Northern Corrugated Cases Ltd was registered on 26 August 1987 and are based in Middlewich, Cheshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Northern Corrugated Cases Ltd. The business has 9 directors listed as Mcgregor, Alan John, Emery, Howard, Mcgregor, Alan John, Emery, Sandra, Anderson, Richard Neal, Astles, Gerald Glyn, Ling, Gillian Mary, Ling, Richard Henry, Rust, Mike at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EMERY, Howard | 07 October 1999 | - | 1 |
MCGREGOR, Alan John | 01 January 2010 | - | 1 |
ANDERSON, Richard Neal | N/A | 27 November 1999 | 1 |
ASTLES, Gerald Glyn | 02 January 1996 | 16 June 1998 | 1 |
LING, Gillian Mary | N/A | 22 January 2001 | 1 |
LING, Richard Henry | N/A | 22 January 2001 | 1 |
RUST, Mike | 01 August 1993 | 26 June 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGREGOR, Alan John | 01 January 2010 | - | 1 |
EMERY, Sandra | 22 January 2001 | 10 September 2001 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Howard Emery/
1957-12 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 June 2020 | |
CS01 - N/A | 28 February 2020 | |
AA - Annual Accounts | 02 July 2019 | |
CS01 - N/A | 26 February 2019 | |
AA - Annual Accounts | 04 July 2018 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 21 June 2017 | |
SH03 - Return of purchase of own shares | 20 June 2017 | |
CS01 - N/A | 27 February 2017 | |
AA - Annual Accounts | 19 July 2016 | |
SH03 - Return of purchase of own shares | 20 June 2016 | |
AR01 - Annual Return | 31 March 2016 | |
CH01 - Change of particulars for director | 31 March 2016 | |
CH01 - Change of particulars for director | 31 March 2016 | |
CH03 - Change of particulars for secretary | 31 March 2016 | |
AD01 - Change of registered office address | 21 March 2016 | |
MR01 - N/A | 15 October 2015 | |
AA - Annual Accounts | 05 June 2015 | |
AR01 - Annual Return | 25 March 2015 | |
MR04 - N/A | 07 March 2015 | |
AA - Annual Accounts | 07 July 2014 | |
SH03 - Return of purchase of own shares | 06 June 2014 | |
MR01 - N/A | 15 April 2014 | |
AR01 - Annual Return | 26 February 2014 | |
AA - Annual Accounts | 23 July 2013 | |
SH03 - Return of purchase of own shares | 03 May 2013 | |
MR04 - N/A | 02 May 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 08 August 2012 | |
AR01 - Annual Return | 27 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 January 2012 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 02 March 2011 | |
AA - Annual Accounts | 01 June 2010 | |
SH03 - Return of purchase of own shares | 12 May 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AP03 - Appointment of secretary | 06 January 2010 | |
AP01 - Appointment of director | 06 January 2010 | |
TM01 - Termination of appointment of director | 06 January 2010 | |
TM02 - Termination of appointment of secretary | 06 January 2010 | |
AA - Annual Accounts | 15 June 2009 | |
395 - Particulars of a mortgage or charge | 10 June 2009 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 24 June 2008 | |
169 - Return by a company purchasing its own shares | 10 April 2008 | |
363a - Annual Return | 02 April 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 04 April 2007 | |
395 - Particulars of a mortgage or charge | 16 February 2007 | |
169 - Return by a company purchasing its own shares | 09 January 2007 | |
395 - Particulars of a mortgage or charge | 30 December 2006 | |
169 - Return by a company purchasing its own shares | 14 December 2006 | |
AA - Annual Accounts | 19 July 2006 | |
363a - Annual Return | 20 March 2006 | |
169 - Return by a company purchasing its own shares | 07 December 2005 | |
AA - Annual Accounts | 26 July 2005 | |
363s - Annual Return | 21 March 2005 | |
395 - Particulars of a mortgage or charge | 22 July 2004 | |
AA - Annual Accounts | 14 July 2004 | |
RESOLUTIONS - N/A | 12 July 2004 | |
363s - Annual Return | 02 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2003 | |
169 - Return by a company purchasing its own shares | 17 November 2003 | |
395 - Particulars of a mortgage or charge | 15 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2003 | |
AA - Annual Accounts | 27 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2003 | |
363s - Annual Return | 17 March 2003 | |
395 - Particulars of a mortgage or charge | 19 June 2002 | |
AA - Annual Accounts | 12 June 2002 | |
363s - Annual Return | 01 March 2002 | |
