution
29 March 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Legacy
29 March 2001
225Change of Accounting Reference Date
Legacy
29 March 2001
287Change of Registered Office
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 2001
NEWINCIncorporation