Company NameG M Packaging (UK) Limited
Company StatusActive
Company Number04257001
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohnathan Abernethie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranville House Ibstone Road
Stokenchurch
High Wycombe
HP14 3BG
Director NameMr Michael Wyatt Barter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMwb Investments Ltd Clarence House
Watercombe Park
Yeovil
Somerset
BA20 2HL
Director NameMr Ben Doouss
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCallow Investments Ltd C/O Straight Mile House
Beacon Road
Hereford
HR2 6JF
Wales
Director NameMr Duncan Evershed
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRg Distributors Unit 7 Jade Business Park
Murton
Seaham
County Durham
SR7 9RD
Director NameGraham Montague
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 40 Percy Gardens
Tynemouth
Tyne And Wear
NE30 4HQ
Secretary NameHerbert Greef
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Belvedere
North Shields
Tyne & Wear
NE29 9BX
Secretary NameSteven Edward Haslem
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 May 2011)
RoleCompany Director
Correspondence Address23 Fareham Way
Parkside Dale
Cramlington
Northumberland
NE23 1TD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegmpackaging.co.uk
Telephone0191 2962007
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 7 Spring Road
Murton
Seaham
SR7 9DR
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Graham Montague
100.00%
Ordinary

Financials

Year2014
Net Worth£220,602
Cash£71,486
Current Liabilities£342,421

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
30 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
12 May 2023Registered office address changed from Unit 30a New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF United Kingdom to Unit 7 Spring Road Murton Seaham SR7 9DR on 12 May 2023 (1 page)
30 December 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
5 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 June 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
10 May 2022Appointment of Mr Michael Wyatt Barter as a director on 4 May 2022 (2 pages)
9 May 2022Change of details for Rg Distributors Limited as a person with significant control on 4 May 2022 (2 pages)
5 May 2022Cessation of Graham Montague as a person with significant control on 4 May 2022 (1 page)
5 May 2022Notification of Rg Distributors Limited as a person with significant control on 4 May 2022 (2 pages)
5 May 2022Appointment of Mr Duncan Evershed as a director on 4 May 2022 (2 pages)
5 May 2022Appointment of Johnathan Abernethie as a director on 4 May 2022 (2 pages)
5 May 2022Appointment of Mr Ben Doouss as a director on 4 May 2022 (2 pages)
5 May 2022Termination of appointment of Graham Montague as a director on 4 May 2022 (1 page)
14 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
16 December 2020Registered office address changed from Unit B7 Hamar Close Tyne Tunnel Estate North Shields Tyne and Wear NE29 7XB to Unit 30a New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF on 16 December 2020 (1 page)
14 December 2020Change of details for Mr Graham Montague as a person with significant control on 14 December 2020 (2 pages)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 August 2019Director's details changed for Graham Montague on 9 August 2019 (2 pages)
1 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
26 July 2017Notification of Graham Montague as a person with significant control on 1 June 2016 (2 pages)
26 July 2017Notification of Graham Montague as a person with significant control on 1 June 2016 (2 pages)
26 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 May 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
(6 pages)
16 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
(6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
29 August 2012Registered office address changed from Unit B7 Hamar Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7UY England on 29 August 2012 (1 page)
29 August 2012Registered office address changed from Unit B7 Hamar Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7UY England on 29 August 2012 (1 page)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Termination of appointment of Steven Haslem as a secretary (1 page)
15 June 2011Termination of appointment of Steven Haslem as a secretary (1 page)
8 November 2010Registered office address changed from Unit G 18, Tromso Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7XH on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Unit G 18, Tromso Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7XH on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Unit G 18, Tromso Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7XH on 8 November 2010 (1 page)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Graham Montague on 29 June 2010 (2 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Graham Montague on 29 June 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
(2 pages)
6 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
(2 pages)
14 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2004Secretary resigned (1 page)
1 February 2004New secretary appointed (2 pages)
1 February 2004Secretary resigned (1 page)
1 February 2004New secretary appointed (2 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 July 2003Return made up to 23/07/03; full list of members (6 pages)
14 July 2003Return made up to 23/07/03; full list of members (6 pages)
19 May 2003Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
19 May 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 May 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 May 2003Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
17 December 2002Return made up to 23/07/02; full list of members (6 pages)
17 December 2002Return made up to 23/07/02; full list of members (6 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Secretary resigned (1 page)
23 July 2001Incorporation (17 pages)
23 July 2001Incorporation (17 pages)