Foundation Packaging Limited

General information

Name:

Foundation Packaging Ltd

Office Address:

Unit 8 Shaw Lane Industrial Estate Ogden Road DN2 4SE Doncaster

Number: 03691987

Incorporation date: 1999-01-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Foundation Packaging came into being in 1999 as a company enlisted under no 03691987, located at DN2 4SE Doncaster at Unit 8 Shaw Lane Industrial Estate. This company has been in business for twenty five years and its state is active. The firm's registered with SIC code 82920, that means Packaging activities. 2022-12-31 is the last time account status updates were reported.

On 2015-09-23, the enterprise was searching for a Warehouse Team Leader/Supervisor to fill a full time vacancy in Doncaster, Yorkshire. They offered a full time job with salary £15230 per year. In order to apply for the position, the candidates were supposed to email the company at the following address: enquiries@foundationpackaging.co.uk.

1 transaction have been registered in 2014 with a sum total of £18,305. In 2013 there was a similar number of transactions (exactly 1) that added up to £16,303.

Helen D. and Anthony D. are registered as the company's directors and have been managing the firm since 2010/01/01.

Financial data based on annual reports

Company staff

Helen D.

Role: Director

Appointed: 01 January 2010

Latest update: 17 April 2024

Anthony D.

Role: Director

Appointed: 01 February 2002

Latest update: 17 April 2024

People with significant control

Executives who have control over the firm are as follows: Helen D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anthony D. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Helen D.
Notified on 25 November 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Anthony D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Anthony D.
Notified on 6 April 2016
Ceased on 25 November 2020
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 15 January 2024
Confirmation statement last made up date 01 January 2023
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 June 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 September 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

Jobs and Vacancies at Foundation Packaging Ltd

Warehouse Team Leader/Supervisor in Doncaster, posted on Wednesday 23rd September 2015
Region / City Yorkshire, Doncaster
Industry Transport and storage - materials
Salary £7.81 per hour
Job type full time
Application by email enquiries@foundationpackaging.co.uk
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 7th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Jackson Robson Licence Limited

Address:

33-35 Exchange Street

Post code:

YO25 6LL

City / Town:

Driffield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 1 £ 18 304.74
2014-01-22 3001817980 £ 18 304.74
2013 Birmingham City 1 £ 16 303.28
2013-10-28 3001815704 £ 16 303.28

Search other companies

Services (by SIC Code)

  • 82920 : Packaging activities
25
Company Age

Similar companies nearby

Closest companies