About

Registered Number: 04691446
Date of Incorporation: 10/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit A Woodlands Court, Truro Business Park, Truro, Cornwall, TR4 9NH

 

Carters Packaging Ltd was founded on 10 March 2003 and has its registered office in Truro in Cornwall, it has a status of "Active". There are 4 directors listed as Carter, Andrew John, Carter, Barnaby Thomas, Carter, Eric Richard, Carter, Maureen for this company at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Andrew John 10 March 2003 - 1
CARTER, Barnaby Thomas 10 March 2003 - 1
CARTER, Eric Richard 10 March 2003 15 April 2013 1
CARTER, Maureen 10 March 2003 15 April 2013 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 21 March 2019
CH03 - Change of particulars for secretary 20 November 2018
AA - Annual Accounts 23 October 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 20 March 2014
TM01 - Termination of appointment of director 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 13 March 2012
MG01 - Particulars of a mortgage or charge 13 January 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2009
RESOLUTIONS - N/A 23 September 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 25 March 2009
287 - Change in situation or address of Registered Office 25 March 2009
287 - Change in situation or address of Registered Office 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
RESOLUTIONS - N/A 18 December 2008
AA - Annual Accounts 18 December 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 12 May 2005
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
AA - Annual Accounts 14 December 2004
363s - Annual Return 13 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
288a - Notice of appointment of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
395 - Particulars of a mortgage or charge 09 April 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 December 2011 Outstanding

N/A

Debenture 07 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.