Company NameNorthern Packaging Limited
DirectorsPhillip Robert Millward and Peter Andrew Markey
Company StatusActive
Company Number01471317
CategoryPrivate Limited Company
Incorporation Date7 January 1980(44 years, 4 months ago)
Previous NameActnow Limited

Business Activity

Section CManufacturing
SIC 17211Manufacture of corrugated paper and paperboard, sacks and bags

Directors

Director NameMr Phillip Robert Millward
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(38 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorpacq House 1 Goose Green
Altrincham
WA14 1DW
Director NameMr Peter Andrew Markey
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(40 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Packaging Limited Selby Place
Stanley Industrial Estate
Skelmersdale
WN8 8EF
Secretary NameVictoria Frances Clark
StatusCurrent
Appointed01 December 2020(40 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressCorpacq House 1 Goose Green
Altrincham
Cheshire
WA14 1DW
Director NameElizabeth Laura Milton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 27 February 2008)
RoleCompany Director
Correspondence Address55 Lower Bank Road
Fulwood
Preston
PR3 8NT
Director NameMr Andrew James Bradley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 5 months after company formation)
Appointment Duration23 years, 7 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
Midgery Lane
Fullwood
Lancashire
PR2 5SX
Director NameMr Robert Charles Bradley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 5 months after company formation)
Appointment Duration23 years, 7 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lenton Avenue
Formby
Liverpool
Merseyside
L37 1XY
Director NameMr Philip Norman Bunting
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 5 months after company formation)
Appointment Duration25 years, 7 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Poplar Avenue
Crosby
Liverpool
Merseyside
L23 2ST
Secretary NameMr Philip Norman Bunting
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Poplar Avenue
Crosby
Liverpool
Merseyside
L23 2ST
Director NameMrs Anna Catherine Bunting
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(15 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Poplar Avenue
Great Crosby
Liverpool
Merseyside
L23 2ST
Secretary NameMrs Joycelyn McEvoy
NationalityBritish
StatusResigned
Appointed06 May 1997(17 years, 4 months after company formation)
Appointment Duration23 years, 3 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Edale Road
Mossley Hill
Liverpool
L18 5HR
Director NameMrs Joycelyn McEvoy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(28 years after company formation)
Appointment Duration12 years, 6 months (resigned 31 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Edale Road
Mossley Hill
Liverpool
L18 5HR
Director NameMr Benjamin Michael Dack
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(31 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorpacq House 1 Goose Green
Altrincham
Cheshire
WA14 1DW
Director NameMr Geoffrey Robinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(35 years, 1 month after company formation)
Appointment Duration9 months (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.3 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Nicholas James Cattell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(35 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 1.3 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Stephen James Scott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(35 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.3 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Jonathan Paul Dorsett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(36 years after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorpacq, Suite 1.3 Market Street
Altrincham
Cheshire
WA14 1PF

Contact

Websitewww.northern-packaging.co.uk
Email address[email protected]
Telephone01695 731445
Telephone regionSkelmersdale

Location

Registered AddressCorpacq House
1 Goose Green
Altrincham
Cheshire
WA14 1DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£11,627,105
Gross Profit£3,326,195
Net Worth£4,866,300
Cash£872,682
Current Liabilities£1,283,467

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

9 March 1992Delivered on: 13 March 1992
Satisfied on: 31 July 2003
Persons entitled: A.J Bradley R.C.Bradley R.Bradley

Classification: Debenture
Secured details: £125,000.
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
9 March 1992Delivered on: 13 March 1992
Satisfied on: 9 August 2003
Persons entitled: A.C. Bunting, P.N. Bunting & A.L. Cartwright

Classification: Debenture
Secured details: £125,000.
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
18 April 1990Delivered on: 20 April 1990
Satisfied on: 20 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land together with the buildings erected thereon comprising 1.72 acres or thereabouts situate on the westerly side of selby place skelmersdale west lancashire fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 April 1989Delivered on: 3 May 1989
Satisfied on: 20 July 2002
Persons entitled: Kathleen Bradley

Classification: Debenture
Secured details: £100,000 due from the company to kathleen bradley under the terms of the charge.
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
27 April 1989Delivered on: 3 May 1989
Satisfied on: 20 July 2002
Persons entitled: The Trustees of Kathleen Bradley

Classification: Debenture
Secured details: £50,000 due to the trustees of kathleen bradley discretionay settlement dated 19.12.85 on the 3.5.89.
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
27 April 1989Delivered on: 3 May 1989
Satisfied on: 20 July 2002
Persons entitled: Raymond Bradley

