Company NameGlossop Carton And Print Limited
DirectorWayne Fitzpatrick
Company StatusActive
Company Number01682230
CategoryPrivate Limited Company
Incorporation Date29 November 1982(41 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Wayne Fitzpatrick
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(35 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRaymond Joseph Works Unit 5, Haigh Avenue
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1NU
Director NameMr Brian Sidebottom
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(8 years, 5 months after company formation)
Appointment Duration29 years, 9 months (resigned 23 February 2021)
RolePrinter
Country of ResidenceEngland
Correspondence AddressRaymond Joseph Works Unit 5, Haigh Avenue
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1NU
Director NameJacqueline Cameron Sidebottom Every
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(8 years, 5 months after company formation)
Appointment Duration29 years, 9 months (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaymond Joseph Works Unit 5, Haigh Avenue
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1NU
Director NameMrs Jillian Cameron Woodacre
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(8 years, 5 months after company formation)
Appointment Duration29 years, 9 months (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaymond Joseph Works Unit 5, Haigh Avenue
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1NU
Secretary NameJacqueline Cameron Sidebottom Every
NationalityBritish
StatusResigned
Appointed25 May 1991(8 years, 5 months after company formation)
Appointment Duration29 years, 9 months (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaymond Joseph Works Unit 5, Haigh Avenue
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1NU

Contact

Websiteglossopcartons.co.uk/
Email address[email protected]
Telephone01457 867255
Telephone regionGlossop

Location

Registered AddressRaymond Joseph Works Unit 5, Haigh Avenue
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1NU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

2.6k at £1Brian Sidebottom
26.00%
Ordinary
2.6k at £1Jacqueline Cameron Sidebottom-every
26.00%
Ordinary
2.4k at £1Jillian Cameron Woodacre
24.00%
Ordinary
2.4k at £1Victoria Cameron Every
24.00%
Ordinary

Financials

Year2014
Net Worth£3,131,041
Cash£552,322
Current Liabilities£833,640

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

23 February 2021Delivered on: 1 March 2021
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
23 February 2021Delivered on: 24 February 2021
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Particulars: Each chargor, as continuing security for the payment, discharge and performance of all the secured liabilities in relation to all of the following assets whether now or in future belonging to the chargor hereby, in each case with full title guarantee: charges to arbuthnot by way of legal mortgage all of the specified real property; and by way of separate fixed charges the assets detailed in part 1 of schedule 2 including; its real property other than specified real property; and all its intellectual property;.
Outstanding
23 November 2015Delivered on: 8 December 2015
Persons entitled: Contact (Print and Packaging) Limited

Classification: A registered charge
Outstanding
23 November 2015Delivered on: 23 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 November 2015Delivered on: 19 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 June 2021Delivered on: 30 June 2021
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
23 February 2021Delivered on: 3 March 2021
Persons entitled:
Jacqueline Cameron Sidebottom-Every
Brian Sidebottom
Jillian Cameron Woodacre
Victoria Cameron Every

Classification: A registered charge
Outstanding
25 June 1986Delivered on: 4 July 1986
Satisfied on: 20 October 2011
Persons entitled: Barclays Bank 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
31 October 1984Delivered on: 7 November 1984
Satisfied on: 24 June 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold the ground and first floor property known as part of hadfield mill, platt street, hadfield, glossop in the county of derby.
Fully Satisfied
1 February 1983Delivered on: 7 February 1983
Satisfied on: 24 June 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as ground and first floor premises numbered 15, 16A (ground floor) and 15 & 17 (fixed floor) wren nest mill high street west glossop derbyshire.
Fully Satisfied
23 December 1982Delivered on: 4 January 1983
Satisfied on: 24 June 1987
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

20 September 2023Full accounts made up to 31 December 2022 (21 pages)
13 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
23 September 2022Full accounts made up to 31 December 2021 (23 pages)
8 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
22 September 2021Satisfaction of charge 016822300007 in full (1 page)
14 September 2021Full accounts made up to 31 December 2020 (28 pages)
30 June 2021Registration of charge 016822300011, created on 30 June 2021 (12 pages)
8 June 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
3 March 2021Notification of Wfp Holdings Limited as a person with significant control on 23 February 2021 (2 pages)
3 March 2021Termination of appointment of Jacqueline Cameron Sidebottom Every as a secretary on 23 February 2021 (1 page)
3 March 2021Cessation of Brian Sidebottom as a person with significant control on 23 February 2021 (1 page)
3 March 2021Termination of appointment of Brian Sidebottom as a director on 23 February 2021 (1 page)
3 March 2021Registration of charge 016822300010, created on 23 February 2021 (33 pages)
3 March 2021Cessation of Jacqueline Cameron Sidebottom-Every as a person with significant control on 23 February 2021 (1 page)
3 March 2021Termination of appointment of Jillian Cameron Woodacre as a director on 23 February 2021 (1 page)
3 March 2021Termination of appointment of Jacqueline Cameron Sidebottom Every as a director on 23 February 2021 (1 page)
1 March 2021Registration of charge 016822300009, created on 23 February 2021 (21 pages)
24 February 2021Registration of charge 016822300008, created on 23 February 2021 (49 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 November 2020Satisfaction of charge 016822300006 in full (1 page)
9 November 2020Satisfaction of charge 016822300005 in full (1 page)
8 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
15 October 2018Appointment of Mr Wayne Fitzpatrick as a director on 15 October 2018 (2 pages)
8 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 July 2016Satisfaction of charge 016822300005 in part (1 page)
13 July 2016Satisfaction of charge 016822300005 in part (1 page)
17 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
(4 pages)
17 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
(4 pages)
27 May 2016Registered office address changed from Raymond Joseph Works Platt Street, Padfield Glossop Derbyshire SK13 1EB to Raymond Joseph Works Unit 5, Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 27 May 2016 (1 page)
27 May 2016Registered office address changed from Raymond Joseph Works Platt Street, Padfield Glossop Derbyshire SK13 1EB to Raymond Joseph Works Unit 5, Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 27 May 2016 (1 page)
5 March 2016Part of the property or undertaking has been released from charge 016822300007 (5 pages)
5 March 2016Part of the property or undertaking has been released from charge 016822300007 (5 pages)
8 December 2015Registration of charge 016822300007, created on 23 November 2015 (30 pages)
8 December 2015Registration of charge 016822300007, created on 23 November 2015 (30 pages)
23 November 2015Registration of charge 016822300006, created on 23 November 2015 (34 pages)
23 November 2015Registration of charge 016822300006, created on 23 November 2015 (34 pages)
19 November 2015Registration of charge 016822300005, created on 18 November 2015 (31 pages)
19 November 2015Registration of charge 016822300005, created on 18 November 2015 (31 pages)
11 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
(4 pages)
11 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,000
(4 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,000
(4 pages)
21 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 June 2010Director's details changed for Jillian Cameron Woodacre on 25 May 2010 (2 pages)
11 June 2010Secretary's details changed for Jacqueline Cameron Sidebottom Every on 25 May 2010 (1 page)
11 June 2010Director's details changed for Brian Sidebottom on 25 May 2010 (2 pages)
11 June 2010Secretary's details changed for Jacqueline Cameron Sidebottom Every on 25 May 2010 (1 page)
11 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Jillian Cameron Woodacre on 25 May 2010 (2 pages)
11 June 2010Director's details changed for Brian Sidebottom on 25 May 2010 (2 pages)
11 June 2010Director's details changed for Jacqueline Cameron Sidebottom Every on 25 May 2010 (2 pages)
11 June 2010Director's details changed for Jacqueline Cameron Sidebottom Every on 25 May 2010 (2 pages)
9 June 2009Return made up to 25/05/09; full list of members (4 pages)
9 June 2009Return made up to 25/05/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 June 2008Return made up to 25/05/08; full list of members (4 pages)
10 June 2008Return made up to 25/05/08; full list of members (4 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 June 2007Return made up to 25/05/07; full list of members (3 pages)
12 June 2007Return made up to 25/05/07; full list of members (3 pages)
26 May 2006Return made up to 25/05/06; full list of members (3 pages)
26 May 2006Return made up to 25/05/06; full list of members (3 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 June 2005Return made up to 25/05/05; full list of members (3 pages)
13 June 2005Return made up to 25/05/05; full list of members (3 pages)
14 May 2004Return made up to 25/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
(8 pages)
14 May 2004Return made up to 25/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
(8 pages)
15 April 2004Director's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
15 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 October 2003Registered office changed on 14/10/03 from: 6 howard street glossop derbyshire SK13 7DD (1 page)
14 October 2003Registered office changed on 14/10/03 from: 6 howard street glossop derbyshire SK13 7DD (1 page)
4 June 2003Return made up to 25/05/03; full list of members (8 pages)
4 June 2003Return made up to 25/05/03; full list of members (8 pages)
18 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 May 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 June 2001Return made up to 25/05/01; full list of members (8 pages)
6 June 2001Return made up to 25/05/01; full list of members (8 pages)
15 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 June 2000Return made up to 25/05/00; full list of members (8 pages)
5 June 2000Return made up to 25/05/00; full list of members (8 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 May 1999Return made up to 25/05/99; full list of members (6 pages)
24 May 1999Return made up to 25/05/99; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 June 1998Return made up to 25/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/98
(4 pages)
12 June 1998Return made up to 25/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/98
(4 pages)
23 June 1997Return made up to 25/05/97; no change of members (4 pages)
23 June 1997Return made up to 25/05/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 June 1996Return made up to 25/05/96; full list of members (6 pages)
24 June 1996Return made up to 25/05/96; full list of members (6 pages)
7 June 1995Return made up to 25/05/95; no change of members (4 pages)
7 June 1995Return made up to 25/05/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
23 January 1989Wd 04/01/89 ad 05/12/88--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages)
29 November 1982Incorporation (15 pages)