Based in Liverpool, Saxon Packaging Ltd was established in 1986, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Coventry, Richard Andrew, Mcneill, Hugh Patrick, King, Joanne, Garbutt, Leo Joseph Michael, Hook, Trevor Barry, Impson, Michael William, King, Paul William, Smith, Andrew Graham for the business. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCNEILL, Hugh Patrick | 28 October 2016 | - | 1 |
GARBUTT, Leo Joseph Michael | N/A | 01 January 1997 | 1 |
HOOK, Trevor Barry | 08 April 2016 | 28 October 2016 | 1 |
IMPSON, Michael William | 08 April 2016 | 28 October 2016 | 1 |
KING, Paul William | N/A | 28 October 2016 | 1 |
SMITH, Andrew Graham | 08 April 2016 | 28 October 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COVENTRY, Richard Andrew | 05 November 2016 | - | 1 |
KING, Joanne | N/A | 28 October 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 April 2020 | |
AA - Annual Accounts | 14 August 2019 | |
CS01 - N/A | 26 March 2019 | |
RESOLUTIONS - N/A | 17 December 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 17 December 2018 | |
SH19 - Statement of capital | 17 December 2018 | |
CAP-SS - N/A | 17 December 2018 | |
AA - Annual Accounts | 26 September 2018 | |
AA01 - Change of accounting reference date | 26 September 2018 | |
CS01 - N/A | 27 March 2018 | |
AA - Annual Accounts | 05 December 2017 | |
CS01 - N/A | 27 March 2017 | |
AP03 - Appointment of secretary | 25 November 2016 | |
AP01 - Appointment of director | 25 November 2016 | |
AP01 - Appointment of director | 04 November 2016 | |
TM01 - Termination of appointment of director | 04 November 2016 | |
AP01 - Appointment of director | 04 November 2016 | |
AD01 - Change of registered office address | 04 November 2016 | |
TM02 - Termination of appointment of secretary | 04 November 2016 | |
TM01 - Termination of appointment of director | 04 November 2016 | |
TM01 - Termination of appointment of director | 04 November 2016 | |
TM01 - Termination of appointment of director | 04 November 2016 | |
AA - Annual Accounts | 02 November 2016 | |
AP01 - Appointment of director | 18 April 2016 | |
AP01 - Appointment of director | 18 April 2016 | |
AP01 - Appointment of director | 18 April 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 07 July 2015 | |
AR01 - Annual Return | 30 March 2015 | |
RESOLUTIONS - N/A | 05 March 2015 | |
RESOLUTIONS - N/A | 05 March 2015 | |
SH06 - Notice of cancellation of shares | 05 March 2015 | |
SH03 - Return of purchase of own shares | 05 March 2015 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 08 August 2013 | |
MR01 - N/A | 29 April 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 09 August 2012 | |
AR01 - Annual Return | 21 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2012 | |
MG01 - Particulars of a mortgage or charge | 02 February 2012 | |
MG01 - Particulars of a mortgage or charge | 26 January 2012 | |
MG01 - Particulars of a mortgage or charge | 09 January 2012 | |
AA - Annual Accounts | 21 July 2011 | |
AR01 - Annual Return | 28 March 2011 | |
AD01 - Change of registered office address | 28 March 2011 | |
AA - Annual Accounts | 25 October 2010 | |
AR01 - Annual Return | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
AA - Annual Accounts | 05 January 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 2009 | |
395 - Particulars of a mortgage or charge | 22 May 2009 | |
363a - Annual Return | 23 April 2009 | |
AA - Annual Accounts | 28 December 2008 | |
363a - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 06 February 2008 | |
363s - Annual Return | 23 April 2007 | |
AA - Annual Accounts | 11 November 2006 | |
363s - Annual Return | 18 April 2006 | |
AA - Annual Accounts | 23 September 2005 | |
363s - Annual Return | 07 April 2005 | |
AA - Annual Accounts | 15 March 2005 | |
363s - Annual Return | 22 April 2004 | |
AUD - Auditor's letter of resignation | 24 December 2003 | |
AA - Annual Accounts | 20 June 2003 | |
363s - Annual Return | 09 April 2003 | |
AA - Annual Accounts | 14 June 2002 | |
363s - Annual Return | 03 April 2002 | |
AA - Annual Accounts | 10 August 2001 | |
363s - Annual Return | 04 April 2001 | |
AUD - Auditor's letter of resignation | 21 March 2001 | |
AA - Annual Accounts | 06 September 2000 | |
363s - Annual Return | 04 April 2000 | |
AA - Annual Accounts | 25 October 1999 | |
363s - Annual Return | 20 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1999 | |
395 - Particulars of a mortgage or charge | 17 February 1999 | |
AA - Annual Accounts | 22 September 1998 | |
363s - Annual Return | 07 April 1998 | |
AA - Annual Accounts | 21 August 1997 | |
363s - Annual Return | 07 April 1997 | |
288b - Notice of resignation of directors or secretaries | 12 February 1997 | |
AA - Annual Accounts | 16 September 1996 | |
363s - Annual Return | 02 April 1996 | |
AA - Annual Accounts | 08 December 1995 | |
287 - Change in situation or address of Registered Office | 27 July 1995 | |
363s - Annual Return | 23 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 17 June 1994 | |
363s - Annual Return | 25 May 1994 | |
AA - Annual Accounts | 06 October 1993 | |
363s - Annual Return | 15 July 1993 | |
AA - Annual Accounts | 25 September 1992 | |
363s - Annual Return | 23 April 1992 | |
AA - Annual Accounts | 23 December 1991 | |
363a - Annual Return | 27 June 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 December 1990 | |
AA - Annual Accounts | 05 December 1990 | |
RESOLUTIONS - N/A | 11 October 1990 | |
363 - Annual Return | 09 October 1990 | |
AA - Annual Accounts | 08 December 1989 | |
363 - Annual Return | 08 December 1989 | |
288 - N/A | 20 March 1989 | |
AA - Annual Accounts | 23 November 1988 | |
363 - Annual Return | 16 August 1988 | |
288 - N/A | 01 June 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 October 1987 | |
AA - Annual Accounts | 16 September 1987 | |
363 - Annual Return | 13 August 1987 | |
288 - N/A | 05 June 1987 | |
395 - Particulars of a mortgage or charge | 30 July 1986 | |
288 - N/A | 02 July 1986 | |
NEWINC - New incorporation documents | 22 January 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 April 2013 | Outstanding |
N/A |
All assets debenture | 31 January 2012 | Outstanding |
N/A |
Debenture | 23 January 2012 | Outstanding |
N/A |
Chattel mortgage | 22 December 2011 | Outstanding |
N/A |
Debenture | 20 May 2009 | Fully Satisfied |
N/A |
Debenture | 09 February 1999 | Fully Satisfied |
N/A |
Single debenture | 23 July 1986 | Fully Satisfied |
N/A |