About

Registered Number: 03837450
Date of Incorporation: 07/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Unit 20 Chelworth Park Industrial Estate, Chelworth Road, Cricklade, Wiltshire, SN6 6HE

 

Eastman Packaging Ltd was established in 1999, it has a status of "Active". This business has 6 directors listed as Bullock, Paul, Brown, Suzann Kay, Reed, Claire, Brown, David George, Jones, David Paul, Lawes, Gary John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David George 07 September 1999 30 November 2006 1
JONES, David Paul 12 December 2002 30 November 2006 1
LAWES, Gary John 01 November 2002 20 November 2006 1
Secretary Name Appointed Resigned Total Appointments
BULLOCK, Paul 22 April 2014 - 1
BROWN, Suzann Kay 07 September 1999 30 November 2006 1
REED, Claire 20 June 2011 05 March 2014 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 09 September 2014
AP03 - Appointment of secretary 01 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 24 September 2013
CH03 - Change of particulars for secretary 24 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 23 September 2011
AP03 - Appointment of secretary 04 July 2011
TM02 - Termination of appointment of secretary 04 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 08 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
225 - Change of Accounting Reference Date 07 August 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 12 December 2008
287 - Change in situation or address of Registered Office 13 November 2008
225 - Change of Accounting Reference Date 22 October 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 13 September 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
RESOLUTIONS - N/A 15 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 December 2006
RESOLUTIONS - N/A 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
225 - Change of Accounting Reference Date 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
287 - Change in situation or address of Registered Office 12 December 2006
395 - Particulars of a mortgage or charge 05 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2006
363a - Annual Return 06 October 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 04 September 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 15 November 2002
RESOLUTIONS - N/A 15 October 2002
123 - Notice of increase in nominal capital 15 October 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 08 October 2001
395 - Particulars of a mortgage or charge 17 September 2001
287 - Change in situation or address of Registered Office 03 April 2001
363s - Annual Return 27 November 2000
225 - Change of Accounting Reference Date 09 August 2000
395 - Particulars of a mortgage or charge 08 November 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
287 - Change in situation or address of Registered Office 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
287 - Change in situation or address of Registered Office 07 October 1999
NEWINC - New incorporation documents 07 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2006 Outstanding

N/A

Debenture 29 August 2001 Fully Satisfied

N/A

Debenture 22 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.