Background WavePink WaveYellow Wave

FORDS PACKAGING SYSTEMS LIMITED (06811394)

FORDS PACKAGING SYSTEMS LIMITED (06811394) is an active UK company. incorporated on 5 February 2009. with registered office in Bedford. The company operates in the Manufacturing sector, engaged in unknown sic code (28930). FORDS PACKAGING SYSTEMS LIMITED has been registered for 17 years. Current directors include ALDOUS, Hugh Graham, JACKSON, Michael Edward Wilson, WHINCUP, Laura Anne.

Company Number
06811394
Status
active
Type
ltd
Incorporated
5 February 2009
Age
17 years
Address
Ronald Close Woburn Road Industrial Estate, Bedford, MK42 7SH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28930)
Directors
ALDOUS, Hugh Graham, JACKSON, Michael Edward Wilson, WHINCUP, Laura Anne
SIC Codes
28930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORDS PACKAGING SYSTEMS LIMITED

FORDS PACKAGING SYSTEMS LIMITED is an active company incorporated on 5 February 2009 with the registered office located in Bedford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28930). FORDS PACKAGING SYSTEMS LIMITED was registered 17 years ago.(SIC: 28930)

Status

active

Active since 17 years ago

Company No

06811394

LTD Company

Age

17 Years

Incorporated 5 February 2009

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 12 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

FORDS PACKAGING SYSTEMS HOLDINGS LIMITED
From: 5 February 2009To: 1 July 2009
Contact
Address

Ronald Close Woburn Road Industrial Estate Kempston Bedford, MK42 7SH,

Timeline

25 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Apr 10
Director Joined
Apr 10
Director Left
Oct 10
Director Left
Aug 11
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Jan 14
Capital Reduction
Jan 14
Share Buyback
Jan 14
Loan Secured
Jul 15
Loan Cleared
Oct 15
Director Joined
Feb 16
Director Left
Jun 18
Director Left
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Apr 25
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ALDOUS, Hugh Graham

Active
Woburn Road Industrial Estate, BedfordMK42 7SH
Born June 1944
Director
Appointed 21 Sept 2023

JACKSON, Michael Edward Wilson

Active
40 Cadogan Square, LondonSW1X 0JL
Born March 1950
Director
Appointed 11 Jan 2023

WHINCUP, Laura Anne

Active
Woburn Road Industrial Estate, BedfordMK42 7SH
Born December 1983
Director
Appointed 01 Jul 2012

KIRK, Leonard

Resigned
Woburn Road Industrial Estate, BedfordMK42 7SH
Secretary
Appointed 19 Jul 2024
Resigned 09 Dec 2024

PATEL, Jaiprakash

Resigned
Woburn Road Industrial Estate, BedfordMK42 7SH
Secretary
Appointed 19 Dec 2024
Resigned 10 Apr 2025

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 05 Feb 2009
Resigned 06 Feb 2009

BONHAM, Robert John

Resigned
Woburn Road Industrial Estate, BedfordMK42 7SH
Born December 1976
Director
Appointed 03 Feb 2016
Resigned 23 Apr 2024

BOYCE, Martin Russell

Resigned
Argyll Street, RydePO33 3B2
Born January 1967
Director
Appointed 27 Feb 2009
Resigned 05 Jun 2011

BRIM, Geoffrey Alec

Resigned
Whistler Road, HuntingdonPE19 7RT
Born December 1950
Director
Appointed 05 Feb 2009
Resigned 13 Dec 2013

CUSANO, Giuseppe

Resigned
51 Hillesden Avenue, BedfordMK42 9AJ
Born December 1962
Director
Appointed 06 Feb 2009
Resigned 28 Jun 2022

HORLICK, William

Resigned
20 Garrick Street, LondonWC2E 9BT
Born June 1961
Director
Appointed 11 Jan 2023
Resigned 21 Sept 2023

JACKSON, Michael Edward Wilson

Resigned
Pelham Crescent, LondonSW7 2NR
Born March 1950
Director
Appointed 27 Feb 2009
Resigned 11 Jan 2023

KIRK, Leonard Mcneil

Resigned
Woburn Road Industrial Estate, BedfordMK42 7SH
Born November 1967
Director
Appointed 31 Jul 2024
Resigned 06 Dec 2024

LOWE, David Andrew

Resigned
Flat 3, LondonSW7 5LY
Born July 1954
Director
Appointed 27 Feb 2009
Resigned 11 May 2018

PATEL, Jaiprakash

Resigned
Woburn Road Industrial Estate, BedfordMK42 7SH
Born January 1963
Director
Appointed 19 Dec 2024
Resigned 10 Apr 2025

SMITH, Simon Robert

Resigned
26 Kinloch Drive, DudleyDY1 3DB
Born June 1969
Director
Appointed 27 Feb 2009
Resigned 07 Jan 2010

WHEELWRIGHT, John David

Resigned
Tamworth Road, Sutton ColdfieldB75 6DY
Born December 1969
Director
Appointed 01 Apr 2010
Resigned 25 Feb 2012

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 05 Feb 2009
Resigned 06 Feb 2009

Persons with significant control

1

Ronald Close, BedfordMK42 7SH

Nature of Control

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

Filing History

91

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
4 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Auditors Resignation Company
1 June 2017
AUDAUD
Auditors Resignation Company
26 May 2017
AUDAUD
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Auditors Resignation Company
25 July 2014
AUDAUD
Miscellaneous
25 July 2014
MISCMISC
Miscellaneous
16 July 2014
MISCMISC
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Capital Return Purchase Own Shares
21 January 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Capital Cancellation Shares
6 January 2014
SH06Cancellation of Shares
Resolution
6 January 2014
RESOLUTIONSResolutions
Auditors Resignation Company
10 June 2013
AUDAUD
Auditors Resignation Company
26 April 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Resolution
15 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Resolution
18 November 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2009
395Particulars of Mortgage or Charge
Resolution
15 June 2009
RESOLUTIONSResolutions
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
88(3)88(3)
Legacy
3 March 2009
88(2)Return of Allotment of Shares
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Resolution
3 March 2009
RESOLUTIONSResolutions
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
225Change of Accounting Reference Date
Memorandum Articles
18 February 2009
MEM/ARTSMEM/ARTS
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
122122
Resolution
18 February 2009
RESOLUTIONSResolutions
Resolution
18 February 2009
RESOLUTIONSResolutions
Incorporation Company
5 February 2009
NEWINCIncorporation