Company NameCarton Packaging Supplies Limited
Company StatusDissolved
Company Number01399903
CategoryPrivate Limited Company
Incorporation Date15 November 1978(45 years, 5 months ago)
Dissolution Date22 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameFrancis John Barrett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(12 years, 11 months after company formation)
Appointment Duration27 years, 7 months (closed 22 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameShiobhan Deirdre Barrett
NationalityBritish
StatusClosed
Appointed01 August 2001(22 years, 8 months after company formation)
Appointment Duration17 years, 9 months (closed 22 May 2019)
RoleCompany Director
Correspondence Address82 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameMrs Marjorie Mande Elizabeth Barrett
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 1993)
RoleCompany Director
Correspondence Address32 St Matthews Court
Leyton
London
E10 5AP
Secretary NameMrs Marjorie Mande Elizabeth Barrett
NationalityBritish
StatusResigned
Appointed26 October 1991(12 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address60 Godwin Close
Sewardstone Road Chingford
London
E4 7RQ
Director NameMichael Patrick Barrett
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(17 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1998)
RoleSales Manager
Correspondence Address23 Stone Hill Court
Chingford
London
E4 7NS
Director NameRalph James Elmore
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address91 Mariners Way
Maldon
Essex
CM9 6XY
Director NameEmma Kathryn Freeman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(20 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 April 2000)
RoleSecretary
Correspondence AddressWedgewood House 16 The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Secretary NameIsabella May Baxter
NationalityBritish
StatusResigned
Appointed01 April 2000(21 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address82 Canfield Road
Woodford Green
Essex
IG8 8JH
Director NameMr David John Bevans
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(36 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 April 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address82 Harts Grove
Woodford Green
Essex
IG8 0BN

Contact

Websitecartonpackaging.co.uk
Email address[email protected]
Telephone0113 2047755
Telephone regionLeeds

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Frank John Barrett
60.00%
Ordinary
40 at £1David Bevans
40.00%
Ordinary

Financials

Year2014
Net Worth£91,911
Cash£2,701
Current Liabilities£79,466

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

28 October 2003Delivered on: 31 October 2003
Persons entitled: Abbey National PLC

Classification: Lrgal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the uncalled capital for the time being and all other f/h and l/h property, all book and other debts, and all the undertaking and goodwill and all its property assets and rights whatsoever and wheresoever both present and future.
Outstanding
16 July 1993Delivered on: 22 July 1993
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: F/H property unit 6 rainstar industrial estate nobel road edmonton london part title no P34648 and the proceeds of sale and an assignment of the goodwill and connection of any business tog with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 August 1990Delivered on: 24 August 1990
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.
Outstanding
9 July 1987Delivered on: 14 December 1987
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 5 crispin industrial angel road edmonton london borough of enfield title no: mx 79078 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 October 2017Micro company accounts made up to 30 June 2017 (8 pages)
4 October 2017Annual return made up to 26 October 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 26/10/2015 as it was not properly delivered
(23 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 March 2017Satisfaction of charge 4 in full (1 page)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 October 2015Director's details changed for Francis John Barrett on 26 October 2015 (2 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 04/10/2017
(7 pages)
26 October 2015Director's details changed for Mr David John Bevan on 26 October 2015 (2 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
23 March 2015Appointment of Mr David John Bevan as a director on 1 March 2015 (2 pages)
23 March 2015Appointment of Mr David John Bevan as a director on 1 March 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
6 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
16 March 2011Registered office address changed from 82 Harts Grove Woodford Green Essex IG8 0BN England on 16 March 2011 (1 page)
16 March 2011Registered office address changed from , Unit 5F Nobel Road, Eleys Estate, London, N18 3BH on 16 March 2011 (1 page)
16 March 2011Registered office address changed from , 82 Harts Grove, Woodford Green, Essex, IG8 0BN, England on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Unit 5F Nobel Road Eleys Estate London N18 3BH on 16 March 2011 (1 page)
16 March 2011Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Francis John Barrett on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 26 October 2008 with a full list of shareholders (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 October 2006Return made up to 26/10/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Return made up to 26/10/05; full list of members (2 pages)
28 October 2005Secretary's particulars changed (1 page)
27 October 2004Return made up to 26/10/04; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 November 2003Return made up to 26/10/03; full list of members (6 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 April 2003Return made up to 26/10/02; full list of members (6 pages)
20 November 2001Return made up to 26/10/01; full list of members (6 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 August 2001Secretary resigned (1 page)
1 November 2000Return made up to 26/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(6 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000Director resigned (1 page)
3 December 1999Return made up to 26/10/99; full list of members
  • 363(287) ‐ Registered office changed on 03/12/99
(6 pages)
25 November 1999New director appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Director resigned (1 page)
19 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 1999Return made up to 26/10/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 June 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
18 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 October 1997Return made up to 26/10/97; no change of members (6 pages)
8 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 June 1996New director appointed (2 pages)
31 October 1995Return made up to 26/10/95; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
15 November 1978Incorporation (13 pages)