About

Registered Number: 02454197
Date of Incorporation: 20/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: Unit 20 Chelworth Park, Industrial Estate, Chelworth Road, Cricklade, Wiltshire, SN6 6HE

 

Founded in 1989, Corstat Containers Ltd has its registered office in Chelworth Road, Cricklade, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 5 directors listed as Bullock, Paul, Reed, Claire, Becker, Raymond Paul, Elston, Ian Miles, Elston, Janet for Corstat Containers Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKER, Raymond Paul N/A 15 September 2003 1
ELSTON, Ian Miles N/A 02 October 2003 1
ELSTON, Janet N/A 02 October 2003 1
Secretary Name Appointed Resigned Total Appointments
BULLOCK, Paul 22 April 2014 - 1
REED, Claire 20 June 2011 05 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 10 July 2017
AP01 - Appointment of director 26 June 2017
CS01 - N/A 30 November 2016
MR04 - N/A 27 July 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 27 November 2014
AP03 - Appointment of secretary 01 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 23 December 2013
CH03 - Change of particulars for secretary 23 December 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 23 December 2011
AP03 - Appointment of secretary 04 July 2011
TM02 - Termination of appointment of secretary 04 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 15 December 2010
AA01 - Change of accounting reference date 24 September 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH03 - Change of particulars for secretary 02 December 2009
225 - Change of Accounting Reference Date 08 February 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 29 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2006
395 - Particulars of a mortgage or charge 05 December 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 28 December 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 13 March 2004
363s - Annual Return 14 January 2004
288a - Notice of appointment of directors or secretaries 25 October 2003
287 - Change in situation or address of Registered Office 16 October 2003
225 - Change of Accounting Reference Date 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
AA - Annual Accounts 29 August 2003
395 - Particulars of a mortgage or charge 27 March 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 05 February 2000
AA - Annual Accounts 02 July 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 22 June 1998
363s - Annual Return 12 February 1998
AUD - Auditor's letter of resignation 22 October 1997
AA - Annual Accounts 28 August 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 16 June 1995
363s - Annual Return 12 December 1994
AUD - Auditor's letter of resignation 08 November 1994
AA - Annual Accounts 05 November 1994
395 - Particulars of a mortgage or charge 12 January 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 06 September 1993
287 - Change in situation or address of Registered Office 23 July 1993
363s - Annual Return 25 February 1993
AA - Annual Accounts 22 May 1992
363b - Annual Return 22 January 1992
288 - N/A 28 July 1991
AA - Annual Accounts 28 July 1991
363a - Annual Return 28 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1991
288 - N/A 09 February 1990
MEM/ARTS - N/A 21 January 1990
288 - N/A 19 January 1990
288 - N/A 19 January 1990
287 - Change in situation or address of Registered Office 19 January 1990
RESOLUTIONS - N/A 12 January 1990
RESOLUTIONS - N/A 12 January 1990
RESOLUTIONS - N/A 12 January 1990
CERTNM - Change of name certificate 12 January 1990
123 - Notice of increase in nominal capital 12 January 1990
NEWINC - New incorporation documents 20 December 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2006 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 26 March 2003 Fully Satisfied

N/A

Fixed and floating charge 07 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.