About

Registered Number: 02574686
Date of Incorporation: 17/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Unit 62 Thornhill Industrial Est, South Marston, Swindon, Wiltshire, SN3 4TA

 

Crocodile Packaging Ltd was founded on 17 January 1991 and are based in Wiltshire, it has a status of "Active". The company has 3 directors listed as Corp, Henry Charles, Ward, Andrew Paul, Mchardy, Julian Nigel William at Companies House. There are currently 21-50 employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORP, Henry Charles 29 November 2001 - 1
WARD, Andrew Paul 18 May 2011 - 1
MCHARDY, Julian Nigel William 11 February 2000 31 August 2001 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 28 January 2019
CH01 - Change of particulars for director 28 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 20 October 2017
TM01 - Termination of appointment of director 18 October 2017
MR01 - N/A 11 April 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 28 September 2016
TM01 - Termination of appointment of director 20 June 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 11 June 2013
AP01 - Appointment of director 13 March 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 04 March 2004
225 - Change of Accounting Reference Date 17 December 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 12 February 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 14 February 2001
287 - Change in situation or address of Registered Office 11 September 2000
AA - Annual Accounts 25 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
CERTNM - Change of name certificate 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
363a - Annual Return 15 February 2000
AA - Annual Accounts 01 March 1999
363a - Annual Return 02 February 1999
AA - Annual Accounts 01 May 1998
363a - Annual Return 04 February 1998
AA - Annual Accounts 27 April 1997
363a - Annual Return 19 February 1997
AA - Annual Accounts 02 March 1996
363x - Annual Return 01 February 1996
287 - Change in situation or address of Registered Office 11 September 1995
AA - Annual Accounts 02 May 1995
363x - Annual Return 14 February 1995
PRE95 - N/A 01 January 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1994
AA - Annual Accounts 27 April 1994
363x - Annual Return 02 February 1994
AA - Annual Accounts 01 July 1993
363x - Annual Return 29 January 1993
363x - Annual Return 12 February 1992
288 - N/A 06 January 1992
288 - N/A 06 January 1992
288 - N/A 06 January 1992
288 - N/A 06 January 1992
288 - N/A 06 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 November 1991
MEM/ARTS - N/A 08 February 1991
RESOLUTIONS - N/A 04 February 1991
RESOLUTIONS - N/A 04 February 1991
288 - N/A 04 February 1991
288 - N/A 04 February 1991
287 - Change in situation or address of Registered Office 04 February 1991
123 - Notice of increase in nominal capital 04 February 1991
NEWINC - New incorporation documents 17 January 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.