CROWN PACKAGING UK LIMITED

Register to unlock more data on OkredoRegister

CROWN PACKAGING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00178090

Incorporation date

29/11/1921

Size

Full

Contacts

Registered address

Registered address

Crown Packaging Uk Limited Borland Avenue, Botcherby, Carlisle, Cumbria CA1 2TLCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1921)
dot icon13/03/2026
Removal of liquidator by court order
dot icon06/03/2026
Appointment of a voluntary liquidator
dot icon23/09/2025
Liquidators' statement of receipts and payments to 2025-07-18
dot icon11/04/2025
Termination of appointment of Jennifer Patricia Simpson as a secretary on 2025-04-01
dot icon13/09/2024
Liquidators' statement of receipts and payments to 2024-07-18
dot icon20/09/2023
Liquidators' statement of receipts and payments to 2023-07-18
dot icon16/09/2022
Liquidators' statement of receipts and payments to 2022-07-18
dot icon22/09/2021
Appointment of Jean-Francois Lelouch as a director on 2021-08-31
dot icon21/09/2021
Termination of appointment of Laurent Watteaux as a director on 2021-08-31
dot icon21/09/2021
Liquidators' statement of receipts and payments to 2021-07-18
dot icon09/10/2020
Liquidators' statement of receipts and payments to 2020-07-18
dot icon25/09/2019
Liquidators' statement of receipts and payments to 2019-07-18
dot icon05/09/2019
Director's details changed for Mr Laurent Watteaux on 2019-08-30
dot icon26/09/2018
Liquidators' statement of receipts and payments to 2018-07-18
dot icon03/08/2017
Declaration of solvency
dot icon03/08/2017
Appointment of a voluntary liquidator
dot icon03/08/2017
Appointment of a voluntary liquidator
dot icon03/08/2017
Resolutions
dot icon02/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon01/04/2017
Satisfaction of charge 12 in full
dot icon30/03/2017
Satisfaction of charge 11 in full
dot icon30/03/2017
Satisfaction of charge 001780900014 in full
dot icon08/03/2017
Termination of appointment of Didier Michel Sourisseau as a director on 2017-03-06
dot icon08/03/2017
Termination of appointment of Mehmet Ziya Ozay as a director on 2017-03-06
dot icon08/03/2017
Termination of appointment of John Clinton as a director on 2017-03-06
dot icon08/03/2017
Termination of appointment of Paul William Browett as a director on 2017-03-06
dot icon29/12/2016
Full accounts made up to 2016-09-30
dot icon29/11/2016
Statement by Directors
dot icon29/11/2016
Statement of capital on 2016-11-29
dot icon29/11/2016
Solvency Statement dated 29/11/16
dot icon29/11/2016
Resolutions
dot icon09/11/2016
Registered office address changed from Crown Packaging Uk Plc Borland Avenue Botcherby Carlisle Cumbria CA1 2TL to Crown Packaging Uk Limited Borland Avenue Botcherby Carlisle Cumbria CA1 2TL on 2016-11-09
dot icon11/10/2016
Previous accounting period shortened from 2016-12-31 to 2016-09-30
dot icon27/09/2016
Re-registration of Memorandum and Articles
dot icon27/09/2016
Certificate of re-registration from Public Limited Company to Private
dot icon27/09/2016
Resolutions
dot icon27/09/2016
Re-registration from a public company to a private limited company
dot icon01/09/2016
Termination of appointment of John Davidson as a director on 2016-09-01
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon04/07/2016
Appointment of Mr Mehmet Ziya Ozay as a director on 2016-07-01
dot icon01/07/2016
Termination of appointment of Peter William Lockley as a director on 2016-07-01
dot icon09/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon29/04/2015
Termination of appointment of Peter Alexander Nuttall as a director on 2015-04-15
dot icon13/04/2015
Satisfaction of charge 13 in full
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon15/05/2014
Director's details changed for Mr Peter William Lockley on 2014-05-15
dot icon15/05/2014
Register(s) moved to registered inspection location
dot icon08/01/2014
All of the property or undertaking has been released from charge 11
