Background WavePink WaveYellow Wave

SPECTRA PACKAGING SOLUTIONS LIMITED (06323869)

SPECTRA PACKAGING SOLUTIONS LIMITED (06323869) is an active UK company. incorporated on 25 July 2007. with registered office in Halesworth. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). SPECTRA PACKAGING SOLUTIONS LIMITED has been registered for 18 years. Current directors include BRIDGES, Christopher, CHENERY, Gavin, DUFFIELD, David and 4 others.

Company Number
06323869
Status
active
Type
ltd
Incorporated
25 July 2007
Age
18 years
Address
Antonine Way Sparrowhawk Road, Halesworth, IP19 8RX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
BRIDGES, Christopher, CHENERY, Gavin, DUFFIELD, David, MAYNARD, Claire Jane, MAYNARD, Joseph John Edward, POWELL, Jonathan, WALKER, Carl Robert
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRA PACKAGING SOLUTIONS LIMITED

SPECTRA PACKAGING SOLUTIONS LIMITED is an active company incorporated on 25 July 2007 with the registered office located in Halesworth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). SPECTRA PACKAGING SOLUTIONS LIMITED was registered 18 years ago.(SIC: 22220)

Status

active

Active since 18 years ago

Company No

06323869

LTD Company

Age

18 Years

Incorporated 25 July 2007

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 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Antonine Way Sparrowhawk Road Holton Halesworth, IP19 8RX,

Previous Addresses

Unit 2 Broadway Drive Halesworth Suffolk IP19 8QR
From: 25 July 2007To: 28 July 2011
Timeline

6 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Jul 16
Funding Round
Mar 24
Owner Exit
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

MAYNARD, Joseph John Edward

Active
Sparrowhawk Road, HalesworthIP19 8RX
Secretary
Appointed 25 Jul 2007

BRIDGES, Christopher

Active
Sparrowhawk Road, HalesworthIP19 8RX
Born April 1974
Director
Appointed 01 May 2009

CHENERY, Gavin

Active
Sparrowhawk Road, HalesworthIP19 8RX
Born July 1977
Director
Appointed 01 May 2009

DUFFIELD, David

Active
Sparrowhawk Road, HalesworthIP19 8RX
Born July 1964
Director
Appointed 01 Feb 2026

MAYNARD, Claire Jane

Active
Sparrowhawk Road, HalesworthIP19 8RX
Born July 1973
Director
Appointed 25 Jul 2007

MAYNARD, Joseph John Edward

Active
Sparrowhawk Road, HalesworthIP19 8RX
Born November 1971
Director
Appointed 25 Jul 2007

POWELL, Jonathan

Active
Sparrowhawk Road, HalesworthIP19 8RX
Born August 1976
Director
Appointed 01 May 2009

WALKER, Carl Robert

Active
Sparrowhawk Road, HalesworthIP19 8RX
Born June 1967
Director
Appointed 01 May 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 25 Jul 2007
Resigned 25 Jul 2007

MAYNARD, John Edward

Resigned
Sparrowhawk Road, HalesworthIP19 8RX
Born June 1946
Director
Appointed 25 Jul 2007
Resigned 01 Feb 2026

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 25 Jul 2007
Resigned 25 Jul 2007

Persons with significant control

2

1 Active
1 Ceased

Mr John Edward Maynard

Ceased
Sparrowhawk Road, HalesworthIP19 8RX
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2025

Mr Joseph John Edward Maynard

Active
Sparrowhawk Road, HalesworthIP19 8RX
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Medium
5 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 August 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2024
PSC04Change of PSC Details
Resolution
18 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Memorandum Articles
26 September 2023
MAMA
Resolution
26 September 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
18 September 2023
CC04CC04
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Accounts With Accounts Type Medium
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Medium
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Medium
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
Legacy
9 February 2010
MG01MG01
Legacy
4 August 2009
363aAnnual Return
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
10 December 2007
287Change of Registered Office
Legacy
7 November 2007
88(2)R88(2)R
Legacy
25 September 2007
225Change of Accounting Reference Date
Legacy
25 September 2007
287Change of Registered Office
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Incorporation Company
25 July 2007
NEWINCIncorporation