About

Registered Number: 03221106
Date of Incorporation: 05/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 5 Mill View Road, Ruskington, Lincolnshire, NG34 9EZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.