CHALLENGE PACKAGING LIMITED - HAILSHAM
Company Profile | Company Filings |
Overview
CHALLENGE PACKAGING LIMITED is a Private Limited Company from HAILSHAM and has the status: Active.
CHALLENGE PACKAGING LIMITED was incorporated 22 years ago on 12/04/2002 and has the registered number: 04415655. The accounts status is FULL and accounts are next due on 30/09/2024.
CHALLENGE PACKAGING LIMITED was incorporated 22 years ago on 12/04/2002 and has the registered number: 04415655. The accounts status is FULL and accounts are next due on 30/09/2024.
CHALLENGE PACKAGING LIMITED - HAILSHAM
This company is listed in the following categories:
17219 - Manufacture of other paper and paperboard containers
17219 - Manufacture of other paper and paperboard containers
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2-3 OAKWOOD BUSINESS PARK
HAILSHAM
EAST SUSSEX
BN27 4AH
This Company Originates in : United Kingdom
Previous trading names include:
CHALLENGE GROUP HOLDINGS LIMITED (until 14/04/2005)
CHALLENGE GROUP HOLDINGS LIMITED (until 14/04/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/04/2023 | 26/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR COLIN PAUL PRIOR | Mar 1967 | British | Director | 2002-04-12 | CURRENT |
DAVID JOHN RICHARDSON | Oct 1969 | British | Director | 2023-12-15 | CURRENT |
MR MATHEW DAREN WYNN | May 1977 | British | Director | 2022-10-30 | CURRENT |
MR MARTIN COPPARD | Apr 1963 | British | Director | 2016-04-08 | CURRENT |
MR SIMON FRANCIS ALLEN | Aug 1967 | British | Director | 2002-04-12 | CURRENT |
MR GERARD O'CALLAGHAN | Jul 1974 | Irish | Director | 2023-12-15 | CURRENT |
MR KEVIN CRACKNELL | Jul 1971 | British | Director | 2021-07-13 | CURRENT |
SEVERNSIDE NOMINEES LIMITED | Corporate Nominee Director | 2002-04-12 UNTIL 2002-04-12 | RESIGNED | ||
SEVERNSIDE SECRETARIAL LIMITED | Corporate Nominee Secretary | 2002-04-12 UNTIL 2002-04-12 | RESIGNED | ||
MRS JANE ANN GIBBS | Secretary | 2016-10-19 UNTIL 2022-05-31 | RESIGNED | ||
MR COLIN PAUL PRIOR | Mar 1967 | British | Secretary | 2002-04-12 UNTIL 2010-03-09 | RESIGNED |
MRS CLAIRE RACHEL ALLEN | Secretary | 2010-03-09 UNTIL 2015-08-27 | RESIGNED | ||
MR SIMON FRANCIS ALLEN | Secretary | 2016-05-17 UNTIL 2016-10-19 | RESIGNED | ||
MR SIMON FRANCIS ALLEN | Aug 1967 | British | Secretary | 2006-02-01 UNTIL 2010-03-09 | RESIGNED |
MR ANTHONY EDWARD HANSON | Secretary | 2015-08-27 UNTIL 2016-05-17 | RESIGNED | ||
SAMANTHA ANNE PRIOR | Mar 1981 | British | Director | 2004-12-23 UNTIL 2007-12-31 | RESIGNED |
MR DONALD THOMAS MCLAREN | Nov 1978 | Scottish | Director | 2016-05-17 UNTIL 2019-12-31 | RESIGNED |
MRS JANE ANN GIBBS | Jan 1971 | British | Director | 2016-11-22 UNTIL 2022-05-31 | RESIGNED |
CLAIRE RACHEL ALLEN | Apr 1970 | British | Director | 2004-12-23 UNTIL 2007-12-31 | RESIGNED |
MS CLAIRE RACHEL ALLEN | Apr 1970 | British | Director | 2009-07-17 UNTIL 2015-09-01 | RESIGNED |
MR ANTHONY FRANK ALLEN | Oct 1941 | British | Director | 2002-04-12 UNTIL 2005-04-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon Francis Allen | 2017-04-12 | 8/1967 | Hailsham East Sussex |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr Colin Paul Prior | 2017-04-12 | 3/1967 | Hailsham East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Challenge Packaging Limited - Limited company accounts 23.1 | 2023-08-03 | 31-12-2022 | £263,856 Cash £1,757,741 equity |
Challenge Packaging Limited - Limited company accounts 20.1 | 2022-05-28 | 31-12-2021 | £63,371 Cash £1,354,817 equity |
Challenge Packaging Limited - Limited company accounts 20.1 | 2021-05-08 | 31-12-2020 | £23,883 Cash £990,129 equity |
Challenge Packaging Limited - Limited company accounts 20.1 | 2020-05-05 | 31-12-2019 | £29,139 Cash £761,421 equity |
Challenge Packaging Limited - Limited company accounts 18.2 | 2019-06-22 | 31-12-2018 | £25,193 Cash £597,772 equity |