Based in Ruskington in Lincolnshire, Kyme Packaging Ltd was established in 1996, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This organisation has 6 directors listed as Emerson, Sophie, Emerson, Mark, Emerson, Sophie, Odam, Peter Stephen, Barr, Catherine Edna, Barr, William in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EMERSON, Mark | 14 July 2014 | - | 1 |
EMERSON, Sophie | 14 July 2014 | - | 1 |
BARR, Catherine Edna | 19 October 2000 | 21 November 2014 | 1 |
BARR, William | 22 July 1996 | 21 November 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EMERSON, Sophie | 14 July 2014 | - | 1 |
ODAM, Peter Stephen | 22 July 1996 | 10 May 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 July 2020 | |
AA - Annual Accounts | 25 November 2019 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 13 November 2018 | |
CS01 - N/A | 06 July 2018 | |
AA - Annual Accounts | 02 November 2017 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 17 November 2016 | |
CS01 - N/A | 11 July 2016 | |
AA - Annual Accounts | 12 November 2015 | |
AR01 - Annual Return | 08 July 2015 | |
SH01 - Return of Allotment of shares | 05 December 2014 | |
TM01 - Termination of appointment of director | 05 December 2014 | |
TM01 - Termination of appointment of director | 05 December 2014 | |
AA - Annual Accounts | 24 November 2014 | |
AP03 - Appointment of secretary | 16 July 2014 | |
AP01 - Appointment of director | 16 July 2014 | |
AP01 - Appointment of director | 16 July 2014 | |
TM02 - Termination of appointment of secretary | 16 July 2014 | |
AD01 - Change of registered office address | 16 July 2014 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 27 January 2014 | |
AR01 - Annual Return | 26 July 2013 | |
AA - Annual Accounts | 12 April 2013 | |
AR01 - Annual Return | 20 August 2012 | |
AA - Annual Accounts | 01 February 2012 | |
AR01 - Annual Return | 14 July 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
AA - Annual Accounts | 16 April 2010 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 20 May 2009 | |
363a - Annual Return | 26 August 2008 | |
AA - Annual Accounts | 08 May 2008 | |
363a - Annual Return | 06 September 2007 | |
AA - Annual Accounts | 08 May 2007 | |
363s - Annual Return | 08 September 2006 | |
AA - Annual Accounts | 05 June 2006 | |
363s - Annual Return | 20 October 2005 | |
AA - Annual Accounts | 06 May 2005 | |
363s - Annual Return | 27 September 2004 | |
AA - Annual Accounts | 28 May 2004 | |
363s - Annual Return | 09 September 2003 | |
AA - Annual Accounts | 02 June 2003 | |
363s - Annual Return | 13 August 2002 | |
AA - Annual Accounts | 09 March 2002 | |
363s - Annual Return | 20 September 2001 | |
AA - Annual Accounts | 23 May 2001 | |
287 - Change in situation or address of Registered Office | 10 April 2001 | |
363a - Annual Return | 05 January 2001 | |
288a - Notice of appointment of directors or secretaries | 27 November 2000 | |
288a - Notice of appointment of directors or secretaries | 27 November 2000 | |
288b - Notice of resignation of directors or secretaries | 13 June 2000 | |
AA - Annual Accounts | 28 April 2000 | |
AA - Annual Accounts | 19 April 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 1999 | |
363a - Annual Return | 13 August 1999 | |
363s - Annual Return | 07 December 1998 | |
AA - Annual Accounts | 16 September 1998 | |
395 - Particulars of a mortgage or charge | 24 June 1998 | |
363b - Annual Return | 29 July 1997 | |
288a - Notice of appointment of directors or secretaries | 29 July 1997 | |
288a - Notice of appointment of directors or secretaries | 21 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 1996 | |
287 - Change in situation or address of Registered Office | 02 August 1996 | |
288 - N/A | 02 August 1996 | |
288 - N/A | 26 July 1996 | |
288 - N/A | 26 July 1996 | |
NEWINC - New incorporation documents | 05 July 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 17 June 1998 | Outstanding |
N/A |