Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A C H CORRUGATED CASES LIMITED
Company Information for

A C H CORRUGATED CASES LIMITED

200 Station Road, Whittlesey, Peterborough, PE7 2HA,
Company Registration Number
02725873
Private Limited Company
Active

Company Overview

About A C H Corrugated Cases Ltd
A C H CORRUGATED CASES LIMITED was founded on 1992-06-24 and has its registered office in Peterborough. The organisation's status is listed as "Active". A C H Corrugated Cases Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
A C H CORRUGATED CASES LIMITED
 
Legal Registered Office
200 Station Road
Whittlesey
Peterborough
PE7 2HA
Other companies in PE7
 
Filing Information
Company Number 02725873
Company ID Number 02725873
Date formed 1992-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-06-24
Return next due 2024-07-08
Type of accounts SMALL
Last Datalog update: 2024-04-10 04:01:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A C H CORRUGATED CASES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A C H CORRUGATED CASES LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM EDMUND ORR
Company Secretary 2008-02-29
GRAHAM MALCOLM ROBERT CAMPBELL
Director 2018-07-02
ANTHONY JAMES CLIFTON
Director 2008-02-29
CHRISTOPHER JOHN ERNEST HALL
Director 2010-11-30
DAVID WILLIAM EDMUND ORR
Director 2008-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN KELLY
Director 2013-11-04 2017-12-01
PAUL FOWLER
Director 2008-02-29 2013-12-31
CHRISTOPHER MARTIN DANIELS
Director 2010-12-01 2011-02-11
ALLAN HILL
Company Secretary 2003-11-01 2008-02-29
RONALD KENNETH BLACKMAN
Director 1993-06-07 2008-02-29
KEITH HERRIDGE
Director 1992-06-24 2007-03-12
RONALD KENNETH BLACKMAN
Company Secretary 1997-12-31 2003-11-01
DEREK EDWARD CHARMAN
Company Secretary 1992-07-14 1997-12-31
DEREK EDWARD CHARMAN
Director 1992-06-24 1997-12-31
PETER HENRY ALLEN
Company Secretary 1992-06-24 1992-07-14
PETER HENRY ALLEN
Director 1992-06-24 1992-07-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-06-24 1992-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM EDMUND ORR LEE PACKAGING LIMITED Company Secretary 2006-07-18 CURRENT 1980-11-05 Active
DAVID WILLIAM EDMUND ORR MANOR PACKAGING LIMITED Company Secretary 2005-01-31 CURRENT 1987-11-11 Active
DAVID WILLIAM EDMUND ORR MPL (2009) LIMITED Company Secretary 2004-03-25 CURRENT 1998-05-08 Active
DAVID WILLIAM EDMUND ORR FENCOR PACKAGING GROUP LIMITED Company Secretary 2001-08-28 CURRENT 1999-09-08 Active
DAVID WILLIAM EDMUND ORR HOSTMOOR HOLDINGS LIMITED Company Secretary 2000-01-21 CURRENT 1996-03-01 Active
GRAHAM MALCOLM ROBERT CAMPBELL LEE PACKAGING LIMITED Director 2018-07-02 CURRENT 1980-11-05 Active
GRAHAM MALCOLM ROBERT CAMPBELL EASYPACK/POP DISPLAYS GROUP LIMITED Director 2018-07-02 CURRENT 2010-10-28 Active
ANTHONY JAMES CLIFTON AJC BUSINESS CONSULTANTS LTD Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
ANTHONY JAMES CLIFTON QUANTRELLE PACKAGING SOLUTIONS LIMITED Director 2016-10-01 CURRENT 2000-03-14 Active
ANTHONY JAMES CLIFTON EASYPACK/POP DISPLAYS GROUP LIMITED Director 2010-11-30 CURRENT 2010-10-28 Active
ANTHONY JAMES CLIFTON LEE PACKAGING LIMITED Director 2006-07-18 CURRENT 1980-11-05 Active
ANTHONY JAMES CLIFTON HOSTMOOR HOLDINGS LIMITED Director 2006-02-01 CURRENT 1996-03-01 Active
ANTHONY JAMES CLIFTON FENCOR PACKAGING GROUP LIMITED Director 2006-02-01 CURRENT 1999-09-08 Active
ANTHONY JAMES CLIFTON MANOR PACKAGING LIMITED Director 2006-02-01 CURRENT 1987-11-11 Active
ANTHONY JAMES CLIFTON MPL (2009) LIMITED Director 2006-02-01 CURRENT 1998-05-08 Active
CHRISTOPHER JOHN ERNEST HALL HOSTMOOR HOLDINGS LIMITED Director 2010-11-30 CURRENT 1996-03-01 Active
CHRISTOPHER JOHN ERNEST HALL FENCOR PACKAGING GROUP LIMITED Director 2010-11-30 CURRENT 1999-09-08 Active
CHRISTOPHER JOHN ERNEST HALL LEE PACKAGING LIMITED Director 2010-11-30 CURRENT 1980-11-05 Active
CHRISTOPHER JOHN ERNEST HALL MANOR PACKAGING LIMITED Director 2010-11-30 CURRENT 1987-11-11 Active
CHRISTOPHER JOHN ERNEST HALL MPL (2009) LIMITED Director 2010-11-30 CURRENT 1998-05-08 Active
CHRISTOPHER JOHN ERNEST HALL EASYPACK/POP DISPLAYS GROUP LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
CHRISTOPHER JOHN ERNEST HALL FRITHGARTH PROPERTIES LTD Director 1994-12-16 CURRENT 1977-10-11 Active
DAVID WILLIAM EDMUND ORR TRISTEL PLC Director 2015-10-01 CURRENT 2003-04-09 Active
DAVID WILLIAM EDMUND ORR EASYPACK/POP DISPLAYS GROUP LIMITED Director 2010-11-30 CURRENT 2010-10-28 Active
DAVID WILLIAM EDMUND ORR LEE PACKAGING LIMITED Director 2006-07-18 CURRENT 1980-11-05 Active
DAVID WILLIAM EDMUND ORR MPL (2009) LIMITED Director 2004-03-25 CURRENT 1998-05-08 Active
DAVID WILLIAM EDMUND ORR HOSTMOOR HOLDINGS LIMITED Director 2000-01-21 CURRENT 1996-03-01 Active
DAVID WILLIAM EDMUND ORR MANOR PACKAGING LIMITED Director 2000-01-21 CURRENT 1987-11-11 Active
DAVID WILLIAM EDMUND ORR FENCOR PACKAGING GROUP LIMITED Director 2000-01-07 CURRENT 1999-09-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-16FIRST GAZETTE notice for voluntary strike-off
2024-04-04Application to strike the company off the register
2024-03-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-28Statement by Directors
2024-03-28Solvency Statement dated 28/03/24
2024-03-28Statement of capital on GBP 1
2023-06-27CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2022-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-04DIRECTOR APPOINTED MRS LENKA JANE SHERIDAN
