About

Registered Number: 05289697
Date of Incorporation: 17/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Old Cottage The Green, Boughton Monchelsea, Maidstone, Kent, ME17 4LT,

 

Grape Solutions (Packaging) Ltd was founded on 17 November 2004 and are based in Maidstone, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Harris, Justin Terence Svein, Farley, Karen, Harris, Guy Christian James, Radford, Nicola in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Justin Terence Svein 17 November 2004 - 1
RADFORD, Nicola 05 October 2016 18 May 2020 1
Secretary Name Appointed Resigned Total Appointments
FARLEY, Karen 17 November 2004 26 September 2006 1
HARRIS, Guy Christian James 24 October 2006 15 November 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 August 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 26 July 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 28 September 2018
PSC04 - N/A 07 June 2018
CH01 - Change of particulars for director 07 June 2018
CH01 - Change of particulars for director 07 June 2018
AA01 - Change of accounting reference date 28 March 2018
CS01 - N/A 24 November 2017
TM02 - Termination of appointment of secretary 23 November 2017
AA - Annual Accounts 31 August 2017
AD01 - Change of registered office address 04 August 2017
CS01 - N/A 18 November 2016
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 31 August 2013
MR01 - N/A 21 June 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 21 December 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
AA - Annual Accounts 22 September 2006
363a - Annual Return 23 November 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
NEWINC - New incorporation documents 17 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.