Woodford Green
Essex
IG8 0BN
Secretary Name | Shiobhan Deirdre Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(22 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 22 May 2019) |
Role | Company Director |
Correspondence Address | 82 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Mrs Marjorie Mande Elizabeth Barrett |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 1993) |
Role | Company Director |
Correspondence Address | 32 St Matthews Court Leyton London E10 5AP |
Secretary Name | Mrs Marjorie Mande Elizabeth Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 60 Godwin Close Sewardstone Road Chingford London E4 7RQ |
Director Name | Michael Patrick Barrett |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 1998) |
Role | Sales Manager |
Correspondence Address | 23 Stone Hill Court Chingford London E4 7NS |
Director Name | Ralph James Elmore |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 91 Mariners Way Maldon Essex CM9 6XY |
Director Name | Emma Kathryn Freeman |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(20 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 April 2000) |
Role | Secretary |
Correspondence Address | Wedgewood House 16 The Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AR |
Secretary Name | Isabella May Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 82 Canfield Road Woodford Green Essex IG8 8JH |
Director Name | Mr David John Bevans |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 April 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 82 Harts Grove Woodford Green Essex IG8 0BN |
Website | cartonpackaging.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2047755 |
Telephone region | Leeds |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Frank John Barrett 60.00% Ordinary |
---|---|
40 at £1 | David Bevans 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,911 |
Cash | £2,701 |
Current Liabilities | £79,466 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
28 October 2003 | Delivered 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 1993 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 |
30 October 2017 | Micro company accounts made up to 30 June 2017 (8 pages) |
---|---|
4 October 2017 | Annual return made up to 26 October 2015 with a full list of shareholders
|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 March 2017 | Satisfaction of charge 4 in full (1 page) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 October 2015 | Director's details changed for Francis John Barrett on 26 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Mr David John Bevan on 26 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 March 2015 | Appointment of Mr David John Bevan as a director on 1 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr David John Bevan as a director on 1 March 2015 (2 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
6 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Registered office address changed from 82 Harts Grove Woodford Green Essex IG8 0BN England on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from , Unit 5F Nobel Road, Eleys Estate, London, N18 3BH on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from , 82 Harts Grove, Woodford Green, Essex, IG8 0BN, England on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Unit 5F Nobel Road Eleys Estate London N18 3BH on 16 March 2011 (1 page) |
16 March 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Francis John Barrett on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 26 October 2008 with a full list of shareholders (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Return made up to 26/10/05; full list of members (2 pages) |
28 October 2005 | Secretary's particulars changed (1 page) |
27 October 2004 | Return made up to 26/10/04; full list of members (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 April 2003 | Return made up to 26/10/02; full list of members (6 pages) |
20 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 August 2001 | Secretary resigned (1 page) |
1 November 2000 | Return made up to 26/10/00; full list of members
|
25 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
3 December 1999 | Return made up to 26/10/99; full list of members
|
25 November 1999 | New director appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 1999 | Return made up to 26/10/98; full list of members (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 June 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 October 1997 | Return made up to 26/10/97; no change of members (6 pages) |
8 November 1996 | Return made up to 26/10/96; full list of members
|
8 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 June 1996 | New director appointed (2 pages) |
31 October 1995 | Return made up to 26/10/95; full list of members (6 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
15 November 1978 | Incorporation (13 pages) |