Background WavePink WaveYellow Wave

FORDS PACKAGING TOPCO LIMITED (08807801)

FORDS PACKAGING TOPCO LIMITED (08807801) is an active UK company. incorporated on 9 December 2013. with registered office in Bedford. The company operates in the Manufacturing sector, engaged in unknown sic code (28930). FORDS PACKAGING TOPCO LIMITED has been registered for 12 years. Current directors include ALDOUS, Hugh Graham, JACKSON, Michael Edward Wilson, WHINCUP, Laura Anne.

Company Number
08807801
Status
active
Type
ltd
Incorporated
9 December 2013
Age
12 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 TOPCO LIMITED

FORDS PACKAGING TOPCO LIMITED is an active company incorporated on 9 December 2013 with the registered office located in Bedford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28930). FORDS PACKAGING TOPCO LIMITED was registered 12 years ago.(SIC: 28930)

Status

active

Active since 12 years ago

Company No

08807801

LTD Company

Age

12 Years

Incorporated 9 December 2013

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

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

Previous Addresses

Ronald Close Woburn Road Industrial Estate Kempson Bedford MK42 7SH United Kingdom
From: 9 December 2013To: 10 December 2013
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Director Joined
Jan 14
Director Joined
Feb 14
Funding Round
Dec 15
Director Joined
Feb 16
Director Left
Jun 18
Funding Round
Jul 18
Share Buyback
Jul 18
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Sept 23
Director Joined
Sept 23
Funding Round
Apr 24
Director Left
Apr 24
Capital Reduction
May 24
Share Buyback
May 24
Director Joined
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Apr 25
8
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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
Ronald Close, KempstonMK42 7SH
Born December 1983
Director
Appointed 09 Dec 2013

BONHAM, Robert John

Resigned
Ronald Close, Kempston BedfordMK42 7SH
Born December 1976
Director
Appointed 03 Feb 2016
Resigned 23 Apr 2024

CUSANO, Giuseppe

Resigned
Woburn Road Industrial Estate, BedfordMK42 7SH
Born November 1962
Director
Appointed 16 Dec 2013
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
Woburn Road Industrial Estate, BedfordMK42 7SH
Born March 1950
Director
Appointed 16 Dec 2013
Resigned 11 Jan 2023

KIRK, Leonard Mcneil

Resigned
Woburn Road Industrial Estate, BedfordMK42 7SH
Born November 1967
Director
Appointed 30 Jul 2024
Resigned 06 Dec 2024

LOWE, David Andrew

Resigned
14 Queens Gate Gardens, LondonSW7 5LY
Born July 1954
Director
Appointed 09 Dec 2013
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

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 09 Dec 2013
Resigned 09 Dec 2013

Persons with significant control

1

Den Promenade, TeignmouthTQ14 8SY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
12 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Group
4 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Capital Cancellation Shares
15 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Resolution
20 April 2024
RESOLUTIONSResolutions
Memorandum Articles
20 April 2024
MAMA
Change To A Person With Significant Control
15 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
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
13 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Change To A Person With Significant Control
21 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
11 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
14 August 2018
SH05Notice of Cancellation of Shares
Resolution
24 July 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 July 2018
SH10Notice of Particulars of Variation
Resolution
24 July 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
24 July 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2017
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
1 June 2017
AUDAUD
Auditors Resignation Company
26 May 2017
AUDAUD
Accounts With Accounts Type Group
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Resolution
9 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
11 February 2016
AAAnnual Accounts
Resolution
6 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Capital Allotment Shares
31 December 2013
SH01Allotment of Shares
Resolution
31 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2013
SH01Allotment of Shares
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Incorporation Company
9 December 2013
NEWINCIncorporation