Company NameC.C.R.(Manufacturing) Ltd
Company StatusActive
Company Number03401362
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 10 months ago)
Previous NameMegalaunch Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Harvey Wayne Palmer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
95 Mortimer Street
London
W1W 7ST
Director NameMiss Terri Bates
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2023(26 years after company formation)
Appointment Duration9 months, 3 weeks
RoleSenior Administrator
Country of ResidenceEngland
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMs Lisa Jones
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(26 years, 2 months after company formation)
Appointment Duration7 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDaisyley House Lindsell
Great Dunmow
CM6 3QL
Director NameMrs Kirsty Jeanne Hitch
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed31 January 2024(26 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFiveways 57-59 Hafield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameRoxanne Kossar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleSales Director
Correspondence AddressUniversal House
High Wych Lane
Sawbridgeworth
Hertfordshire
CM21 0JS
Secretary NameMr Harvey Wayne Palmer
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUniversal House
High Wych Lane
Sawbridgeworth
Hertfordshire
CM21 0JS
Secretary NameJeanne Catherine Palmer
NationalityBritish
StatusResigned
Appointed14 July 2003(6 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressUniversal House
High Wych
Hertfordshire
CM21 0JS
Secretary NameKirsty Jeanne Palmer
NationalityBritish
StatusResigned
Appointed31 October 2008(11 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address2 Lion Court Copenhagen Street
Islington
London
N1 0SS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websiteccrpaperrolls.co.uk
Email address[email protected]
Telephone01279 600000
Telephone regionBishops Stortford

Location

Registered Address3rd Floor
95 Mortimer Street
London
W1W 7ST
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1Care Consideration & Reliability LTD
59.52%
Ordinary
50 at £1Elena Palmer
19.84%
Ordinary C
50 at £1Harvey Wayne Palmer
19.84%
Ordinary
1 at £1Kirsty Palmer
0.40%
Ordinary B
1 at £1Terri Anne Norma Bates
0.40%
Ordinary B

Financials

Year2014
Net Worth£95,485
Cash£39,451
Current Liabilities£231,811

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

22 September 2021Delivered on: 22 September 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 October 2020Delivered on: 27 October 2020
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
26 October 2020Delivered on: 26 October 2020
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
30 April 2012Delivered on: 2 May 2012
Persons entitled: Lloyds Tsb Commercial 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 June 2011Delivered on: 15 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future. Particulars of a mortgage or charge. C c r (manufacturing) LTD 03401362 see image for full details.
Outstanding

Filing History

24 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
27 October 2020Registration of charge 034013620004, created on 26 October 2020 (22 pages)
26 October 2020Registration of charge 034013620003, created on 26 October 2020 (22 pages)
21 October 2020Satisfaction of charge 1 in full (1 page)
21 October 2020Satisfaction of charge 2 in full (1 page)
10 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
25 February 2019Amended total exemption full accounts made up to 31 March 2018 (7 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 July 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Change of details for Mr Harvey Wayne Palmer as a person with significant control on 17 November 2017 (2 pages)
17 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
17 July 2017Notification of Harvey Wayne Palmer as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Harvey Wayne Palmer as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 252
(4 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 252
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 252
(4 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 252
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 March 2012Statement of capital following an allotment of shares on 1 November 2010
  • GBP 102
(6 pages)
6 March 2012Statement of capital following an allotment of shares on 1 November 2010
  • GBP 102
(6 pages)
6 March 2012Statement of capital following an allotment of shares on 7 June 2011
  • GBP 252
(6 pages)
6 March 2012Statement of capital following an allotment of shares on 1 November 2010
  • GBP 102
(6 pages)
6 March 2012Statement of capital following an allotment of shares on 7 June 2011
  • GBP 252
(6 pages)
6 March 2012Statement of capital following an allotment of shares on 1 November 2010
  • GBP 102
(6 pages)
6 March 2012Statement of capital following an allotment of shares on 1 November 2010
  • GBP 102
(6 pages)
6 March 2012Statement of capital following an allotment of shares on 1 November 2010
  • GBP 102
(6 pages)
6 March 2012Statement of capital following an allotment of shares on 1 November 2010
  • GBP 102
(6 pages)
6 March 2012Statement of capital following an allotment of shares on 1 November 2010
  • GBP 102
(6 pages)
6 March 2012Statement of capital following an allotment of shares on 7 June 2011
  • GBP 252
(6 pages)
6 March 2012Statement of capital following an allotment of shares on 1 November 2010
  • GBP 102
(6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Director's details changed for Harvey Palmer on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Harvey Palmer on 1 October 2009 (2 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Director's details changed for Harvey Palmer on 1 October 2009 (2 pages)
14 July 2010Register inspection address has been changed (1 page)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Return made up to 10/07/09; full list of members (3 pages)
31 July 2009Return made up to 10/07/09; full list of members (3 pages)
19 June 2009Appointment terminated secretary kirsty palmer (1 page)
19 June 2009Appointment terminated secretary kirsty palmer (1 page)
11 June 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
11 June 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 March 2009Secretary appointed kirsty jeanne palmer (2 pages)
4 March 2009Secretary appointed kirsty jeanne palmer (2 pages)
25 February 2009Appointment terminated secretary jeanne palmer (1 page)
25 February 2009Appointment terminated secretary jeanne palmer (1 page)
6 November 2008Return made up to 10/07/08; full list of members (3 pages)
6 November 2008Director's change of particulars / harvey palmer / 10/07/2008 (1 page)
6 November 2008Return made up to 10/07/08; full list of members (3 pages)
6 November 2008Director's change of particulars / harvey palmer / 10/07/2008 (1 page)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
19 July 2007Return made up to 10/07/07; full list of members (2 pages)
19 July 2007Return made up to 10/07/07; full list of members (2 pages)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
1 November 2006Return made up to 10/07/06; full list of members (2 pages)
1 November 2006Return made up to 10/07/06; full list of members (2 pages)
12 June 2006Registered office changed on 12/06/06 from: five ways 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
12 June 2006Registered office changed on 12/06/06 from: five ways 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
30 November 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
30 November 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
12 July 2005Return made up to 10/07/05; full list of members (2 pages)
12 July 2005Return made up to 10/07/05; full list of members (2 pages)
17 March 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
17 March 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
13 July 2004Return made up to 10/07/04; full list of members (6 pages)
13 July 2004Return made up to 10/07/04; full list of members (6 pages)
15 October 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
15 October 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
16 September 2003Return made up to 10/07/03; full list of members (7 pages)
16 September 2003Return made up to 10/07/03; full list of members (7 pages)
8 September 2003Secretary resigned (2 pages)
8 September 2003Secretary resigned (2 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003New secretary appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
16 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 July 2002Return made up to 10/07/02; full list of members (7 pages)
9 July 2002Return made up to 10/07/02; full list of members (7 pages)
1 July 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
1 July 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
26 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
23 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
11 September 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
6 October 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
13 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
19 November 1998Company name changed megalaunch LIMITED\certificate issued on 20/11/98 (2 pages)
19 November 1998Company name changed megalaunch LIMITED\certificate issued on 20/11/98 (2 pages)
18 November 1998Return made up to 10/07/98; full list of members (5 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Return made up to 10/07/98; full list of members (5 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Registered office changed on 01/09/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
1 September 1997Registered office changed on 01/09/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997Director resigned (1 page)
10 July 1997Incorporation (15 pages)
10 July 1997Incorporation (15 pages)