About

Registered Number: 04385762
Date of Incorporation: 04/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 12 Stretton Road, Much Wenlock, Shropshire, TF13 6AS

 

Wenlock Packaging Ltd was registered on 04 March 2002 and has its registered office in Shropshire, it has a status of "Active". We don't know the number of employees at this company. The companies director is listed as Fitton, Elizabeth Rosemary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITTON, Elizabeth Rosemary 26 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 10 March 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 23 March 2003
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
287 - Change in situation or address of Registered Office 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
CERTNM - Change of name certificate 26 April 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.