Wickford
Essex
SS11 8ED
Director Name | Tracy Cohen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Jacks Close Wickford Essex SS11 8ED |
Director Name | Mr John Albert Baker |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Harlowbury Mews Old Road Harlow Essex CM17 0HE |
Director Name | Mr Terence John Geoghegan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(4 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Fulbourne Road Walthamstow London E17 4ET |
Director Name | Miss Chloe Louise Horobin |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 33 Hillgrove Bussiness Park Nazeing Essex EN9 3HB |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Website | crystalpackagingltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 893535 |
Telephone region | Lea Valley |
Registered Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Steven Cohen 50.00% Ordinary |
---|---|
50 at £1 | Tracey Cohen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,078 |
Cash | £7,820 |
Current Liabilities | £196,672 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
25 October 2010 | Delivered on: 1 November 2010 Persons entitled: Bibby Financial Services Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (5 pages) |
---|---|
11 December 2020 | Change of details for Mrs Tracey Cohen as a person with significant control on 11 December 2020 (2 pages) |
12 October 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
22 October 2019 | Appointment of Mr Steven Cohen as a director on 21 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of Chloe Louise Horobin as a director on 21 October 2019 (1 page) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 29 November 2017 (10 pages) |
30 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Steven Cohen as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Steven Cohen as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Tracey Cohen as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Tracey Cohen as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
17 March 2017 | Previous accounting period extended from 21 June 2016 to 30 November 2016 (1 page) |
17 March 2017 | Previous accounting period extended from 21 June 2016 to 30 November 2016 (1 page) |
18 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
30 June 2016 | Total exemption small company accounts made up to 21 June 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 21 June 2015 (7 pages) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 21 June 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 21 June 2015 (1 page) |
11 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
6 August 2015 | Purchase of own shares. (3 pages) |
6 August 2015 | Purchase of own shares. (3 pages) |
6 August 2015 | Cancellation of shares. Statement of capital on 13 March 2015
|
6 August 2015 | Cancellation of shares. Statement of capital on 13 March 2015
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 March 2015 | Appointment of Miss Chloe Louise Horobin as a director on 25 February 2015 (2 pages) |
24 March 2015 | Appointment of Miss Chloe Louise Horobin as a director on 25 February 2015 (2 pages) |
16 March 2015 | Termination of appointment of John Albert Baker as a director on 13 March 2015 (1 page) |
16 March 2015 | Termination of appointment of John Albert Baker as a director on 13 March 2015 (1 page) |
28 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 November 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
11 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
11 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 March 2013 | Appointment of Mr John Albert Baker as a director (2 pages) |
7 March 2013 | Termination of appointment of Terence Geoghegan as a director (1 page) |
7 March 2013 | Appointment of Mr John Albert Baker as a director (2 pages) |
7 March 2013 | Termination of appointment of Terence Geoghegan as a director (1 page) |
2 October 2012 | Termination of appointment of John Baker as a director (1 page) |
2 October 2012 | Appointment of Mr Terence John Geoghegan as a director (2 pages) |
2 October 2012 | Appointment of Mr Terence John Geoghegan as a director (2 pages) |
2 October 2012 | Termination of appointment of John Baker as a director (1 page) |
2 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 March 2012 | Director's details changed for John Albert Baker on 15 February 2012 (2 pages) |
7 March 2012 | Director's details changed for John Albert Baker on 15 February 2012 (2 pages) |
13 October 2011 | Termination of appointment of Tracy Cohen as a director (1 page) |
13 October 2011 | Termination of appointment of Tracy Cohen as a director (1 page) |
26 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 April 2011 | Appointment of John Albert Baker as a director (3 pages) |
13 April 2011 | Appointment of John Albert Baker as a director (3 pages) |
1 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
17 June 2010 | Company name changed copak packaging LIMITED\certificate issued on 17/06/10
|
17 June 2010 | Company name changed copak packaging LIMITED\certificate issued on 17/06/10
|
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
9 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 March 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN United Kingdom on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN United Kingdom on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN United Kingdom on 3 March 2010 (2 pages) |
17 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
17 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
11 July 2008 | Appointment terminated director apex nominees LIMITED (1 page) |
11 July 2008 | Ad 26/06/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
11 July 2008 | Director appointed tracy cohen (2 pages) |
11 July 2008 | Director appointed tracy cohen (2 pages) |
11 July 2008 | Ad 26/06/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
11 July 2008 | Appointment terminated director apex nominees LIMITED (1 page) |
26 June 2008 | Incorporation (14 pages) |
26 June 2008 | Incorporation (14 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page) |