Bunbury Common, Bunbury
Tarporley
Cheshire
CW6 9QD
Director Name | Mr Geoffrey Edward Faulkner |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 May 2002) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Pochard Drive Poynton Stockport Cheshire SK12 1JU |
Director Name | John Garforth |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 1993) |
Role | Commercial Director |
Correspondence Address | 222 Green Lane Leigh Lancashire WN7 2TW |
Director Name | Michael Allen Ranson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1996) |
Role | Development Capital Executive |
Correspondence Address | Pickfords Wharf Clink Street London SE1 9DG |
Secretary Name | Philip Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 46 Sandbrook Way Denton Gtr Manchester M34 3TU |
Director Name | Peter Ashley Goldie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 17 January 1997) |
Role | Technical Dir |
Correspondence Address | 36 Carlton Place Hazel Grove Stockport Cheshire SK7 6AG |
Director Name | Mr Peter Howard Nadin |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1995) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 The Drive Marple Stockport Cheshire SK6 6DR |
Director Name | Rose Rodden |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2000) |
Role | Commercial Director |
Correspondence Address | 2 Bladen Close Cheadle Hulme Cheadle Cheshire SK8 5RU |
Secretary Name | Philip Joseph Gavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Stirling Avenue Marple Stockport Cheshire SK6 7LU |
Director Name | Mr James Carl Butler |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 February 2012) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Earls Way Grosvenor Park Kingsmead Northwich Cheshire CW9 8GQ |
Director Name | Mr David John Bartlett |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 November 2007) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 2 Deepdale Close Reddish Stockport Cheshire SK5 6YG |
Director Name | David Nicholas Taylor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2004) |
Role | Operations Director |
Correspondence Address | 5 Roman Road Heaton Norris Stockport Cheshire SK4 1RF |
Director Name | Mark Bradley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | Homelea Cottage 23 Southport Road Formby Merseyside L37 7EN |
Director Name | Philip Joseph Gavin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stirling Avenue Marple Stockport Cheshire SK6 7LU |
Director Name | Mr Mark Daniel Grundy |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Conisber Close Egerton Bolton Lancashire BL7 9XN |
Secretary Name | Mr Mark Daniel Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Conisber Close Egerton Bolton Lancashire BL7 9XN |
Director Name | Mr John Laurence Harris |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2016) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD |
Secretary Name | Mr John Harris |
---|---|
Status | Resigned |
Appointed | 01 January 2010(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD |
Director Name | Mr Ronald William Mealyou |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU |
Director Name | Mr Philip John Dearden |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU |
Director Name | Mr Richard Andrew Bolton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 2012(22 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU |
Website | contact-group.co.uk |
---|
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
269.7k at £1 | Contact Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,500,780 |
Net Worth | £1,861,035 |
Cash | £1,170,587 |
Current Liabilities | £3,282,262 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
16 June 2010 | Delivered on: 18 June 2010 Satisfied on: 27 October 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) 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 floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
---|---|
16 June 2010 | Delivered on: 18 June 2010 Satisfied on: 27 October 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest 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 all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
24 March 2004 | Delivered on: 25 March 2004 Satisfied on: 17 August 2010 Persons entitled: National Westminster 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: Lan on west side of haigh avenue, south reddish, t/n GM690811,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 March 2004 | Delivered on: 25 March 2004 Satisfied on: 17 August 2010 Persons entitled: National Westminster 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: Land on the west side of haigh avenue stockport t/n GM736533. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 April 1998 | Delivered on: 10 April 1998 Satisfied on: 21 February 2004 Persons entitled: Close Brothers Limited and/or Close Asset Finance LTD Classification: Deed of chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement (as defined in the deed). Particulars: Roland R605S offset printing press serial no. 20614B. Fully Satisfied |
