Background WavePink WaveYellow Wave

GLICK GIFT PACKAGING LIMITED (13330655)

GLICK GIFT PACKAGING LIMITED (13330655) is an active UK company. incorporated on 13 April 2021. with registered office in Batley. The company operates in the Manufacturing sector, engaged in unknown sic code (17230). GLICK GIFT PACKAGING LIMITED has been registered for 5 years. Current directors include DOBSON, Rebecca, TAYLOR, Paul Linley.

Company Number
13330655
Status
active
Type
ltd
Incorporated
13 April 2021
Age
5 years
Address
Unit A, Batley, WF17 6GH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17230)
Directors
DOBSON, Rebecca, TAYLOR, Paul Linley
SIC Codes
17230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLICK GIFT PACKAGING LIMITED

GLICK GIFT PACKAGING LIMITED is an active company incorporated on 13 April 2021 with the registered office located in Batley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17230). GLICK GIFT PACKAGING LIMITED was registered 5 years ago.(SIC: 17230)

Status

active

Active since 5 years ago

Company No

13330655

LTD Company

Age

5 Years

Incorporated 13 April 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Unit A Grange Valley Road Batley, WF17 6GH,

Previous Addresses

Unit 1 Allenby House European Industrial Park Knowles Lane Bradford BD4 9AB England
From: 13 April 2021To: 1 April 2025
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
New Owner
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Joined
Oct 23
Director Left
Feb 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BLUNDELL, Mark Stuart

Active
Thomas Road, High WycombeHP10 0PE
Secretary
Appointed 19 Apr 2021

DOBSON, Rebecca

Active
European Industrial Park, BradfordBD4 9AB
Born June 1980
Director
Appointed 13 Apr 2021

TAYLOR, Paul Linley

Active
Grange Valley Road, BatleyWF17 6GH
Born July 1962
Director
Appointed 10 Oct 2023

JACKSON, Ian Kenneth Alexander

Resigned
European Industrial Park, BradfordBD4 9AB
Born June 1959
Director
Appointed 13 Apr 2021
Resigned 19 Feb 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Linley Taylor

Active
Pelham Road, NottinghamNG5 1AP
Born July 1962

Nature of Control

Significant influence or control
Notified 10 May 2023
Thomas Road, High WycombeHP10 0PE

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2021
Ceased 10 May 2023

Mr Ian Kenneth Alexander Jackson

Ceased
European Industrial Park, BradfordBD4 9AB
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2021
Ceased 10 May 2023
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2026
AAAnnual Accounts
Legacy
2 April 2026
PARENT_ACCPARENT_ACC
Legacy
2 April 2026
GUARANTEE2GUARANTEE2
Legacy
2 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Auditors Resignation Company
16 September 2024
AUDAUD
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 July 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
21 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Incorporation Company
13 April 2021
NEWINCIncorporation