Oakwell Packaging Limited

General information

Name:

Oakwell Packaging Ltd

Office Address:

Suite 1 Aireside House Royd Ings Avenue BD21 4BZ Keighley

Number: 02948093

Incorporation date: 1994-07-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01924479992

Websites

www.oakwellpackaging.com
www.oakwellpackaging.co.uk

Description

Data updated on:

Oakwell Packaging Limited could be reached at Suite 1 Aireside House, Royd Ings Avenue in Keighley. Its postal code is BD21 4BZ. Oakwell Packaging has been operating on the market since it was started on Wed, 13th Jul 1994. Its registered no. is 02948093. Its listed name change from Freegoal to Oakwell Packaging Limited came on Mon, 31st Oct 1994. This enterprise's principal business activity number is 82920 meaning Packaging activities. The latest filed accounts documents were submitted for the period up to December 31, 2022 and the most current annual confirmation statement was submitted on July 13, 2023.

The corporation's trademark is "Crocodile Sealer". They applied for it on 2013-01-17 and it was obtained after five months. The trademark will no longer be valid after 2023-01-17.

Within the following firm, most of director's responsibilities have so far been met by Sharon B. and Stephen B.. Out of these two individuals, Stephen B. has been with the firm the longest, having become one of the many members of officers' team on October 1994.

  • Previous company's names
  • Oakwell Packaging Limited 1994-10-31
  • Freegoal Limited 1994-07-13

Trade marks

Trademark UK00002648702
Trademark image:-
Trademark name:Crocodile Sealer
Status:Registered
Filing date:2013-01-17
Date of entry in register:2013-07-05
Renewal date:2023-01-17
Owner name:Oakwell Packaging Limited
Owner address:Unit 18, Wilton Industrial Court, 851 Bradford Road, Birstall, Batley, West Yorkshire, United Kingdom, WF17 8NN

Financial data based on annual reports

Company staff

Sharon B.

Role: Director

Appointed: 05 August 1996

Latest update: 16 March 2024

Stephen B.

Role: Director

Appointed: 17 October 1994

Latest update: 16 March 2024

Sharon B.

Role: Secretary

Appointed: 17 October 1994

Latest update: 16 March 2024

People with significant control

Stephen B. is the individual who has control over this firm, owns 1/2 or less of company shares.

Stephen B.
Notified on 14 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 February 2015
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 21 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 21 February 2013
Annual Accounts 7 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 7 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 26th, April 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Unit 18 Wilton Industrial Estates Bradford Road Birstall

Post code:

WF17 8NN

City / Town:

Wakefield

HQ address,
2013

Address:

Unit 18 Wilton Industrial Estates Bradford Road Birstall

Post code:

WF17 8NN

City / Town:

Wakefield

HQ address,
2014

Address:

Unit 5 Anchor Business Park Frost Hill

Post code:

WF15 6AU

City / Town:

Liversedge

HQ address,
2015

Address:

Unit 5 Anchor Business Park Frost Hill

Post code:

WF15 6AU

City / Town:

Liversedge

Search other companies

Services (by SIC Code)

  • 82920 : Packaging activities
29
Company Age

Closest Companies - by postcode