EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Valpak LTD

Address
Stratford Business Park
Banbury Road
Stratford Upon Avon
CV37 7GW
VAT ID
VAT ID Status active inactive National Registration Only
End of VAT Registration
19 June 2019
Company Register Name Valpak Limited
Company No. 07688691 Show on Companies House
Accountsfull
last accounts made up to 31 December 2021
Sector (SIC)74901 - Other professional, scientific and technical activities n.e.c.
Company Register Statusactive
Previous Names
  • Valpak 2011 Limited
  • Hamsard 3264 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Valpak Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 07597708 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Beckley, Ruth Susan Banbury Road, Stratford-Upon-Avon, Warwickshire, United Kingdom Status: Active Notified: 28/07/2011 Date of Birth: 04/1979 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Cox, Paul Anthony Banbury Road, Stratford-Upon-Avon, Warwickshire Status: Active Notified: 21/12/2018 Date of Birth: 08/1968 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Gough, Steven Andrew Banbury Road, Stratford-Upon-Avon, Warwickshire, United Kingdom Status: Active Notified: 28/07/2011 Date of Birth: 11/1964 Occupation: Ceo Role: Director Country of Residence: United Kingdom Nationality: British
    Gummer, John Selwyn Banbury Road, Stratford-Upon-Avon, Warwickshire, United Kingdom Status: Active Notified: 28/07/2011 Date of Birth: 11/1939 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hawkes, Adrian Peter Banbury Road, Stratford-Upon-Avon, Warwickshire, United Kingdom Status: Active Notified: 28/07/2011 Date of Birth: 08/1959 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Sullivan, John Terence Banbury Road, Stratford-Upon-Avon, Warwickshire Status: Active Notified: 21/12/2018 Date of Birth: 01/1965 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Sullivan, John Terence Banbury Road, Stratford-Upon-Avon, Warwickshire Status: Active Notified: 24/06/2019 Role: Secretary
    Wakeley, Guy Richard Banbury Road, Stratford-Upon-Avon, Warwickshire Status: Active Notified: 21/02/2023 Date of Birth: 05/1970 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (8)

    gb-flag GB Closed Loop Compliance Limited Status: Active Notified: 06/04/2016 Companies House Number: 05129439 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Outpace Limited Status: Active Notified: 12/11/2019 Companies House Number: 03975487 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Recycle-More Limited Status: Active Notified: 06/04/2016 Companies House Number: 04165726 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Valpak Batteries Limited Status: Active Notified: 01/11/2023 Companies House Number: 14878268 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Valpak Ecohub Limited Status: Active Notified: 06/04/2016 Companies House Number: 06695354 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Valpak Retail Weee Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 05129454 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Valpak Weee Limited Status: Active Notified: 01/11/2023 Companies House Number: 14878279 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Weee Connect Limited Status: Active Notified: 06/04/2016 Companies House Number: 05129463 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors