Company NameContact (Print And Packaging) Limited
Company StatusDissolved
Company Number02406258
CategoryPrivate Limited Company
Incorporation Date20 July 1989(34 years, 8 months ago)
Dissolution Date21 December 2021 (2 years, 3 months ago)
Previous NamesShinejoint Limited and Tameside Cartons Limited

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 Philip John Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(2 years, 1 month after company formation)
Appointment Duration30 years, 3 months (closed 21 December 2021)
RoleGroup Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowbank
Bunbury Common, Bunbury
Tarporley
Cheshire
CW6 9QD
Director NameMr Geoffrey Edward Faulkner
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(2 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 01 May 2002)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pochard Drive
Poynton
Stockport
Cheshire
SK12 1JU
Director NameJohn Garforth
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1993)
RoleCommercial Director
Correspondence Address222 Green Lane
Leigh
Lancashire
WN7 2TW
Director NameMichael Allen Ranson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1996)
RoleDevelopment Capital Executive
Correspondence AddressPickfords Wharf Clink Street
London
SE1 9DG
Secretary NamePhilip Evans
NationalityBritish
StatusResigned
Appointed05 September 1991(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address46 Sandbrook Way
Denton
Gtr Manchester
M34 3TU
Director NamePeter Ashley Goldie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 January 1997)
RoleTechnical Dir
Correspondence Address36 Carlton Place
Hazel Grove
Stockport
Cheshire
SK7 6AG
Director NameMr Peter Howard Nadin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1995)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 The Drive
Marple
Stockport
Cheshire
SK6 6DR
Director NameRose Rodden
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(6 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2000)
RoleCommercial Director
Correspondence Address2 Bladen Close
Cheadle Hulme
Cheadle
Cheshire
SK8 5RU
Secretary NamePhilip Joseph Gavin
NationalityBritish
StatusResigned
Appointed30 June 1997(7 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Stirling Avenue
Marple
Stockport
Cheshire
SK6 7LU
Director NameMr James Carl Butler
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(9 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 15 February 2012)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Earls Way
Grosvenor Park Kingsmead
Northwich
Cheshire
CW9 8GQ
Director NameMr David John Bartlett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(11 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 November 2007)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address2 Deepdale Close
Reddish
Stockport
Cheshire
SK5 6YG
Director NameDavid Nicholas Taylor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2004)
RoleOperations Director
Correspondence Address5 Roman Road
Heaton Norris
Stockport
Cheshire
SK4 1RF
Director NameMark Bradley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(11 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 November 2007)
RoleCompany Director
Correspondence AddressHomelea Cottage 23 Southport Road
Formby
Merseyside
L37 7EN
Director NamePhilip Joseph Gavin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(13 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stirling Avenue
Marple
Stockport
Cheshire
SK6 7LU
Director NameMr Mark Daniel Grundy
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(17 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Conisber Close
Egerton
Bolton
Lancashire
BL7 9XN
Secretary NameMr Mark Daniel Grundy
NationalityBritish
StatusResigned
Appointed19 March 2007(17 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Conisber Close
Egerton
Bolton
Lancashire
BL7 9XN
Director NameMr John Laurence Harris
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(20 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2016)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address2-3 Milton Court Horsfield Way
Bredbury
Stockport
Cheshire
SK6 2TD
Secretary NameMr John Harris
StatusResigned
Appointed01 January 2010(20 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address2-3 Milton Court Horsfield Way
Bredbury
Stockport
Cheshire
SK6 2TD
Director NameMr Ronald William Mealyou
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton House
Haigh Avenue
Whitehill Industrial Estate
Stockport Cheshire
SK4 1NU
Director NameMr Philip John Dearden
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(22 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGrafton House
Haigh Avenue
Whitehill Industrial Estate
Stockport Cheshire
SK4 1NU
Director NameMr Richard Andrew Bolton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 2012(22 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton House
Haigh Avenue
Whitehill Industrial Estate
Stockport Cheshire
SK4 1NU

