About

Registered Number: 03271834
Date of Incorporation: 31/10/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Pilsley Road, Danesmoor, Chesterfield, Derbyshire, S45 9BU

 

The Corrugated Case Company Ltd was founded on 31 October 1996 and has its registered office in Derbyshire, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 5 directors listed as Hession, Anthony Michael, Levers, Andrew Charles, Wilcockson, Mark Timothy, Hession, Janice, Teague, Byron David for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESSION, Anthony Michael 31 October 1996 - 1
LEVERS, Andrew Charles 06 July 2007 - 1
WILCOCKSON, Mark Timothy 05 August 1997 - 1
TEAGUE, Byron David 05 August 1997 30 September 2007 1
Secretary Name Appointed Resigned Total Appointments
HESSION, Janice 31 October 1996 30 September 2007 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 31 October 2019
MR04 - N/A 05 September 2019
MR04 - N/A 05 September 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 02 November 2018
MR01 - N/A 27 June 2018
AAMD - Amended Accounts 21 February 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 31 October 2016
CH01 - Change of particulars for director 08 July 2016
CH01 - Change of particulars for director 08 July 2016
CH01 - Change of particulars for director 08 July 2016
CH03 - Change of particulars for secretary 08 July 2016
MR04 - N/A 02 July 2016
MR01 - N/A 01 July 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 31 October 2014
CH01 - Change of particulars for director 24 July 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 31 October 2013
SH19 - Statement of capital 01 February 2013
RESOLUTIONS - N/A 30 January 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 January 2013
CAP-SS - N/A 30 January 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2012
AA - Annual Accounts 11 January 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 November 2011
AR01 - Annual Return 07 November 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 07 July 2009
395 - Particulars of a mortgage or charge 16 June 2009
395 - Particulars of a mortgage or charge 21 May 2009
363a - Annual Return 21 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2008
AA - Annual Accounts 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2008
363a - Annual Return 27 November 2007
RESOLUTIONS - N/A 28 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 29 November 2006
395 - Particulars of a mortgage or charge 31 August 2006
395 - Particulars of a mortgage or charge 28 July 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 15 December 2004
225 - Change of Accounting Reference Date 15 December 2004
363s - Annual Return 30 November 2004
363s - Annual Return 10 December 2003
RESOLUTIONS - N/A 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2003
123 - Notice of increase in nominal capital 08 December 2003
AA - Annual Accounts 28 November 2003
395 - Particulars of a mortgage or charge 21 November 2003
MEM/ARTS - N/A 18 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 29 October 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 20 November 2000
AUD - Auditor's letter of resignation 03 April 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 25 November 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 25 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1997
363s - Annual Return 01 December 1997
225 - Change of Accounting Reference Date 05 September 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1997
395 - Particulars of a mortgage or charge 13 August 1997
395 - Particulars of a mortgage or charge 25 July 1997
287 - Change in situation or address of Registered Office 04 June 1997
RESOLUTIONS - N/A 29 May 1997
395 - Particulars of a mortgage or charge 20 May 1997
RESOLUTIONS - N/A 10 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1997
123 - Notice of increase in nominal capital 10 January 1997
MEM/ARTS - N/A 31 December 1996
123 - Notice of increase in nominal capital 23 December 1996
CERTNM - Change of name certificate 19 December 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
NEWINC - New incorporation documents 31 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2018 Outstanding

N/A

A registered charge 29 June 2016 Fully Satisfied

N/A

Composite all assets guarantee and indemnity and debenture 16 September 2011 Fully Satisfied

N/A

Chattel mortgage 11 June 2009 Fully Satisfied

N/A

Debenture 20 May 2009 Fully Satisfied

N/A

Fixed and floating charge 21 August 2006 Fully Satisfied

N/A

Debenture 20 July 2006 Outstanding

N/A

Mortgage debenture 03 November 2003 Fully Satisfied

N/A

Debenture 05 August 1997 Fully Satisfied

N/A

Chattels mortgage 23 July 1997 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 16 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.