Background WavePink WaveYellow Wave

ARVENSIS PACKAGING FILMS LIMITED (05898744)

ARVENSIS PACKAGING FILMS LIMITED (05898744) is an active UK company. incorporated on 7 August 2006. with registered office in Keighley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ARVENSIS PACKAGING FILMS LIMITED has been registered for 19 years. Current directors include BAIRSTOW, Andrew Robert, BAIRSTOW, Michelle Annette.

Company Number
05898744
Status
active
Type
ltd
Incorporated
7 August 2006
Age
19 years
Address
Unit 3 Airedale Park, Keighley, BD21 4BZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAIRSTOW, Andrew Robert, BAIRSTOW, Michelle Annette
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARVENSIS PACKAGING FILMS LIMITED

ARVENSIS PACKAGING FILMS LIMITED is an active company incorporated on 7 August 2006 with the registered office located in Keighley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ARVENSIS PACKAGING FILMS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05898744

LTD Company

Age

19 Years

Incorporated 7 August 2006

Size

N/A

Accounts

ARD: 31/1

Overdue

4 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 31 October 2024 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Small Company

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

Unit 3 Airedale Park Royd Ings Avenue Keighley, BD21 4BZ,

Timeline

9 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Jul 11
Capital Reduction
Nov 14
Share Buyback
Nov 14
Director Left
Feb 17
Director Left
Feb 17
Loan Secured
Jul 19
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BAIRSTOW, Michelle Annette

Active
Unit 3 Airedale Park, KeighleyBD21 4BZ
Secretary
Appointed 07 Aug 2006

BAIRSTOW, Andrew Robert

Active
Unit 3 Airedale Park, KeighleyBD21 4BZ
Born May 1965
Director
Appointed 07 Aug 2006

BAIRSTOW, Michelle Annette

Active
Unit 3 Airedale Park, KeighleyBD21 4BZ
Born September 1968
Director
Appointed 07 Aug 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 07 Aug 2006
Resigned 07 Aug 2006

BAIRSTOW, Nicholas Hugh

Resigned
Ashfield Terrace, KeighleyBD21 2HA
Born September 1960
Director
Appointed 01 May 2007
Resigned 15 Feb 2017

DOLLARD, Gary

Resigned
31 Drayfields The Stabless, ManchesterM43 7ET
Born December 1970
Director
Appointed 01 May 2007
Resigned 27 Jul 2011

DOWE, Stephen William

Resigned
Breary Lane East, LeedsLS16 9BJ
Born October 1951
Director
Appointed 01 Nov 2010
Resigned 15 Feb 2017

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 07 Aug 2006
Resigned 07 Aug 2006

Persons with significant control

3

Mr Robert Andrew Bairstow

Active
Unit 3 Airedale Park, KeighleyBD21 4BZ
Born May 1965

Nature of Control

Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 30 Jun 2016

Mrs Michelle Annette Bairstow

Active
Unit 3 Airedale Park, KeighleyBD21 4BZ
Born September 1968

Nature of Control

Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 30 Jun 2016
Airedale Park, KeighleyBD21 4BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

66

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Resolution
6 November 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
5 November 2014
SH06Cancellation of Shares
Resolution
5 November 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 November 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
2 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Small
24 June 2009
AAAnnual Accounts
Legacy
24 June 2009
225Change of Accounting Reference Date
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
6 November 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2006
287Change of Registered Office
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Incorporation Company
7 August 2006
NEWINCIncorporation