Company NameCumberland Packaging Limited
Company StatusActive
Company Number01964182
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Christopher Monaghan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(6 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Chambers 227 London Road
Hadleigh
Essex
SS7 2RF
Director NameMr John Harry Watson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(6 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentral Chambers 227 London Road
Hadleigh
Essex
SS7 2RF
Secretary NameMr John Harry Watson
NationalityBritish
StatusCurrent
Appointed08 April 1999(13 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Chambers 227 London Road
Hadleigh Benflet
Essex
SS7 2RF
Director NameMr Melvyn Leslie Field
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(15 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCentral Chambers 227 London Road
Hadleigh
Essex
SS7 2RF
Director NameMark Robert Anderson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 3 months after company formation)
Appointment Duration7 years (resigned 08 April 1999)
RoleManaging Director
Correspondence Address304 Little Wakering Road
Great Wakering
Southend On Sea
Essex
SS3 0LA
Secretary NameMark Robert Anderson
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 3 months after company formation)
Appointment Duration7 years (resigned 08 April 1999)
RoleCompany Director
Correspondence Address304 Little Wakering Road
Great Wakering
Southend On Sea
Essex
SS3 0LA

Contact

Websitecumberlandpackaging.co.uk

Location

Registered AddressField & Co Llp
Central Chambers
227 London Road
Hadleigh
Essex
SS7 2RF
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1C P Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£496,609
Current Liabilities£2,566,803

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Charges

30 July 2001Delivered on: 10 August 2001
Satisfied on: 2 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 November 2000Delivered on: 29 November 2000
Satisfied on: 15 August 2002
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a guarantee and debenture dated 8TH april 1999 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid guarantee and debenture.
Particulars: By way of fixed charge all right title and interest in or arising out of a factoring invoice discounting, or sales ledger financing agreement dated 9 november 2000 and all book debts and other debts. See the mortgage charge document for full details.
Fully Satisfied
17 November 2000Delivered on: 22 November 2000
Satisfied on: 8 October 2014
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge over all assets
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 April 1999Delivered on: 21 April 1999
Satisfied on: 15 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 12 imperial park industrial estate rawreth lane rayleigh essex-EX541898.
Fully Satisfied
8 April 1999Delivered on: 20 April 1999
Satisfied on: 15 August 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and C.P.holdings (UK) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 February 1996Delivered on: 6 March 1996
Satisfied on: 15 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 12 imperial park rawreth lane rayleigh essex t/n ex 541898 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 January 1994Delivered on: 8 January 1994
Satisfied on: 8 October 2014
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First the ultimate balance due or owing to the company by tih under any pesent or future factoring agreement secondly all other book and other debts and claims both present and future. See the mortgage charge document for full details.
Fully Satisfied
10 March 2003Delivered on: 18 March 2003
Satisfied on: 2 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage bay 6 unit 2 campfield road shoeburyness essex (leasehold). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 June 1988Delivered on: 1 July 1988
Satisfied on: 15 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 January 2000Delivered on: 11 January 2000
Persons entitled: The Managing Trustees of the Cumberland Pension Fund

