VG CARTONCARE LTD

Register to unlock more data on OkredoRegister

VG CARTONCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI030895

Incorporation date

04/06/1996

Size

Group

Contacts

Registered address

Registered address

Carnbane Industrial Estate, Newry, County Down BT35 6QQCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1996)
dot icon30/03/2026
Cessation of Philippe De Somer as a person with significant control on 2026-03-17
dot icon30/03/2026
Notification of Dimitri De Somer as a person with significant control on 2026-03-17
dot icon30/03/2026
Notification of Frederic De Somer as a person with significant control on 2026-03-17
dot icon11/03/2026
Director's details changed for Mrs Joanna Ruth Calixto on 2026-03-02
dot icon11/03/2026
Director's details changed for Mr Jose Guadalupe Calixto Gortarez on 2026-03-02
dot icon12/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon14/04/2025
Certificate of change of name
dot icon11/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon22/12/2023
Resolutions
dot icon22/12/2023
Memorandum and Articles of Association
dot icon27/11/2023
Termination of appointment of Ralph Wilson Chalmers as a director on 2023-11-24
dot icon27/11/2023
Cessation of Ralph Wilson Chalmers as a person with significant control on 2023-11-24
dot icon27/11/2023
Change of details for Mr Philippe De Somer as a person with significant control on 2023-11-24
dot icon27/11/2023
Appointment of Mr Danny Goris as a director on 2023-11-24
dot icon11/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/10/2023
Termination of appointment of Jeffrey Bruce Mcneill as a director on 2023-09-28
dot icon12/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon18/01/2023
Resolutions
dot icon09/12/2022
Statement of capital following an allotment of shares on 2016-12-22
dot icon10/11/2022
Notification of Philippe De Somer as a person with significant control on 2022-08-26
dot icon26/10/2022
Appointment of Professor Frank Ohle as a director on 2022-08-26
dot icon25/10/2022
Change of details for Mr Ralph Wilson Chalmers as a person with significant control on 2022-08-26
dot icon02/09/2022
Memorandum and Articles of Association
dot icon24/08/2022
Satisfaction of charge 6 in full
dot icon29/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon21/07/2022
Appointment of Mrs Glenda Gilpin as a director on 2022-07-11
dot icon09/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon17/05/2022
Termination of appointment of Dermot Mcdermott as a director on 2022-05-09
dot icon21/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon16/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/09/2020
Appointment of Mr Christopher Furfey as a director on 2020-09-01
dot icon09/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon28/01/2020
Appointment of Mrs Joanna Ruth Calixto as a director on 2020-01-27
dot icon11/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon23/11/2018
Resolutions
dot icon25/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon09/01/2018
Auditor's resignation
dot icon25/07/2017
Confirmation statement made on 2017-06-04 with updates
dot icon25/07/2017
Notification of Ralph Chalmers as a person with significant control on 2016-04-06
dot icon12/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/02/2017
Registration of charge NI0308950014, created on 2017-01-31
dot icon02/02/2017
Satisfaction of charge 7 in full
dot icon02/02/2017
Satisfaction of charge 8 in full
dot icon02/02/2017
Satisfaction of charge 9 in full
dot icon02/02/2017
Satisfaction of charge 10 in full
dot icon02/02/2017
Registration of charge NI0308950013, created on 2017-02-01
dot icon13/12/2016
Amended group of companies' accounts made up to 2015-12-31
dot icon07/12/2016
Statement of capital following an allotment of shares on 2016-10-17
dot icon06/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon19/07/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon06/06/2016
Registration of charge NI0308950011, created on 2016-05-25
dot icon06/06/2016
Registration of charge NI0308950012, created on 2016-05-25
dot icon04/11/2015
Group of companies' accounts made up to 2014-12-31
dot icon25/08/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon30/03/2015
Statement of capital following an allotment of shares on 2014-12-29
dot icon07/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-06-04
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-04
dot icon03/09/2014
Statement of capital following an allotment of shares on 2014-06-06
dot icon09/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 10
dot icon02/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon08/06/2011
Registered office address changed from Quaker Buildings High Street Lurgan Co Armagh BT66 8BB on 2011-06-08
