About

Registered Number: 02340016
Date of Incorporation: 26/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: SMURFIT KAPPA UK LTD, Cunard Building, Water Street, Liverpool, L3 1SF

 

Cundell Group Holdings Ltd was established in 1989. Hales, Nicola, Robertson, James Alexander are listed as the directors of this organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, James Alexander 05 April 1994 04 January 1995 1
Secretary Name Appointed Resigned Total Appointments
HALES, Nicola 20 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 30 July 2018
CH01 - Change of particulars for director 21 June 2018
CH03 - Change of particulars for secretary 21 June 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 05 February 2014
MR04 - N/A 09 August 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 15 October 2012
AD01 - Change of registered office address 29 August 2012
TM01 - Termination of appointment of director 29 August 2012
AP03 - Appointment of secretary 29 August 2012
TM02 - Termination of appointment of secretary 29 August 2012
AP01 - Appointment of director 29 August 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 25 January 2010
RESOLUTIONS - N/A 07 December 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 27 January 2009
353 - Register of members 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 25 October 2007
AUD - Auditor's letter of resignation 16 February 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
395 - Particulars of a mortgage or charge 15 March 2006
363s - Annual Return 24 February 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 29 December 2003
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
287 - Change in situation or address of Registered Office 12 July 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
363s - Annual Return 26 February 2003
395 - Particulars of a mortgage or charge 09 January 2003
395 - Particulars of a mortgage or charge 09 January 2003
395 - Particulars of a mortgage or charge 09 January 2003
AA - Annual Accounts 02 January 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
395 - Particulars of a mortgage or charge 04 October 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 16 July 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 02 November 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 02 November 1998
287 - Change in situation or address of Registered Office 12 October 1998
363s - Annual Return 24 February 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 08 February 1996
288 - N/A 04 May 1995
AA - Annual Accounts 25 April 1995
288 - N/A 15 March 1995
288 - N/A 21 February 1995
363s - Annual Return 10 February 1995
287 - Change in situation or address of Registered Office 11 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 November 1994
AA - Annual Accounts 06 October 1994
288 - N/A 11 May 1994
287 - Change in situation or address of Registered Office 21 March 1994
288 - N/A 21 March 1994
363s - Annual Return 15 February 1994
288 - N/A 12 November 1993
AUD - Auditor's letter of resignation 30 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 July 1993
287 - Change in situation or address of Registered Office 08 July 1993
288 - N/A 25 June 1993
288 - N/A 25 June 1993
288 - N/A 25 June 1993
AA - Annual Accounts 15 June 1993
363s - Annual Return 15 February 1993
288 - N/A 15 February 1993
288 - N/A 08 November 1992
287 - Change in situation or address of Registered Office 08 November 1992
AA - Annual Accounts 05 November 1992
363s - Annual Return 14 February 1992
288 - N/A 14 January 1992
363a - Annual Return 19 June 1991
AA - Annual Accounts 03 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 May 1991
288 - N/A 27 April 1991
RESOLUTIONS - N/A 25 January 1991
RESOLUTIONS - N/A 25 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1991
123 - Notice of increase in nominal capital 25 January 1991
RESOLUTIONS - N/A 07 November 1990
288 - N/A 05 November 1990
363 - Annual Return 05 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1990
RESOLUTIONS - N/A 26 July 1990
RESOLUTIONS - N/A 26 July 1990
RESOLUTIONS - N/A 26 July 1990
RESOLUTIONS - N/A 26 July 1990
MEM/ARTS - N/A 26 July 1990
123 - Notice of increase in nominal capital 26 July 1990
RESOLUTIONS - N/A 18 May 1989
RESOLUTIONS - N/A 18 May 1989
CERTNM - Change of name certificate 17 May 1989
288 - N/A 17 May 1989
288 - N/A 17 May 1989
288 - N/A 17 May 1989
CERTNM - Change of name certificate 17 May 1989
288 - N/A 25 April 1989
288 - N/A 14 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 April 1989
123 - Notice of increase in nominal capital 13 April 1989
MEM/ARTS - N/A 12 April 1989
287 - Change in situation or address of Registered Office 12 April 1989
NEWINC - New incorporation documents 26 January 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2006 Fully Satisfied

N/A

Debenture 19 December 2002 Fully Satisfied

N/A

Debenture 19 December 2002 Fully Satisfied

N/A

Debenture 19 December 2002 Fully Satisfied

N/A

Debenture 16 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.