2022-10-04AP01DIRECTOR APPOINTED MRS LENKA JANE SHERIDAN
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2021-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-06-21AP03Appointment of Mrs. Lenka Jane Sheridan as company secretary on 2021-06-14
2021-06-21TM02Termination of appointment of David William Edmund Orr on 2021-06-14
2020-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-04AP01DIRECTOR APPOINTED MR GRAHAM MALCOLM ROBERT CAMPBELL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KELLY
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KELLY
2017-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM EDMUND ORR
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 12000
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN ERNEST HALL
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 12000
2016-06-28AR0124/06/16 ANNUAL RETURN FULL LIST
2015-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-19LATEST SOC19/07/15 STATEMENT OF CAPITAL;GBP 12000
2015-07-19AR0124/06/15 ANNUAL RETURN FULL LIST
2015-01-28CH01Director's details changed for Mr Anthony James Clifton on 2015-01-28
2014-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 12000
2014-06-27AR0124/06/14 ANNUAL RETURN FULL LIST
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOWLER
2013-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-11-07CH01Director's details changed for Mr. Adrian Kelly on 2013-11-04
2013-11-07AP01DIRECTOR APPOINTED MR. ADRIAN KELLY
2013-08-19AR0124/06/13 ANNUAL RETURN FULL LIST
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-27AR0124/06/12 ANNUAL RETURN FULL LIST
2011-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/11 FROM 30-31 Maxwell Road Peterborough PE2 7JN United Kingdom
2011-09-07AR0124/06/11 ANNUAL RETURN FULL LIST
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIELS
2011-01-24AP01DIRECTOR APPOINTED MR. CHRISTOPHER JOHN ERNEST HALL
2011-01-23AP01DIRECTOR APPOINTED MR. CHRISTOPHER MARTIN DANIELS
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-06AR0124/06/10 FULL LIST
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM UNITS 1-3 HOSTMOOR AVENUE MARCH CAMBRIDGESHIRE PE15 0AX
2009-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-30363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2008-07-01363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-05-19225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM ELDO HOUSE KEMPSON WAY SUFFOLK BUSINESS PARK BURY ST. EDMUNDS SUFFOLK IP32 7AR
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-10288aDIRECTOR AND SECRETARY APPOINTED DAVID WILLIAM EDMUND ORR
2008-03-10288aDIRECTOR APPOINTED PAUL FOWLER
2008-03-10288aDIRECTOR APPOINTED ANTHONY JAMES CLIFTON
2008-03-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-10288bAPPOINTMENT TERMINATED SECRETARY ALLAN HILL
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR RONALD BLACKMAN
2008-03-10RES13DOCUMENTS APPROVED 29/02/2008
2008-03-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-29AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-05363sRETURN MADE UP TO 24/06/07; CHANGE OF MEMBERS
2007-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-11288bDIRECTOR RESIGNED
2006-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-02363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-05363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-14363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-05-12395PARTICULARS OF MORTGAGE/CHARGE
2004-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-07288aNEW SECRETARY APPOINTED
2003-11-07288bSECRETARY RESIGNED
2003-07-03363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-07-16363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-18363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-13287REGISTERED OFFICE CHANGED ON 13/02/01 FROM: LARK HOUSE 117 EASTGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1YQ
2000-06-29363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
1999-12-17225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
1999-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-04363sRETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS
1998-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-06-23363sRETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17219 - Manufacture of other paper and paperboard containers




Licences & Regulatory approval
We could not find any licences issued to A C H CORRUGATED CASES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A C H CORRUGATED CASES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-26 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A C H CORRUGATED CASES LIMITED

Intangible Assets
Patents
We have not found any records of A C H CORRUGATED CASES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A C H CORRUGATED CASES LIMITED
Trademarks
We have not found any records of A C H CORRUGATED CASES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A C H CORRUGATED CASES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (17219 - Manufacture of other paper and paperboard containers) as A C H CORRUGATED CASES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A C H CORRUGATED CASES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A C H CORRUGATED CASES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A C H CORRUGATED CASES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.