Classification: Long term loan agreement and floating charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: The undertaking and goodwill and all property assets and rights present and future including uncalled capital.
Outstanding
27 October 2021Delivered on: 29 October 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 May 2014Delivered on: 23 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 October 2006Delivered on: 24 October 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 September 2023Full accounts made up to 31 December 2022 (22 pages)
18 September 2023Previous accounting period extended from 28 December 2022 to 31 December 2022 (1 page)
23 August 2023Satisfaction of charge 6 in full (1 page)
12 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
29 September 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
26 April 2022Change of details for E.M.H. Ltd as a person with significant control on 6 April 2016 (2 pages)
25 April 2022Notification of E.M.H. Ltd as a person with significant control on 6 April 2016 (2 pages)
12 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
29 October 2021Registration of charge 019641820013, created on 27 October 2021 (79 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
13 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
28 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
26 March 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
17 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 958,653
(4 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 958,653
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5,000
(4 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5,000
(4 pages)
8 October 2014Satisfaction of charge 7 in full (1 page)
8 October 2014Satisfaction of charge 2 in full (1 page)
8 October 2014Satisfaction of charge 2 in full (1 page)
8 October 2014Satisfaction of charge 7 in full (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 May 2014Registration of charge 019641820012 (15 pages)
23 May 2014Registration of charge 019641820012 (15 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5,000
(4 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5,000
(4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
23 March 2012Registered office address changed from C/O Field & Co Llp Central Chanbers 227 London Road Hadleigh, Benfleet Essex United Kingdom on 23 March 2012 (1 page)
23 March 2012Registered office address changed from C/O Field & Co Llp Central Chanbers 227 London Road Hadleigh, Benfleet Essex United Kingdom on 23 March 2012 (1 page)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 March 2011Director's details changed for Mr John Harry Watson on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Mr John Harry Watson on 14 March 2011 (2 pages)
14 March 2011Secretary's details changed for Mr John Harry Watson on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Christopher Monaghan on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Christopher Monaghan on 14 March 2011 (2 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
14 March 2011Registered office address changed from C/O Field and Co Llp Suite 1 Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom on 14 March 2011 (1 page)
14 March 2011Director's details changed for Mr Melvyn Leslie Field on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Mr Melvyn Leslie Field on 14 March 2011 (2 pages)
14 March 2011Registered office address changed from C/O Field and Co Llp Suite 1 Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom on 14 March 2011 (1 page)
14 March 2011Secretary's details changed for Mr John Harry Watson on 14 March 2011 (2 pages)
6 December 2010Registered office address changed from Ground Floor 1212 London Road Leigh on Sea Essex Ss7 2N9 Uk on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Ground Floor 1212 London Road Leigh on Sea Essex Ss7 2N9 Uk on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Ground Floor 1212 London Road Leigh on Sea Essex Ss7 2N9 Uk on 6 December 2010 (1 page)
31 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Melvyn Leslie Field on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Melvyn Leslie Field on 12 March 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 March 2009Return made up to 12/03/09; full list of members (4 pages)
13 March 2009Location of register of members (1 page)
13 March 2009Registered office changed on 13/03/2009 from ground floor 1212 london road leigh-on-sea essex SS9 2UA united kingdom (1 page)
13 March 2009Return made up to 12/03/09; full list of members (4 pages)
13 March 2009Registered office changed on 13/03/2009 from ground floor 1212 london road leigh-on-sea essex SS9 2UA united kingdom (1 page)
13 March 2009Location of register of members (1 page)
13 March 2009Location of debenture register (1 page)
13 March 2009Location of debenture register (1 page)
2 December 2008Registered office changed on 02/12/2008 from the counting house 561 daws heath road daws heath, hadleigh essex SS7 2NJ (1 page)
2 December 2008Registered office changed on 02/12/2008 from the counting house 561 daws heath road daws heath, hadleigh essex SS7 2NJ (1 page)
15 September 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
25 May 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
25 May 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
12 March 2007Return made up to 12/03/07; full list of members (2 pages)
12 March 2007Return made up to 12/03/07; full list of members (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Particulars of mortgage/charge (9 pages)
