About

Registered Number: 01320468
Date of Incorporation: 07/07/1977 (46 years and 10 months ago)
Company Status: Active
Registered Address: Southfield Road, Kineton Road Industrial Estate, Southam, Leamington Spa, CV47 0FB

 

Cherwell Packaging Ltd was registered on 07 July 1977 and has its registered office in Southam in Leamington Spa. We do not know the number of employees at this company. The current directors of the business are listed as Hesilrige, Charles Greville, Hodge, Barbara Shirley, Hodge, William Frank, Liversedge, John Howard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESILRIGE, Charles Greville 08 June 1992 13 June 2014 1
HODGE, Barbara Shirley N/A 28 July 2008 1
HODGE, William Frank N/A 28 July 2008 1
LIVERSEDGE, John Howard N/A 28 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 17 February 2017
CH01 - Change of particulars for director 14 February 2017
CH01 - Change of particulars for director 14 February 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 15 January 2015
AUD - Auditor's letter of resignation 06 September 2014
MR01 - N/A 25 July 2014
TM01 - Termination of appointment of director 03 July 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 09 January 2014
RESOLUTIONS - N/A 18 July 2013
CC04 - Statement of companies objects 18 July 2013
SH08 - Notice of name or other designation of class of shares 18 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 18 July 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 17 January 2013
TM01 - Termination of appointment of director 30 March 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 13 January 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 18 January 2011
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 22 December 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
169 - Return by a company purchasing its own shares 21 August 2008
RESOLUTIONS - N/A 12 August 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 27 January 2007
363a - Annual Return 19 January 2007
363a - Annual Return 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 15 February 2005
AA - Annual Accounts 11 January 2005
288a - Notice of appointment of directors or secretaries 07 October 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 26 January 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 21 March 2001
AA - Annual Accounts 11 January 2001
RESOLUTIONS - N/A 22 June 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 29 March 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 25 March 1998
AA - Annual Accounts 19 December 1997
RESOLUTIONS - N/A 07 July 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 07 March 1996
AA - Annual Accounts 08 January 1996
AA - Annual Accounts 23 March 1995
363s - Annual Return 10 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 1994
AUD - Auditor's letter of resignation 26 September 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 10 March 1994
395 - Particulars of a mortgage or charge 07 July 1993
AA - Annual Accounts 30 March 1993
363s - Annual Return 10 March 1993
395 - Particulars of a mortgage or charge 06 January 1993
288 - N/A 15 July 1992
288 - N/A 15 July 1992
363s - Annual Return 23 March 1992
AA - Annual Accounts 18 March 1992
363a - Annual Return 12 July 1991
AA - Annual Accounts 27 March 1991
363a - Annual Return 27 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1990
AA - Annual Accounts 18 April 1990
363 - Annual Return 18 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1990
RESOLUTIONS - N/A 17 August 1989
RESOLUTIONS - N/A 17 August 1989
123 - Notice of increase in nominal capital 17 August 1989
AA - Annual Accounts 10 March 1989
363 - Annual Return 10 March 1989
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
287 - Change in situation or address of Registered Office 07 October 1987
AA - Annual Accounts 31 January 1987
363 - Annual Return 31 January 1987
MEM/ARTS - N/A 20 September 1979
MISC - Miscellaneous document 07 July 1977
NEWINC - New incorporation documents 07 July 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2014 Outstanding

N/A

Single debenture 01 July 1993 Outstanding

N/A

Fixed and floating charge 29 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.