Nantwich
Cheshire
CW5 7ED
Director Name | Ian Neil Chesworth |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Secretary Name | Emma Louise Chesworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Mrs Aileen Johnson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(2 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Mr Alan Johnson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(2 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Website | www.packagingone.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01606 835189 |
Telephone region | Northwich |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £170,214 |
Cash | £76,419 |
Current Liabilities | £353,086 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
11 September 2015 | Delivered on: 15 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
7 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
7 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 December 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
20 December 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 December 2016 | Confirmation statement made on 31 October 2016 with updates (11 pages) |
28 December 2016 | Confirmation statement made on 31 October 2016 with updates (11 pages) |
14 December 2016 | Director's details changed for Ian Neil Chesworth on 12 August 2016 (2 pages) |
14 December 2016 | Director's details changed for Ian Neil Chesworth on 12 August 2016 (2 pages) |
14 December 2016 | Director's details changed for Emma Louise Chesworth on 12 August 2016 (2 pages) |
14 December 2016 | Director's details changed for Emma Louise Chesworth on 12 August 2016 (2 pages) |
20 September 2016 | Secretary's details changed for Emma Louise Chesworth on 20 September 2016 (1 page) |
20 September 2016 | Director's details changed for Emma Louise Chesworth on 20 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Emma Louise Chesworth on 20 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Ian Neil Chesworth on 20 September 2016 (2 pages) |
20 September 2016 | Secretary's details changed for Emma Louise Chesworth on 20 September 2016 (1 page) |
20 September 2016 | Director's details changed for Ian Neil Chesworth on 20 September 2016 (2 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 September 2015 | Registration of charge 064142890001, created on 11 September 2015 (5 pages) |
15 September 2015 | Registration of charge 064142890001, created on 11 September 2015 (5 pages) |
10 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 February 2013 | Director's details changed for Emma Louise Chesworth on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Emma Louise Chesworth on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Ian Neil Chesworth on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Ian Neil Chesworth on 11 February 2013 (2 pages) |
15 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 July 2011 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
15 July 2011 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
24 January 2011 | Director's details changed for Emma Louise Chesworth on 31 October 2010 (2 pages) |
24 January 2011 | Director's details changed for Emma Louise Chesworth on 31 October 2010 (2 pages) |
24 January 2011 | Director's details changed for Ian Neil Chesworth on 31 October 2010 (2 pages) |
24 January 2011 | Director's details changed for Ian Neil Chesworth on 31 October 2010 (2 pages) |
24 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
6 September 2010 | Appointment of Mrs Aileen Johnson as a director (2 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
6 September 2010 | Appointment of Mrs Aileen Johnson as a director (2 pages) |
6 September 2010 | Appointment of Mr Alan Johnson as a director (2 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
6 September 2010 | Appointment of Mr Alan Johnson as a director (2 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
28 July 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 28 July 2010 (1 page) |
13 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
13 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
28 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
28 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
22 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
22 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
31 October 2007 | Incorporation (15 pages) |
31 October 2007 | Incorporation (15 pages) |