About

Registered Number: 01981173
Date of Incorporation: 22/01/1986 (39 years and 2 months ago)
Company Status: Active
Registered Address: Cunard Buildings Water Street, Pier Head, Liverpool, L3 1SF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.