DEAN PACKAGING LIMITED
Other manufacturing n.e.c.
DEAN PACKAGING LIMITED
Other manufacturing n.e.c.
Contact & Details
Contact
Registered Address
3 Marston Road St. Neots Huntingdon Cambridgeshire PE19 2HF United Kingdom
Full company profile for DEAN PACKAGING LIMITED (04036546), an active supply chain, manufacturing and commerce models company based in Huntingdon, United Kingdom. Incorporated 19 Jul 2000. Other manufacturing n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2025)
Cash in Bank
£116.34k
Net Assets
£774.87k
Total Liabilities
£1.31M
Turnover
N/A
Employees
9
Debt Ratio
63%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Aidan Cahill | Director | Irish | United Kingdom | 23 Jan 2025 | Active |
| Crean, Patrick James | Director | Irish | Northern Ireland | 7 Apr 2022 | Active |
| Ross Diamond | Director | British | Wales | 23 Jan 2025 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Ian Christopher Kennedy
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Iain Clifford Paget
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Grenadier Packaging Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Trenton Box Company Limited
Ceased 25 Jun 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 1, Crindau Works, Albany Street, Newport (NP20 5EY) NEWPORT | Leasehold | - | 8 Apr 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Apr 2026 | Officers | Change Person Secretary Company With Change Date | |
| 10 Apr 2026 | Officers | Change to director Liam Devane on 8 Apr 2026 | |
| 10 Apr 2026 | Officers | Change to director Mr Pauric Crean on 8 Apr 2026 | |
| 10 Apr 2026 | Officers | Change to director Mr Patrick James Crean on 8 Apr 2026 | |
| 30 Dec 2025 | Accounts | Annual accounts made up to 30 Jun 2025 |
Change Person Secretary Company With Change Date
Change to director Liam Devane on 8 Apr 2026
Change to director Mr Pauric Crean on 8 Apr 2026
Change to director Mr Patrick James Crean on 8 Apr 2026
Annual accounts made up to 30 Jun 2025
Recent Activity
Latest Activity
Change Person Secretary Company With Change Date
1 months ago on 10 Apr 2026
Change to director Liam Devane on 8 Apr 2026
1 months ago on 10 Apr 2026
Change to director Mr Pauric Crean on 8 Apr 2026
1 months ago on 10 Apr 2026
Change to director Mr Patrick James Crean on 8 Apr 2026
1 months ago on 10 Apr 2026
Annual accounts made up to 30 Jun 2025
4 months ago on 30 Dec 2025