Contact

Websitecontact-group.co.uk

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

269.7k at £1Contact Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,500,780
Net Worth£1,861,035
Cash£1,170,587
Current Liabilities£3,282,262

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

16 June 2010Delivered 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 2010Delivered 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 2004Delivered 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 2004Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1994Delivered 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 2015Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 1989Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

8 December 2020Cessation of Contact Holdings Limited as a person with significant control on 30 May 2019 (1 page)
8 December 2020Notification of Contact Pso Group Limited as a person with significant control on 30 May 2019 (2 pages)
8 December 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
20 October 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
20 October 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
9 September 2020Withdraw the company strike off application (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
3 August 2020Application to strike the company off the register (3 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
30 July 2019Statement of capital on 30 July 2019
  • GBP 1
(5 pages)
30 July 2019Statement by Directors (1 page)
30 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Whole of capital redemption reserve be cancelled 14/06/2019
(2 pages)
30 July 2019Solvency Statement dated 14/06/19 (1 page)
29 May 2019Change of details for Contact Holdings Limited as a person with significant control on 22 May 2019 (2 pages)
28 May 2019Registered 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 2019Current accounting period extended from 31 December 2018 to 31 May 2019 (1 page)
11 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
23 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
23 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
9 October 2016Full accounts made up to 31 December 2015 (22 pages)
9 October 2016Full accounts made up to 31 December 2015 (22 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
22 July 2016Termination of appointment of John Harris as a secretary on 30 June 2016 (1 page)
22 July 2016Termination of appointment of John Laurence Harris as a director on 30 June 2016 (1 page)
22 July 2016Termination of appointment of John Laurence Harris as a director on 30 June 2016 (1 page)
22 July 2016Termination of appointment of John Harris as a secretary on 30 June 2016 (1 page)
12 January 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2015Satisfaction of charge 13 in part (1 page)
11 December 2015Satisfaction of charge 024062580016 in full (1 page)
11 December 2015Satisfaction of charge 024062580015 in part (1 page)
11 December 2015Satisfaction of charge 024062580015 in part (1 page)
11 December 2015Satisfaction of charge 14 in part (1 page)
11 December 2015Satisfaction of charge 024062580016 in full (1 page)
11 December 2015Satisfaction of charge 14 in part (1 page)
11 December 2015Satisfaction of charge 13 in part (1 page)
26 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 269,673
(5 pages)
26 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 269,673
(5 pages)
27 October 2015Satisfaction of charge 10 in full (6 pages)
27 October 2015Satisfaction of charge 8 in full (4 pages)
27 October 2015Satisfaction of charge 11 in full (4 pages)
27 October 2015Satisfaction of charge 12 in full (4 pages)
27 October 2015Satisfaction of charge 9 in full (4 pages)
27 October 2015Satisfaction of charge 11 in full (4 pages)
27 October 2015Satisfaction of charge 12 in full (4 pages)
27 October 2015Satisfaction of charge 8 in full (4 pages)
27 October 2015Satisfaction of charge 9 in full (4 pages)
27 October 2015Satisfaction of charge 10 in full (6 pages)
8 October 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
8 October 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
7 October 2015Registration of charge 024062580016, created on 28 September 2015 (7 pages)
7 October 2015Registration of charge 024062580016, created on 28 September 2015 (7 pages)
13 April 2015Registered 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 2015Registered 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 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 269,673
(5 pages)
25 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 269,673
(5 pages)
25 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 269,673
(5 pages)
22 October 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
22 October 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
9 July 2014Termination of appointment of Ronald Mealyou as a director (1 page)
9 July 2014Termination of appointment of Ronald Mealyou as a director (1 page)
24 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 269,673
(6 pages)
24 October 2013Termination of appointment of Philip Dearden as a director (1 page)
24 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 269,673
(6 pages)
24 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 269,673
(6 pages)
24 October 2013Termination of appointment of Philip Dearden as a director (1 page)
3 October 2013Accounts for a medium company made up to 31 December 2012 (23 pages)
3 October 2013Accounts for a medium company made up to 31 December 2012 (23 pages)
3 October 2013Registration of charge 024062580015 (44 pages)
3 October 2013Registration of charge 024062580015 (44 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 14 (14 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 14 (14 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
9 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
4 October 2012Accounts for a medium company made up to 31 December 2011 (23 pages)
4 October 2012Accounts for a medium company made up to 31 December 2011 (23 pages)
3 August 2012Termination of appointment of Richard Bolton as a director (1 page)
3 August 2012Termination of appointment of Richard Bolton as a director (1 page)
27 April 2012Appointment of Mr Richard Andrew Bolton as a director (2 pages)
27 April 2012Appointment of Mr Richard Andrew Bolton as a director (2 pages)
27 April 2012Appointment of Mr Philip John Dearden as a director (2 pages)
27 April 2012Appointment of Mr Philip John Dearden as a director (2 pages)
21 March 2012Accounts for a medium company made up to 31 December 2010 (20 pages)
21 March 2012Accounts for a medium company made up to 31 December 2010 (20 pages)
15 March 2012Termination of appointment of James Butler as a director (1 page)
15 March 2012Termination of appointment of James Butler as a director (1 page)
15 March 2012Appointment of Mr Ronald William Mealyou as a director (2 pages)
15 March 2012Appointment of Mr Ronald William Mealyou as a director (2 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 July 2010Full accounts made up to 31 December 2009 (21 pages)
29 July 2010Full accounts made up to 31 December 2009 (21 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 February 2010Annual return made up to 5 September 2009 with a full list of shareholders (10 pages)
9 February 2010Annual return made up to 5 September 2009 with a full list of shareholders (10 pages)
9 February 2010Annual return made up to 5 September 2009 with a full list of shareholders (10 pages)
6 January 2010Termination of appointment of Mark Grundy as a secretary (1 page)
6 January 2010Appointment of Mr John Harris as a secretary (1 page)
6 January 2010Appointment of Mr John Laurence Harris as a director (2 pages)
6 January 2010Director's details changed for James Carl Butler on 1 October 2009 (2 pages)
6 January 2010Termination of appointment of Mark Grundy as a director (1 page)
6 January 2010Director's details changed for Philip John Smith on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Philip John Smith on 1 October 2009 (2 pages)
6 January 2010Director's details changed for James Carl Butler on 1 October 2009 (2 pages)
6 January 2010Appointment of Mr John Harris as a secretary (1 page)
6 January 2010Director's details changed for Philip John Smith on 1 October 2009 (2 pages)
6 January 2010Termination of appointment of Mark Grundy as a director (1 page)
6 January 2010Director's details changed for James Carl Butler on 1 October 2009 (2 pages)
6 January 2010Appointment of Mr John Laurence Harris as a director (2 pages)
6 January 2010Termination of appointment of Mark Grundy as a secretary (1 page)
29 September 2009Return made up to 05/09/09; full list of members (4 pages)
29 September 2009Return made up to 05/09/09; full list of members (4 pages)
16 July 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
16 July 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
28 December 2008Return made up to 03/10/08; no change of members (5 pages)
28 December 2008Return made up to 03/10/08; no change of members (5 pages)
20 October 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
20 October 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
25 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
25 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
19 September 2007Return made up to 05/09/07; full list of members (8 pages)
19 September 2007Return made up to 05/09/07; full list of members (8 pages)
4 April 2007New secretary appointed;new director appointed (1 page)
4 April 2007Secretary resigned;director resigned (1 page)
4 April 2007New secretary appointed;new director appointed (1 page)
4 April 2007Secretary resigned;director resigned (1 page)
22 September 2006Return made up to 05/09/06; full list of members (8 pages)
22 September 2006Return made up to 05/09/06; full list of members (8 pages)
