logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Bridges, Martin Colin
    Born in April 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2009-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Booth, Annette Elizabeth
    Born in July 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2004-02-06 ~ now
    OF - Director → CIF 0
  • 3
    Booth, Robert Clive
    Born in May 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-02-01 ~ now
    OF - Director → CIF 0
    Mr Robert Clive Booth
    Born in May 1962
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Trigg, Brian
    Born in February 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1995-10-24 ~ now
    OF - Director → CIF 0
  • 5
    Whittle, Andrew David
    Born in February 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ now
    OF - Director → CIF 0
Ceased 14
  • 1
    Haywood, Neil
    Packaging Salesman born in January 1960
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1995-03-15
    OF - Director → CIF 0
  • 2
    Challinor, Susan Lynn
    Solicitor
    Individual
    Officer
    icon of calendar 1993-02-01 ~ 1993-02-04
    OF - Secretary → CIF 0
  • 3
    Tucker, Arthur James
    Director born in December 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1993-02-01 ~ 1994-12-31
    OF - Director → CIF 0
  • 4
    Booth, Andrew Richard
    Director born in August 1965
    Individual
    Officer
    icon of calendar 1993-03-01 ~ 1996-12-20
    OF - Director → CIF 0
  • 5
    Clayton, Michael James
    Company Director born in April 1946
    Individual
    Officer
    icon of calendar 1996-01-08 ~ 2006-07-31
    OF - Director → CIF 0
  • 6
    Fix, Brian Stanley
    Director born in January 1938
    Individual (1 offspring)
    Officer
    icon of calendar 1993-02-01 ~ 1994-01-15
    OF - Director → CIF 0
  • 7
    Turnbull, Michelle Jane
    Financial Director born in February 1968
    Individual
    Officer
    icon of calendar 2002-01-11 ~ 2018-05-15
    OF - Director → CIF 0
    Turnbull, Michelle Jane
    Financial Director
    Individual
    Officer
    icon of calendar 2001-02-08 ~ 2018-05-15
    OF - Secretary → CIF 0
  • 8
    Machon, Peter
    Born in March 1962
    Individual
    Officer
    icon of calendar 1993-01-29 ~ 1993-11-04
    OF - Director → CIF 0
  • 9
    Perkins, Geoffrey
    Individual
    Officer
    icon of calendar 1993-02-04 ~ 2001-02-08
    OF - Secretary → CIF 0
  • 10
    Green, Ian Forbes
    Company Director born in February 1953
    Individual
    Officer
    icon of calendar 1995-03-17 ~ 2003-01-14
    OF - Director → CIF 0
  • 11
    Davison, Richard Ian
    Sales Director born in October 1972
    Individual
    Officer
    icon of calendar 1997-12-01 ~ 1999-10-30
    OF - Director → CIF 0
  • 12
    Price, John Ernest
    Company Director born in January 1939
    Individual
    Officer
    icon of calendar 1993-04-01 ~ 2003-09-04
    OF - Director → CIF 0
  • 13
    BRITANNIA FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1993-01-15 ~ 1994-01-15
    PE - Nominee Secretary → CIF 0
  • 14
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    1993-01-15 ~ 1992-02-01
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BRIDGESHIRE PACKAGING LIMITED

Previous name
RAPIDLIGHT LIMITED - 1993-02-24
Standard Industrial Classification
17219 - Manufacture Of Other Paper And Paperboard Containers
Brief company account
Intangible Assets
3 GBP2024-11-30
3 GBP2023-11-30
Property, Plant & Equipment
123,106 GBP2024-11-30
152,065 GBP2023-11-30
Fixed Assets
123,109 GBP2024-11-30
152,068 GBP2023-11-30
Debtors
1,730,758 GBP2024-11-30
1,776,623 GBP2023-11-30
Cash at bank and in hand
420,766 GBP2024-11-30
454,576 GBP2023-11-30
Current Assets
2,341,682 GBP2024-11-30
2,394,847 GBP2023-11-30
Creditors
Current
-1,231,200 GBP2024-11-30
-1,217,538 GBP2023-11-30
Net Current Assets/Liabilities
1,110,482 GBP2024-11-30
1,177,309 GBP2023-11-30
Total Assets Less Current Liabilities
1,233,591 GBP2024-11-30
1,329,377 GBP2023-11-30
Creditors
Non-current
-162,192 GBP2024-11-30
-403,493 GBP2023-11-30
Net Assets/Liabilities
1,071,399 GBP2024-11-30
925,884 GBP2023-11-30
Equity
Called up share capital
5,360 GBP2024-11-30
5,360 GBP2023-11-30
Capital redemption reserve
63,390 GBP2024-11-30
63,390 GBP2023-11-30
Retained earnings (accumulated losses)
1,002,649 GBP2024-11-30
857,134 GBP2023-11-30
Equity
1,071,399 GBP2024-11-30
925,884 GBP2023-11-30
Average Number of Employees
552023-12-01 ~ 2024-11-30
462022-12-01 ~ 2023-11-30
Property, Plant & Equipment - Gross Cost
199,268 GBP2024-11-30
228,329 GBP2023-11-30
Property, Plant & Equipment - Other Disposals
-34,340 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
76,162 GBP2024-11-30
76,264 GBP2023-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
26,234 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-26,336 GBP2023-12-01 ~ 2024-11-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
22,146 GBP2024-11-30
38,987 GBP2023-11-30
Equity
Called up share capital
5,360 GBP2024-11-30
5,360 GBP2023-11-30

Related profiles found in government register
  • BRIDGESHIRE PACKAGING LIMITED
    Info
    RAPIDLIGHT LIMITED - 1993-02-24
    Registered number 02780044
    icon of addressUnit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, Derbyshire DE55 4LS
    PRIVATE LIMITED COMPANY incorporated on 1993-01-15 (32 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-09
    CIF 0
  • BRIDGESHIRE PACKAGING
    S
    Registered number 02780044
    icon of addressRobert Booth, Unit 1, Wimsey Way, Somercotes, Alfreton, Derbyshire, England, DE55 4LS
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressCkd Galbraith, Lynedoch House, Barossa Place, Perth
    Active Corporate (9 parents)
    Equity (Company account)
    2,172 GBP2024-12-31
    Officer
    icon of calendar 2013-05-01 ~ now
    CIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.