Teeside Industrial Park Thornaby
Stockton On Tees
TS17 9NT
Director Name | Mrs Mary Caffry |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2007(97 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Easter Park Earlsway Teeside Industrial Park Thornaby Stockton On Tees TS17 9NT |
Secretary Name | Mrs Mary Caffry |
---|---|
Status | Current |
Appointed | 30 April 2015(105 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Easter Park Earlsway Teeside Industrial Park Thornaby Stockton On Tees TS17 9NT |
Director Name | Mr Bryan Crennell |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(111 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easter Park Earlsway Teeside Industrial Park Thornaby Stockton On Tees TS17 9NT |
Director Name | Mr Craig Turnbull |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(111 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easter Park Earlsway Teeside Industrial Park Thornaby Stockton On Tees TS17 9NT |
Director Name | Colin Benstead |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(82 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 July 2000) |
Role | Managing Director |
Correspondence Address | Stone Court Scugdale Road, Swainby Northallerton North Yorkshire DL6 3DP |
Director Name | Charles Hogarth Cobhill |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(82 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 February 1993) |
Role | Production Director |
Correspondence Address | The Sycamores 11 Wynyard Court Thorpe Thewles Stockton-On-Tees Cleveland TS21 3LN |
Director Name | Lady Kathleen Harrison |
---|---|
Date of Birth | February 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(82 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 September 1993) |
Role | Company Director |
Correspondence Address | Bonvie Banks Sproxton Helmsley North Yorkshire Yo6 |
Director Name | Lady Maureen Marie Harrison |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(82 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | Stearsby Hill Stearsby York North Yorkshire YO6 4SA |
Director Name | Sir Robert Colin Harrison |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(82 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 February 2006) |
Role | Chairman |
Correspondence Address | Stearsby Hall Stearsby York North Yorkshire YO61 4SA |
Director Name | Alexander Duncan Macintyre |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 18 Selby Close Northburn Lea Cramlington Northumberland NE23 9SR |
Director Name | Judith May Standing |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(82 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | 28 Maidenhead Road Stratford Upon Avon Warwickshire CV37 6XS |
Director Name | Mr John Howard Whitehead |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(82 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Easter Park Earlsway Teeside Industrial Park Thornaby Stockton On Tees TS17 9NT |
Secretary Name | Mr John Howard Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(82 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Easter Park Earlsway Teeside Industrial Park Thornaby Stockton On Tees TS17 9NT |
Director Name | Mr Ronald Burn |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(83 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 1993) |
Role | Production Director |
Correspondence Address | 12 Low Mill Close Heslington York North Yorkshire YO1 5JN |
Director Name | John Nicholson Hughes |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(83 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1995) |
Role | Production Director |
Correspondence Address | 27 Lynwood Avenue Blaydon Newcastle Upon Tyne Tyne & Wear NE21 4AW |
Director Name | Mr William Alexander Rodgers |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(89 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beverley Terrace Cullercoats North Shields Tyne & Wear NE30 4NT |
Director Name | Mr Michael Derek French |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(90 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 28 February 2017) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Easter Park Earlsway Teeside Industrial Park Thornaby Stockton On Tees TS17 9NT |
Website | harrisonpack.com |
---|---|
Email address | [email protected] |
Telephone | 01642 754600 |
Telephone region | Middlesbrough |
Registered Address | Easter Park Earlsway Teeside Industrial Park Thornaby Stockton On Tees TS17 9NT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Address Matches | 2 other UK companies use this postal address |
37.4k at £1 | Fivedean LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,588,706 |
Gross Profit | £3,464,320 |
Net Worth | £3,721,327 |
Cash | £7,554 |
Current Liabilities | £4,487,541 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 30 November 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 14 December 2023 (6 months, 1 week from now) |
20 June 2007 | Delivered on: 26 June 2007 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and to any credit balance. See the mortgage charge document for full details. Outstanding |
---|---|
15 June 2007 | Delivered on: 20 June 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
15 June 2007 | Delivered on: 20 June 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge(all assets) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
1 February 2018 | Delivered on: 1 February 2018 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
