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.
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 |
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 |
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 |