Background WavePink WaveYellow Wave

PACKAGING SERVICES GROUP LTD (10429536)

PACKAGING SERVICES GROUP LTD (10429536) is an active UK company. incorporated on 14 October 2016. with registered office in Accrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PACKAGING SERVICES GROUP LTD has been registered for 9 years. Current directors include BATE, Nigel Andrew, BOOTH, Russell Justin, LAUNDY, Andrew Peter.

Company Number
10429536
Status
active
Type
ltd
Incorporated
14 October 2016
Age
9 years
Address
Oswaldtwistle Mills Business & Conference Centre, Accrington, BB5 0EY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATE, Nigel Andrew, BOOTH, Russell Justin, LAUNDY, Andrew Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACKAGING SERVICES GROUP LTD

PACKAGING SERVICES GROUP LTD is an active company incorporated on 14 October 2016 with the registered office located in Accrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PACKAGING SERVICES GROUP LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10429536

LTD Company

Age

9 Years

Incorporated 14 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

IPS GROUP HOLDING COMPANY (UK) LIMITED
From: 14 October 2016To: 25 March 2024
Contact
Address

Oswaldtwistle Mills Business & Conference Centre Pickup Street Accrington, BB5 0EY,

Previous Addresses

, Ellis & Co 3rd Floor, Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT, Wales
From: 14 October 2016To: 23 May 2024
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Nov 16
Owner Exit
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Share Issue
Sept 22
Director Left
Sept 23
Capital Reduction
Feb 24
Share Buyback
Mar 24
Director Joined
Sept 24
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BATE, Nigel Andrew

Active
Pickup Street, AccringtonBB5 0EY
Born August 1971
Director
Appointed 17 Sept 2024

BOOTH, Russell Justin

Active
Pickup Street, AccringtonBB5 0EY
Born January 1969
Director
Appointed 09 Sept 2022

LAUNDY, Andrew Peter

Active
Pickup Street, AccringtonBB5 0EY
Born July 1965
Director
Appointed 14 Oct 2016

LAUNDY, Alexandra Helen

Resigned
3rd Floor, Redwither Tower, WrexhamLL13 9XT
Born March 1966
Director
Appointed 14 Oct 2016
Resigned 09 Sept 2022

SKELLON, Kim Julie

Resigned
3rd Floor, Redwither Tower, WrexhamLL13 9XT
Born December 1964
Director
Appointed 14 Oct 2016
Resigned 09 Sept 2022

YORK, Patrick

Resigned
3rd Floor, Redwither Tower, WrexhamLL13 9XT
Born March 1958
Director
Appointed 14 Oct 2016
Resigned 15 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
St. Thomas Street, WinchesterSO23 9HJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Sept 2022

Mr Patrick York

Ceased
3rd Floor, Redwither Tower, WrexhamLL13 9XT
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2016
Ceased 30 Aug 2022
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
26 March 2024
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
25 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Capital Cancellation Shares
14 February 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
26 September 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
24 September 2022
MAMA
Resolution
24 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 September 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
30 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Incorporation Company
14 October 2016
NEWINCIncorporation