Background WavePink WaveYellow Wave

CPFC PACKAGING LIMITED (13433288)

CPFC PACKAGING LIMITED (13433288) is an active UK company. incorporated on 2 June 2021. with registered office in Cheadle Heath. The company operates in the Manufacturing sector, engaged in unknown sic code (20160). CPFC PACKAGING LIMITED has been registered for 4 years. Current directors include DINSDALE, James Sebastian.

Company Number
13433288
Status
active
Type
ltd
Incorporated
2 June 2021
Age
4 years
Address
Unit 3 Ashurst Drive, Cheadle Heath, SK3 0SD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20160)
Directors
DINSDALE, James Sebastian
SIC Codes
20160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPFC PACKAGING LIMITED

CPFC PACKAGING LIMITED is an active company incorporated on 2 June 2021 with the registered office located in Cheadle Heath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20160). CPFC PACKAGING LIMITED was registered 4 years ago.(SIC: 20160)

Status

active

Active since 4 years ago

Company No

13433288

LTD Company

Age

4 Years

Incorporated 2 June 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 4 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Unit 3 Ashurst Drive Lawnhurst Trading Estate Cheadle Heath, SK3 0SD,

Previous Addresses

1-4 South Lodge Offices 100 Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR England
From: 11 January 2022To: 8 April 2026
1-4 South Lodge Offices Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR England
From: 11 January 2022To: 11 January 2022
6 the Woodyard Castle Ashby Northampton NN7 1LF England
From: 2 June 2021To: 11 January 2022
Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Jul 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jun 22
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DINSDALE, James Sebastian

Active
Ashurst Drive, Cheadle HeathSK3 0SD
Born April 1966
Director
Appointed 17 Jan 2022

PERCIVAL, John Martyn

Resigned
100 Wellingborough Road, NorthamptonNN6 0QR
Secretary
Appointed 02 Jun 2021
Resigned 31 Jan 2026

BAYLISS, Stephen

Resigned
The Woodyard, NorthamptonNN7 1LF
Born September 1982
Director
Appointed 02 Jun 2021
Resigned 01 Sept 2021

HOULSTON, Dale

Resigned
100 Wellingborough Road, NorthamptonNN6 0QR
Born March 1968
Director
Appointed 17 Jan 2022
Resigned 17 Jan 2022

KING, Michael Frank

Resigned
100 Wellingborough Road, NorthamptonNN6 0QR
Born May 1970
Director
Appointed 02 Jun 2021
Resigned 15 Jun 2022

PARSONS, Robert Huw

Resigned
The Woodyard, NorthamptonNN7 1LF
Born May 1962
Director
Appointed 02 Jun 2021
Resigned 17 Jan 2022

PERCIVAL, John Martyn

Resigned
100 Wellingborough Road, NorthamptonNN6 0QR
Born September 1966
Director
Appointed 08 Sept 2021
Resigned 31 Jan 2026

STRINGER, Simon Jeremy

Resigned
The Woodyard, NorthamptonNN7 1LF
Born August 1974
Director
Appointed 02 Jun 2021
Resigned 21 Sept 2021

Persons with significant control

1

The Woodyard, NorthamptonNN7 1LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

25

Change Registered Office Address Company With Date Old Address New Address
8 April 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Incorporation Company
2 June 2021
NEWINCIncorporation