26 November 1996 | Delivered on: 27 November 1996 Satisfied on: 17 August 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 the grafton industrial centre,haigh avenue,stockport,cheshire and the proceeds of sale thereof and all monies received under any insurance policy thereof; the goodwill of business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 February 1996 | Delivered on: 7 February 1996 Satisfied on: 21 February 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £202,166.18 together with all other monies due from the company to the chargee pursuant to the terms of the charge. Particulars: Fixed charge over :- 1 x asahi cartonmaster ap 1020 ts serial no 397. see the mortgage charge document for full details. Fully Satisfied |
26 October 1994 | Delivered on: 1 November 1994 Satisfied on: 17 August 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 September 2015 | Delivered on: 7 October 2015 Satisfied on: 11 December 2015 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: Units 4 and 5 haigh avenue, whitehill industrial estate, stockport, cheshire, SK4 1QR (title numbers GM690811 and GM736533). Fully Satisfied |
1 July 2010 | Delivered on: 3 July 2010 Satisfied on: 27 October 2015 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
1 July 2010 | Delivered on: 3 July 2010 Satisfied on: 27 October 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of haigh avenue stockport and south reddish t/no's GM736533 and GM690811 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
21 June 2010 | Delivered on: 22 June 2010 Satisfied on: 27 October 2015 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 November 1989 | Delivered on: 29 November 1989 Satisfied on: 25 January 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the and/or tameside cartons limited 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 |
27 September 2013 | Delivered on: 3 October 2013 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Part Satisfied |
28 February 2013 | Delivered on: 8 March 2013 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Part Satisfied |
28 February 2013 | Delivered on: 2 March 2013 Persons entitled: Close Invoice Finance Limited Classification: Legal charge 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: L/H land on the west side of haigh avenue south reddish stockport cheshire t/nos GM690811 and GM736533 and all buildings and fixtures (including trade fixtures) and the benefit of all rights easements and privileges appurtenant to or benefiting the property. Part Satisfied |
8 December 2020 | Cessation of Contact Holdings Limited as a person with significant control on 30 May 2019 (1 page) |
---|---|
8 December 2020 | Notification of Contact Pso Group Limited as a person with significant control on 30 May 2019 (2 pages) |
8 December 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
20 October 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
20 October 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
9 September 2020 | Withdraw the company strike off application (1 page) |
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2020 | Application to strike the company off the register (3 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
30 July 2019 | Statement of capital on 30 July 2019
|
30 July 2019 | Statement by Directors (1 page) |
30 July 2019 | Resolutions
|
30 July 2019 | Solvency Statement dated 14/06/19 (1 page) |
29 May 2019 | Change of details for Contact Holdings Limited as a person with significant control on 22 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD England to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 28 May 2019 (1 page) |
28 May 2019 | Current accounting period extended from 31 December 2018 to 31 May 2019 (1 page) |
11 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
23 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
23 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
22 July 2016 | Termination of appointment of John Harris as a secretary on 30 June 2016 (1 page) |
22 July 2016 | Termination of appointment of John Laurence Harris as a director on 30 June 2016 (1 page) |
22 July 2016 | Termination of appointment of John Laurence Harris as a director on 30 June 2016 (1 page) |
22 July 2016 | Termination of appointment of John Harris as a secretary on 30 June 2016 (1 page) |
12 January 2016 | Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD on 12 January 2016 (1 page) |
11 January 2016 | Registered office address changed from Unit 5 Haigh Avenue Whitehill Industrial Estate Reddish Stockport Greater Manchester SK4 1NU to Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from Unit 5 Haigh Avenue Whitehill Industrial Estate Reddish Stockport Greater Manchester SK4 1NU to Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 11 January 2016 (1 page) |
11 December 2015 | Satisfaction of charge 13 in part (1 page) |
11 December 2015 | Satisfaction of charge 024062580016 in full (1 page) |
11 December 2015 | Satisfaction of charge 024062580015 in part (1 page) |
11 December 2015 | Satisfaction of charge 024062580015 in part (1 page) |
11 December 2015 | Satisfaction of charge 14 in part (1 page) |
11 December 2015 | Satisfaction of charge 024062580016 in full (1 page) |
11 December 2015 | Satisfaction of charge 14 in part (1 page) |
11 December 2015 | Satisfaction of charge 13 in part (1 page) |
26 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
27 October 2015 | Satisfaction of charge 10 in full (6 pages) |
27 October 2015 | Satisfaction of charge 8 in full (4 pages) |
