Company NameBrand Packaging Holdings Limited
Company StatusDissolved
Company Number01907038
CategoryPrivate Limited Company
Incorporation Date19 April 1985(39 years ago)
Dissolution Date3 November 2014 (9 years, 5 months ago)
Previous NameHydetrek Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBarry Nazer
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(6 years, 8 months after company formation)
Appointment Duration22 years, 10 months (closed 03 November 2014)
RoleChief Executive
Correspondence AddressLong Ridge
Golf Course Lane
Delamere
Cheshire
CW8 2JE
Director NameTrudy Monica Nazer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(14 years, 7 months after company formation)
Appointment Duration14 years, 11 months (closed 03 November 2014)
RoleCompany Director
Correspondence AddressLong Ridge
Golf Course Lane
Delamere
Cheshire
CW8 2JE
Secretary NameMr Joseph Bryan Shaw
NationalityBritish
StatusClosed
Appointed01 July 2002(17 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 03 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address108 Myddleton Lane
Winwick
Warrington
Cheshire
WA2 8NA
Director NameMichael Rosebury
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(20 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 03 November 2014)
RolePrinter
Correspondence Address33 Forbes Close
Oakwood Birchwood
Warrington
Cheshire
WA3 6PP
Director NameJohn William Walsh
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 July 1998)
RoleEngineer
Correspondence Address1 Langley Drive
Worsley
Manchester
Lancashire
M28 1JS
Director NameDavid Keith Thompson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1999)
RoleOperations Director
Correspondence Address48 Lyndhurst Road
Scholes
Leeds
LS15 4BP
Director NamePaul Martin Lenihan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1997)
RoleSales Representative
Correspondence Address13 Manley Avenue
Swinton
Manchester
Lancashire
M27 6PQ
Director NameMr David Sydney Jones
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 December 1999)
RoleProduction Director
Correspondence Address4 Pasture Drive
Croft Warrington
Cheshire
WA3 7LH
Director NameMr Gareth Cleaver
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 1993)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrws Y Coed
Glyngarth, Menai Bridge
Anglesey
LL59 5NR
Wales
Secretary NameMr Gareth Cleaver
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrws Y Coed
Glyngarth, Menai Bridge
Anglesey
LL59 5NR
Wales
Secretary NameMr David Sydney Jones
NationalityBritish
StatusResigned
Appointed12 March 1993(7 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1999)
RoleProduction Director
Correspondence Address4 Pasture Drive
Croft Warrington
Cheshire
WA3 7LH
Director NameRobert Dando
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1999)
RoleRaw Materials Supervisor
Correspondence Address16 Kestrel Avenue
Audenshaw
M34 5QJ
Director NameMr Joseph Bryan Shaw
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address108 Myddleton Lane
Winwick
Warrington
Cheshire
WA2 8NA
Director NameJohn Peter Rumbelow
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1999)
RoleArea Sales Manager
Correspondence Address22 Glendale Road
Boothstown
Worsley
Lancashire
M28 1AZ
Secretary NameMr Joseph Bryan Shaw
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Myddleton Lane
Winwick
Warrington
Cheshire
WA2 8NA
Director NameChristopher Paul Bielby
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(14 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 March 2000)
RoleEngineer
Correspondence Address34 Hall Park Avenue
Burnley
Lancashire
BB10 4JJ
Director NameMr Andrew Gerard Coakley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(14 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 2005)
RoleManager
Correspondence Address82 Wordsworth Road
Swinton
Manchester
Lancashire
M27 9SE
Director NameMichael Eric Ayres
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(14 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 2002)
RoleManager
Correspondence Address7 Lawnswood Park Road
Swinton
Manchester
Lancashire
M27 5NJ
Director NameDavid Fearnley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(17 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2005)
RolePrinter
Correspondence Address20 South Mesnefield Road
Kersal
Salford
Gtr Manchester
M7 3QP
Director NameCraig Steven Philpot
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(20 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 January 2006)
RoleManager
Correspondence Address7 Devon Close
Aspull
Wigan
Lancashire
WN2 1XX

Location

Registered AddressKpmg Llp
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£12,496,000
Gross Profit£1,494,000
Net Worth£3,870,000
Cash£1,000
Current Liabilities£5,648,000

