Custompac Ltd was registered on 26 August 1976, it's status at Companies House is "Active". The companies directors are listed as Corney, Andrew Derrick, Garrad, Steven, Smith, Amie Jennifer, Mayes, Ian. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORNEY, Andrew Derrick | 24 April 2008 | - | 1 |
GARRAD, Steven | N/A | - | 1 |
SMITH, Amie Jennifer | 06 October 2015 | - | 1 |
MAYES, Ian | N/A | 14 June 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 May 2020 | |
CS01 - N/A | 15 October 2019 | |
AA - Annual Accounts | 11 March 2019 | |
MR04 - N/A | 12 December 2018 | |
CS01 - N/A | 17 October 2018 | |
AA - Annual Accounts | 27 March 2018 | |
MR01 - N/A | 02 January 2018 | |
CS01 - N/A | 17 October 2017 | |
AA - Annual Accounts | 24 March 2017 | |
CS01 - N/A | 19 October 2016 | |
AA - Annual Accounts | 20 April 2016 | |
MR01 - N/A | 18 March 2016 | |
AR01 - Annual Return | 21 October 2015 | |
CH03 - Change of particulars for secretary | 21 October 2015 | |
CH01 - Change of particulars for director | 21 October 2015 | |
CH01 - Change of particulars for director | 21 October 2015 | |
CH01 - Change of particulars for director | 21 October 2015 | |
AP01 - Appointment of director | 06 October 2015 | |
MR04 - N/A | 18 July 2015 | |
MR04 - N/A | 18 July 2015 | |
MR04 - N/A | 19 June 2015 | |
MR04 - N/A | 19 June 2015 | |
MR04 - N/A | 19 June 2015 | |
MR01 - N/A | 18 June 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 20 October 2014 | |
MR01 - N/A | 07 August 2014 | |
AA - Annual Accounts | 23 April 2014 | |
AR01 - Annual Return | 04 November 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 18 October 2012 | |
AA - Annual Accounts | 12 March 2012 | |
AR01 - Annual Return | 20 October 2011 | |
CH01 - Change of particulars for director | 20 October 2011 | |
AA - Annual Accounts | 19 January 2011 | |
AR01 - Annual Return | 28 October 2010 | |
AA - Annual Accounts | 05 March 2010 | |
AR01 - Annual Return | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
AA - Annual Accounts | 06 March 2009 | |
363a - Annual Return | 24 October 2008 | |
AA - Annual Accounts | 12 May 2008 | |
288a - Notice of appointment of directors or secretaries | 25 April 2008 | |
287 - Change in situation or address of Registered Office | 14 February 2008 | |
288b - Notice of resignation of directors or secretaries | 14 February 2008 | |
363s - Annual Return | 22 October 2007 | |
AA - Annual Accounts | 02 March 2007 | |
363s - Annual Return | 10 November 2006 | |
AA - Annual Accounts | 20 June 2006 | |
395 - Particulars of a mortgage or charge | 04 April 2006 | |
395 - Particulars of a mortgage or charge | 04 April 2006 | |
363s - Annual Return | 25 October 2005 | |
288b - Notice of resignation of directors or secretaries | 29 June 2005 | |
AA - Annual Accounts | 14 June 2005 | |
225 - Change of Accounting Reference Date | 04 April 2005 | |
363s - Annual Return | 03 November 2004 | |
AA - Annual Accounts | 13 April 2004 | |
363s - Annual Return | 13 November 2003 | |
AA - Annual Accounts | 21 March 2003 | |
288a - Notice of appointment of directors or secretaries | 31 December 2002 | |
363s - Annual Return | 31 October 2002 | |
AA - Annual Accounts | 16 May 2002 | |
363s - Annual Return | 04 November 2001 | |
AA - Annual Accounts | 06 April 2001 | |
363s - Annual Return | 19 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2000 | |
AA - Annual Accounts | 14 March 2000 | |
363s - Annual Return | 15 November 1999 | |
AA - Annual Accounts | 19 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 1999 | |
