Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Packaging Partnership Limited
The Packaging Partnership Limited is an active company incorporated on 3 November 2000 with the registered office located in Newark, Nottinghamshire. The Packaging Partnership Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04101746
Private limited company
Age
25 years
Incorporated
3 November 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 December 2024
(11 months ago)
Next confirmation dated
12 December 2025
Due by
26 December 2025
(1 month remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about The Packaging Partnership Limited
Contact
Update Details
Address
Unit 1 Walkers Industrial Estate
Ollerton Road
Tuxford
Nottinghamshire
NG22 0PQ
Same address for the past
15 years
Companies in NG22 0PQ
Telephone
01777870081
Email
Available in Endole App
Website
Packpart.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Patricia Matthews
PSC • Director • Secretary • British • Lives in England • Born in Jan 1952 • Administrator
Christopher James Matthews
Director • Director • British • Lives in England • Born in Nov 1987
Francesco Marrison
Director • British • Lives in England • Born in Apr 1968
Timothy Edward Matthews
Director • Manager • British • Lives in UK • Born in Sep 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Two Track Sound Ltd
Christopher James Matthews is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£381
Decreased by £8.25K (-96%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£120.56K
Decreased by £75.63K (-39%)
Total Liabilities
-£91.58K
Decreased by £119.6K (-57%)
Net Assets
£28.98K
Increased by £43.96K (-293%)
Debt Ratio (%)
76%
Decreased by 31.68% (-29%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 2 Jul 2025
Mr Francesco Marrison Details Changed
6 Months Ago on 20 May 2025
Mrs Patricia Matthews Details Changed
6 Months Ago on 20 May 2025
Mrs Patricia Matthews Details Changed
6 Months Ago on 20 May 2025
Mrs Patricia Matthews (PSC) Details Changed
6 Months Ago on 20 May 2025
Mr Francesco Marrison Details Changed
6 Months Ago on 19 May 2025
Mr Christopher James Matthews Appointed
6 Months Ago on 13 May 2025
Confirmation Submitted
11 Months Ago on 17 Dec 2024
Mr Frank Marrison Details Changed
11 Months Ago on 12 Dec 2024
Timothy Edward Matthews (PSC) Resigned
11 Months Ago on 30 Nov 2024
Get Alerts
Get Credit Report
Discover The Packaging Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Jul 2025
Secretary's details changed for Mrs Patricia Matthews on 20 May 2025
Submitted on 20 May 2025
Director's details changed for Mrs Patricia Matthews on 20 May 2025
Submitted on 20 May 2025
Director's details changed for Mr Francesco Marrison on 20 May 2025
Submitted on 20 May 2025
Change of details for Mrs Patricia Matthews as a person with significant control on 20 May 2025
Submitted on 20 May 2025
Director's details changed for Mr Francesco Marrison on 19 May 2025
Submitted on 19 May 2025
Appointment of Mr Christopher James Matthews as a director on 13 May 2025
Submitted on 13 May 2025
Confirmation statement made on 12 December 2024 with updates
Submitted on 17 Dec 2024
Director's details changed for Mr Frank Marrison on 12 December 2024
Submitted on 12 Dec 2024
Termination of appointment of Timothy Edward Matthews as a director on 30 November 2024
Submitted on 12 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs