Company NameCaterline Limited
Company StatusActive
Company Number02192546
CategoryPrivate Limited Company
Incorporation Date12 November 1987(36 years, 6 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMrs June Nora Briscoe
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(4 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Road East
Manchester
M15 4PN
Director NameMr Gary Malcolm Briscoe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1993(6 years after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriestley Road Worsley
Manchester
M28 2LX
Secretary NameMr Gary Malcolm Briscoe
NationalityBritish
StatusCurrent
Appointed07 October 2003(15 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley Road Worsley
Manchester
M28 2LX
Director NameMr Harold Malcolm Briscoe
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(20 years after company formation)
Appointment Duration16 years, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressKjg 1 City Road East
Manchester
M15 4PN
Director NameMrs Dawn Talbot
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(29 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley Road Worsley
Manchester
M28 2LX
Director NameMr Harold Malcolm Briscoe
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 January 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Poplars Warford Park
Mobberley
Knutsford
Cheshire
WA16 7PE
Secretary NameMrs June Nora Briscoe
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address2 Grosvenor Close
Wilmslow
Cheshire
SK9 1QY
Director NameNigel John Bonnett
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 07 October 2003)
RoleManaging Director
Correspondence Address3 Spring Vale Road
Hayfield
High Peak
Derbyshire
SK22 2LD
Secretary NameJohn William Rayson
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 18 August 2000)
RoleCompany Director
Correspondence Address1 Turncliffe Crescent
Marple
Cheshire
SK6 6JP
Secretary NameNigel John Bonnett
NationalityBritish
StatusResigned
Appointed18 August 2000(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 October 2003)
RoleManaging Director
Correspondence Address3 Spring Vale Road
Hayfield
High Peak
Derbyshire
SK22 2LD
Director NameJane Louise Colgan Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 24 February 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Gillers Green
Walkden Worsley
Manchester
Great Manchester
M28 0GA
Director NameGordon Clelland Drummond
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(20 years after company formation)
Appointment Duration5 years, 5 months (resigned 02 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Harperfold Road
Radcliffe
Manchester
Lancashire
M26 3RU
Secretary NameGordon Clelland Drummond
NationalityBritish
StatusResigned
Appointed01 December 2007(20 years after company formation)
Appointment Duration5 years, 5 months (resigned 02 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Harperfold Road
Radcliffe
Manchester
Lancashire
M26 3RU

Contact

Websitecaterline.net
Email address[email protected]

Location

Registered AddressPriestley Road
Worsley
Manchester
M28 2LX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

96 at £1Harold Malcolm Briscoe
24.00%
Ordinary
82 at £1Ashley Neil Briscoe
20.50%
Ordinary
58 at £1Nigel John Bonnett
14.50%
Ordinary
58 at £1Susan Christine Guest
14.50%
Ordinary
56 at £1Gary Malcolm Briscoe
14.00%
Ordinary
50 at £1June Nora Briscoe
12.50%
Ordinary

Financials

Year2014
Net Worth£574,848
Cash£29,505
Current Liabilities£1,417,851

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 3 weeks ago)
Next Return Due30 January 2025 (8 months, 4 weeks from now)

Charges

28 June 2019Delivered on: 8 July 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
22 June 2007Delivered on: 27 June 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing 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. See the mortgage charge document for full details.
Outstanding
20 April 2007Delivered on: 28 April 2007
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 and machinery.
Outstanding
4 May 2022Delivered on: 4 May 2022
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding
20 August 2021Delivered on: 1 September 2021
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).
Outstanding
17 February 2021Delivered on: 22 February 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 December 2011Delivered on: 13 December 2011
Satisfied on: 25 November 2014
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Illig RD53 pressure former s/no - 69-0304.
Fully Satisfied
14 October 2008Delivered on: 22 October 2008
Satisfied on: 25 November 2014
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 x illig - RD53 - automatic pressure formers - serial no's 693-0116 and 693-0101 amut - pvc sheet extrusion line - s/no V1848-03.
Fully Satisfied
5 December 2005Delivered on: 20 December 2005
Satisfied on: 18 December 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge i)any debt purchased or purported to be purchased by the security holder pursuant to the agreement, which fails to vest absolutely and effectively in the security holder for any reason and ii)all indebtedness now or at any time afterwards owing or becoming due to the company on any account or in any way whatsoever (together with the related rights thereto) other than the purchased debts and; by way of floating charge such of the moneys which the company may receive in respect of the other debts as shall for the time being stand released from the fixed charge.
Fully Satisfied
11 June 2003Delivered on: 12 June 2003
Satisfied on: 18 December 2008
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied
5 December 1995Delivered on: 11 December 1995
Satisfied on: 25 June 2009
Persons entitled: The Co-Operative 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. See the mortgage charge document for full details.
Fully Satisfied
9 February 1994Delivered on: 17 February 1994
Satisfied on: 30 April 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
21 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
20 June 2023Director's details changed for Mrs June Nora Briscoe on 5 June 2023 (2 pages)
20 June 2023Director's details changed for Mr Harold Malcolm Briscoe on 5 June 2023 (2 pages)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
25 October 2022Director's details changed for Mr Gary Malcolm Briscoe on 25 October 2022 (2 pages)
26 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
4 May 2022Registration of charge 021925460012, created on 4 May 2022 (24 pages)
21 January 2022Satisfaction of charge 021925460009 in full (4 pages)
21 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
20 January 2022Director's details changed for Mrs June Nora Briscoe on 20 January 2022 (2 pages)
20 January 2022Director's details changed for Mrs June Nora Briscoe on 20 January 2022 (2 pages)
20 January 2022Director's details changed for Mr Harold Malcolm Briscoe on 20 January 2022 (2 pages)
20 January 2022Director's details changed for Mr Harold Malcolm Briscoe on 20 January 2022 (2 pages)
11 January 2022Satisfaction of charge 021925460011 in full (1 page)
11 January 2022Secretary's details changed for Mr Gary Malcolm Briscoe on 10 January 2022 (1 page)
11 January 2022Director's details changed for Mr Gary Malcolm Briscoe on 10 January 2022 (2 pages)
11 January 2022Satisfaction of charge 021925460010 in full (1 page)
1 September 2021Registration of charge 021925460011, created on 20 August 2021 (25 pages)
31 March 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 February 2021Registration of charge 021925460010, created on 17 February 2021 (5 pages)
17 February 2021Registered office address changed from Priestley Road Worsley Manchester M28 2LX England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page)
17 February 2021Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to Priestley Road Worsley Manchester M28 2LX on 17 February 2021 (1 page)
28 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
24 November 2020Satisfaction of charge 6 in full (4 pages)
23 November 2020Satisfaction of charge 5 in full (4 pages)
19 November 2020Director's details changed for Mrs Dawn Talbot on 19 November 2020 (2 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
7 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 July 2019Registration of charge 021925460009, created on 28 June 2019 (39 pages)
19 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-18
(3 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018Registered office address changed from Intec House Priestley Road Worsley Manchester M28 5NJ to Priestley Road Worsley Manchester M28 2LX on 10 April 2018 (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
9 April 2018Notification of a person with significant control statement (2 pages)
6 April 2018Cessation of Gary Briscoe as a person with significant control on 10 April 2016 (1 page)
6 April 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 September 2017Appointment of Mrs Dawn Talbot as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mrs Dawn Talbot as a director on 25 September 2017 (2 pages)
3 August 2017Director's details changed for Mr Harold Malcolm Briscoe on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Mr Harold Malcolm Briscoe on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Mrs June Nora Briscoe on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Mr Gary Malcolm Briscoe on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Mr Gary Malcolm Briscoe on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Mrs June Nora Briscoe on 3 August 2017 (2 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 400
(7 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 400
(7 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 February 2015Termination of appointment of Jane Louise Colgan Jones as a director on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Jane Louise Colgan Jones as a director on 24 February 2015 (1 page)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 400
(8 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 400
(8 pages)
25 November 2014Satisfaction of charge 8 in full (1 page)
25 November 2014Satisfaction of charge 7 in full (1 page)
25 November 2014Satisfaction of charge 7 in full (1 page)
25 November 2014Satisfaction of charge 8 in full (1 page)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 400
(8 pages)
4 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 400
(8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
3 May 2013Termination of appointment of Gordon Drummond as a director (1 page)
3 May 2013Termination of appointment of Gordon Drummond as a secretary (1 page)
3 May 2013Termination of appointment of Gordon Drummond as a director (1 page)
3 May 2013Termination of appointment of Gordon Drummond as a secretary (1 page)
25 March 2013Section 519 (1 page)
25 March 2013Auditor's resignation (1 page)
25 March 2013Section 519 (1 page)
25 March 2013Auditor's resignation (1 page)
5 March 2013Auditor's resignation (1 page)
5 March 2013Auditor's resignation (1 page)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (9 pages)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (9 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (9 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (9 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (9 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (9 pages)
8 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (9 pages)
1 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (9 pages)
31 January 2010Director's details changed for Mr Harold Malcolm Briscoe on 21 January 2010 (2 pages)
31 January 2010Secretary's details changed for Gary Malcolm Briscoe on 21 January 2010 (1 page)
31 January 2010Director's details changed for Gordon Clelland Drummond on 21 January 2010 (2 pages)
31 January 2010Director's details changed for Mrs June Nora Briscoe on 21 January 2010 (2 pages)
31 January 2010Director's details changed for Mr Gary Malcolm Briscoe on 21 January 2010 (2 pages)
31 January 2010Director's details changed for Mr Gary Malcolm Briscoe on 21 January 2010 (2 pages)
31 January 2010Director's details changed for Jane Louise Colgan Jones on 21 January 2010 (2 pages)
31 January 2010Secretary's details changed for Gary Malcolm Briscoe on 21 January 2010 (1 page)
31 January 2010Director's details changed for Mr Harold Malcolm Briscoe on 21 January 2010 (2 pages)
31 January 2010Director's details changed for Mrs June Nora Briscoe on 21 January 2010 (2 pages)
31 January 2010Director's details changed for Jane Louise Colgan Jones on 21 January 2010 (2 pages)
31 January 2010Director's details changed for Gordon Clelland Drummond on 21 January 2010 (2 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 September 2009Ad 16/09/09\gbp si 51@1=51\gbp ic 349/400\ (2 pages)
23 September 2009Ad 16/09/09\gbp si 51@1=51\gbp ic 349/400\ (2 pages)
23 September 2009Ad 16/09/09\gbp si 159@1=159\gbp ic 190/349\ (2 pages)
23 September 2009Ad 16/09/09\gbp si 159@1=159\gbp ic 190/349\ (2 pages)
23 September 2009Ad 16/09/09\gbp si 90@1=90\gbp ic 100/190\ (2 pages)
23 September 2009Ad 16/09/09\gbp si 90@1=90\gbp ic 100/190\ (2 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 January 2009Return made up to 16/01/09; full list of members (8 pages)
16 January 2009Return made up to 16/01/09; full list of members (8 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
19 March 2008Return made up to 16/01/08; full list of members (8 pages)
19 March 2008Return made up to 16/01/08; full list of members (8 pages)
25 February 2008Director and secretary appointed gordon clelland drummond (2 pages)
25 February 2008Director appointed harold malcolm briscoe (2 pages)
25 February 2008Director and secretary appointed gordon clelland drummond (2 pages)
25 February 2008Director appointed harold malcolm briscoe (2 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