dot icon08/01/2014
All of the property or undertaking has been released from charge 13
dot icon03/01/2014
Registration of charge 001780900014
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon17/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon17/05/2013
Director's details changed for Mr Peter Alexander Nuttall on 2013-05-17
dot icon17/05/2013
Director's details changed for Mr John Davidson on 2013-05-17
dot icon17/05/2013
Secretary's details changed for Jennifer Patricia Simpson on 2013-05-17
dot icon04/04/2013
Statement of capital following an allotment of shares on 2013-03-21
dot icon04/04/2013
Resolutions
dot icon30/01/2013
Appointment of Mr Laurent Watteaux as a director
dot icon02/01/2013
Termination of appointment of Peter Collier as a director
dot icon04/10/2012
Statement of capital following an allotment of shares on 2012-09-26
dot icon04/10/2012
Resolutions
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Termination of appointment of Olivier Tanneau as a director
dot icon25/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon25/05/2012
Director's details changed for Didier Michel Sourisseau on 2012-05-25
dot icon25/05/2012
Director's details changed for Mr John Clinton on 2012-05-25
dot icon07/12/2011
Termination of appointment of Terence Cartwright as a director
dot icon07/12/2011
Appointment of Mr Peter William Lockley as a director
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon26/05/2011
Termination of appointment of Nicolas Anthon as a director
dot icon18/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon18/05/2011
Register inspection address has been changed
dot icon01/03/2011
Termination of appointment of Jonathan Calder as a director
dot icon31/01/2011
Termination of appointment of Howard Lomax as a director
dot icon26/01/2011
Appointment of Mr Paul William Browett as a director
dot icon10/01/2011
Termination of appointment of Christopher Homfray as a director
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 13
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon12/05/2010
Director's details changed for Didier Michel Sourisseau on 2010-05-01
dot icon12/05/2010
Director's details changed for Christopher Charles Homfray on 2010-05-01
dot icon12/05/2010
Director's details changed for Peter Charles Collier on 2010-05-01
dot icon26/02/2010
Particulars of a mortgage or charge / charge no: 12
dot icon03/11/2009
Appointment of Mr Olivier Tanneau as a director
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon12/06/2009
Return made up to 01/05/09; full list of members
dot icon08/04/2009
Location of register of members
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon31/03/2009
Director's change of particulars / jonathan calder / 30/03/2009
dot icon31/03/2009
Registered office changed on 31/03/2009 from downsview road wantage oxfordshire OX12 9BP
dot icon15/12/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 11
dot icon15/12/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 9
dot icon15/12/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 7
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon02/05/2008
Return made up to 01/05/08; full list of members
dot icon02/05/2008
Director's change of particulars / christopher homfray / 01/05/2008
dot icon02/05/2008
Director's change of particulars / peter nuttall / 01/05/2008
dot icon02/05/2008
Director's change of particulars / nicolaus anthon / 05/02/2008
dot icon02/05/2008
Director's change of particulars / terence cartwright / 01/05/2008
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon27/07/2007
Full accounts made up to 2006-12-31
dot icon21/07/2007
New director appointed
dot icon29/05/2007
Director's particulars changed
dot icon22/05/2007
Return made up to 01/05/07; full list of members
dot icon13/10/2006
Director resigned
dot icon19/09/2006
New director appointed
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Director resigned
dot icon17/05/2006
