About

Registered Number: 04593801
Date of Incorporation: 19/11/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 4 Park Square, Newton Chambers Road Sheffield, South Yorkshire, S35 2PH

 

Established in 2002, Nationwide Packaging & Distribution Ltd have registered office in South Yorkshire, it's status is listed as "Active". This company has 4 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Craig Robert 19 November 2002 - 1
BARBER, Joe Daniel 21 August 2017 - 1
TATE, Andrew David 14 February 2003 05 April 2017 1
Secretary Name Appointed Resigned Total Appointments
BARBER, Sarah 19 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
CS01 - N/A 21 November 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 16 November 2018
CS01 - N/A 27 November 2017
PSC04 - N/A 17 October 2017
SH01 - Return of Allotment of shares 19 September 2017
SH08 - Notice of name or other designation of class of shares 19 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 19 September 2017
RESOLUTIONS - N/A 14 September 2017
CC04 - Statement of companies objects 14 September 2017
AA - Annual Accounts 24 August 2017
AP01 - Appointment of director 22 August 2017
SH03 - Return of purchase of own shares 23 May 2017
SH06 - Notice of cancellation of shares 08 May 2017
AA - Annual Accounts 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
CS01 - N/A 24 November 2016
AA01 - Change of accounting reference date 06 April 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 20 November 2012
CH01 - Change of particulars for director 25 October 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 16 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 15 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2008
AA - Annual Accounts 26 August 2008
RESOLUTIONS - N/A 16 May 2008
123 - Notice of increase in nominal capital 16 May 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 20 September 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 09 April 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 03 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2003
395 - Particulars of a mortgage or charge 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
225 - Change of Accounting Reference Date 07 January 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.