Background WavePink WaveYellow Wave

CORRUGATED PACKAGING HOLDINGS (UK) LIMITED (14662773)

CORRUGATED PACKAGING HOLDINGS (UK) LIMITED (14662773) is an active UK company. incorporated on 14 February 2023. with registered office in Larkfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. CORRUGATED PACKAGING HOLDINGS (UK) LIMITED has been registered for 3 years. Current directors include BEAMON, Kevin John, SAUNDERS, Perry Kenneth, WALL, David Kenneth.

Company Number
14662773
Status
active
Type
ltd
Incorporated
14 February 2023
Age
3 years
Address
Westpoint, Larkfield, ME20 6XJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BEAMON, Kevin John, SAUNDERS, Perry Kenneth, WALL, David Kenneth
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORRUGATED PACKAGING HOLDINGS (UK) LIMITED

CORRUGATED PACKAGING HOLDINGS (UK) LIMITED is an active company incorporated on 14 February 2023 with the registered office located in Larkfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. CORRUGATED PACKAGING HOLDINGS (UK) LIMITED was registered 3 years ago.(SIC: 64202)

Status

active

Active since 3 years ago

Company No

14662773

LTD Company

Age

3 Years

Incorporated 14 February 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 29 February 2024 - 31 December 2024(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Westpoint New Hythe Lane Larkfield, ME20 6XJ,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 14 February 2023To: 28 July 2023
Timeline

23 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Funding Round
Jul 23
New Owner
Jul 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Loan Cleared
Apr 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
1
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BEAMON, Kevin

Active
New Hythe Lane, AylesfordME20 6XJ
Secretary
Appointed 21 Jun 2023

O'CONNELL, Daniel

Active
New Hythe Lane, LarkfieldME20 6XJ
Secretary
Appointed 16 Dec 2024

BEAMON, Kevin John

Active
New Hythe Lane, AylesfordME20 6XJ
Born September 1958
Director
Appointed 21 Jun 2023

SAUNDERS, Perry Kenneth

Active
New Hythe Lane, AylesfordME20 6XJ
Born February 1960
Director
Appointed 21 Jun 2023

WALL, David Kenneth

Active
New Hythe Lane, AylesfordME20 6XJ
Born May 1969
Director
Appointed 07 Feb 2025

FARRELL, Eamon

Resigned
Glebemount, Wicklow Town
Born March 1953
Director
Appointed 07 Aug 2025
Resigned 26 Feb 2026

FARRELL, Eamon

Resigned
Glebemount, Wicklow TownWICKLOW
Born March 1953
Director
Appointed 14 Feb 2023
Resigned 07 Feb 2025

FLOOD, Fintan

Resigned
New Hythe Lane, LarkfieldME20 6XJ
Born May 1970
Director
Appointed 21 Jun 2023
Resigned 16 Dec 2024

O BRIEN, Barry

Resigned
Homeleigh, PorterstownD15 EPK0
Born December 1970
Director
Appointed 14 Feb 2023
Resigned 07 Feb 2025

O'BRIEN, Barry

Resigned
Homeleigh, Castleknock
Born December 1970
Director
Appointed 07 Aug 2025
Resigned 26 Feb 2026

STAPLES, David

Resigned
Fitts Village, St James
Born August 1953
Director
Appointed 27 Aug 2025
Resigned 26 Feb 2026

STAPLES, David

Resigned
New Hythe Lane, AylesfordME20 6XJ
Born August 1953
Director
Appointed 21 Jun 2023
Resigned 16 Dec 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Kevin John Beamon

Active
New Hythe Lane, LarkfieldME20 6XJ
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2024
Beech Hill Office Campus, Clonskeagh

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2023

Mr Eamon Farrell

Ceased
Glebemount, Wicklow TownA67 K528
Born March 1953

Nature of Control

Significant influence or control
Notified 14 Feb 2023
Ceased 21 Jun 2023

Mr Barry O' Brien

Ceased
Porterstown, CastleknockDUBLIN 15
Born December 1970

Nature of Control

Significant influence or control
Notified 14 Feb 2023
Ceased 16 Jun 2023
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 November 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 December 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
23 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Resolution
18 July 2023
RESOLUTIONSResolutions
Resolution
18 July 2023
RESOLUTIONSResolutions
Memorandum Articles
17 July 2023
MAMA
Resolution
17 July 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Incorporation Company
14 February 2023
NEWINCIncorporation