Classification: Debenture
Secured details: £50,000 due from the company to raymond bradley under the terms of the charge.
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
27 April 1989Delivered on: 3 May 1989
Satisfied on: 13 March 1992
Persons entitled: The Trustees of the Raymond Bradley Discretionary Settlement

Classification: Debenture
Secured details: £50,000 due to the trustees of the raymond bradely discretionary settlement dated 1985 under the terms of the charge.
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
6 January 1989Delivered on: 17 January 1989
Satisfied on: 20 July 2002
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land comprising 1.72 acres or thereabouts situate on the westerly side of selby place skelmersdale west lancashire and all the benefit thereof and all that the estate interest or right whatsoever of the company in or to the said land and all buildings erected thereon. All debts of the company present and future.
Fully Satisfied
9 March 1992Delivered on: 13 March 1992
Satisfied on: 9 August 2003
Persons entitled: E.L. Milton

Classification: Debenture
Secured details: £125,000.
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
9 March 1992Delivered on: 13 March 1992
Satisfied on: 9 August 2003
Persons entitled: R.C Bradley P.N. Bunting and R.Bradley

Classification: Debenture
Secured details: £125,000.
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
6 January 1989Delivered on: 17 January 1989
Satisfied on: 20 July 2002
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 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
26 April 2021Delivered on: 28 April 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: 4.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2; and (vi) all its intellectual property;.
Outstanding
3 February 2015Delivered on: 17 February 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
3 February 2015Delivered on: 6 February 2015
Persons entitled: Corpacq Limited

Classification: A registered charge
Outstanding
3 February 2015Delivered on: 4 February 2015
Persons entitled:
Robert Charles Bradley
Andrew James Bradley
Philip Norman Bunting
Anna Catherine Bunting

Classification: A registered charge
Particulars: The charging company's present and future patents, rights to inventions, copyright and related rights, trade marks, business names and domain names, rights in get-up, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how), and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world, together with all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding

