Company NameBripak Limited
DirectorsJames Thomas Francis Shaw and Susan Linsey Paterson Shaw
Company StatusActive
Company Number06214005
CategoryPrivate Limited Company
Incorporation Date16 April 2007(16 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameMr James Thomas Francis Shaw
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kiln Brow
Bromley Cross
Bolton
Lancashire
BL7 9NR
Director NameSusan Linsey Paterson Shaw
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kiln Brow
Bromley Cross
Bolton
Lancashire
BL7 9NR
Secretary NameSusan Linsey Paterson Shaw
NationalityBritish
StatusCurrent
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kiln Brow
Bromley Cross
Bolton
Lancashire
BL7 9NR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebripak.co.uk

Location

Registered Address349 Bury Old Rd
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1J.t.f. Shaw
75.00%
Ordinary
1 at £1Susan Linsey Shaw
25.00%
Ordinary

Financials

Year2014
Net Worth£67,138
Cash£30,724
Current Liabilities£62,105

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Charges

17 July 2007Delivered on: 19 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 31 July 2022 (6 pages)
26 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 31 July 2021 (7 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 July 2020 (6 pages)
22 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 July 2019 (6 pages)
31 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 31 July 2018 (6 pages)
4 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
9 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
6 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4
(5 pages)
3 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4
(5 pages)
27 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(5 pages)
5 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(5 pages)
24 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 July 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 June 2010Director's details changed for Susan Linsey Paterson Shaw on 1 October 2009 (2 pages)
4 June 2010Director's details changed for James Thomas Francis Shaw on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for James Thomas Francis Shaw on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Susan Linsey Paterson Shaw on 1 October 2009 (2 pages)
4 June 2010Director's details changed for James Thomas Francis Shaw on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Susan Linsey Paterson Shaw on 1 October 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 June 2009Return made up to 16/04/09; full list of members (3 pages)
1 June 2009Return made up to 16/04/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 October 2008Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page)
7 October 2008Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page)
6 May 2008Return made up to 16/04/08; full list of members (3 pages)
6 May 2008Return made up to 16/04/08; full list of members (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
29 April 2007New secretary appointed;new director appointed (1 page)
29 April 2007New secretary appointed;new director appointed (1 page)
29 April 2007Ad 19/04/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 April 2007Ad 19/04/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 April 2007New director appointed (1 page)
29 April 2007New director appointed (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
16 April 2007Incorporation (9 pages)
16 April 2007Incorporation (9 pages)