AA - Annual Accounts | 18 October 2001 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
288b - Notice of resignation of directors or secretaries | 01 October 2001 | |
363s - Annual Return | 15 March 2001 | |
AA - Annual Accounts | 23 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 February 2001 | |
395 - Particulars of a mortgage or charge | 03 February 2001 | |
RESOLUTIONS - N/A | 02 February 2001 | |
RESOLUTIONS - N/A | 02 February 2001 | |
RESOLUTIONS - N/A | 02 February 2001 | |
395 - Particulars of a mortgage or charge | 26 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 2001 | |
288a - Notice of appointment of directors or secretaries | 25 January 2001 | |
288b - Notice of resignation of directors or secretaries | 25 January 2001 | |
288b - Notice of resignation of directors or secretaries | 25 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2001 | |
363s - Annual Return | 15 October 2000 | |
363s - Annual Return | 14 March 2000 | |
288b - Notice of resignation of directors or secretaries | 14 March 2000 | |
288a - Notice of appointment of directors or secretaries | 10 November 1999 | |
395 - Particulars of a mortgage or charge | 05 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 1999 | |
AA - Annual Accounts | 14 September 1999 | |
RESOLUTIONS - N/A | 08 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1999 | |
225 - Change of Accounting Reference Date | 14 June 1999 | |
395 - Particulars of a mortgage or charge | 02 June 1999 | |
363s - Annual Return | 08 April 1999 | |
AA - Annual Accounts | 22 July 1998 | |
288b - Notice of resignation of directors or secretaries | 21 July 1998 | |
288b - Notice of resignation of directors or secretaries | 21 July 1998 | |
363s - Annual Return | 11 April 1998 | |
363s - Annual Return | 24 March 1997 | |
AA - Annual Accounts | 24 March 1997 | |
RESOLUTIONS - N/A | 27 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 December 1996 | |
AA - Annual Accounts | 12 August 1996 | |
363s - Annual Return | 14 March 1996 | |
288 - N/A | 02 February 1996 | |
RESOLUTIONS - N/A | 27 June 1995 | |
RESOLUTIONS - N/A | 27 June 1995 | |
RESOLUTIONS - N/A | 27 June 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 1995 | |
123 - Notice of increase in nominal capital | 27 June 1995 | |
AA - Annual Accounts | 23 June 1995 | |
363s - Annual Return | 16 March 1995 | |
AA - Annual Accounts | 25 October 1994 | |
395 - Particulars of a mortgage or charge | 18 August 1994 | |
363s - Annual Return | 07 March 1994 | |
288 - N/A | 14 December 1993 | |
AA - Annual Accounts | 15 April 1993 | |
RESOLUTIONS - N/A | 13 April 1993 | |
RESOLUTIONS - N/A | 13 April 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 1993 | |
123 - Notice of increase in nominal capital | 13 April 1993 | |
363s - Annual Return | 03 March 1993 | |
AA - Annual Accounts | 28 October 1992 | |
363s - Annual Return | 26 February 1992 | |
AA - Annual Accounts | 12 May 1991 | |
363a - Annual Return | 24 April 1991 | |
AA - Annual Accounts | 03 December 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 December 1990 | |
363 - Annual Return | 10 April 1990 | |
363 - Annual Return | 13 June 1989 | |
288 - N/A | 13 December 1988 | |
AA - Annual Accounts | 02 August 1988 | |
363 - Annual Return | 02 August 1988 | |
PUC 2 - N/A | 05 July 1988 | |
RESOLUTIONS - N/A | 27 May 1988 | |
288 - N/A | 18 January 1988 | |
CERTNM - Change of name certificate | 11 November 1987 | |
287 - Change in situation or address of Registered Office | 08 October 1987 | |
288 - N/A | 08 October 1987 | |
NEWINC - New incorporation documents | 26 August 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 October 2015 | Outstanding |
N/A |
A registered charge | 15 April 2014 | Outstanding |
N/A |
Legal charge | 08 June 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 31 January 2007 | Fully Satisfied |
N/A |
Chattel mortgage | 21 December 2006 | Fully Satisfied |
N/A |
Legal charge | 20 July 2004 | Fully Satisfied |
N/A |
Debenture | 10 July 2003 | Outstanding |
N/A |
Fixed and floating charge | 30 May 2002 | Fully Satisfied |
N/A |
Debenture | 23 January 2001 | Fully Satisfied |
N/A |
Debenture | 22 January 2001 | Fully Satisfied |
N/A |
Fixed and floating charge | 25 October 1999 | Fully Satisfied |
N/A |
Debenture | 26 May 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 07 August 1994 | Fully Satisfied |
N/A |