Filing History

13 January 2021Full accounts made up to 31 December 2019 (29 pages)
17 December 2020Appointment of Victoria Frances Clark as a secretary on 1 December 2020 (2 pages)
30 September 2020Termination of appointment of Joycelyn Mcevoy as a secretary on 31 July 2020 (1 page)
30 September 2020Termination of appointment of Joycelyn Mcevoy as a director on 31 July 2020 (1 page)
30 September 2020Appointment of Mr Peter Andrew Markey as a director on 31 July 2020 (2 pages)
11 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (28 pages)
11 July 2019Termination of appointment of Benjamin Michael Dack as a director on 31 May 2019 (1 page)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
1 February 2019Notification of Northern Packaging Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
1 February 2019Cessation of Simon Sebastian Orange as a person with significant control on 1 February 2019 (1 page)
8 October 2018Full accounts made up to 31 December 2017 (28 pages)
12 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
28 February 2018Termination of appointment of Jonathan Paul Dorsett as a director on 27 February 2018 (1 page)
7 February 2018Appointment of Mr Phillip Robert Millward as a director on 1 January 2018 (2 pages)
7 November 2017Registered office address changed from Suite 1.3 Market Street Altrincham Cheshire WA14 1PF to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017 (1 page)
7 November 2017Registered office address changed from Suite 1.3 Market Street Altrincham Cheshire WA14 1PF to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017 (1 page)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 31 December 2016 (28 pages)
29 June 2017Full accounts made up to 31 December 2016 (28 pages)
11 April 2017Termination of appointment of Philip Norman Bunting as a director on 3 February 2017 (1 page)
11 April 2017Termination of appointment of Philip Norman Bunting as a director on 3 February 2017 (1 page)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
23 June 2016Full accounts made up to 31 December 2015 (27 pages)
23 June 2016Full accounts made up to 31 December 2015 (27 pages)
15 April 2016Termination of appointment of Stephen James Scott as a director on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Stephen James Scott as a director on 15 April 2016 (1 page)
11 February 2016Auditor's resignation (1 page)
11 February 2016Auditor's resignation (1 page)
26 January 2016Appointment of Mr Jonathan Paul Dorsett as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Mr Jonathan Paul Dorsett as a director on 26 January 2016 (2 pages)
26 January 2016Termination of appointment of Nicholas James Cattell as a director on 26 January 2016 (1 page)
26 January 2016Termination of appointment of Nicholas James Cattell as a director on 26 January 2016 (1 page)
4 November 2015Termination of appointment of Geoffrey Robinson as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Geoffrey Robinson as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Geoffrey Robinson as a director on 4 November 2015 (1 page)
29 July 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
29 July 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2,700
(8 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2,700
(8 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
17 February 2015Registration of charge 014713170014, created on 3 February 2015 (8 pages)
17 February 2015Registration of charge 014713170014, created on 3 February 2015 (8 pages)
17 February 2015Registration of charge 014713170014, created on 3 February 2015 (8 pages)
6 February 2015Appointment of Mr Geoffrey Robinson as a director on 3 February 2015 (2 pages)
6 February 2015Appointment of Mr Geoffrey Robinson as a director on 3 February 2015 (2 pages)
6 February 2015Registration of charge 014713170013, created on 3 February 2015 (29 pages)
6 February 2015Registration of charge 014713170013, created on 3 February 2015 (29 pages)
6 February 2015Appointment of Mr Geoffrey Robinson as a director on 3 February 2015 (2 pages)
6 February 2015Registration of charge 014713170013, created on 3 February 2015 (29 pages)
4 February 2015Appointment of Mr Stephen James Scott as a director on 3 February 2015 (2 pages)
4 February 2015Appointment of Mr Stephen James Scott as a director on 3 February 2015 (2 pages)
4 February 2015Appointment of Mr Nicholas James Cattell as a director on 3 February 2015 (2 pages)
4 February 2015Appointment of Mr Nicholas James Cattell as a director on 3 February 2015 (2 pages)
4 February 2015Appointment of Mr Stephen James Scott as a director on 3 February 2015 (2 pages)
4 February 2015Registration of charge 014713170012, created on 3 February 2015 (32 pages)
4 February 2015Registration of charge 014713170012, created on 3 February 2015 (32 pages)
4 February 2015Termination of appointment of Anna Catherine Bunting as a director on 3 February 2015 (1 page)
4 February 2015Registered office address changed from Selby Place, Stanley, Skelmersdale, Lancashire. WN8 8EF to Suite 1.3 Market Street Altrincham Cheshire WA14 1PF on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Andrew James Bradley as a director on 3 February 2015 (1 page)
4 February 2015Termination of appointment of Andrew James Bradley as a director on 3 February 2015 (1 page)
4 February 2015Termination of appointment of Anna Catherine Bunting as a director on 3 February 2015 (1 page)
4 February 2015Registered office address changed from Selby Place, Stanley, Skelmersdale, Lancashire. WN8 8EF to Suite 1.3 Market Street Altrincham Cheshire WA14 1PF on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Andrew James Bradley as a director on 3 February 2015 (1 page)
4 February 2015Termination of appointment of Andrew James Bradley as a director on 3 February 2015 (1 page)
4 February 2015Termination of appointment of Robert Charles Bradley as a director on 3 February 2015 (1 page)
4 February 2015Termination of appointment of Anna Catherine Bunting as a director on 3 February 2015 (1 page)
4 February 2015Registered office address changed from Selby Place, Stanley, Skelmersdale, Lancashire. WN8 8EF to Suite 1.3 Market Street Altrincham Cheshire WA14 1PF on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Andrew James Bradley as a director on 3 February 2015 (1 page)
4 February 2015Registration of charge 014713170012, created on 3 February 2015 (32 pages)
4 February 2015Appointment of Mr Nicholas James Cattell as a director on 3 February 2015 (2 pages)
4 February 2015Termination of appointment of Robert Charles Bradley as a director on 3 February 2015 (1 page)
4 February 2015Termination of appointment of Robert Charles Bradley as a director on 3 February 2015 (1 page)
4 February 2015Termination of appointment of Andrew James Bradley as a director on 3 February 2015 (1 page)
14 July 2014Auditor's resignation (1 page)
14 July 2014Auditor's resignation (1 page)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2,700
(10 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2,700
(10 pages)
5 June 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
5 June 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (10 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (10 pages)
28 May 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