Return made up to 01/05/06; full list of members
dot icon20/02/2006
Memorandum and Articles of Association
dot icon08/02/2006
New director appointed
dot icon10/12/2005
Declaration of satisfaction of mortgage/charge
dot icon10/12/2005
Declaration of satisfaction of mortgage/charge
dot icon06/12/2005
Particulars of mortgage/charge
dot icon24/11/2005
Resolutions
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon15/10/2005
Declaration of mortgage charge released/ceased
dot icon13/07/2005
Declaration of mortgage charge released/ceased
dot icon13/07/2005
Declaration of mortgage charge released/ceased
dot icon13/07/2005
Declaration of mortgage charge released/ceased
dot icon13/07/2005
Declaration of mortgage charge released/ceased
dot icon19/05/2005
Delivery ext'd 3 mth 31/12/04
dot icon16/05/2005
Return made up to 01/05/05; full list of members
dot icon18/03/2005
Particulars of mortgage/charge
dot icon17/02/2005
Declaration of mortgage charge released/ceased
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon11/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
Particulars of mortgage/charge
dot icon17/09/2004
Particulars of mortgage/charge
dot icon09/09/2004
Declaration of mortgage charge released/ceased
dot icon20/05/2004
Delivery ext'd 3 mth 31/12/03
dot icon19/05/2004
Director's particulars changed
dot icon13/05/2004
Declaration of mortgage charge released/ceased
dot icon13/05/2004
Declaration of mortgage charge released/ceased
dot icon11/05/2004
Return made up to 01/05/04; full list of members
dot icon16/12/2003
Certificate of change of name
dot icon15/12/2003
New director appointed
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon11/09/2003
Secretary resigned
dot icon11/09/2003
New secretary appointed
dot icon26/06/2003
Auditor's resignation
dot icon20/06/2003
Particulars of mortgage/charge
dot icon20/06/2003
Delivery ext'd 3 mth 31/12/02
dot icon16/05/2003
Return made up to 01/05/03; full list of members
dot icon27/03/2003
Particulars of mortgage/charge
dot icon18/03/2003
Resolutions
dot icon18/03/2003
Resolutions
dot icon13/03/2003
Declaration of satisfaction of mortgage/charge
dot icon13/03/2003
Particulars of mortgage/charge
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon01/06/2002
Delivery ext'd 3 mth 31/12/01
dot icon17/05/2002
Return made up to 01/05/02; full list of members
dot icon10/04/2002
Director resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon09/10/2001
Director resigned
dot icon01/09/2001
Particulars of mortgage/charge
dot icon16/05/2001
Return made up to 01/05/01; full list of members
dot icon14/05/2001
Director resigned
dot icon14/05/2001
Director resigned
dot icon10/05/2001
Delivery ext'd 3 mth 31/12/00
dot icon12/04/2001
New director appointed
dot icon17/03/2001
Particulars of mortgage/charge
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon05/10/2000
Director resigned
dot icon03/10/2000
New director appointed
dot icon11/07/2000
Director resigned
dot icon14/06/2000
Director resigned
dot icon13/06/2000
Return made up to 01/05/00; full list of members
dot icon06/06/2000
Director resigned
dot icon06/06/2000
Director resigned
dot icon19/05/2000
Delivery ext'd 3 mth 31/12/99
dot icon23/12/1999
Director resigned
dot icon04/11/1999
Resolutions
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon11/06/1999
Director resigned
dot icon18/05/1999
Return made up to 01/05/99; full list of members
dot icon20/04/1999
Delivery ext'd 3 mth 31/12/98
dot icon21/02/1999
New director appointed
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon25/09/1998
New director appointed
dot icon28/07/1998
Director resigned
dot icon19/06/1998
Delivery ext'd 3 mth 31/12/97
dot icon16/06/1998
New director appointed
dot icon08/06/1998
Director's particulars changed
dot icon01/06/1998
New director appointed
dot icon28/05/1998
Return made up to 01/05/98; full list of members
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Director resigned
