Established in 1980, Northern Packaging Ltd has its registered office in Altrincham in Cheshire, it has a status of "Active". The current directors of this organisation are listed as Markey, Peter Andrew, Bradley, Andrew James, Bradley, Robert Charles, Bunting, Anna Catherine, Bunting, Philip Norman, Cattell, Nicholas James, Dack, Benjamin Michael, Dorsett, Jonathan Paul, Mcevoy, Joycelyn, Milton, Elizabeth Laura, Robinson, Geoffrey, Scott, Stephen James at Companies House. Northern Packaging Ltd currently employs 21-50 staff.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARKEY, Peter Andrew | 31 July 2020 | - | 1 |
BRADLEY, Andrew James | N/A | 03 February 2015 | 1 |
BRADLEY, Robert Charles | N/A | 03 February 2015 | 1 |
BUNTING, Anna Catherine | 05 May 1995 | 03 February 2015 | 1 |
BUNTING, Philip Norman | N/A | 03 February 2017 | 1 |
CATTELL, Nicholas James | 03 February 2015 | 26 January 2016 | 1 |
DACK, Benjamin Michael | 03 May 2011 | 31 May 2019 | 1 |
DORSETT, Jonathan Paul | 26 January 2016 | 27 February 2018 | 1 |
MCEVOY, Joycelyn | 14 January 2008 | 31 July 2020 | 1 |
MILTON, Elizabeth Laura | N/A | 27 February 2008 | 1 |
ROBINSON, Geoffrey | 03 February 2015 | 04 November 2015 | 1 |
SCOTT, Stephen James | 03 February 2015 | 15 April 2016 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 30 September 2020 | |
AP01 - Appointment of director | 30 September 2020 | |
TM01 - Termination of appointment of director | 30 September 2020 | |
CS01 - N/A | 11 July 2020 | |
AA - Annual Accounts | 06 October 2019 | |
CS01 - N/A | 11 July 2019 | |
TM01 - Termination of appointment of director | 11 July 2019 | |
PSC07 - N/A | 01 February 2019 | |
PSC02 - N/A | 01 February 2019 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 12 July 2018 | |
TM01 - Termination of appointment of director | 28 February 2018 | |
AP01 - Appointment of director | 07 February 2018 | |
AD01 - Change of registered office address | 07 November 2017 | |
CS01 - N/A | 13 July 2017 | |
AA - Annual Accounts | 29 June 2017 | |
TM01 - Termination of appointment of director | 11 April 2017 | |
CS01 - N/A | 13 July 2016 | |
AA - Annual Accounts | 23 June 2016 | |
TM01 - Termination of appointment of director | 15 April 2016 | |
AUD - Auditor's letter of resignation | 11 February 2016 | |
AP01 - Appointment of director | 26 January 2016 | |
TM01 - Termination of appointment of director | 26 January 2016 | |
TM01 - Termination of appointment of director | 04 November 2015 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 10 July 2015 | |
RESOLUTIONS - N/A | 20 February 2015 | |
MR01 - N/A | 17 February 2015 | |
AP01 - Appointment of director | 06 February 2015 | |
MR01 - N/A | 06 February 2015 | |
AP01 - Appointment of director | 04 February 2015 | |
AP01 - Appointment of director | 04 February 2015 | |
AD01 - Change of registered office address | 04 February 2015 | |
TM01 - Termination of appointment of director | 04 February 2015 | |
TM01 - Termination of appointment of director | 04 February 2015 | |
TM01 - Termination of appointment of director | 04 February 2015 | |
TM01 - Termination of appointment of director | 04 February 2015 | |
MR01 - N/A | 04 February 2015 | |
AUD - Auditor's letter of resignation | 14 July 2014 | |
AR01 - Annual Return | 09 July 2014 | |
AA - Annual Accounts | 05 June 2014 | |
AR01 - Annual Return | 08 July 2013 | |
AA - Annual Accounts | 28 May 2013 | |
AR01 - Annual Return | 11 July 2012 | |
AA - Annual Accounts | 08 June 2012 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 15 July 2011 | |
CH01 - Change of particulars for director | 15 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
CH03 - Change of particulars for secretary | 14 July 2011 | |
AP01 - Appointment of director | 09 June 2011 | |
AR01 - Annual Return | 21 July 2010 | |
AA - Annual Accounts | 08 June 2010 | |
363a - Annual Return | 20 July 2009 | |
AA - Annual Accounts | 16 July 2009 | |
AA - Annual Accounts | 23 September 2008 | |
363a - Annual Return | 18 August 2008 | |
169 - Return by a company purchasing its own shares | 28 March 2008 | |
RESOLUTIONS - N/A | 18 March 2008 | |
288b - Notice of resignation of directors or secretaries | 18 March 2008 | |
