Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.R.T. PACKAGING (U.K.) LIMITED
Company Information for

C.R.T. PACKAGING (U.K.) LIMITED

CRT PACKAGING (UK) LTD, 5 BERRYMOOR COURT, NORTHUMBERLAND BUSINESS PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 7RZ,
Company Registration Number
03173508
Private Limited Company
Active

Company Overview

About C.r.t. Packaging (u.k.) Ltd
C.R.T. PACKAGING (U.K.) LIMITED was founded on 1996-03-15 and has its registered office in Cramlington. The organisation's status is listed as "Active". C.r.t. Packaging (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.R.T. PACKAGING (U.K.) LIMITED
 
Legal Registered Office
CRT PACKAGING (UK) LTD
5 BERRYMOOR COURT
NORTHUMBERLAND BUSINESS PARK
CRAMLINGTON
NORTHUMBERLAND
NE23 7RZ
Other companies in NE23
 
Filing Information
Company Number 03173508
Company ID Number 03173508
Date formed 1996-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:01:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.R.T. PACKAGING (U.K.) 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 C.R.T. PACKAGING (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
JANICE ROBINSON
Company Secretary 1996-03-15
STEVEN JOHN HALLIDAY
Director 2008-05-01
COLIN ROBINSON
Director 1996-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN HALLIDAY
Director 2008-02-01 2018-03-09
JANICE ROBINSON
Director 1996-03-15 1998-03-17
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-03-15 1996-03-15
COMBINED NOMINEES LIMITED
Nominated Director 1996-03-15 1996-03-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-03-15 1996-03-15

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
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-09-27Director's details changed for Mr Steven John Halliday on 2023-09-26
2023-09-27Director's details changed for Mr Colin Robinson on 2023-09-26
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-12-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-08-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2019-12-13PSC02Notification of Crt Holdings Limited as a person with significant control on 2019-11-29
2019-12-13PSC07CESSATION OF COLIN ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2019-08-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-08-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11RES01ADOPT ARTICLES 11/07/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HALLIDAY
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-10-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-15AR0115/03/16 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-16AR0115/03/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-18AR0115/03/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0115/03/13 ANNUAL RETURN FULL LIST
2012-05-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0115/03/12 ANNUAL RETURN FULL LIST
2011-06-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-05-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-10AR0115/03/11 ANNUAL RETURN FULL LIST
2011-04-23MG01Particulars of a mortgage or charge / charge no: 3
2011-02-23MG01Particulars of a mortgage or charge/co extend / charge no: 2
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/11 FROM 27 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL
2010-03-23AR0115/03/10 ANNUAL RETURN FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBINSON / 15/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HALLIDAY / 15/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN HALLIDAY / 15/03/2010
2010-02-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-06-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-06288aDIRECTOR APPOINTED MR STEVEN JOHN HALLIDAY
2008-04-10363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-04-10288aDIRECTOR APPOINTED MRS KAREN HALLIDAY
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-30363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-24363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-22363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-11-1588(2)RAD 01/01/04--------- £ SI 96@1
2004-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-26363sRETURN MADE UP TO 15/03/04; CHANGE OF MEMBERS
2003-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/03
2003-05-21363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-04-26363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-12363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-30363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
1999-10-18287REGISTERED OFFICE CHANGED ON 18/10/99 FROM: 5 OLD FARM COURT SUNNISIDE NEWCASTLE UPON TYNE NE16 5LB
1999-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-14225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-06-14363(288)DIRECTOR RESIGNED
1999-06-14363sRETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS
1998-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-1088(2)RAD 22/05/98--------- £ SI 100@1=100 £ IC 2/102
1998-03-20363sRETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS
1998-03-16287REGISTERED OFFICE CHANGED ON 16/03/98 FROM: 23/24 LANSDOWNE TERRACE GOSFORTH NEWCASTLE UPON TYNE NE3 1HP
1998-03-1688(2)RAD 10/03/98--------- £ SI 2@1=2 £ IC 2/4
1997-07-04395PARTICULARS OF MORTGAGE/CHARGE
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-24363sRETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS
1996-03-20288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-03-20288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-20288NEW DIRECTOR APPOINTED
1996-03-20287REGISTERED OFFICE CHANGED ON 20/03/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF
1996-03-20288DIRECTOR RESIGNED
1996-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to C.R.T. PACKAGING (U.K.) 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 C.R.T. PACKAGING (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-04-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-12-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1997-07-04 Outstanding TSB BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 123,785
Creditors Due Within One Year 2012-01-01 £ 1,612,078

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 C.R.T. PACKAGING (U.K.) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 200
Cash Bank In Hand 2012-01-01 £ 443,166
Current Assets 2012-01-01 £ 2,005,461
Debtors 2012-01-01 £ 1,114,915
Fixed Assets 2012-01-01 £ 364,186
Secured Debts 2012-01-01 £ 125,335
Shareholder Funds 2012-01-01 £ 633,784
Stocks Inventory 2012-01-01 £ 447,380
Tangible Fixed Assets 2012-01-01 £ 364,186

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.R.T. PACKAGING (U.K.) LIMITED registering or being granted any patents
Domain Names

C.R.T. PACKAGING (U.K.) LIMITED owns 1 domain names.

crt-packaging.co.uk  

Trademarks
We have not found any records of C.R.T. PACKAGING (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.R.T. PACKAGING (U.K.) 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 (46180 - Agents specialized in the sale of other particular products) as C.R.T. PACKAGING (U.K.) LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where C.R.T. PACKAGING (U.K.) 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 C.R.T. PACKAGING (U.K.) 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 C.R.T. PACKAGING (U.K.) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1