28 May 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
8 June 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
8 June 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
19 July 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
19 July 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
15 July 2011Director's details changed for Mr Benjamin Michael Dack on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Benjamin Michael Dack on 14 July 2011 (2 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
14 July 2011Director's details changed for Andrew James Bradley on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Philip Norman Bunting on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Robert Charles Bradley on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Robert Charles Bradley on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Andrew James Bradley on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Anna Catherine Bunting on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Anna Catherine Bunting on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Philip Norman Bunting on 14 July 2011 (2 pages)
14 July 2011Secretary's details changed for Joycelyn Mcevoy on 14 May 2011 (1 page)
14 July 2011Secretary's details changed for Joycelyn Mcevoy on 14 May 2011 (1 page)
14 July 2011Director's details changed for Mrs Joycelyn Mcevoy on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Mrs Joycelyn Mcevoy on 14 July 2011 (2 pages)
9 June 2011Appointment of Mr Benjamin Michael Dack as a director (2 pages)
9 June 2011Appointment of Mr Benjamin Michael Dack as a director (2 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
8 June 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
8 June 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
20 July 2009Return made up to 30/06/09; full list of members (6 pages)
20 July 2009Return made up to 30/06/09; full list of members (6 pages)
16 July 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
16 July 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
23 September 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
23 September 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
18 August 2008Return made up to 30/06/08; full list of members (6 pages)
18 August 2008Return made up to 30/06/08; full list of members (6 pages)
28 March 2008Gbp ic 3000/2700\27/02/08\gbp sr 300@1=300\ (1 page)
28 March 2008Gbp ic 3000/2700\27/02/08\gbp sr 300@1=300\ (1 page)
18 March 2008Resolutions
  • RES13 ‐ Contract to members for purchase 27/02/2008
(2 pages)
18 March 2008Resolutions
  • RES13 ‐ Contract to members for purchase 27/02/2008
(2 pages)
18 March 2008Appointment terminated director elizabeth milton (1 page)
18 March 2008Appointment terminated director elizabeth milton (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
3 August 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
2 July 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
27 July 2006Return made up to 30/06/06; full list of members (10 pages)
27 July 2006Return made up to 30/06/06; full list of members (10 pages)
26 June 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
26 June 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
27 July 2005Return made up to 30/06/05; full list of members (10 pages)
27 July 2005Return made up to 30/06/05; full list of members (10 pages)
26 July 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
26 July 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
17 August 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
17 August 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
20 July 2004Return made up to 30/06/04; full list of members (10 pages)
20 July 2004Return made up to 30/06/04; full list of members (10 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
7 August 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
31 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2003Return made up to 30/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 July 2003Return made up to 30/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 September 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
23 September 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2002Return made up to 30/06/02; full list of members (10 pages)
29 June 2002Return made up to 30/06/02; full list of members (10 pages)
20 July 2001Return made up to 30/06/01; full list of members (9 pages)
20 July 2001Return made up to 30/06/01; full list of members (9 pages)
22 June 2001Full accounts made up to 31 December 2000 (17 pages)
22 June 2001Full accounts made up to 31 December 2000 (17 pages)
10 August 2000Return made up to 30/06/00; full list of members (9 pages)
10 August 2000Return made up to 30/06/00; full list of members (9 pages)
14 June 2000Full accounts made up to 31 December 1999 (17 pages)
14 June 2000Full accounts made up to 31 December 1999 (17 pages)
19 July 1999Full accounts made up to 31 December 1998 (16 pages)
19 July 1999Full accounts made up to 31 December 1998 (16 pages)
14 July 1999Return made up to 30/06/99; no change of members (6 pages)
14 July 1999Return made up to 30/06/99; no change of members (6 pages)
28 July 1998Return made up to 30/06/98; no change of members (8 pages)
28 July 1998Return made up to 30/06/98; no change of members (8 pages)
22 June 1998Full accounts made up to 31 December 1997 (16 pages)
22 June 1998Full accounts made up to 31 December 1997 (16 pages)
27 October 1997Full accounts made up to 31 December 1996 (16 pages)
27 October 1997Full accounts made up to 31 December 1996 (16 pages)
17 June 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
17 June 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
6 July 1996Return made up to 30/05/96; change of members (8 pages)
6 July 1996Return made up to 30/05/96; change of members (8 pages)
23 May 1996Full accounts made up to 31 December 1995 (16 pages)
23 May 1996Full accounts made up to 31 December 1995 (16 pages)
22 September 1995Full accounts made up to 31 December 1994 (16 pages)
22 September 1995Full accounts made up to 31 December 1994 (16 pages)
26 July 1995Return made up to 30/06/95; no change of members (6 pages)
26 July 1995Return made up to 30/06/95; no change of members (6 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
9 August 1994Return made up to 30/06/94; full list of members (5 pages)
9 August 1994Return made up to 30/06/94; full list of members (5 pages)
6 July 1993Return made up to 30/06/93; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 July 1993Return made up to 30/06/93; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 August 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
14 August 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
18 March 1992Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(11 pages)
18 March 1992Ad 06/03/92--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
18 March 1992Memorandum and Articles of Association (13 pages)
18 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
18 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
18 March 1992Memorandum and Articles of Association (13 pages)
18 March 1992Ad 06/03/92--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)