dot icon09/12/1997
Director resigned
dot icon09/12/1997
Director resigned
dot icon14/11/1997
New director appointed
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon13/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon16/05/1997
Return made up to 01/05/97; no change of members
dot icon09/05/1997
Delivery ext'd 3 mth 31/12/96
dot icon19/02/1997
Director resigned
dot icon09/01/1997
Director resigned
dot icon31/12/1996
New director appointed
dot icon31/12/1996
Director resigned
dot icon17/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon12/11/1996
New director appointed
dot icon17/10/1996
Director resigned
dot icon17/10/1996
Director resigned
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon11/07/1996
Delivery ext'd 3 mth 31/12/95
dot icon13/05/1996
Director's particulars changed
dot icon13/05/1996
Return made up to 01/05/96; full list of members
dot icon13/05/1996
Director resigned
dot icon08/05/1996
Conso 13/03/96
dot icon15/04/1996
New director appointed
dot icon03/04/1996
Resolutions
dot icon03/04/1996
Resolutions
dot icon29/02/1996
Director resigned
dot icon18/12/1995
New director appointed
dot icon01/12/1995
Director resigned
dot icon30/11/1995
Full accounts made up to 1994-12-31
dot icon28/11/1995
New director appointed
dot icon14/11/1995
New director appointed
dot icon27/10/1995
New director appointed
dot icon10/07/1995
New director appointed
dot icon10/07/1995
New director appointed
dot icon10/07/1995
Director resigned
dot icon10/07/1995
Director resigned
dot icon22/06/1995
Delivery ext'd 3 mth 31/12/94
dot icon21/06/1995
Director resigned
dot icon21/06/1995
Return made up to 01/05/95; full list of members; amend
dot icon16/05/1995
Return made up to 01/05/95; full list of members
dot icon24/02/1995
New director appointed
dot icon10/01/1995
£ ic 111500000/36500000 30/12/94 £ sr 75000000@1=75000000
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Registered office changed on 16/12/94 from: woodside perry wood walk worcester WR5 1EQ
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon07/09/1994
New director appointed
dot icon05/09/1994
New director appointed
dot icon26/07/1994
New director appointed
dot icon20/07/1994
New director appointed
dot icon15/07/1994
New director appointed
dot icon15/07/1994
New director appointed
dot icon15/07/1994
New director appointed
dot icon15/07/1994
New director appointed
dot icon29/06/1994
Delivery ext'd 3 mth 31/12/93
dot icon20/05/1994
Director resigned
dot icon13/05/1994
Return made up to 01/05/94; full list of members
dot icon13/03/1994
£ ic 161500000/111500000 10/12/93 £ sr 50000000@1=50000000
dot icon30/11/1993
Full accounts made up to 1992-12-31
dot icon06/07/1993
Delivery ext'd 3 mth 31/12/92
dot icon24/05/1993
Return made up to 01/05/93; full list of members
dot icon23/02/1993
Resolutions
dot icon22/02/1993
Ad 05/02/93--------- £ si 10000000@1=10000000 £ ic 151500000/161500000
dot icon22/02/1993
Resolutions
dot icon22/02/1993
Resolutions
dot icon22/02/1993
Resolutions
dot icon09/02/1993
£ ic 160500000/151500000 29/01/93 £ sr [email protected]=9000000
dot icon05/01/1993
Director's particulars changed
dot icon21/12/1992
Memorandum and Articles of Association
dot icon31/10/1992
Certificate of change of name
dot icon23/10/1992
Auditor's resignation
dot icon10/08/1992
Full accounts made up to 1991-12-31
dot icon10/06/1992
Return made up to 01/05/92; full list of members
dot icon26/02/1992
Director resigned
dot icon26/02/1992
Director resigned
dot icon05/02/1992
Director resigned
dot icon30/01/1992
Director resigned
dot icon23/01/1992
New director appointed
dot icon23/01/1992
New director appointed
dot icon23/01/1992
Director resigned
dot icon23/01/1992
Director resigned
dot icon06/01/1992
Director resigned
dot icon04/12/1991
Director resigned
dot icon21/11/1991
Director resigned
dot icon21/10/1991
Full accounts made up to 1990-12-31
dot icon28/07/1991
Delivery ext'd 3 mth 31/12/90
dot icon24/06/1991
