Based in Norwich, Castle Colour Packaging Ltd was registered on 16 April 1991, it's status in the Companies House registry is set to "Active". There are 13 directors listed for the business. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENSLEY, Paul | 01 January 2009 | - | 1 |
EVANS, Adam Richard | 16 October 2019 | - | 1 |
BLACKSHAW, Brian Anthony | 01 April 2009 | 30 November 2010 | 1 |
FERGUSON, Alexandra Louise | 01 December 2004 | 30 November 2005 | 1 |
FILBY, John | 01 January 2009 | 30 November 2014 | 1 |
GAUL, Nigel Charles | 01 November 2010 | 30 September 2014 | 1 |
HOWARD, Barry | 01 April 1997 | 10 December 2004 | 1 |
MCMAHON, Stewart John | N/A | 07 April 1995 | 1 |
WADE, Ronald Leonard | 01 May 1992 | 31 October 2004 | 1 |
WILSON, Brian John | 01 May 1992 | 09 April 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERGUSON, Thomas Thomson | 30 November 2005 | - | 1 |
FERGUSON, Mark Harry | 31 October 2002 | 30 November 2005 | 1 |
WOOD, Roger John | 24 May 1991 | 16 April 1993 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 June 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 May 2020 | |
CS01 - N/A | 09 April 2020 | |
AP01 - Appointment of director | 17 October 2019 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 16 April 2019 | |
MR01 - N/A | 16 January 2019 | |
CH03 - Change of particulars for secretary | 13 July 2018 | |
CH01 - Change of particulars for director | 13 July 2018 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 09 April 2018 | |
RESOLUTIONS - N/A | 31 January 2018 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 07 April 2016 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 09 April 2015 | |
TM01 - Termination of appointment of director | 02 December 2014 | |
TM01 - Termination of appointment of director | 06 October 2014 | |
AA - Annual Accounts | 26 June 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 15 April 2013 | |
CH01 - Change of particulars for director | 15 April 2013 | |
CH01 - Change of particulars for director | 15 April 2013 | |
CH01 - Change of particulars for director | 30 August 2012 | |
MISC - Miscellaneous document | 24 August 2012 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 12 April 2012 | |
CH01 - Change of particulars for director | 12 April 2012 | |
AA - Annual Accounts | 20 June 2011 | |
AR01 - Annual Return | 28 April 2011 | |
AP01 - Appointment of director | 03 December 2010 | |
TM01 - Termination of appointment of director | 03 December 2010 | |
AA - Annual Accounts | 23 June 2010 | |
AR01 - Annual Return | 12 April 2010 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 24 April 2009 | |
288a - Notice of appointment of directors or secretaries | 22 April 2009 | |
395 - Particulars of a mortgage or charge | 03 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2009 | |
288a - Notice of appointment of directors or secretaries | 07 January 2009 | |
288a - Notice of appointment of directors or secretaries | 07 January 2009 | |
AA - Annual Accounts | 09 July 2008 | |
363a - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 30 May 2007 | |
363s - Annual Return | 20 April 2007 | |
AA - Annual Accounts | 28 June 2006 | |
363s - Annual Return | 30 May 2006 | |
288b - Notice of resignation of directors or secretaries | 02 February 2006 | |
288b - Notice of resignation of directors or secretaries | 02 February 2006 | |
288a - Notice of appointment of directors or secretaries | 02 February 2006 | |
395 - Particulars of a mortgage or charge | 31 August 2005 | |
363s - Annual Return | 14 April 2005 | |
AA - Annual Accounts | 07 March 2005 | |
288a - Notice of appointment of directors or secretaries | 21 December 2004 | |
288b - Notice of resignation of directors or secretaries | 07 December 2004 | |
288b - Notice of resignation of directors or secretaries | 07 December 2004 | |
AA - Annual Accounts | 21 July 2004 | |
363s - Annual Return | 21 April 2004 | |
287 - Change in situation or address of Registered Office | 16 April 2004 | |
AA - Annual Accounts | 10 July 2003 | |
363s - Annual Return | 10 May 2003 | |
395 - Particulars of a mortgage or charge | 24 December 2002 | |
RESOLUTIONS - N/A | 14 November 2002 | |
RESOLUTIONS - N/A | 14 November 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 November 2002 | |
288b - Notice of resignation of directors or secretaries | 14 November 2002 | |
288a - Notice of appointment of directors or secretaries | 14 November 2002 | |
287 - Change in situation or address of Registered Office | 14 November 2002 | |
225 - Change of Accounting Reference Date | 14 November 2002 | |
395 - Particulars of a mortgage or charge | 07 November 2002 | |
AA - Annual Accounts | 16 August 2002 | |
169 - Return by a company purchasing its own shares | 14 May 2002 | |
RESOLUTIONS - N/A | 10 May 2002 | |
RESOLUTIONS - N/A | 10 May 2002 | |
363s - Annual Return | 10 April 2002 | |
AA - Annual Accounts | 26 October 2001 | |
363s - Annual Return | 12 April 2001 | |
AA - Annual Accounts | 11 December 2000 | |
363s - Annual Return | 20 April 2000 | |
AA - Annual Accounts | 16 November 1999 | |
288b - Notice of resignation of directors or secretaries | 13 July 1999 | |
363s - Annual Return | 14 April 1999 | |
AA - Annual Accounts | 18 August 1998 | |
363s - Annual Return | 15 April 1998 | |
AA - Annual Accounts | 01 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 1997 | |
288a - Notice of appointment of directors or secretaries | 10 April 1997 | |
363s - Annual Return | 07 April 1997 | |
AA - Annual Accounts | 08 October 1996 | |
363s - Annual Return | 12 April 1996 | |
AA - Annual Accounts | 31 August 1995 | |
288 - N/A | 20 April 1995 | |
363s - Annual Return | 19 April 1995 | |
AA - Annual Accounts | 09 January 1995 | |
363s - Annual Return | 25 April 1994 | |
395 - Particulars of a mortgage or charge | 13 April 1994 | |
AA - Annual Accounts | 15 September 1993 | |
363b - Annual Return | 10 May 1993 | |
AA - Annual Accounts | 09 September 1992 | |
288 - N/A | 01 July 1992 | |
288 - N/A | 01 July 1992 | |
363b - Annual Return | 28 April 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 December 1991 | |
395 - Particulars of a mortgage or charge | 04 November 1991 | |
288 - N/A | 19 June 1991 | |
288 - N/A | 19 June 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 1991 | |
288 - N/A | 25 April 1991 | |
NEWINC - New incorporation documents | 16 April 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 January 2019 | Outstanding |
N/A |
Debenture | 24 August 2005 | Fully Satisfied |
N/A |
Omnibus letter of set-off | 16 December 2002 | Outstanding |
N/A |
All assets debenture | 31 October 2002 | Outstanding |
N/A |
Single debenture | 30 March 1994 | Fully Satisfied |
N/A |
Debenture | 23 October 1991 | Fully Satisfied |
N/A |