19 November 2013 | Delivered on: 19 November 2013 Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited Classification: A registered charge Particulars: Assignment. Notification of addition to or amendment of charge. Outstanding |
20 June 2007 | Delivered on: 26 June 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 October 2003 | Delivered on: 21 October 2003 Satisfied on: 22 June 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re john harrison (stockton) limited business tracker account, account number 10984094. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
12 March 2003 | Delivered on: 27 March 2003 Satisfied on: 22 June 2007 Persons entitled: Ge Capital Commercial Finance Limited Classification: Composite all assets guarantee & debenture Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 October 2000 | Delivered on: 23 October 2000 Satisfied on: 6 August 2004 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular chattels plant machinery and things described in the schedule hereto or any part thereof schedule - 1992 komori lithrone L540 five colour offset press,s/no.523. Fully Satisfied |
14 May 1992 | Delivered on: 1 June 1992 Satisfied on: 18 March 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 June 1978 | Delivered on: 7 July 1978 Satisfied on: 12 October 2000 Persons entitled: National Westminster Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
5 March 1914 | Delivered on: 5 March 1914 Satisfied on: 12 October 2000 Classification: Series of debentures Fully Satisfied |
9 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
---|---|
22 October 2021 | Full accounts made up to 31 January 2021 (29 pages) |
1 October 2021 | Appointment of Mr Bryan Crennell as a director on 30 September 2021 (2 pages) |
1 October 2021 | Appointment of Mr Craig Turnbull as a director on 30 September 2021 (2 pages) |
24 September 2021 | Satisfaction of charge 001080640012 in full (1 page) |
3 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
23 October 2020 | Full accounts made up to 31 January 2020 (34 pages) |
5 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
30 October 2019 | Full accounts made up to 31 January 2019 (27 pages) |
6 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
25 October 2018 | Full accounts made up to 31 January 2018 (27 pages) |
1 February 2018 | Registration of charge 001080640012, created on 1 February 2018 (14 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
11 October 2017 | Full accounts made up to 31 January 2017 (24 pages) |
11 October 2017 | Full accounts made up to 31 January 2017 (24 pages) |
13 March 2017 | Termination of appointment of Michael Derek French as a director on 28 February 2017 (1 page) |
13 March 2017 | Termination of appointment of Michael Derek French as a director on 28 February 2017 (1 page) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
18 October 2016 | Full accounts made up to 31 January 2016 (22 pages) |
18 October 2016 | Full accounts made up to 31 January 2016 (22 pages) |
18 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
19 October 2015 | Full accounts made up to 31 January 2015 (21 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (21 pages) |
13 May 2015 | Appointment of Mrs Mary Caffry as a secretary on 30 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of John Howard Whitehead as a director on 30 April 2015 (1 page) |
13 May 2015 | Termination of appointment of John Howard Whitehead as a secretary on 30 April 2015 (1 page) |
13 May 2015 | Appointment of Mrs Mary Caffry as a secretary on 30 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of John Howard Whitehead as a director on 30 April 2015 (1 page) |
13 May 2015 | Termination of appointment of John Howard Whitehead as a secretary on 30 April 2015 (1 page) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
16 October 2014 | Full accounts made up to 31 January 2014 (20 pages) |
16 October 2014 | Full accounts made up to 31 January 2014 (20 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for Mr Michael French on 30 November 2013 (2 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for Mr Michael French on 30 November 2013 (2 pages) |
19 November 2013 | Registration of charge 001080640011 (13 pages) |
19 November 2013 | Registration of charge 001080640011 (13 pages) |
10 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
10 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Full accounts made up to 31 January 2012 (18 pages) |
10 October 2012 | Full accounts made up to 31 January 2012 (18 pages) |
29 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Full accounts made up to 31 January 2011 (19 pages) |
17 October 2011 | Full accounts made up to 31 January 2011 (19 pages) |
27 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Full accounts made up to 31 January 2010 (19 pages) |
8 October 2010 | Full accounts made up to 31 January 2010 (19 pages) |
17 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mrs Mary Caffry on 30 November 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Mr John Howard Whitehead on 30 November 2009 (1 page) |
12 February 2010 | Director's details changed for Mr John Howard Whitehead on 30 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Michael Lawrence Baum on 30 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Mrs Mary Caffry on 30 November 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Mr John Howard Whitehead on 30 November 2009 (1 page) |
