About

Registered Number: 01294184
Date of Incorporation: 13/01/1977 (47 years and 3 months ago)
Company Status: Active
Registered Address: Ham Lane, Kingswinford, West Midlands., DY6 7JJ

 

Nicholas Packaging Ltd was registered on 13 January 1977, it's status at Companies House is "Active". This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINTON, Christopher Arthur George N/A 30 June 2017 1
Secretary Name Appointed Resigned Total Appointments
NICHOLAS, Lee Gary 01 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 03 September 2019
PSC07 - N/A 14 June 2019
PSC07 - N/A 14 June 2019
PSC07 - N/A 14 June 2019
PSC02 - N/A 14 June 2019
PSC07 - N/A 14 June 2019
MR04 - N/A 20 March 2019
MR04 - N/A 20 March 2019
MR04 - N/A 20 March 2019
MR04 - N/A 20 March 2019
MR01 - N/A 21 January 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 09 January 2018
SH06 - Notice of cancellation of shares 26 September 2017
CS01 - N/A 24 August 2017
RESOLUTIONS - N/A 10 August 2017
SH03 - Return of purchase of own shares 10 August 2017
TM01 - Termination of appointment of director 13 July 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 12 November 2014
MR05 - N/A 21 October 2014
MR05 - N/A 21 October 2014
MR05 - N/A 21 October 2014
MR05 - N/A 21 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 01 August 2013
CH03 - Change of particulars for secretary 07 February 2013
CH01 - Change of particulars for director 07 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 17 August 2010
AP03 - Appointment of secretary 03 March 2010
TM02 - Termination of appointment of secretary 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
AA - Annual Accounts 25 November 2009
AP01 - Appointment of director 21 October 2009
TM01 - Termination of appointment of director 20 October 2009
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 24 August 2004
225 - Change of Accounting Reference Date 29 July 2004
123 - Notice of increase in nominal capital 10 May 2004
RESOLUTIONS - N/A 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 30 September 1997
RESOLUTIONS - N/A 17 December 1996
RESOLUTIONS - N/A 17 December 1996
AA - Annual Accounts 17 December 1996
363s - Annual Return 02 September 1996
AA - Annual Accounts 16 June 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 20 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1994
AA - Annual Accounts 09 September 1993
363s - Annual Return 03 August 1993
395 - Particulars of a mortgage or charge 23 February 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 18 August 1992
287 - Change in situation or address of Registered Office 15 April 1992
AA - Annual Accounts 06 February 1992
287 - Change in situation or address of Registered Office 18 September 1991
363a - Annual Return 12 September 1991
395 - Particulars of a mortgage or charge 29 July 1991
288 - N/A 06 March 1991
AA - Annual Accounts 10 February 1991
287 - Change in situation or address of Registered Office 17 September 1990
363 - Annual Return 17 September 1990
AAMD - Amended Accounts 11 June 1990
AA - Annual Accounts 13 February 1990
363 - Annual Return 30 January 1990
CERTNM - Change of name certificate 05 June 1989
CERTNM - Change of name certificate 05 June 1989
363 - Annual Return 19 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1987
AA - Annual Accounts 16 September 1987
363 - Annual Return 16 September 1987
395 - Particulars of a mortgage or charge 12 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1986
395 - Particulars of a mortgage or charge 22 December 1986
AA - Annual Accounts 25 November 1986
363 - Annual Return 25 November 1986
NEWINC - New incorporation documents 13 January 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2019 Outstanding

N/A

Legal charge 12 February 1993 Fully Satisfied

N/A

Legal charge 11 July 1991 Fully Satisfied

N/A

Guarantee & debenture 22 December 1986 Fully Satisfied

N/A

Legal charge 09 December 1986 Fully Satisfied

N/A

Legal mortgage 23 August 1985 Fully Satisfied

N/A

Mortgage 15 August 1985 Fully Satisfied

N/A

Mortgage 01 August 1983 Fully Satisfied

N/A

Mortgage 01 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.