288a - Notice of appointment of directors or secretaries | 25 January 2008 | |
363s - Annual Return | 03 August 2007 | |
AA - Annual Accounts | 02 July 2007 | |
363s - Annual Return | 27 July 2006 | |
AA - Annual Accounts | 26 June 2006 | |
363s - Annual Return | 27 July 2005 | |
AA - Annual Accounts | 26 July 2005 | |
AA - Annual Accounts | 17 August 2004 | |
363s - Annual Return | 20 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 2003 | |
AA - Annual Accounts | 07 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 July 2003 | |
363s - Annual Return | 25 July 2003 | |
AA - Annual Accounts | 23 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2002 | |
363s - Annual Return | 29 June 2002 | |
363s - Annual Return | 20 July 2001 | |
AA - Annual Accounts | 22 June 2001 | |
363s - Annual Return | 10 August 2000 | |
AA - Annual Accounts | 14 June 2000 | |
AA - Annual Accounts | 19 July 1999 | |
363s - Annual Return | 14 July 1999 | |
363s - Annual Return | 28 July 1998 | |
AA - Annual Accounts | 22 June 1998 | |
AA - Annual Accounts | 27 October 1997 | |
363s - Annual Return | 17 June 1997 | |
288a - Notice of appointment of directors or secretaries | 21 May 1997 | |
363s - Annual Return | 06 July 1996 | |
AA - Annual Accounts | 23 May 1996 | |
AA - Annual Accounts | 22 September 1995 | |
363s - Annual Return | 26 July 1995 | |
288 - N/A | 11 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 09 August 1994 | |
AA - Annual Accounts | 22 June 1994 | |
363s - Annual Return | 06 July 1993 | |
AA - Annual Accounts | 14 May 1993 | |
RESOLUTIONS - N/A | 14 August 1992 | |
363s - Annual Return | 24 July 1992 | |
AA - Annual Accounts | 14 May 1992 | |
169 - Return by a company purchasing its own shares | 25 March 1992 | |
RESOLUTIONS - N/A | 18 March 1992 | |
RESOLUTIONS - N/A | 18 March 1992 | |
RESOLUTIONS - N/A | 18 March 1992 | |
RESOLUTIONS - N/A | 18 March 1992 | |
MEM/ARTS - N/A | 18 March 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 1992 | |
123 - Notice of increase in nominal capital | 18 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 1992 | |
395 - Particulars of a mortgage or charge | 13 March 1992 | |
395 - Particulars of a mortgage or charge | 13 March 1992 | |
395 - Particulars of a mortgage or charge | 13 March 1992 | |
395 - Particulars of a mortgage or charge | 13 March 1992 | |
AA - Annual Accounts | 29 July 1991 | |
363b - Annual Return | 08 July 1991 | |
363 - Annual Return | 20 July 1990 | |
AA - Annual Accounts | 11 July 1990 | |
395 - Particulars of a mortgage or charge | 20 April 1990 | |
288 - N/A | 09 March 1990 | |
AA - Annual Accounts | 30 October 1989 | |
363 - Annual Return | 30 October 1989 | |
287 - Change in situation or address of Registered Office | 19 October 1989 | |
363 - Annual Return | 15 June 1989 | |
395 - Particulars of a mortgage or charge | 03 May 1989 | |
395 - Particulars of a mortgage or charge | 03 May 1989 | |
395 - Particulars of a mortgage or charge | 03 May 1989 | |
395 - Particulars of a mortgage or charge | 03 May 1989 | |
395 - Particulars of a mortgage or charge | 03 May 1989 | |
AA - Annual Accounts | 21 February 1989 | |
395 - Particulars of a mortgage or charge | 17 January 1989 | |
395 - Particulars of a mortgage or charge | 17 January 1989 | |
AA - Annual Accounts | 29 February 1988 | |
363 - Annual Return | 29 February 1988 | |
288 - N/A | 13 July 1987 | |
363 - Annual Return | 10 June 1987 | |
AA - Annual Accounts | 16 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 February 2015 | Outstanding |
N/A |
A registered charge | 03 February 2015 | Outstanding |
N/A |
A registered charge | 03 February 2015 | Outstanding |
N/A |
Debenture | 09 March 1992 | Fully Satisfied |
N/A |
Debenture | 09 March 1992 | Fully Satisfied |
N/A |
Debenture | 09 March 1992 | Fully Satisfied |
N/A |
Debenture | 09 March 1992 | Fully Satisfied |
N/A |
Legal charge | 18 April 1990 | Fully Satisfied |
N/A |
Debenture | 27 April 1989 | Fully Satisfied |
N/A |
Debenture | 27 April 1989 | Fully Satisfied |
N/A |
Debenture | 27 April 1989 | Fully Satisfied |
N/A |
Debenture | 27 April 1989 | Fully Satisfied |
N/A |
Assignment by way of charge | 06 January 1989 | Fully Satisfied |
N/A |
Debenture | 06 January 1989 | Fully Satisfied |
N/A |