Active
Company Information for EASTMAN PACKAGING LIMITED
C/O Macfarlane Group Uk Limited Siskin Parkway East, Middlemarch Business Park, Coventry, CV3 4PE,
|
Company Registration Number
03837450
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
EASTMAN PACKAGING LIMITED | |||
Legal Registered Office | |||
C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE Other companies in SN6 | |||
| |||
Company Number | 03837450 | |
---|---|---|
Company ID Number | 03837450 | |
Date formed | 1999-09-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-09-07 | |
Return next due | 2025-09-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-18 13:14:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EASTMAN PACKAGING SOLUTIONS INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
PAUL BULLOCK |
||
RUTH COOK |
||
DAVID BERNARD PEDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE REED |
Company Secretary | ||
RUTH COOK |
Company Secretary | ||
SUZANN KAY BROWN |
Company Secretary | ||
DAVID GEORGE BROWN |
Director | ||
DAVID PAUL JONES |
Director | ||
GARY JOHN LAWES |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GWP HOLDINGS LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active | |
GWP GROUP LIMITED | Director | 2005-05-21 | CURRENT | 2005-05-21 | Active | |
THE GREAT WESTERN PACKAGING CO. LIMITED | Director | 1994-03-09 | CURRENT | 1989-12-22 | Active | |
GWP HOLDINGS LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active | |
GWP GROUP LIMITED | Director | 2005-06-30 | CURRENT | 2005-05-21 | Active | |
CORSTAT CONTAINERS LIMITED | Director | 2003-10-02 | CURRENT | 1989-12-20 | Active | |
THE GREAT WESTERN PACKAGING CO. LIMITED | Director | 1991-12-22 | CURRENT | 1989-12-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/09/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER DUNCAN ATKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BERNARD PEDLEY | |
TM02 | Termination of appointment of Paul Bullock on 2021-02-26 | |
AA01 | Current accounting period extended from 30/09/21 TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/21 FROM Unit 20 Chelworth Park Industrial Estate Chelworth Road Cricklade Wiltshire SN6 6HE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 50100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 50100 | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 50100 | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Paul Bullock as company secretary on 2014-04-22 | |
TM02 | Termination of appointment of Claire Reed on 2014-03-05 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS CLAIRE PAISH on 2012-11-24 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 07/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 07/09/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Claire Paish as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RUTH COOK | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 07/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Bernard Pedley on 2010-09-07 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/09/2009 FROM UNIT 20 CHELWORTH PARK INDUSTRIAL ESTATE CHELWORTH ROAD CRICKLADE WILTSHIRE SN6 6HE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEDLEY / 06/09/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUTH COOK / 06/09/2009 | |
225 | CURREXT FROM 31/03/2009 TO 30/09/2009 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/11/2008 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/12/06 FROM: UNIT 5 HILLTOP BUSINESS PAR DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 02/01/01 | |
123 | £ NC 100/50100 23/01/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 03/04/01 FROM: THE MANOR HOUSE 27 SOUTH STREET WILTON SALISBURY WILTSHIRE SP2 0JU | |
363s | RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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 EASTMAN PACKAGING LIMITED
EASTMAN PACKAGING LIMITED owns 1 domain names.
eastmanpkg.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EASTMAN PACKAGING LIMITED are:
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. |