About

Registered Number: 03837995
Date of Incorporation: 08/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 200 Station Road, Whittlesey, Peterborough, PE7 2HA

 

Established in 1999, Fencor Packaging Group Ltd are based in Peterborough, it has a status of "Active". This organisation has 6 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Graham Malcolm Robert 02 July 2018 - 1
HALL, Christopher John Ernest 30 November 2010 - 1
DANIELS, Christopher Martin 01 December 2010 11 February 2011 1
FOWLER, Paul 25 March 2004 31 December 2013 1
JACKSON, Peter John 29 March 2001 18 March 2005 1
KELLY, Adrian 04 November 2013 01 December 2017 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 18 September 2019
SH01 - Return of Allotment of shares 16 September 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 10 September 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 13 September 2016
MR01 - N/A 05 July 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 06 October 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 08 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 10 October 2014
MR01 - N/A 12 August 2014
RESOLUTIONS - N/A 12 June 2014
SH06 - Notice of cancellation of shares 12 June 2014
SH03 - Return of purchase of own shares 12 June 2014
TM01 - Termination of appointment of director 10 January 2014
RESOLUTIONS - N/A 08 January 2014
AA - Annual Accounts 30 December 2013
CH01 - Change of particulars for director 07 November 2013
CH01 - Change of particulars for director 07 November 2013
AP01 - Appointment of director 07 November 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 17 September 2012
SH01 - Return of Allotment of shares 09 July 2012
RESOLUTIONS - N/A 13 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 21 October 2011
AD01 - Change of registered office address 14 October 2011
TM01 - Termination of appointment of director 15 February 2011
SH01 - Return of Allotment of shares 18 January 2011
AA - Annual Accounts 14 December 2010
RESOLUTIONS - N/A 10 December 2010
AP01 - Appointment of director 08 December 2010
AP01 - Appointment of director 08 December 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 16 December 2009
CERTNM - Change of name certificate 03 November 2009
CONNOT - N/A 03 November 2009
363a - Annual Return 09 September 2009
287 - Change in situation or address of Registered Office 09 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 17 October 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
395 - Particulars of a mortgage or charge 07 May 2005
RESOLUTIONS - N/A 26 January 2005
RESOLUTIONS - N/A 26 January 2005
RESOLUTIONS - N/A 26 January 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 03 August 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 18 September 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 09 August 2002
225 - Change of Accounting Reference Date 22 March 2002
363s - Annual Return 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
AA - Annual Accounts 10 July 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
395 - Particulars of a mortgage or charge 01 December 2000
395 - Particulars of a mortgage or charge 01 December 2000
363s - Annual Return 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
MISC - Miscellaneous document 03 February 2000
RESOLUTIONS - N/A 02 February 2000
RESOLUTIONS - N/A 02 February 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 February 2000
RESOLUTIONS - N/A 21 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
287 - Change in situation or address of Registered Office 22 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
NEWINC - New incorporation documents 08 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2016 Outstanding

N/A

A registered charge 25 July 2014 Outstanding

N/A

Guarantee & debenture 22 April 2005 Outstanding

N/A

Legal charge between (1) changeport limited ("principal debtor") (2) brimur packaging limited ("mortgagor") and the chargee 24 January 2000 Outstanding

N/A

Guarantee & debenture 24 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.