Founded in 1992, A C H Corrugated Cases Ltd are based in Peterborough, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this business in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Peter Henry | 24 June 1992 | 14 July 1992 | 1 |
BLACKMAN, Ronald Kenneth | 07 June 1993 | 29 February 2008 | 1 |
CHARMAN, Derek Edward | 24 June 1992 | 31 December 1997 | 1 |
HERRIDGE, Keith | 24 June 1992 | 12 March 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILL, Allan | 01 November 2003 | 29 February 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 15 October 2019 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 10 October 2018 | |
AP01 - Appointment of director | 04 July 2018 | |
CS01 - N/A | 25 June 2018 | |
TM01 - Termination of appointment of director | 09 February 2018 | |
AA - Annual Accounts | 11 October 2017 | |
PSC01 - N/A | 26 June 2017 | |
CS01 - N/A | 26 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
AA - Annual Accounts | 18 October 2016 | |
AR01 - Annual Return | 28 June 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 19 July 2015 | |
CH01 - Change of particulars for director | 28 January 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 27 June 2014 | |
TM01 - Termination of appointment of director | 10 January 2014 | |
AA - Annual Accounts | 30 December 2013 | |
CH01 - Change of particulars for director | 07 November 2013 | |
AP01 - Appointment of director | 07 November 2013 | |
AR01 - Annual Return | 19 August 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 27 July 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AD01 - Change of registered office address | 14 October 2011 | |
AR01 - Annual Return | 07 September 2011 | |
TM01 - Termination of appointment of director | 15 February 2011 | |
AP01 - Appointment of director | 24 January 2011 | |
AP01 - Appointment of director | 23 January 2011 | |
AA - Annual Accounts | 14 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 September 2010 | |
AR01 - Annual Return | 06 September 2010 | |
AD01 - Change of registered office address | 06 September 2010 | |
AA - Annual Accounts | 17 December 2009 | |
363a - Annual Return | 30 June 2009 | |
363a - Annual Return | 01 July 2008 | |
225 - Change of Accounting Reference Date | 19 May 2008 | |
287 - Change in situation or address of Registered Office | 23 April 2008 | |
395 - Particulars of a mortgage or charge | 26 March 2008 | |
RESOLUTIONS - N/A | 10 March 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
288b - Notice of resignation of directors or secretaries | 10 March 2008 | |
288b - Notice of resignation of directors or secretaries | 10 March 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 2008 | |
AA - Annual Accounts | 29 February 2008 | |
363s - Annual Return | 05 September 2007 | |
AA - Annual Accounts | 03 June 2007 | |
288b - Notice of resignation of directors or secretaries | 11 April 2007 | |
363s - Annual Return | 02 August 2006 | |
AA - Annual Accounts | 06 April 2006 | |
363s - Annual Return | 05 July 2005 | |
AA - Annual Accounts | 30 March 2005 | |
363s - Annual Return | 14 July 2004 | |
395 - Particulars of a mortgage or charge | 12 May 2004 | |
AA - Annual Accounts | 15 March 2004 | |
288a - Notice of appointment of directors or secretaries | 07 November 2003 | |
288b - Notice of resignation of directors or secretaries | 07 November 2003 | |
363s - Annual Return | 03 July 2003 | |
AA - Annual Accounts | 31 March 2003 | |
363s - Annual Return | 16 July 2002 | |
AA - Annual Accounts | 20 March 2002 | |
363s - Annual Return | 18 July 2001 | |
AA - Annual Accounts | 26 April 2001 | |
287 - Change in situation or address of Registered Office | 13 February 2001 | |
363s - Annual Return | 29 June 2000 | |
225 - Change of Accounting Reference Date | 17 December 1999 | |
AA - Annual Accounts | 16 November 1999 | |
363s - Annual Return | 04 July 1999 | |
AA - Annual Accounts | 20 October 1998 | |
363s - Annual Return | 23 June 1998 | |
288b - Notice of resignation of directors or secretaries | 23 January 1998 | |
288a - Notice of appointment of directors or secretaries | 23 January 1998 | |
RESOLUTIONS - N/A | 22 January 1998 | |
169 - Return by a company purchasing its own shares | 22 January 1998 | |
AA - Annual Accounts | 03 October 1997 | |
363s - Annual Return | 04 August 1997 | |
AA - Annual Accounts | 01 October 1996 | |
363s - Annual Return | 28 June 1996 | |
AA - Annual Accounts | 04 October 1995 | |
363s - Annual Return | 11 July 1995 | |
AA - Annual Accounts | 13 January 1995 | |
395 - Particulars of a mortgage or charge | 16 August 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 1994 | |
395 - Particulars of a mortgage or charge | 29 July 1994 | |
363s - Annual Return | 04 July 1994 | |
395 - Particulars of a mortgage or charge | 02 February 1994 | |
AA - Annual Accounts | 28 October 1993 | |
363s - Annual Return | 22 June 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 1993 | |
288 - N/A | 22 June 1993 | |
288 - N/A | 18 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 July 1992 | |
288 - N/A | 30 June 1992 | |
NEWINC - New incorporation documents | 24 June 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 March 2008 | Outstanding |
N/A |
Mortgage | 10 May 2004 | Fully Satisfied |
N/A |
Legal mortgage | 29 July 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 25 July 1994 | Fully Satisfied |
N/A |
Debenture | 21 January 1994 | Fully Satisfied |
N/A |