About

Registered Number: 06614299
Date of Incorporation: 09/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 61-63 Windmill Road, Sunbury-On-Thames, Middlesex, TW16 7DT

 

Based in Sunbury-On-Thames in Middlesex, River Packaging Ltd was founded on 09 June 2008, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. River Packaging Ltd has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Sandra Ann 09 June 2008 - 1
YASEEN, Bassam Mohamed 09 June 2008 - 1
CREEDY, Richard 06 April 2010 31 March 2013 1
Corporate Appointments Limited 09 June 2008 09 June 2008 1
NEWBURY, Paul 21 October 2008 28 September 2011 1
YASSIN, Zohaer 22 October 2008 07 June 2011 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Sandra 04 January 2012 - 1
NICHOLLS, Peter Robert 09 June 2008 03 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 12 June 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 16 May 2017
TM01 - Termination of appointment of director 04 January 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 11 May 2016
AP01 - Appointment of director 07 January 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 26 June 2015
MR04 - N/A 18 April 2015
CH01 - Change of particulars for director 01 September 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 14 June 2013
AD01 - Change of registered office address 13 June 2013
AR01 - Annual Return 13 June 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 12 March 2012
CH01 - Change of particulars for director 12 March 2012
AP03 - Appointment of secretary 06 January 2012
TM02 - Termination of appointment of secretary 06 January 2012
TM01 - Termination of appointment of director 30 September 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 19 June 2011
CH01 - Change of particulars for director 15 June 2011
TM01 - Termination of appointment of director 09 June 2011
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 18 June 2010
AP01 - Appointment of director 19 April 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
MG01 - Particulars of a mortgage or charge 13 November 2009
363a - Annual Return 29 June 2009
AAMD - Amended Accounts 19 June 2009
AA - Annual Accounts 08 June 2009
395 - Particulars of a mortgage or charge 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2008
287 - Change in situation or address of Registered Office 27 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 2008
225 - Change of Accounting Reference Date 11 July 2008
287 - Change in situation or address of Registered Office 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
RESOLUTIONS - N/A 08 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
NEWINC - New incorporation documents 09 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2009 Outstanding

N/A

Debenture 04 November 2009 Outstanding

N/A

Chattel mortgage 08 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.