dot icon19/04/2011
Miscellaneous
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 9
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon09/08/2010
Accounts for a small company made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon26/07/2010
Director's details changed for Mr Ralph Wilson Chalmers on 2009-10-01
dot icon26/07/2010
Director's details changed for Dermot Mcdermott on 2009-10-01
dot icon26/07/2010
Director's details changed for Jeffrey Bruce Mcneill on 2009-10-01
dot icon26/07/2010
Director's details changed for Jose Guadalupe Calixto Gortarez on 2009-10-01
dot icon16/11/2009
Accounts for a small company made up to 2008-12-31
dot icon08/11/2009
Termination of appointment of Joanna Calixto as a secretary
dot icon09/07/2009
04/06/09 annual return shuttle
dot icon03/07/2009
Change of dirs/sec
dot icon22/02/2009
Return of allot of shares
dot icon07/01/2009
Not of incr in nom cap
dot icon07/01/2009
Updated mem and arts
dot icon07/01/2009
Resolutions
dot icon13/11/2008
Change of dirs/sec
dot icon12/11/2008
04/06/08
dot icon13/10/2008
Return of allot of shares
dot icon23/09/2008
Resolutions
dot icon23/09/2008
Not of incr in nom cap
dot icon23/09/2008
Updated mem and arts
dot icon23/07/2008
Change in sit reg add
dot icon13/06/2008
31/12/07 annual accts
dot icon02/06/2008
Change in sit reg add
dot icon14/05/2008
Change of dirs/sec
dot icon30/10/2007
31/12/06 annual accts
dot icon19/07/2006
Change of dirs/sec
dot icon07/07/2006
04/06/06 annual return shuttle
dot icon30/06/2006
31/12/05 annual accts
dot icon08/08/2005
31/12/04 annual accts
dot icon15/07/2005
04/06/05 annual return shuttle
dot icon12/10/2004
31/12/03 annual accts
dot icon03/07/2004
04/06/04 annual return shuttle
dot icon29/10/2003
31/12/02 annual accts
dot icon23/06/2003
04/06/03 annual return shuttle
dot icon02/09/2002
31/12/01 annual accts
dot icon10/07/2002
04/06/02 annual return shuttle
dot icon18/11/2001
Change of dirs/sec
dot icon18/11/2001
Change of dirs/sec
dot icon18/11/2001
Change of dirs/sec
dot icon18/11/2001
04/06/01 annual return shuttle
dot icon30/10/2001
31/12/00 annual accts
dot icon08/09/2001
Change in sit reg add
dot icon25/05/2001
Change in sit reg add
dot icon25/05/2001
Change of dirs/sec
dot icon25/05/2001
Change of dirs/sec
dot icon18/05/2001
Particulars of a mortgage charge
dot icon18/05/2001
Auditor resignation
dot icon09/10/2000
31/12/99 annual accts
dot icon09/10/2000
31/12/99 annual accts
dot icon27/06/2000
Change of dirs/sec
dot icon09/06/2000
04/06/00 annual return shuttle
dot icon03/12/1999
31/12/98 annual accts
dot icon28/07/1999
Change of dirs/sec
dot icon03/07/1999
04/06/99 annual return shuttle
dot icon03/07/1999
Change in sit reg add
dot icon17/07/1998
Change of dirs/sec
dot icon17/07/1998
Change in sit reg add
dot icon25/06/1998
04/06/98 annual return shuttle
dot icon05/05/1998
30/11/97 annual accts
dot icon12/01/1998
Change of ARD
dot icon16/10/1997
Change of dirs/sec
dot icon16/10/1997
Change of dirs/sec
dot icon16/10/1997
Change of ARD
dot icon24/07/1997
Return of allot of shares
dot icon24/07/1997
04/06/97 annual return shuttle
dot icon22/05/1997
Change of ARD during arp
dot icon15/05/1997
Updated mem and arts
dot icon06/05/1997
Change of dirs/sec
dot icon06/05/1997
Change of dirs/sec
dot icon06/05/1997
Change of dirs/sec
dot icon06/05/1997
Change of dirs/sec
dot icon29/04/1997
Resolution to change name
dot icon09/09/1996
Particulars of a mortgage charge
dot icon18/06/1996
Particulars of a mortgage charge
dot icon04/06/1996
Memorandum
dot icon04/06/1996
Articles
dot icon04/06/1996
Decln complnce reg new co
dot icon04/06/1996
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowling, David
Director
04/06/1996 - 30/04/2001
1
Doran, Patrick (Junior)
Director
04/06/1996 - 30/04/2001
2
Chalmers, Ralph Wilson
Director
01/05/2000 - 24/11/2023
21
Ohle Frank
Director
26/08/2022 - Present
8
Mcdermott, Dermot
Director
30/04/2001 - 09/05/2022
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VG CARTONCARE LTD

VG CARTONCARE LTD is an(a) Active company incorporated on 04/06/1996 with the registered office located at Carnbane Industrial Estate, Newry, County Down BT35 6QQ. There are currently 6 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 VG CARTONCARE LTD?

toggle

VG CARTONCARE LTD is currently Active. It was registered on 04/06/1996 .

Where is VG CARTONCARE LTD located?

toggle

VG CARTONCARE LTD is registered at Carnbane Industrial Estate, Newry, County Down BT35 6QQ.

What does VG CARTONCARE LTD do?

toggle

VG CARTONCARE LTD operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

What is the latest filing for VG CARTONCARE LTD?

toggle

The latest filing was on 30/03/2026: Cessation of Philippe De Somer as a person with significant control on 2026-03-17.