24 October 2006Particulars of mortgage/charge (9 pages)
5 May 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
5 May 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
13 March 2006Registered office changed on 13/03/06 from: 561 daws heath road daws heath hadleigh essex SS7 2NJ (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 12/03/06; full list of members (3 pages)
13 March 2006Registered office changed on 13/03/06 from: 561 daws heath road daws heath hadleigh essex SS7 2NJ (1 page)
13 March 2006Location of register of members (1 page)
13 March 2006Location of debenture register (1 page)
13 March 2006Location of debenture register (1 page)
13 March 2006Return made up to 12/03/06; full list of members (3 pages)
13 March 2006Location of register of members (1 page)
27 July 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
27 July 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
7 April 2005Return made up to 12/03/05; full list of members (2 pages)
7 April 2005Return made up to 12/03/05; full list of members (2 pages)
9 June 2004Full accounts made up to 31 December 2003 (19 pages)
9 June 2004Full accounts made up to 31 December 2003 (19 pages)
8 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Full accounts made up to 31 December 2002 (19 pages)
19 September 2003Full accounts made up to 31 December 2002 (19 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Return made up to 12/03/03; full list of members (7 pages)
7 March 2003Return made up to 12/03/03; full list of members (7 pages)
13 September 2002Full accounts made up to 31 December 2001 (19 pages)
13 September 2002Full accounts made up to 31 December 2001 (19 pages)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
18 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2001Full accounts made up to 31 December 2000 (17 pages)
10 September 2001Full accounts made up to 31 December 2000 (17 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
9 April 2001Return made up to 12/03/01; full list of members (6 pages)
9 April 2001Return made up to 12/03/01; full list of members (6 pages)
29 November 2000Particulars of mortgage/charge (4 pages)
29 November 2000Particulars of mortgage/charge (4 pages)
22 November 2000Particulars of mortgage/charge (4 pages)
22 November 2000Particulars of mortgage/charge (4 pages)
27 October 2000Full accounts made up to 31 December 1999 (17 pages)
27 October 2000Full accounts made up to 31 December 1999 (17 pages)
24 March 2000Return made up to 12/03/00; full list of members (6 pages)
24 March 2000Return made up to 12/03/00; full list of members (6 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
5 May 1999Return made up to 12/03/99; full list of members
  • 363(287) ‐ Registered office changed on 05/05/99
  • 363(288) ‐ Director resigned
(6 pages)
5 May 1999Return made up to 12/03/99; full list of members
  • 363(287) ‐ Registered office changed on 05/05/99
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Full accounts made up to 31 December 1998 (16 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Full accounts made up to 31 December 1998 (16 pages)
20 April 1999Full accounts made up to 31 December 1997 (15 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Full accounts made up to 31 December 1997 (15 pages)
18 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 April 1999Declaration of assistance for shares acquisition (4 pages)
18 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 April 1999Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
18 April 1999Declaration of assistance for shares acquisition (4 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999New secretary appointed (2 pages)
18 April 1999Secretary resigned (1 page)
26 March 1998Return made up to 12/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1998Return made up to 12/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1998Full accounts made up to 31 December 1996 (13 pages)
5 March 1998Full accounts made up to 31 December 1995 (13 pages)
5 March 1998Full accounts made up to 31 December 1995 (13 pages)
5 March 1998Full accounts made up to 31 December 1996 (13 pages)
8 April 1997Return made up to 12/03/97; full list of members (6 pages)
8 April 1997Return made up to 12/03/97; full list of members (6 pages)
5 July 1996Registered office changed on 05/07/96 from: 15 marlin close daws heath thundersley essex SS7 2TW (1 page)
5 July 1996Registered office changed on 05/07/96 from: 15 marlin close daws heath thundersley essex SS7 2TW (1 page)
15 March 1996Return made up to 12/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 March 1996Return made up to 12/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
13 November 1995Registered office changed on 13/11/95 from: audit house 151 high street billericay essex CM129AB (1 page)
13 November 1995Registered office changed on 13/11/95 from: audit house 151 high street billericay essex CM129AB (1 page)
3 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 March 1995Return made up to 12/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1995Return made up to 12/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
24 June 1994Return made up to 12/03/94; full list of members (5 pages)
24 June 1994Return made up to 12/03/94; full list of members (5 pages)
2 December 1988Return made up to 17/10/88; full list of members (4 pages)
2 December 1988Return made up to 17/10/88; full list of members (4 pages)
25 November 1985Incorporation (15 pages)
25 November 1985Incorporation (15 pages)