16 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
24 March 2007Return made up to 16/01/07; full list of members (10 pages)
24 March 2007Return made up to 16/01/07; full list of members (10 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 March 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 March 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
20 December 2005Particulars of mortgage/charge (4 pages)
20 December 2005Particulars of mortgage/charge (4 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 March 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 March 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
16 August 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
16 August 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004Secretary resigned;director resigned (1 page)
5 March 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(11 pages)
5 March 2004Secretary resigned;director resigned (1 page)
5 March 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(11 pages)
26 June 2003Company name changed mr blister LIMITED\certificate issued on 26/06/03 (2 pages)
26 June 2003Company name changed mr blister LIMITED\certificate issued on 26/06/03 (2 pages)
20 June 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
20 June 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
12 June 2003Particulars of mortgage/charge (4 pages)
12 June 2003Particulars of mortgage/charge (4 pages)
30 April 2003Company name changed alpha packaging & design LIMITED\certificate issued on 30/04/03 (2 pages)
30 April 2003Company name changed alpha packaging & design LIMITED\certificate issued on 30/04/03 (2 pages)
7 April 2003Return made up to 16/01/03; full list of members (11 pages)
7 April 2003Return made up to 16/01/03; full list of members (11 pages)
2 November 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
2 November 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
8 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 December 2001Full accounts made up to 31 December 2000 (15 pages)
18 December 2001Full accounts made up to 31 December 2000 (15 pages)
9 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
22 May 2000Full accounts made up to 31 December 1999 (12 pages)
22 May 2000Full accounts made up to 31 December 1999 (12 pages)
23 January 2000Return made up to 16/01/00; full list of members (9 pages)
23 January 2000Return made up to 16/01/00; full list of members (9 pages)
12 May 1999Full accounts made up to 31 December 1998 (12 pages)
12 May 1999Full accounts made up to 31 December 1998 (12 pages)
12 January 1999Return made up to 16/01/99; no change of members (4 pages)
12 January 1999Return made up to 16/01/99; no change of members (4 pages)
1 May 1998Full accounts made up to 31 December 1997 (11 pages)
1 May 1998Full accounts made up to 31 December 1997 (11 pages)
25 January 1998Return made up to 16/01/98; no change of members (4 pages)
25 January 1998Return made up to 16/01/98; no change of members (4 pages)
9 April 1997Full accounts made up to 31 December 1996 (11 pages)
9 April 1997Full accounts made up to 31 December 1996 (11 pages)
27 January 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 January 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
30 April 1996Declaration of satisfaction of mortgage/charge (1 page)
30 April 1996Declaration of satisfaction of mortgage/charge (1 page)
4 April 1996Full accounts made up to 31 December 1995 (10 pages)
4 April 1996Full accounts made up to 31 December 1995 (10 pages)
21 February 1996Return made up to 16/01/96; no change of members (4 pages)
21 February 1996Return made up to 16/01/96; no change of members (4 pages)
11 December 1995Particulars of mortgage/charge (8 pages)
11 December 1995Particulars of mortgage/charge (8 pages)
5 May 1995Full accounts made up to 31 December 1994 (10 pages)
5 May 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
18 March 1994Memorandum and Articles of Association (11 pages)
18 March 1994Memorandum and Articles of Association (11 pages)
2 December 1993New director appointed (2 pages)
2 December 1993New director appointed (2 pages)
30 September 1993Company name changed\certificate issued on 30/09/93 (2 pages)
30 September 1993Company name changed\certificate issued on 30/09/93 (2 pages)
3 March 1988Memorandum and Articles of Association (11 pages)
3 March 1988Memorandum and Articles of Association (11 pages)
1 March 1988Company name changed\certificate issued on 01/03/88 (2 pages)
1 March 1988Company name changed\certificate issued on 01/03/88 (2 pages)
25 February 1988Director resigned;new director appointed (4 pages)
25 February 1988Secretary resigned;new secretary appointed (3 pages)
25 February 1988Secretary resigned;new secretary appointed (3 pages)
25 February 1988Director resigned;new director appointed (4 pages)
4 February 1988Memorandum and Articles of Association (12 pages)
4 February 1988Memorandum and Articles of Association (12 pages)
1 February 1988Director resigned;new director appointed (2 pages)
1 February 1988Director resigned;new director appointed (2 pages)
12 November 1987Incorporation (13 pages)
12 November 1987Incorporation (13 pages)