20 July 2006Full accounts made up to 31 December 2005 (20 pages)
20 July 2006Full accounts made up to 31 December 2005 (20 pages)
27 October 2005Full accounts made up to 31 December 2004 (21 pages)
27 October 2005Full accounts made up to 31 December 2004 (21 pages)
20 September 2005Return made up to 05/09/05; full list of members (8 pages)
20 September 2005Return made up to 05/09/05; full list of members (8 pages)
26 October 2004Full accounts made up to 31 December 2003 (20 pages)
26 October 2004Full accounts made up to 31 December 2003 (20 pages)
14 September 2004Return made up to 05/09/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
14 September 2004Return made up to 05/09/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
21 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 September 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
20 September 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
12 September 2003Return made up to 05/09/03; full list of members (10 pages)
12 September 2003Return 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 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
10 October 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
7 October 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
11 April 2002Director's particulars changed (1 page)
11 April 2002Director's particulars changed (1 page)
2 November 2001Full accounts made up to 31 December 2000 (19 pages)
2 November 2001Full accounts made up to 31 December 2000 (19 pages)
5 October 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 October 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
23 October 2000Return made up to 05/09/00; full list of members (8 pages)
23 October 2000Return made up to 05/09/00; full list of members (8 pages)
29 September 1999Return made up to 05/09/99; no change of members (4 pages)
29 September 1999Return made up to 05/09/99; no change of members (4 pages)
23 September 1999Full accounts made up to 31 December 1998 (20 pages)
23 September 1999Full accounts made up to 31 December 1998 (20 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (22 pages)
3 November 1998Full accounts made up to 31 December 1997 (22 pages)
12 October 1998Return made up to 05/09/98; no change of members (4 pages)
12 October 1998Return made up to 05/09/98; no change of members (4 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
13 October 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
13 October 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
5 September 1997Full accounts made up to 31 December 1996 (20 pages)
5 September 1997Full accounts made up to 31 December 1996 (20 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997Secretary resigned (1 page)
5 February 1997Company name changed tameside cartons LIMITED\certificate issued on 06/02/97 (2 pages)
5 February 1997Company name changed tameside cartons LIMITED\certificate issued on 06/02/97 (2 pages)
10 December 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
10 December 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
1 October 1996Return made up to 05/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 October 1996Full accounts made up to 30 November 1995 (18 pages)
1 October 1996Return made up to 05/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996Full accounts made up to 30 November 1995 (18 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
25 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Full accounts made up to 30 November 1994 (21 pages)
29 September 1995Full accounts made up to 30 November 1994 (21 pages)
26 September 1995Return made up to 05/09/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 September 1995Return made up to 05/09/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 September 1995£ sr 22096@22096 17/11/94 (1 page)
26 September 1995Director resigned (2 pages)
26 September 1995£ sr 22096@22096 17/11/94 (1 page)
26 September 1995Director resigned (2 pages)
18 October 1990Ad 17/11/89--------- £ si 48312@1 (2 pages)
18 October 1990Particulars of contract relating to shares (3 pages)
18 October 1990Ad 17/11/89--------- £ si 48312@1 (2 pages)
18 October 1990Particulars of contract relating to shares (3 pages)
9 February 1990Ad 17/11/89--------- £ si 48312@1=48312 £ ic 294188/342500 (2 pages)
9 February 1990Ad 17/11/89--------- £ si 48312@1=48312 £ ic 294188/342500 (2 pages)
9 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
9 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
19 December 1989£ nc 1000/342500 17/11/89 (1 page)
19 December 1989Ad 17/11/89--------- £ si 294186@1=294186 £ ic 2/294188 (2 pages)
19 December 1989Ad 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 1989Memorandum and Articles of Association (7 pages)
4 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1989Memorandum and Articles of Association (7 pages)
20 July 1989Incorporation (9 pages)
20 July 1989Incorporation (9 pages)