Return made up to 01/05/91; change of members
dot icon31/05/1991
New director appointed
dot icon20/05/1991
Director's particulars changed
dot icon03/05/1991
New director appointed
dot icon03/05/1991
New director appointed
dot icon03/05/1991
Director resigned
dot icon03/05/1991
Director resigned
dot icon14/03/1991
Resolutions
dot icon13/02/1991
Resolutions
dot icon13/02/1991
Resolutions
dot icon11/02/1991
Director resigned
dot icon29/01/1991
Ad 21/12/90-24/12/90 £ si [email protected]=500000 £ ic 160000000/160500000
dot icon18/01/1991
Declaration of satisfaction of mortgage/charge
dot icon18/01/1991
Ad 28/11/90-03/12/90 £ si 150000000@1=150000000 £ ic 10000000/160000000
dot icon14/12/1990
Ad 28/11/90-03/12/90 £ si 150000000@1=150000000 £ ic 10000000/160000000
dot icon14/12/1990
Nc inc already adjusted 28/11/90
dot icon14/12/1990
Resolutions
dot icon14/12/1990
Resolutions
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon03/09/1990
New director appointed
dot icon03/09/1990
New director appointed
dot icon06/08/1990
New director appointed
dot icon31/07/1990
New director appointed
dot icon30/07/1990
Delivery of annual acc. Ext. By 3 mths to 31/12/89
dot icon26/07/1990
New director appointed
dot icon19/07/1990
New director appointed
dot icon19/07/1990
New director appointed
dot icon06/07/1990
Director resigned
dot icon06/07/1990
Secretary resigned;new secretary appointed
dot icon13/06/1990
Return made up to 01/05/90; full list of members; amend
dot icon05/06/1990
Return made up to 01/05/90; full list of members
dot icon01/05/1990
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon01/05/1990
Declaration on reregistration from private to PLC
dot icon01/05/1990
Balance Sheet
dot icon01/05/1990
Auditor's statement
dot icon01/05/1990
Auditor's report
dot icon01/05/1990
Re-registration of Memorandum and Articles
dot icon01/05/1990
Application for reregistration from private to PLC
dot icon01/05/1990
Resolutions
dot icon01/05/1990
Resolutions
dot icon27/04/1990
New director appointed
dot icon28/11/1989
New director appointed
dot icon10/10/1989
Full group accounts made up to 1989-03-31
dot icon06/10/1989
Return made up to 08/09/89; full list of members
dot icon17/08/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon25/07/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon11/07/1989
Director resigned
dot icon22/06/1989
Director resigned
dot icon08/05/1989
Registered office changed on 08/05/89 from: caversham bridge house waterman place reading berks RG1 8DN
dot icon08/05/1989
Location of register of members
dot icon08/05/1989
Director resigned
dot icon08/05/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon26/04/1989
Resolutions
dot icon26/04/1989
Resolutions
dot icon26/04/1989
Resolutions
dot icon25/04/1989
Re-registration of Memorandum and Articles
dot icon25/04/1989
Application for reregistration from PLC to private
dot icon25/04/1989
Certificate of reduction of issued capital
dot icon25/04/1989
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon25/04/1989
Rereg as pri, reduce iss capital, alter mem & arts
dot icon25/04/1989
Resolutions
dot icon25/04/1989
Resolutions
dot icon13/03/1989
Wd 03/03/89 ad 20/02/89--------- premium £ si [email protected]=967590 £ ic 88235352/89202942
dot icon13/03/1989
Wd 03/03/89 ad 22/02/89--------- premium £ si [email protected]=3500 £ ic 88231852/88235352
dot icon13/03/1989
Wd 03/03/89 ad 22/02/89--------- premium £ si [email protected]=3412 £ ic 88228440/88231852
dot icon13/03/1989
Wd 03/03/89 ad 22/02/89--------- premium £ si [email protected]=1274085 £ ic 86954355/88228440
dot icon28/02/1989
Wd 21/02/89 ad 16/02/89--------- premium £ si [email protected]=204618 £ ic 86749737/86954355
dot icon21/02/1989
Wd 09/02/89 ad 09/02/89--------- premium £ si [email protected]=30267 £ ic 86719470/86749737
dot icon20/02/1989
Wd 08/02/89 ad 07/02/89--------- premium £ si [email protected]=3944 £ ic 86715526/86719470
dot icon08/02/1989
