CONTAINER PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CONTAINER PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03271086

Incorporation date

30/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1996)
dot icon22/03/2026
Final Gazette dissolved following liquidation
dot icon22/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon11/09/2025
Liquidators' statement of receipts and payments to 2025-07-01
dot icon08/07/2024
Resolutions
dot icon08/07/2024
Registered office address changed from Unit 7 Castle Mill Works Birmingham New Road Dudley West Midlands DY1 4DA to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2024-07-08
dot icon08/07/2024
Statement of affairs
dot icon08/07/2024
Appointment of a voluntary liquidator
dot icon27/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-10-31
dot icon02/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon16/05/2022
Micro company accounts made up to 2021-10-31
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon19/03/2021
Micro company accounts made up to 2020-10-31
dot icon23/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon16/07/2020
Micro company accounts made up to 2019-10-31
dot icon22/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon07/05/2019
Micro company accounts made up to 2018-10-31
dot icon20/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon15/03/2018
Micro company accounts made up to 2017-10-31
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon10/05/2017
Micro company accounts made up to 2016-10-31
dot icon22/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/05/2013
Registration of charge 032710860001
dot icon23/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon04/12/2009
Director's details changed for Stephen Paul Fletcher on 2009-12-04
dot icon04/12/2009
Secretary's details changed for Julie Fletcher on 2009-12-04
dot icon17/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/11/2008
Return made up to 30/10/08; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/11/2007
Return made up to 30/10/07; full list of members
dot icon15/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/11/2006
Return made up to 30/10/06; full list of members
dot icon17/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/01/2006
Return made up to 30/10/05; full list of members
dot icon22/08/2005
Registered office changed on 22/08/05 from: unit 1 alexander industrial estate broad lanes bilston west midlands WV14 0RQ
dot icon12/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/01/2005
Return made up to 30/10/04; full list of members
dot icon29/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon22/11/2003
Return made up to 30/10/03; full list of members
dot icon14/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon17/12/2002
Return made up to 30/10/02; full list of members
dot icon20/02/2002
Total exemption small company accounts made up to 2001-10-31
dot icon05/11/2001
Return made up to 30/10/01; full list of members
dot icon13/03/2001
Accounts for a small company made up to 2000-10-31
dot icon07/11/2000
Return made up to 30/10/00; full list of members
dot icon14/04/2000
New secretary appointed
dot icon13/04/2000
Secretary resigned;director resigned
dot icon13/04/2000
Director resigned
dot icon06/03/2000
Accounts for a small company made up to 1999-10-31
dot icon08/11/1999
Secretary's particulars changed;director's particulars changed
dot icon08/11/1999
Return made up to 30/10/99; full list of members
dot icon25/02/1999
Accounts for a small company made up to 1998-10-31
dot icon07/01/1999
Return made up to 30/10/98; no change of members
dot icon15/01/1998
Accounts for a small company made up to 1997-10-31
dot icon10/11/1997
Return made up to 30/10/97; full list of members
dot icon06/12/1996
Ad 22/11/96--------- £ si 100@1=100 £ ic 2/102
dot icon18/11/1996
New director appointed
dot icon18/11/1996
New director appointed
dot icon18/11/1996
New secretary appointed;new director appointed
dot icon12/11/1996
Director resigned
dot icon12/11/1996
Secretary resigned
dot icon12/11/1996
Registered office changed on 12/11/96 from: 24 north street ashby de la zouch leicestershire LE65 1HS
dot icon30/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
20/10/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
115.57K
-
0.00
-
-
2022
8
152.35K
-
0.00
-
-
2022
8
152.35K
-
0.00
-
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

152.35K £Ascended31.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EXPRESS DIRECTORS LIMITED
Nominee Director
30/10/1996 - 30/10/1996
283
EXPRESS SECRETARIES LIMITED
Nominee Secretary
30/10/1996 - 30/10/1996
283
Hartland, Tracey Dawn
Director
30/10/1996 - 01/04/2000
1
Hartland, Tracey Dawn
Secretary
30/10/1996 - 01/04/2000
1
Fletcher, Julie
Secretary
01/04/2000 - 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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CONTAINER PRODUCTS LIMITED

CONTAINER PRODUCTS LIMITED is an(a) Dissolved company incorporated on 30/10/1996 with the registered office located at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTAINER PRODUCTS LIMITED?

toggle

CONTAINER PRODUCTS LIMITED is currently Dissolved. It was registered on 30/10/1996 and dissolved on 22/03/2026.

Where is CONTAINER PRODUCTS LIMITED located?

toggle

CONTAINER PRODUCTS LIMITED is registered at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS.

What does CONTAINER PRODUCTS LIMITED do?

toggle

CONTAINER PRODUCTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CONTAINER PRODUCTS LIMITED have?

toggle

CONTAINER PRODUCTS LIMITED had 8 employees in 2022.

What is the latest filing for CONTAINER PRODUCTS LIMITED?

toggle

The latest filing was on 22/03/2026: Final Gazette dissolved following liquidation.