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

30 November 2007Dissolved (1 page)
30 November 2007Dissolved (1 page)
30 August 2007Administrator's progress report (7 pages)
30 August 2007Notice of move from Administration to Dissolution (7 pages)
30 August 2007Notice of move from Administration to Dissolution (7 pages)
30 August 2007Administrator's progress report (7 pages)
27 March 2007Administrator's progress report (9 pages)
27 March 2007Administrator's progress report (9 pages)
13 March 2007Notice of extension of period of Administration (1 page)
13 March 2007Notice of extension of period of Administration (1 page)
16 October 2006Administrator's progress report (8 pages)
16 October 2006Administrator's progress report (8 pages)
12 May 2006Statement of administrator's proposal (26 pages)
12 May 2006Statement of administrator's proposal (26 pages)
3 April 2006Statement of affairs (16 pages)
3 April 2006Statement of affairs (16 pages)
21 March 2006Registered office changed on 21/03/06 from: kpmg LLP st james square manchester M2 6DS (1 page)
21 March 2006Registered office changed on 21/03/06 from: bridge mills holland street pendleton salford greater manchester M6 6EL (1 page)
21 March 2006Registered office changed on 21/03/06 from: bridge mills holland street pendleton salford greater manchester M6 6EL (1 page)
21 March 2006Registered office changed on 21/03/06 from: kpmg LLP st james square manchester M2 6DS (1 page)
20 March 2006Appointment of an administrator (1 page)
20 March 2006Appointment of an administrator (1 page)
3 February 2006Return made up to 31/12/05; no change of members (8 pages)
3 February 2006Return made up to 31/12/05; no change of members (8 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 December 2005Particulars of mortgage/charge (3 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
4 May 2005Group of companies' accounts made up to 30 June 2004 (33 pages)
4 May 2005Group of companies' accounts made up to 30 June 2004 (33 pages)
27 January 2005Return made up to 31/12/04; full list of members (14 pages)
27 January 2005Return made up to 31/12/04; full list of members (14 pages)
23 January 2004Return made up to 31/12/03; full list of members (11 pages)
23 January 2004Return made up to 31/12/03; full list of members (11 pages)
18 December 2003Group of companies' accounts made up to 30 June 2003 (30 pages)
18 December 2003Group of companies' accounts made up to 30 June 2003 (30 pages)
28 April 2003Group of companies' accounts made up to 30 June 2002 (32 pages)
28 April 2003Group of companies' accounts made up to 30 June 2002 (32 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
23 January 2003Return made up to 31/12/02; full list of members (10 pages)
23 January 2003Return made up to 31/12/02; full list of members (10 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
21 August 2002Secretary resigned;director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned;director resigned (1 page)
21 August 2002Director resigned (1 page)
11 April 2002Group of companies' accounts made up to 30 June 2001 (25 pages)
11 April 2002Group of companies' accounts made up to 30 June 2001 (25 pages)
31 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 October 2001Declaration of satisfaction of mortgage/charge (1 page)
11 October 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Particulars of mortgage/charge (7 pages)
16 February 2001Particulars of mortgage/charge (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (12 pages)
26 January 2001Return made up to 31/12/00; full list of members (12 pages)
24 January 2001Full group accounts made up to 30 June 2000 (25 pages)
24 January 2001Full group accounts made up to 30 June 2000 (25 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
1 March 2000Return made up to 09/02/00; change of members (9 pages)
1 March 2000Return made up to 09/02/00; change of members (9 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000New secretary appointed (2 pages)
12 January 2000Full group accounts made up to 30 June 1999 (25 pages)
12 January 2000Full group accounts made up to 30 June 1999 (25 pages)
6 January 2000Secretary resigned;director resigned (1 page)
6 January 2000Secretary resigned;director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999New director appointed (2 pages)
11 March 1999Return made up to 09/02/99; full list of members (11 pages)
11 March 1999Return made up to 09/02/99; full list of members (11 pages)
3 December 1998Full group accounts made up to 30 June 1998 (25 pages)
3 December 1998Full group accounts made up to 30 June 1998 (25 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
20 August 1998Return made up to 09/02/98; full list of members (12 pages)
20 August 1998Return made up to 09/02/98; full list of members (12 pages)
21 May 1998Full group accounts made up to 30 June 1997 (25 pages)
21 May 1998Full group accounts made up to 30 June 1997 (25 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
12 August 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
12 August 1997New director appointed (2 pages)
11 April 1997Full group accounts made up to 30 June 1996 (26 pages)
11 April 1997Full group accounts made up to 30 June 1996 (26 pages)
10 January 1997Return made up to 09/02/96; full list of members (8 pages)
10 January 1997Return made up to 09/02/96; full list of members (8 pages)
9 January 1997Memorandum and Articles of Association (17 pages)
9 January 1997Memorandum and Articles of Association (17 pages)
15 February 1996Full group accounts made up to 30 June 1995 (28 pages)
15 February 1996Full group accounts made up to 30 June 1995 (28 pages)
14 June 1995Return made up to 09/02/95; full list of members (34 pages)
14 June 1995Return made up to 09/02/95; full list of members (34 pages)
5 January 1995Full group accounts made up to 30 June 1994 (29 pages)
5 January 1995Full group accounts made up to 30 June 1994 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
6 April 1994Full group accounts made up to 30 June 1993 (28 pages)
6 April 1994Full group accounts made up to 30 June 1993 (28 pages)
28 January 1993Full group accounts made up to 30 June 1992 (26 pages)
28 January 1993Full group accounts made up to 30 June 1992 (26 pages)
5 May 1992Full group accounts made up to 30 June 1991 (22 pages)
5 May 1992Full group accounts made up to 30 June 1991 (22 pages)
9 April 1991Full group accounts made up to 30 June 1990 (21 pages)
9 April 1991Full group accounts made up to 30 June 1990 (21 pages)
14 March 1990Full group accounts made up to 30 June 1989 (9 pages)
14 March 1990Full group accounts made up to 30 June 1989 (9 pages)
13 April 1989Full group accounts made up to 30 June 1988 (20 pages)
13 April 1989Full group accounts made up to 30 June 1988 (20 pages)
23 March 1988Full group accounts made up to 30 June 1987 (15 pages)
23 March 1988Full group accounts made up to 30 June 1987 (15 pages)
12 February 1987Return made up to 14/11/86; full list of members (15 pages)
12 February 1987Full accounts made up to 30 June 1986 (14 pages)
12 February 1987Return made up to 14/11/86; full list of members (15 pages)
12 February 1987Full accounts made up to 30 June 1986 (14 pages)