27 October 2015 | Satisfaction of charge 11 in full (4 pages) |
27 October 2015 | Satisfaction of charge 12 in full (4 pages) |
27 October 2015 | Satisfaction of charge 9 in full (4 pages) |
27 October 2015 | Satisfaction of charge 11 in full (4 pages) |
27 October 2015 | Satisfaction of charge 12 in full (4 pages) |
27 October 2015 | Satisfaction of charge 8 in full (4 pages) |
27 October 2015 | Satisfaction of charge 9 in full (4 pages) |
27 October 2015 | Satisfaction of charge 10 in full (6 pages) |
8 October 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
8 October 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
7 October 2015 | Registration of charge 024062580016, created on 28 September 2015 (7 pages) |
7 October 2015 | Registration of charge 024062580016, created on 28 September 2015 (7 pages) |
13 April 2015 | Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU to Unit 5 Haigh Avenue Whitehill Industrial Estate Reddish Stockport Greater Manchester SK4 1NU on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU to Unit 5 Haigh Avenue Whitehill Industrial Estate Reddish Stockport Greater Manchester SK4 1NU on 13 April 2015 (1 page) |
25 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
22 October 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
22 October 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
9 July 2014 | Termination of appointment of Ronald Mealyou as a director (1 page) |
9 July 2014 | Termination of appointment of Ronald Mealyou as a director (1 page) |
24 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Termination of appointment of Philip Dearden as a director (1 page) |
24 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Termination of appointment of Philip Dearden as a director (1 page) |
3 October 2013 | Accounts for a medium company made up to 31 December 2012 (23 pages) |
3 October 2013 | Accounts for a medium company made up to 31 December 2012 (23 pages) |
3 October 2013 | Registration of charge 024062580015 (44 pages) |
3 October 2013 | Registration of charge 024062580015 (44 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 14 (14 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 14 (14 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
9 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a medium company made up to 31 December 2011 (23 pages) |
4 October 2012 | Accounts for a medium company made up to 31 December 2011 (23 pages) |
3 August 2012 | Termination of appointment of Richard Bolton as a director (1 page) |
3 August 2012 | Termination of appointment of Richard Bolton as a director (1 page) |
27 April 2012 | Appointment of Mr Richard Andrew Bolton as a director (2 pages) |
27 April 2012 | Appointment of Mr Richard Andrew Bolton as a director (2 pages) |
27 April 2012 | Appointment of Mr Philip John Dearden as a director (2 pages) |
27 April 2012 | Appointment of Mr Philip John Dearden as a director (2 pages) |
21 March 2012 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
21 March 2012 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
15 March 2012 | Termination of appointment of James Butler as a director (1 page) |
15 March 2012 | Termination of appointment of James Butler as a director (1 page) |
15 March 2012 | Appointment of Mr Ronald William Mealyou as a director (2 pages) |
15 March 2012 | Appointment of Mr Ronald William Mealyou as a director (2 pages) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 February 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (10 pages) |
9 February 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (10 pages) |
9 February 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (10 pages) |
6 January 2010 | Termination of appointment of Mark Grundy as a secretary (1 page) |
6 January 2010 | Appointment of Mr John Harris as a secretary (1 page) |
6 January 2010 | Appointment of Mr John Laurence Harris as a director (2 pages) |
6 January 2010 | Director's details changed for James Carl Butler on 1 October 2009 (2 pages) |
6 January 2010 | Termination of appointment of Mark Grundy as a director (1 page) |
6 January 2010 | Director's details changed for Philip John Smith on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Philip John Smith on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for James Carl Butler on 1 October 2009 (2 pages) |
6 January 2010 | Appointment of Mr John Harris as a secretary (1 page) |
6 January 2010 | Director's details changed for Philip John Smith on 1 October 2009 (2 pages) |
6 January 2010 | Termination of appointment of Mark Grundy as a director (1 page) |
6 January 2010 | Director's details changed for James Carl Butler on 1 October 2009 (2 pages) |
6 January 2010 | Appointment of Mr John Laurence Harris as a director (2 pages) |
6 January 2010 | Termination of appointment of Mark Grundy as a secretary (1 page) |
29 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
16 July 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
16 July 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
28 December 2008 | Return made up to 03/10/08; no change of members (5 pages) |
28 December 2008 | Return made up to 03/10/08; no change of members (5 pages) |
20 October 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
20 October 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
