Pont Packaging Ltd was founded on 20 February 1919 and are based in Manchester, it's status at Companies House is "Active". We don't know the number of employees at Pont Packaging Ltd. The current directors of the business are Harrison, Andrew, Newman, Richard John, Watson, Michael Wilmer, Boatwright, Kevin John, Brown, Richard Anthony Giles, Cox, Stephen John, Forbes, Douglas Alexander, Hackforth, Peter Anthony, Halliday, Peter Campbell, Harding, William Reginald Ernest, Hatchard, Clive Alan, Martin, Angus, Wear, Jonathan. This business is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEWMAN, Richard John | 03 September 2018 | - | 1 |
WATSON, Michael Wilmer | 12 March 2020 | - | 1 |
BOATWRIGHT, Kevin John | N/A | 29 November 2013 | 1 |
BROWN, Richard Anthony Giles | N/A | 31 March 1995 | 1 |
COX, Stephen John | 12 July 2000 | 22 December 2010 | 1 |
FORBES, Douglas Alexander | 05 January 1998 | 04 June 1999 | 1 |
HACKFORTH, Peter Anthony | 12 July 2000 | 31 March 2003 | 1 |
HALLIDAY, Peter Campbell | N/A | 30 June 1993 | 1 |
HARDING, William Reginald Ernest | N/A | 30 June 1992 | 1 |
HATCHARD, Clive Alan | 12 July 2000 | 14 June 2005 | 1 |
MARTIN, Angus | 05 January 1998 | 12 July 2000 | 1 |
WEAR, Jonathan | 05 January 1998 | 01 April 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Andrew | 29 November 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 12 August 2020 | |
CS01 - N/A | 08 July 2020 | |
AA - Annual Accounts | 20 May 2020 | |
AP01 - Appointment of director | 25 March 2020 | |
CS01 - N/A | 01 July 2019 | |
TM01 - Termination of appointment of director | 28 June 2019 | |
AA - Annual Accounts | 28 May 2019 | |
AD01 - Change of registered office address | 02 November 2018 | |
AP01 - Appointment of director | 14 September 2018 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 09 April 2018 | |
CS01 - N/A | 29 June 2017 | |
PSC02 - N/A | 29 June 2017 | |
AA - Annual Accounts | 23 May 2017 | |
AUD - Auditor's letter of resignation | 27 October 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 06 May 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 22 July 2015 | |
TM01 - Termination of appointment of director | 23 April 2015 | |
CERTNM - Change of name certificate | 01 August 2014 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AP03 - Appointment of secretary | 31 March 2014 | |
TM01 - Termination of appointment of director | 31 March 2014 | |
TM02 - Termination of appointment of secretary | 31 March 2014 | |
AR01 - Annual Return | 12 July 2013 | |
AA - Annual Accounts | 07 May 2013 | |
AR01 - Annual Return | 20 July 2012 | |
CERTNM - Change of name certificate | 04 July 2012 | |
CONNOT - N/A | 20 June 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AP01 - Appointment of director | 06 March 2012 | |
AP01 - Appointment of director | 06 March 2012 | |
AA01 - Change of accounting reference date | 05 December 2011 | |
AR01 - Annual Return | 13 July 2011 | |
AA - Annual Accounts | 23 June 2011 | |
TM01 - Termination of appointment of director | 12 January 2011 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
AA - Annual Accounts | 29 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 May 2010 | |
363a - Annual Return | 20 July 2009 | |
AA - Annual Accounts | 13 July 2009 | |
395 - Particulars of a mortgage or charge | 23 July 2008 | |
363a - Annual Return | 17 July 2008 | |
AA - Annual Accounts | 10 July 2008 | |
363a - Annual Return | 13 July 2007 | |
AA - Annual Accounts | 04 July 2007 | |
AA - Annual Accounts | 16 August 2006 | |
363a - Annual Return | 25 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2006 | |
AUD - Auditor's letter of resignation | 07 October 2005 | |
363s - Annual Return | 08 July 2005 | |
288b - Notice of resignation of directors or secretaries | 22 June 2005 | |
AA - Annual Accounts | 10 June 2005 | |
363s - Annual Return | 19 July 2004 | |
AA - Annual Accounts | 12 July 2004 | |
363s - Annual Return | 13 August 2003 | |
AA - Annual Accounts | 05 August 2003 | |
