Challenge Packaging Limited

DataGardener
challenge packaging limited
live
Medium

Challenge Packaging Limited

04415655Private Limited With Share Capital

2 Franks Road, Bardon Hill, Coalville, LE671TT
Incorporated

12/04/2002

Company Age

24 years

Directors

8

Employees

97

SIC Code

17219

Risk

low risk

Company Overview

Registration, classification & business activity

Challenge Packaging Limited (04415655) is a private limited with share capital incorporated on 12/04/2002 (24 years old) and registered in coalville, LE671TT. The company operates under SIC code 17219 and is classified as Medium.

Your sustainable packaging supplier. now part of the logson group, we're a verified carbon-neutral company to pas 2060, providing corrugated packaging solutions.with a fresh approach to corrugated carton and packaging supply we begin by pinpointing waste and inefficiencies in your current processes....

Private Limited With Share Capital
SIC: 17219
Medium
Incorporated 12/04/2002
LE671TT
97 employees

Financial Overview

Total Assets

£8.46M

Liabilities

£6.88M

Net Assets

£1.58M

Turnover

£20.22M

Cash

£69.2K

Key Metrics

97

Employees

8

Directors

1

Shareholders

Board of Directors

5

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:22-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2026
Accounts With Accounts Type Group
Category:Accounts
Date:06-01-2026
Resolution
Category:Resolution
Date:30-06-2025
Memorandum Articles
Category:Incorporation
Date:30-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2024
Auditors Resignation Company
Category:Auditors
Date:26-02-2024
Resolution
Category:Resolution
Date:14-02-2024
Memorandum Articles
Category:Incorporation
Date:13-02-2024
Resolution
Category:Resolution
Date:13-02-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:12-02-2024
Capital Name Of Class Of Shares
Category:Capital
Date:09-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2024
Capital Allotment Shares
Category:Capital
Date:07-02-2024
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2023
Resolution
Category:Resolution
Date:25-01-2023
Memorandum Articles
Category:Incorporation
Date:25-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:27-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:04-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2019
Resolution
Category:Resolution
Date:16-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-10-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-10-2016
Auditors Resignation Company
Category:Auditors
Date:17-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:24-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2014
Resolution
Category:Resolution
Date:08-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-04-2013
Legacy
Category:Mortgage
Date:06-02-2013
Legacy
Category:Mortgage
Date:05-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:28-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:13-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2011
Accounts With Accounts Type Small
Category:Accounts
Date:12-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2010
Accounts With Accounts Type Small
Category:Accounts
Date:27-05-2010
Termination Secretary Company With Name
Category:Officers
Date:01-04-2010
Termination Secretary Company With Name
Category:Officers
Date:01-04-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:01-04-2010

Import / Export

Imports
12 Months10
60 Months52
Exports
12 Months2
60 Months10

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typegroup
Due Date30/09/2026
Filing Date24/12/2025
Latest Accounts31/12/2024

Trading Addresses

2 Franks Road, Bardon Hill, Coalville, LE671TTRegistered
Unit 2/3 Oakwood Business Park, Golden Cross, Hailsham, East Sussex, BN274AH

Contact

01825748800
sales@challengepackaging.co.uk
challengepackaging.co.uk
2 Franks Road, Bardon Hill, Coalville, LE671TT