25 October 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
25 October 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
19 September 2007 | Return made up to 05/09/07; full list of members (8 pages) |
19 September 2007 | Return made up to 05/09/07; full list of members (8 pages) |
4 April 2007 | New secretary appointed;new director appointed (1 page) |
4 April 2007 | Secretary resigned;director resigned (1 page) |
4 April 2007 | New secretary appointed;new director appointed (1 page) |
4 April 2007 | Secretary resigned;director resigned (1 page) |
22 September 2006 | Return made up to 05/09/06; full list of members (8 pages) |
22 September 2006 | Return made up to 05/09/06; full list of members (8 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
20 September 2005 | Return made up to 05/09/05; full list of members (8 pages) |
20 September 2005 | Return made up to 05/09/05; full list of members (8 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
14 September 2004 | Return made up to 05/09/04; full list of members
|
14 September 2004 | Return made up to 05/09/04; full list of members
|
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | Resolutions
|
20 September 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
20 September 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
12 September 2003 | Return made up to 05/09/03; full list of members (10 pages) |
12 September 2003 | Return made up to 05/09/03; full list of members (10 pages) |
1 June 2003 | £ ic 320404/269673 23/04/03 £ sr 50731@1=50731 (1 page) |
1 June 2003 | £ ic 320404/269673 23/04/03 £ sr 50731@1=50731 (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
10 October 2002 | Return made up to 05/09/02; full list of members
|
10 October 2002 | Return made up to 05/09/02; full list of members
|
7 October 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
7 October 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
16 May 2002 | Resolutions
|
16 May 2002 | Resolutions
|
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
11 April 2002 | Director's particulars changed (1 page) |
11 April 2002 | Director's particulars changed (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
5 October 2001 | Return made up to 05/09/01; full list of members
|
5 October 2001 | Return made up to 05/09/01; full list of members
|
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
23 October 2000 | Return made up to 05/09/00; full list of members (8 pages) |
23 October 2000 | Return made up to 05/09/00; full list of members (8 pages) |
29 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
29 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (22 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (22 pages) |
12 October 1998 | Return made up to 05/09/98; no change of members (4 pages) |
12 October 1998 | Return made up to 05/09/98; no change of members (4 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Return made up to 05/09/97; full list of members
|
13 October 1997 | Return made up to 05/09/97; full list of members
|
5 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Secretary resigned (1 page) |
5 February 1997 | Company name changed tameside cartons LIMITED\certificate issued on 06/02/97 (2 pages) |
5 February 1997 | Company name changed tameside cartons LIMITED\certificate issued on 06/02/97 (2 pages) |
10 December 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
10 December 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
1 October 1996 | Return made up to 05/09/96; no change of members
|
1 October 1996 | Full accounts made up to 30 November 1995 (18 pages) |
1 October 1996 | Return made up to 05/09/96; no change of members
|
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (18 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Full accounts made up to 30 November 1994 (21 pages) |
29 September 1995 | Full accounts made up to 30 November 1994 (21 pages) |
26 September 1995 | Return made up to 05/09/95; full list of members
|
26 September 1995 | Return made up to 05/09/95; full list of members
|
26 September 1995 | £ sr 22096@22096 17/11/94 (1 page) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | £ sr 22096@22096 17/11/94 (1 page) |
26 September 1995 | Director resigned (2 pages) |
18 October 1990 | Ad 17/11/89--------- £ si 48312@1 (2 pages) |
18 October 1990 | Particulars of contract relating to shares (3 pages) |
18 October 1990 | Ad 17/11/89--------- £ si 48312@1 (2 pages) |
18 October 1990 | Particulars of contract relating to shares (3 pages) |
9 February 1990 | Ad 17/11/89--------- £ si 48312@1=48312 £ ic 294188/342500 (2 pages) |
9 February 1990 | Ad 17/11/89--------- £ si 48312@1=48312 £ ic 294188/342500 (2 pages) |
9 February 1990 | Resolutions
|
9 February 1990 | Resolutions
|
19 December 1989 | £ nc 1000/342500 17/11/89 (1 page) |
19 December 1989 | Ad 17/11/89--------- £ si 294186@1=294186 £ ic 2/294188 (2 pages) |
19 December 1989 | Ad 17/11/89--------- £ si 294186@1=294186 £ ic 2/294188 (2 pages) |
19 December 1989 | £ nc 1000/342500 17/11/89 (1 page) |
4 October 1989 | Memorandum and Articles of Association (7 pages) |
4 October 1989 | Resolutions
|
4 October 1989 | Resolutions
|
4 October 1989 | Memorandum and Articles of Association (7 pages) |
20 July 1989 | Incorporation (9 pages) |
20 July 1989 | Incorporation (9 pages) |