363s - Annual Return | 10 November 1998 | |
AA - Annual Accounts | 24 May 1998 | |
363s - Annual Return | 12 November 1997 | |
AA - Annual Accounts | 22 June 1997 | |
363s - Annual Return | 14 October 1996 | |
395 - Particulars of a mortgage or charge | 12 July 1996 | |
AA - Annual Accounts | 25 May 1996 | |
395 - Particulars of a mortgage or charge | 11 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 1995 | |
363s - Annual Return | 16 October 1995 | |
288 - N/A | 16 October 1995 | |
288 - N/A | 16 October 1995 | |
287 - Change in situation or address of Registered Office | 16 October 1995 | |
395 - Particulars of a mortgage or charge | 11 October 1995 | |
395 - Particulars of a mortgage or charge | 26 May 1995 | |
AA - Annual Accounts | 28 March 1995 | |
363s - Annual Return | 20 October 1994 | |
AA - Annual Accounts | 14 April 1994 | |
363s - Annual Return | 11 October 1993 | |
AA - Annual Accounts | 23 June 1993 | |
395 - Particulars of a mortgage or charge | 02 March 1993 | |
288 - N/A | 22 January 1993 | |
363s - Annual Return | 07 December 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 1992 | |
AA - Annual Accounts | 31 January 1992 | |
395 - Particulars of a mortgage or charge | 21 January 1992 | |
363b - Annual Return | 22 October 1991 | |
363a - Annual Return | 30 July 1991 | |
AA - Annual Accounts | 23 July 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 1991 | |
287 - Change in situation or address of Registered Office | 17 June 1991 | |
AA - Annual Accounts | 19 October 1990 | |
363 - Annual Return | 19 October 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 1990 | |
RESOLUTIONS - N/A | 28 February 1990 | |
MEM/ARTS - N/A | 28 February 1990 | |
288 - N/A | 21 January 1990 | |
AUD - Auditor's letter of resignation | 21 January 1990 | |
395 - Particulars of a mortgage or charge | 15 December 1989 | |
AA - Annual Accounts | 05 April 1989 | |
363 - Annual Return | 05 April 1989 | |
395 - Particulars of a mortgage or charge | 23 January 1989 | |
395 - Particulars of a mortgage or charge | 19 October 1988 | |
363 - Annual Return | 13 June 1988 | |
AA - Annual Accounts | 19 May 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 1987 | |
395 - Particulars of a mortgage or charge | 17 September 1987 | |
AA - Annual Accounts | 26 June 1987 | |
363 - Annual Return | 26 June 1987 | |
AA - Annual Accounts | 30 May 1986 | |
363 - Annual Return | 30 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 December 2017 | Outstanding |
N/A |
A registered charge | 17 March 2016 | Outstanding |
N/A |
A registered charge | 15 June 2015 | Fully Satisfied |
N/A |
A registered charge | 01 August 2014 | Fully Satisfied |
N/A |
Second charge | 30 March 2006 | Fully Satisfied |
N/A |
Legal charge | 30 March 2006 | Fully Satisfied |
N/A |
Floating charge | 10 July 1996 | Fully Satisfied |
N/A |
Floating charge | 09 November 1995 | Fully Satisfied |
N/A |
Legal charge | 25 September 1995 | Fully Satisfied |
N/A |
Debenture | 23 May 1995 | Fully Satisfied |
N/A |
Floating charge | 19 February 1993 | Fully Satisfied |
N/A |
Chattels mortgage | 17 January 1992 | Fully Satisfied |
N/A |
Floating charge | 24 November 1989 | Fully Satisfied |
N/A |
Legal charge | 20 January 1989 | Fully Satisfied |
N/A |
Charge | 05 October 1988 | Fully Satisfied |
N/A |
Debenture | 11 September 1987 | Fully Satisfied |
N/A |
Legal charge | 12 August 1985 | Fully Satisfied |
N/A |
Legal charge | 09 March 1984 | Fully Satisfied |
N/A |
Legal charge | 16 February 1982 | Fully Satisfied |
N/A |
Legal charge | 10 January 1981 | Fully Satisfied |
N/A |