About

Registered Number: 02228852
Date of Incorporation: 09/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Unit 18 Bolney Grange Industrial Park, Bolney, Haywards Heath, West Sussex, RH17 5PB

 

S. Atwell Packaging Ltd was founded on 09 March 1988 with its registered office in Haywards Heath in West Sussex, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLESWORTH, David Ian 08 April 2005 - 1
CHARLESWORTH, Helen 08 April 2005 - 1
ATWELL, Simon Anthony N/A 08 April 2005 1
ATWELL, Susan Barbara N/A 08 April 2005 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 23 December 2019
MR01 - N/A 25 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 28 September 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 August 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 16 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
395 - Particulars of a mortgage or charge 06 May 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 20 September 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 22 September 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 15 September 2005
RESOLUTIONS - N/A 22 April 2005
RESOLUTIONS - N/A 22 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
395 - Particulars of a mortgage or charge 12 April 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 24 September 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 12 September 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 19 July 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 11 September 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 21 September 1998
363s - Annual Return 09 September 1997
225 - Change of Accounting Reference Date 08 August 1997
AA - Annual Accounts 28 July 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 06 September 1996
AA - Annual Accounts 29 February 1996
287 - Change in situation or address of Registered Office 04 January 1996
363s - Annual Return 10 October 1995
287 - Change in situation or address of Registered Office 11 September 1995
363s - Annual Return 05 October 1994
AA - Annual Accounts 05 October 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 07 November 1993
363s - Annual Return 11 November 1992
AA - Annual Accounts 06 October 1992
AA - Annual Accounts 06 November 1991
363b - Annual Return 18 October 1991
AA - Annual Accounts 21 February 1991
363a - Annual Return 21 February 1991
363 - Annual Return 30 April 1990
AA - Annual Accounts 21 March 1990
PUC 2 - N/A 19 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1988
RESOLUTIONS - N/A 20 July 1988
RESOLUTIONS - N/A 20 July 1988
123 - Notice of increase in nominal capital 20 July 1988
MEM/ARTS - N/A 05 July 1988
287 - Change in situation or address of Registered Office 23 June 1988
288 - N/A 23 June 1988
288 - N/A 23 June 1988
CERTNM - Change of name certificate 15 June 1988
RESOLUTIONS - N/A 14 June 1988
NEWINC - New incorporation documents 09 March 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2019 Outstanding

N/A

Legal charge 05 May 2009 Outstanding

N/A

All assets debenture 08 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.