Wd 26/01/89 ad 24/01/89--------- premium £ si [email protected]=2486 £ ic 86713040/86715526
dot icon02/02/1989
Statement of affairs
dot icon02/02/1989
Wd 18/01/89 ad 01/03/88--------- premium £ si [email protected]=135869 £ ic 86577171/86713040
dot icon05/01/1989
Wd 08/12/88 ad 01/12/88--------- premium £ si [email protected]=7764 £ ic 86569407/86577171
dot icon09/12/1988
Wd 29/11/88 ad 22/11/88--------- premium £ si [email protected]=4694 £ ic 86564713/86569407
dot icon02/12/1988
Wd 22/11/88 ad 14/11/88--------- premium £ si [email protected]=4015 £ ic 86560698/86564713
dot icon21/11/1988
Resolutions
dot icon21/11/1988
Resolutions
dot icon21/11/1988
Resolutions
dot icon21/11/1988
Miscellaneous
dot icon18/11/1988
Certificate of cancellation of share premium account
dot icon20/10/1988
Registered office changed on 20/10/88 from: queens hse. Forbury rd. Reading RG1 3JH
dot icon18/10/1988
Director resigned
dot icon14/10/1988
Wd 07/10/88 ad 08/09/88--------- premium £ si [email protected]=105 £ ic 86560593/86560698
dot icon29/09/1988
Certificate of change of name
dot icon29/09/1988
Resolutions
dot icon29/09/1988
Resolutions
dot icon29/09/1988
Resolutions
dot icon26/09/1988
Wd 21/09/88 ad 18/08/88--------- premium £ si [email protected]=24199 £ ic 86536394/86560593
dot icon26/09/1988
Wd 21/09/88 ad 23/08/88--------- premium £ si [email protected]=16323 £ ic 86520071/86536394
dot icon23/09/1988
Full group accounts made up to 1988-03-31
dot icon13/09/1988
Return made up to 04/08/88; bulk list available separately
dot icon08/09/1988
Wd 17/08/88 ad 02/08/88--------- premium £ si [email protected]=27176 £ ic 86492895/86520071
dot icon06/09/1988
Nc inc already adjusted
dot icon06/09/1988
Resolutions
dot icon06/09/1988
Resolutions
dot icon05/09/1988
Wd 12/08/88 ad 29/07/88--------- premium £ si [email protected]=2516 £ ic 86490379/86492895
dot icon05/09/1988
Statement of affairs
dot icon02/09/1988
Wd 10/08/88 ad 28/07/88--------- premium £ si [email protected]=106669 £ ic 86383710/86490379
dot icon31/08/1988
Wd 04/08/88 ad 25/07/88--------- premium £ si [email protected]=12720 £ ic 86370990/86383710
dot icon22/08/1988
Director's particulars changed
dot icon29/07/1988
Wd 20/06/88 ad 17/06/88--------- premium £ si [email protected]=2051 £ ic 86368939/86370990
dot icon14/07/1988
Wd 06/06/88 ad 27/05/88--------- premium £ si [email protected]=4570 £ ic 86364369/86368939
dot icon17/06/1988
Wd 17/05/88 ad 09/05/88--------- premium £ si [email protected]=8520 £ ic 86355849/86364369
dot icon07/06/1988
Wd 03/05/88 ad 22/04/88--------- premium £ si [email protected]=24805 £ ic 86331044/86355849
dot icon18/05/1988
Wd 19/04/88 ad 30/03/88--------- premium £ si [email protected]=8308 £ ic 86322736/86331044
dot icon05/05/1988
Wd 26/04/88 ad 01/03/88--------- premium £ si [email protected]=5298913 £ ic 81023823/86322736
dot icon01/05/1988
Wd 06/04/88 ad 25/03/88--------- premium £ si [email protected]=3699 £ ic 81020124/81023823
dot icon25/04/1988
Wd 28/03/88 ad 17/03/88--------- premium £ si [email protected]=16602 £ ic 81003522/81020124
dot icon25/04/1988
Wd 28/03/88 ad 17/03/88--------- premium £ si [email protected]=11528 £ ic 80991994/81003522
dot icon22/04/1988
Wd 24/03/88 ad 16/03/88--------- premium £ si [email protected]=9006 £ ic 80982988/80991994
dot icon18/04/1988
Particulars of mortgage/charge
dot icon07/04/1988
Wd 10/03/88 ad 29/02/88--------- premium £ si [email protected]=1366 £ ic 80981622/80982988
dot icon03/03/1988
Director's particulars changed
dot icon03/03/1988
Director's particulars changed
dot icon25/02/1988
Wd 02/02/88 ad 26/01/88--------- premium £ si [email protected]=1454 £ ic 80980168/80981622
dot icon25/02/1988
Wd 02/02/88 ad 26/01/88--------- premium £ si [email protected]=5661 £ ic 80974507/80980168
dot icon24/02/1988
Wd 01/02/88 ad 05/01/88--------- premium £ si [email protected]=6617 £ ic 80967890/80974507
dot icon02/02/1988
