Established in 1993, Criterion Packaging Ltd are based in Sheffield, it has a status of "Active". We don't currently know the number of employees at the business. There are 5 directors listed as Hepplestone, Gillian Lenore, Hepplestone, Jon Marc, Morton, John Alexander, Bannister, Jane Elizabeth, Bannister, Richard Edward for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEPPLESTONE, Gillian Lenore | 11 October 1993 | - | 1 |
HEPPLESTONE, Jon Marc | 01 September 2014 | - | 1 |
MORTON, John Alexander | 12 April 1994 | - | 1 |
BANNISTER, Jane Elizabeth | 11 October 1993 | 31 December 2014 | 1 |
BANNISTER, Richard Edward | 20 January 1994 | 31 December 2014 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Kenneth Hepplestone/
1950-05 |
Individual person with significant control |
British/
England |
|
Mrs Gillian Lenore Hepplestone/
1951-12 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 February 2020 | |
CS01 - N/A | 11 October 2019 | |
AA - Annual Accounts | 05 March 2019 | |
CS01 - N/A | 11 October 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 23 October 2017 | |
PSC01 - N/A | 23 October 2017 | |
PSC01 - N/A | 23 October 2017 | |
AA - Annual Accounts | 28 February 2017 | |
CS01 - N/A | 13 October 2016 | |
AA - Annual Accounts | 10 March 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 October 2015 | |
AR01 - Annual Return | 16 October 2015 | |
AA - Annual Accounts | 26 February 2015 | |
RESOLUTIONS - N/A | 18 February 2015 | |
SH06 - Notice of cancellation of shares | 09 February 2015 | |
SH03 - Return of purchase of own shares | 09 February 2015 | |
TM01 - Termination of appointment of director | 12 January 2015 | |
TM01 - Termination of appointment of director | 12 January 2015 | |
AR01 - Annual Return | 14 October 2014 | |
AP01 - Appointment of director | 01 September 2014 | |
AA - Annual Accounts | 20 February 2014 | |
AR01 - Annual Return | 22 October 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 October 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 29 October 2012 | |
AA - Annual Accounts | 16 March 2012 | |
CH01 - Change of particulars for director | 17 October 2011 | |
AR01 - Annual Return | 17 October 2011 | |
CH01 - Change of particulars for director | 17 October 2011 | |
CH01 - Change of particulars for director | 17 October 2011 | |
CH01 - Change of particulars for director | 17 October 2011 | |
CH01 - Change of particulars for director | 17 October 2011 | |
CH01 - Change of particulars for director | 17 October 2011 | |
CH03 - Change of particulars for secretary | 17 October 2011 | |
AA - Annual Accounts | 16 February 2011 | |
AR01 - Annual Return | 12 October 2010 | |
AA - Annual Accounts | 26 February 2010 | |
AD01 - Change of registered office address | 16 February 2010 | |
AR01 - Annual Return | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
AA - Annual Accounts | 05 March 2009 | |
363a - Annual Return | 03 November 2008 | |
AA - Annual Accounts | 19 February 2008 | |
363a - Annual Return | 13 November 2007 | |
AA - Annual Accounts | 05 March 2007 | |
363s - Annual Return | 05 January 2007 | |
AA - Annual Accounts | 06 March 2006 | |
363s - Annual Return | 14 December 2005 | |
AA - Annual Accounts | 23 February 2005 | |
363s - Annual Return | 03 December 2004 | |
AA - Annual Accounts | 15 March 2004 | |
363s - Annual Return | 17 October 2003 | |
AA - Annual Accounts | 09 April 2003 | |
363s - Annual Return | 25 October 2002 | |
AA - Annual Accounts | 12 March 2002 | |
363s - Annual Return | 18 October 2001 | |
AA - Annual Accounts | 09 March 2001 | |
363s - Annual Return | 15 January 2001 | |
AA - Annual Accounts | 03 April 2000 | |
363s - Annual Return | 11 November 1999 | |
AA - Annual Accounts | 08 March 1999 | |
363s - Annual Return | 16 November 1998 | |
AA - Annual Accounts | 24 March 1998 | |
363s - Annual Return | 14 November 1997 | |
AA - Annual Accounts | 18 March 1997 | |
395 - Particulars of a mortgage or charge | 27 December 1996 | |
363s - Annual Return | 11 November 1996 | |
AA - Annual Accounts | 18 March 1996 | |
363s - Annual Return | 22 November 1995 | |
AA - Annual Accounts | 28 March 1995 | |
363s - Annual Return | 11 November 1994 | |
288 - N/A | 18 April 1994 | |
RESOLUTIONS - N/A | 08 February 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 1994 | |
123 - Notice of increase in nominal capital | 08 February 1994 | |
288 - N/A | 03 February 1994 | |
395 - Particulars of a mortgage or charge | 31 January 1994 | |
288 - N/A | 09 December 1993 | |
288 - N/A | 09 December 1993 | |
288 - N/A | 09 December 1993 | |
288 - N/A | 09 December 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 December 1993 | |
288 - N/A | 04 November 1993 | |
288 - N/A | 04 November 1993 | |
NEWINC - New incorporation documents | 11 October 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 24 December 1996 | Outstanding |
N/A |
Fixed and floating charge | 20 January 1994 | Outstanding |
N/A |