288b - Notice of resignation of directors or secretaries | 15 July 2003 | |
AA - Annual Accounts | 04 August 2002 | |
363s - Annual Return | 29 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 2001 | |
363s - Annual Return | 13 September 2001 | |
AA - Annual Accounts | 16 July 2001 | |
395 - Particulars of a mortgage or charge | 15 June 2001 | |
CERTNM - Change of name certificate | 28 November 2000 | |
363s - Annual Return | 14 August 2000 | |
AA - Annual Accounts | 04 August 2000 | |
288a - Notice of appointment of directors or secretaries | 27 July 2000 | |
RESOLUTIONS - N/A | 24 July 2000 | |
RESOLUTIONS - N/A | 24 July 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 July 2000 | |
288a - Notice of appointment of directors or secretaries | 24 July 2000 | |
288a - Notice of appointment of directors or secretaries | 24 July 2000 | |
288a - Notice of appointment of directors or secretaries | 24 July 2000 | |
288b - Notice of resignation of directors or secretaries | 24 July 2000 | |
288b - Notice of resignation of directors or secretaries | 24 July 2000 | |
288b - Notice of resignation of directors or secretaries | 24 July 2000 | |
287 - Change in situation or address of Registered Office | 24 July 2000 | |
395 - Particulars of a mortgage or charge | 18 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2000 | |
AA - Annual Accounts | 26 November 1999 | |
363s - Annual Return | 11 August 1999 | |
288b - Notice of resignation of directors or secretaries | 22 June 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 1998 | |
AA - Annual Accounts | 01 October 1998 | |
363s - Annual Return | 17 August 1998 | |
288a - Notice of appointment of directors or secretaries | 15 January 1998 | |
288a - Notice of appointment of directors or secretaries | 15 January 1998 | |
288a - Notice of appointment of directors or secretaries | 15 January 1998 | |
AA - Annual Accounts | 12 October 1997 | |
363s - Annual Return | 26 August 1997 | |
AA - Annual Accounts | 11 December 1996 | |
CERTNM - Change of name certificate | 01 October 1996 | |
363s - Annual Return | 29 August 1996 | |
AA - Annual Accounts | 14 September 1995 | |
363s - Annual Return | 24 August 1995 | |
288 - N/A | 06 April 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 17 August 1994 | |
AA - Annual Accounts | 16 August 1994 | |
AA - Annual Accounts | 01 February 1994 | |
363s - Annual Return | 20 September 1993 | |
288 - N/A | 19 July 1993 | |
288 - N/A | 16 July 1993 | |
288 - N/A | 08 July 1993 | |
AA - Annual Accounts | 28 October 1992 | |
288 - N/A | 15 September 1992 | |
363s - Annual Return | 08 September 1992 | |
288 - N/A | 08 September 1992 | |
288 - N/A | 10 February 1992 | |
287 - Change in situation or address of Registered Office | 30 January 1992 | |
AA - Annual Accounts | 16 January 1992 | |
288 - N/A | 13 December 1991 | |
363b - Annual Return | 16 October 1991 | |
AA - Annual Accounts | 08 April 1991 | |
363a - Annual Return | 08 April 1991 | |
288 - N/A | 25 July 1990 | |
AA - Annual Accounts | 26 March 1990 | |
363 - Annual Return | 26 March 1990 | |
288 - N/A | 09 February 1990 | |
288 - N/A | 06 December 1989 | |
288 - N/A | 22 March 1989 | |
AA - Annual Accounts | 06 March 1989 | |
288 - N/A | 06 March 1989 | |
288 - N/A | 14 December 1988 | |
363 - Annual Return | 12 December 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 April 1988 | |
288 - N/A | 25 February 1988 | |
AA - Annual Accounts | 12 February 1988 | |
363 - Annual Return | 12 February 1988 | |
288 - N/A | 20 January 1988 | |
287 - Change in situation or address of Registered Office | 12 October 1987 | |
288 - N/A | 28 September 1987 | |
288 - N/A | 28 September 1987 | |
AA - Annual Accounts | 27 December 1986 | |
363 - Annual Return | 27 December 1986 | |
NEWINC - New incorporation documents | 20 February 1919 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 July 2008 | Outstanding |
N/A |
Mortgage debenture | 11 June 2001 | Fully Satisfied |
N/A |
Debenture | 12 July 2000 | Fully Satisfied |
N/A |
Mortgage | 09 March 1972 | Fully Satisfied |
N/A |