Crewe
CW2 5PR
Secretary Name | Ms Lauren Anne Mellor |
---|---|
Status | Current |
Appointed | 05 January 2018(25 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Radway Green Business Park Radway Green Crewe CW2 5PR |
Secretary Name | Ms Lauren Anne Leadbetter |
---|---|
Status | Current |
Appointed | 05 January 2018(25 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Radway Green Business Park Radway Green Crewe CW2 5PR |
Director Name | Geoffrey William Mellor |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(5 months after company formation) |
Appointment Duration | 2 years (resigned 19 June 1995) |
Role | Company Director |
Correspondence Address | 9 Churchcroft Gardens Rugeley Staffordshire WS15 2HT |
Secretary Name | Mr Mark Geoffrey Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | 9 Greenway Avenue Stone Staffordshire ST15 0ER |
Secretary Name | Karen Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 September 2006) |
Role | Company Director |
Correspondence Address | 23 Bluebell Drive Newcastle Staffordshire ST5 3UD |
Secretary Name | Mrs Valerie Georgine Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(13 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 January 2018) |
Role | Secretary |
Correspondence Address | Radway Green Business Park Radway Green Crewe CW2 5PR |
Secretary Name | Mrs Valerie Georgine Mellor |
---|---|
Status | Resigned |
Appointed | 05 January 2018(25 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 May 2023) |
Role | Company Director |
Correspondence Address | Radway Green Business Park Radway Green Crewe CW2 5PR |
Website | www.abcpackaging.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01785 761200 |
Telephone region | Stafford |
Registered Address | Radway Green Business Park Radway Green Crewe CW2 5PR |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Barthomley |
Ward | Haslington |
Built Up Area | Alsager |
9 at £1 | Amanda Mellor 9.00% Ordinary B |
---|---|
80 at £1 | Mark Geoffrey Mellor 80.00% Ordinary |
10 at £1 | Jason Sean Williams 10.00% Ordinary A |
1 at £1 | Lauren Mellor 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £151,154 |
Cash | £323,176 |
Current Liabilities | £687,626 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
21 October 1998 | Delivered on: 24 October 1998 Persons entitled: Midland Bank 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. Outstanding |
---|
6 September 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
---|---|
30 May 2023 | Termination of appointment of Valerie Georgine Mellor as a secretary on 22 May 2023 (1 page) |
4 January 2023 | Confirmation statement made on 4 January 2023 with updates (6 pages) |
13 April 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
5 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
11 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
8 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
9 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
3 July 2018 | Appointment of Mrs Valerie Georgine Mellor as a secretary on 5 January 2018 (2 pages) |
2 July 2018 | Appointment of Ms Lauren Anne Mellor as a secretary on 5 January 2018 (2 pages) |
2 July 2018 | Termination of appointment of Valerie Georgine Mellor as a secretary on 5 January 2018 (1 page) |
16 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
26 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
14 December 2015 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
7 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Registered office address changed from Unit 21-25 Brookside Business Pk Cold Meece Stone Staffordshire ST15 0RZ to Radway Green Business Park Radway Green Crewe CW2 5PR on 7 January 2015 (1 page) |
7 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Registered office address changed from Unit 21-25 Brookside Business Pk Cold Meece Stone Staffordshire ST15 0RZ to Radway Green Business Park Radway Green Crewe CW2 5PR on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Unit 21-25 Brookside Business Pk Cold Meece Stone Staffordshire ST15 0RZ to Radway Green Business Park Radway Green Crewe CW2 5PR on 7 January 2015 (1 page) |
20 October 2014 | Change of share class name or designation (2 pages) |
20 October 2014 | Change of share class name or designation (2 pages) |
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
7 January 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
6 January 2012 | Secretary's details changed for Mrs Valerie Georgine Mellor on 1 December 2011 (1 page) |
6 January 2012 | Secretary's details changed for Mrs Valerie Georgine Mellor on 1 December 2011 (1 page) |
6 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Secretary's details changed for Mrs Valerie Georgine Mellor on 1 December 2011 (1 page) |
3 January 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
13 April 2011 | Change of share class name or designation (2 pages) |
13 April 2011 | Change of share class name or designation (2 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 January 2011 | Director's details changed for Mr Mark Geoffrey Mellor on 15 October 2010 (2 pages) |
25 January 2011 | Director's details changed for Mr Mark Geoffrey Mellor on 15 October 2010 (2 pages) |
7 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
7 January 2010 | Director's details changed for Mr Mark Geoffrey Mellor on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Mr Mark Geoffrey Mellor on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Mark Geoffrey Mellor on 7 January 2010 (2 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
9 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New secretary appointed (1 page) |
21 September 2006 | New secretary appointed (1 page) |
21 September 2006 | Secretary resigned (1 page) |
22 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
22 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
21 January 2006 | Secretary's particulars changed (1 page) |
21 January 2006 | Secretary's particulars changed (1 page) |
21 January 2006 | Director's particulars changed (1 page) |
21 January 2006 | Director's particulars changed (1 page) |
28 February 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
28 February 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
23 December 2004 | Return made up to 04/01/05; full list of members (6 pages) |
23 December 2004 | Return made up to 04/01/05; full list of members (6 pages) |
2 June 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
2 June 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
13 January 2004 | Return made up to 04/01/04; full list of members (4 pages) |
13 January 2004 | Return made up to 04/01/04; full list of members (4 pages) |
28 March 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
28 March 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
9 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
9 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
11 July 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
11 July 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
8 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
8 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
1 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
1 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
19 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
19 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
14 March 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
14 March 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
7 January 2000 | Return made up to 04/01/00; full list of members
|
7 January 2000 | Return made up to 04/01/00; full list of members
|
17 February 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
17 February 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
5 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
5 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
24 October 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
23 July 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
2 January 1998 | Return made up to 04/01/98; full list of members
|
2 January 1998 | Return made up to 04/01/98; full list of members
|
20 November 1997 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
20 November 1997 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
27 December 1996 | Return made up to 04/01/97; no change of members
|
27 December 1996 | Return made up to 04/01/97; no change of members
|
15 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
15 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
15 January 1996 | Return made up to 04/01/96; full list of members
|
15 January 1996 | New secretary appointed (2 pages) |
15 January 1996 | Return made up to 04/01/96; full list of members
|
15 January 1996 | New secretary appointed (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: unit 2 berry hill road fenton stoke on trent ST4 2QL (1 page) |
7 September 1995 | Registered office changed on 07/09/95 from: unit 2 berry hill road fenton stoke on trent ST4 2QL (1 page) |
30 August 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 August 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
4 January 1993 | Incorporation (13 pages) |
4 January 1993 | Incorporation (13 pages) |