About

Registered Number: 02612739
Date of Incorporation: 20/05/1991 (33 years and 11 months ago)
Company Status: Active
Registered Address: C/O De Longa & Company Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 1NJ

 

Eagle Containers Ltd was registered on 20 May 1991 and are based in Ruthin in Denbighshire, it's status is listed as "Active". The companies directors are listed as Lovelady, John Simon William, Lovelady Wakenshaw, Jaqueline Alison, Newell, Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVELADY, John Simon William 15 October 1991 - 1
NEWELL, Alan 08 April 2003 26 January 2012 1
Secretary Name Appointed Resigned Total Appointments
LOVELADY WAKENSHAW, Jaqueline Alison 15 October 1991 08 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 09 April 2019
CS01 - N/A 08 March 2019
CS01 - N/A 12 March 2018
AA - Annual Accounts 28 February 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 11 March 2016
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 11 March 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 11 March 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 07 February 2012
TM01 - Termination of appointment of director 26 January 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
287 - Change in situation or address of Registered Office 08 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 17 July 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 28 May 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 02 May 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 18 May 2001
AA - Annual Accounts 25 April 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 24 June 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 21 April 1998
363s - Annual Return 05 June 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 16 April 1996
AA - Annual Accounts 07 March 1996
363s - Annual Return 25 April 1995
AA - Annual Accounts 31 March 1995
363s - Annual Return 16 May 1994
AA - Annual Accounts 16 May 1994
287 - Change in situation or address of Registered Office 15 March 1994
363s - Annual Return 24 June 1993
RESOLUTIONS - N/A 23 March 1993
RESOLUTIONS - N/A 23 March 1993
RESOLUTIONS - N/A 23 March 1993
AA - Annual Accounts 23 March 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 15 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 November 1991
288 - N/A 31 October 1991
288 - N/A 31 October 1991
287 - Change in situation or address of Registered Office 31 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1991
CERTNM - Change of name certificate 22 October 1991
RESOLUTIONS - N/A 18 October 1991
MEM/ARTS - N/A 18 October 1991
NEWINC - New incorporation documents 20 May 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 30 August 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.