Nether Alderley
Macclesfield
Cheshire
SK10 4UA
Secretary Name | Mr Michael Joseph Whittaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1991(18 years, 2 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Topps Farm Artists Lane Nether Alderley Macclesfield Cheshire SK10 4UA |
Director Name | Mr Christopher Bywater |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2003(30 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ridings Walnut Tree Lane Bradwall Sandbach CW11 1RH |
Director Name | John Caldwell Denby |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(18 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 22 October 2003) |
Role | Cardboard Box Manufacturer |
Correspondence Address | Rookwood Woodbrook Road Alderley Edge Cheshire SK9 7BZ |
Website | nuttall-packaging.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8727745 |
Telephone region | Manchester |
Registered Address | 23 Mellors Road Trafford Park Manchester M17 1PB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
4k at £1 | Nuttall Packaging LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £783,360 |
Cash | £109,597 |
Current Liabilities | £588,168 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
22 February 2013 | Delivered on: 5 March 2013 Satisfied on: 20 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
21 June 1999 | Delivered on: 23 June 1999 Satisfied on: 23 August 2006 Persons entitled: John Caldwell Denby Both as Trustees of the T G Nuttall Packaging Limited Unapproved Pensionfund Michael Joseph Whittaker Fairmount Trustee Services Limited Classification: Debenture Secured details: All the indebtedness from time to time due from the company to the chargee under the terms of the loan (as defined in the debenture). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital fixtures fixed plant and machinery.. See the mortgage charge document for full details. Fully Satisfied |
27 February 1998 | Delivered on: 17 March 1998 Satisfied on: 23 August 2006 Persons entitled: Fairmount Trustee Services Limited, Michael Joseph Whittaker, John Caldwell Denby as Trusteesof T G Nuttall Limited Unapproved Pension Fund Classification: Debenture Secured details: All monies due or to become due from the company to the chargee arising under the loan (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 January 1977 | Delivered on: 12 January 1977 Satisfied on: 24 October 2003 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate on north side of beech road chorlton-cum-hardy, manchester. Title no. La 332520 together with fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Fully Satisfied |
18 August 2006 | Delivered on: 1 September 2006 Persons entitled: Christopher Bywater Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Units N1 and N2 central park estate mosley road trafford park manchester, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts and uncalled capital,. See the mortgage charge document for full details. Outstanding |
18 August 2006 | Delivered on: 1 September 2006 Persons entitled: Michael Whittaker Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Units N1 and N2 central park estate mosley road trafford park manchester, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts and uncalled capital,. See the mortgage charge document for full details. Outstanding |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
26 August 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
20 May 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
7 June 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
6 April 2017 | Director's details changed for Mr Christopher Bywater on 19 August 2016 (2 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
6 April 2017 | Director's details changed for Mr Christopher Bywater on 19 August 2016 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
8 July 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 June 2014 | Satisfaction of charge 6 in full (1 page) |
20 June 2014 | Satisfaction of charge 6 in full (1 page) |
1 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Registered office address changed from Unit N1-N2 Central Park Industrial Estate Trafford Park Manchester Greater Manchester M17 1PG on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Registered office address changed from Unit N1-N2 Central Park Industrial Estate Trafford Park Manchester Greater Manchester M17 1PG on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Unit N1-N2 Central Park Industrial Estate Trafford Park Manchester Greater Manchester M17 1PG on 1 May 2014 (1 page) |
3 July 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
27 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 February 2008 | Return made up to 13/04/07; no change of members (7 pages) |
27 February 2008 | Return made up to 13/04/07; no change of members (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
5 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
27 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
6 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: ayres road old trafford manchester M16 0WY (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: ayres road old trafford manchester M16 0WY (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
3 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
6 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 May 2001 | Return made up to 13/04/01; full list of members
|
4 May 2001 | Return made up to 13/04/01; full list of members
|
15 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 April 2000 | Return made up to 13/04/00; full list of members
|
19 April 2000 | Return made up to 13/04/00; full list of members
|
23 June 1999 | Particulars of mortgage/charge (7 pages) |
23 June 1999 | Particulars of mortgage/charge (7 pages) |
23 June 1999 | Return made up to 20/04/99; full list of members (6 pages) |
23 June 1999 | Return made up to 20/04/99; full list of members (6 pages) |
22 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 June 1998 | Return made up to 20/04/98; no change of members (4 pages) |
24 June 1998 | Return made up to 20/04/98; no change of members (4 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
20 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 June 1996 | Return made up to 20/04/96; full list of members (6 pages) |
25 June 1996 | Return made up to 20/04/96; full list of members (6 pages) |
23 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
23 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |
3 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |
30 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
7 August 1991 | Resolutions
|
7 August 1991 | Resolutions
|
11 January 1990 | Resolutions
|
11 January 1990 | Resolutions
|
21 December 1972 | Incorporation (11 pages) |
21 December 1972 | Incorporation (11 pages) |