Wd 11/01/88 ad 16/12/87--------- £ si [email protected]=19787 £ ic 80948103/80967890
dot icon16/12/1987
Wd 30/11/87 ad 20/11/87--------- premium £ si [email protected]=94683 £ ic 80853420/80948103
dot icon16/12/1987
Wd 30/11/87 ad 20/11/87--------- premium £ si [email protected]=4048 £ ic 80849372/80853420
dot icon14/12/1987
Wd 25/11/87 ad 12/11/87--------- premium £ si [email protected]=47843 £ ic 80801529/80849372
dot icon14/12/1987
Wd 25/11/87 ad 12/11/87--------- premium £ si [email protected]=17967 £ ic 80783562/80801529
dot icon14/12/1987
Wd 25/11/87 ad 12/11/87--------- premium £ si [email protected]=282 £ ic 80783280/80783562
dot icon29/10/1987
Wd 19/10/87 ad 25/09/87--------- £ si 22997@25=574925 £ ic 80208355/80783280
dot icon29/10/1987
Wd 19/10/87 ad 05/10/87--------- £ si [email protected]=13849 £ ic 80194506/80208355
dot icon26/09/1987
Return made up to 06/08/87; bulk list available separately
dot icon21/09/1987
Return of allotments
dot icon06/09/1987
Return of allotments
dot icon02/09/1987
Full group accounts made up to 1987-03-31
dot icon01/09/1987
Resolutions
dot icon23/08/1987
Return of allotments
dot icon11/08/1987
Return of allotments
dot icon17/06/1987
Return of allotments
dot icon19/05/1987
Location of debenture register (non legible)
dot icon19/05/1987
Location of register of members (non legible)
dot icon07/05/1987
Resolutions
dot icon07/05/1987
Resolutions
dot icon07/05/1987
Resolutions
dot icon28/04/1987
Return of allotments
dot icon13/03/1987
Return of allotments
dot icon17/02/1987
Return of allotments
dot icon20/01/1987
Return of allotments
dot icon29/12/1986
New director appointed
dot icon18/12/1986
Return of allotments
dot icon24/10/1986
Return of allotments
dot icon17/09/1986
Return of allotments
dot icon09/09/1986
Full accounts made up to 1986-03-31
dot icon09/09/1986
Return made up to 07/08/86; full list of members
dot icon01/09/1986
Return of allotments
dot icon12/08/1986
Return of allotments
dot icon05/08/1986
Director resigned
dot icon08/07/1986
Return of allotments
dot icon19/09/1985
Accounts made up to 1985-03-31
dot icon31/12/1981
Certificate of re-registration from Private to Public Limited Company
dot icon07/08/1980
Accounts made up to 1980-03-31
dot icon20/08/1975
Accounts made up to 1975-03-31
dot icon20/12/1974
Certificate of change of name
dot icon26/09/1930
Certificate of change of name
dot icon07/04/1922
Certificate of change of name
dot icon29/11/1921
Miscellaneous
dot icon29/11/1921
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2016
dot iconNext confirmation date
01/05/2018
dot iconLast change occurred
30/09/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2016
dot iconNext account date
30/09/2017
dot iconNext due on
30/06/2018
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hibbert, Andrew
Director
01/07/1995 - 31/12/1996
3
Cartwright, Terence
Director
12/07/2007 - 01/12/2011
5
Clinton, John
Director
01/12/2003 - 06/03/2017
6
Browett, Paul William
Director
26/01/2011 - 06/03/2017
12
Gilson, Bruce Nigel
Director
01/07/1995 - 15/12/1999
6

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN PACKAGING UK LIMITED

CROWN PACKAGING UK LIMITED is an(a) Liquidation company incorporated on 29/11/1921 with the registered office located at Crown Packaging Uk Limited Borland Avenue, Botcherby, Carlisle, Cumbria CA1 2TL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN PACKAGING UK LIMITED?

toggle

CROWN PACKAGING UK LIMITED is currently Liquidation. It was registered on 29/11/1921 .

Where is CROWN PACKAGING UK LIMITED located?

toggle

CROWN PACKAGING UK LIMITED is registered at Crown Packaging Uk Limited Borland Avenue, Botcherby, Carlisle, Cumbria CA1 2TL.

What does CROWN PACKAGING UK LIMITED do?

toggle

CROWN PACKAGING UK LIMITED operates in the Manufacture of light metal packaging (25.92 - SIC 2007) sector.

What is the latest filing for CROWN PACKAGING UK LIMITED?

toggle

The latest filing was on 13/03/2026: Removal of liquidator by court order.