BRIAN SUTCLIFFE PACKAGING LIMITED

Register to unlock more data on OkredoRegister

BRIAN SUTCLIFFE PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03934867

Incorporation date

28/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Fourth Floor Unit 5b The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2000)
dot icon14/05/2025
Liquidators' statement of receipts and payments to 2025-03-09
dot icon25/05/2024
Liquidators' statement of receipts and payments to 2024-03-09
dot icon22/12/2023
Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-22
dot icon28/03/2023
Liquidators' statement of receipts and payments to 2023-03-09
dot icon28/04/2022
Satisfaction of charge 039348670001 in full
dot icon19/03/2022
Appointment of a voluntary liquidator
dot icon19/03/2022
Resolutions
dot icon19/03/2022
Statement of affairs
dot icon25/02/2022
Registered office address changed from Law House Skipton Old Road Colne Lancashire BB8 7EB to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-02-25
dot icon07/07/2021
Confirmation statement made on 2021-06-26 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon24/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon27/02/2020
Registration of charge 039348670001, created on 2020-02-20
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon08/07/2019
Change of share class name or designation
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon26/06/2019
Change of details for Brian Arthur Sutcliffe as a person with significant control on 2019-06-26
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon04/01/2019
Appointment of Miss Josephine Wilkinson as a director on 2018-12-20
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon01/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon01/03/2018
Director's details changed for Brian Arthur Sutcliffe on 2018-03-01
dot icon01/03/2018
Secretary's details changed for Alison Sutcliffe on 2018-03-01
dot icon27/01/2018
Total exemption full accounts made up to 2017-03-30
dot icon18/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Change of share class name or designation
dot icon16/06/2015
Particulars of variation of rights attached to shares
dot icon30/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-02-28
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
Return made up to 28/02/09; full list of members
dot icon10/03/2009
Appointment terminated director gail miller
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/12/2008
Return made up to 28/02/08; no change of members
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon09/07/2007
Return made up to 28/02/07; no change of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-30
dot icon02/08/2006
Miscellaneous
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon21/07/2006
Resolutions
dot icon07/06/2006
Return made up to 28/02/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 28/02/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/02/2004
Return made up to 28/02/04; full list of members
dot icon16/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/04/2003
Return made up to 28/02/03; full list of members
dot icon20/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/05/2002
Return made up to 28/02/02; full list of members
dot icon27/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon30/03/2001
Return made up to 28/02/01; full list of members
dot icon17/04/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon17/04/2000
Ad 28/02/00--------- £ si 98@1=98 £ ic 2/100
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New secretary appointed
dot icon17/04/2000
Registered office changed on 17/04/00 from: 15 park street barrowford nelson lancashire BB9 6HX
dot icon06/03/2000
Registered office changed on 06/03/00 from: 381 kingsway hove east sussex BN3 4QD
dot icon06/03/2000
Director resigned
dot icon06/03/2000
Secretary resigned
dot icon28/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconNext confirmation date
26/06/2022
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
dot iconNext due on
30/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
27/02/2000 - 27/02/2000
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
27/02/2000 - 27/02/2000
9606
Sutcliffe, Brian Arthur
Director
28/02/2000 - Present
3
Miller, Gail Lesley
Director
28/02/2000 - 24/11/2008
2
Sutcliffe, Alison
Secretary
28/02/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BRIAN SUTCLIFFE PACKAGING LIMITED

BRIAN SUTCLIFFE PACKAGING LIMITED is an(a) Liquidation company incorporated on 28/02/2000 with the registered office located at COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Fourth Floor Unit 5b The Parklands, Bolton BL6 4SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN SUTCLIFFE PACKAGING LIMITED?

toggle

BRIAN SUTCLIFFE PACKAGING LIMITED is currently Liquidation. It was registered on 28/02/2000 .

Where is BRIAN SUTCLIFFE PACKAGING LIMITED located?

toggle

BRIAN SUTCLIFFE PACKAGING LIMITED is registered at COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Fourth Floor Unit 5b The Parklands, Bolton BL6 4SD.

What does BRIAN SUTCLIFFE PACKAGING LIMITED do?

toggle

BRIAN SUTCLIFFE PACKAGING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BRIAN SUTCLIFFE PACKAGING LIMITED?

toggle

The latest filing was on 14/05/2025: Liquidators' statement of receipts and payments to 2025-03-09.