12 February 2010 | Director's details changed for Mr John Howard Whitehead on 30 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Michael Lawrence Baum on 30 November 2009 (2 pages) |
24 November 2009 | Full accounts made up to 31 January 2009 (21 pages) |
24 November 2009 | Full accounts made up to 31 January 2009 (21 pages) |
16 March 2009 | Return made up to 30/11/08; full list of members (4 pages) |
16 March 2009 | Return made up to 30/11/08; full list of members (4 pages) |
13 March 2009 | Director's change of particulars / mary caffry / 20/06/2008 (1 page) |
13 March 2009 | Director's change of particulars / mary caffry / 20/06/2008 (1 page) |
10 November 2008 | Full accounts made up to 31 January 2008 (23 pages) |
10 November 2008 | Full accounts made up to 31 January 2008 (23 pages) |
5 September 2008 | Return made up to 30/11/07; full list of members (4 pages) |
5 September 2008 | Return made up to 30/11/07; full list of members (4 pages) |
9 November 2007 | Full accounts made up to 31 January 2007 (22 pages) |
9 November 2007 | Full accounts made up to 31 January 2007 (22 pages) |
14 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
14 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
14 July 2007 | Resolutions
|
14 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
14 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
14 July 2007 | Resolutions
|
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (2 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Return made up to 30/11/06; full list of members (7 pages) |
20 April 2007 | Return made up to 30/11/06; full list of members (7 pages) |
5 March 2007 | Auditor's resignation (1 page) |
5 March 2007 | Auditor's resignation (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (20 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (20 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
2 May 2006 | Section 394 (1 page) |
2 May 2006 | Section 394 (1 page) |
10 February 2006 | Return made up to 30/11/05; full list of members
|
10 February 2006 | Return made up to 30/11/05; full list of members
|
14 November 2005 | Full accounts made up to 31 January 2005 (20 pages) |
14 November 2005 | Full accounts made up to 31 January 2005 (20 pages) |
21 February 2005 | Return made up to 30/11/04; full list of members (8 pages) |
21 February 2005 | Return made up to 30/11/04; full list of members (8 pages) |
2 December 2004 | Full accounts made up to 31 January 2004 (21 pages) |
2 December 2004 | Full accounts made up to 31 January 2004 (21 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Return made up to 30/11/03; full list of members (10 pages) |
21 July 2004 | Return made up to 30/11/03; full list of members (10 pages) |
25 November 2003 | Full accounts made up to 31 January 2003 (22 pages) |
25 November 2003 | Full accounts made up to 31 January 2003 (22 pages) |
21 October 2003 | Particulars of mortgage/charge (5 pages) |
21 October 2003 | Particulars of mortgage/charge (5 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
27 March 2003 | Particulars of mortgage/charge (16 pages) |
27 March 2003 | Particulars of mortgage/charge (16 pages) |
25 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Return made up to 30/11/02; full list of members
|
17 January 2003 | Return made up to 30/11/02; full list of members
|
1 December 2002 | Full accounts made up to 31 January 2002 (18 pages) |
1 December 2002 | Full accounts made up to 31 January 2002 (18 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: harrison packaging portrack lane stockton on tees cleveland TS18 2RE (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: harrison packaging portrack lane stockton on tees cleveland TS18 2RE (1 page) |
12 June 2002 | Return made up to 30/11/01; full list of members; amend (11 pages) |
12 June 2002 | Return made up to 30/11/01; full list of members; amend (11 pages) |
7 January 2002 | Return made up to 30/11/01; full list of members (11 pages) |
7 January 2002 | Return made up to 30/11/01; full list of members (11 pages) |
28 November 2001 | Full accounts made up to 31 January 2001 (19 pages) |
28 November 2001 | Full accounts made up to 31 January 2001 (19 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Return made up to 30/11/00; full list of members (11 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Return made up to 30/11/00; full list of members (11 pages) |
13 December 2000 | Full accounts made up to 31 January 2000 (14 pages) |
13 December 2000 | Full accounts made up to 31 January 2000 (14 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
23 October 2000 | Particulars of mortgage/charge (3 pages) |
23 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2000 | Return made up to 30/11/99; full list of members
|
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Return made up to 30/11/99; full list of members
|
14 January 2000 | New director appointed (2 pages) |
30 November 1999 | Full accounts made up to 31 January 1999 (16 pages) |
30 November 1999 | Full accounts made up to 31 January 1999 (16 pages) |
19 February 1999 | Return made up to 30/11/98; no change of members (6 pages) |
19 February 1999 | Return made up to 30/11/98; no change of members (6 pages) |
12 November 1998 | Full accounts made up to 31 January 1998 (16 pages) |
12 November 1998 | Full accounts made up to 31 January 1998 (16 pages) |
12 January 1998 | Return made up to 30/11/97; full list of members
|
12 January 1998 | Return made up to 30/11/97; full list of members
|
28 November 1997 | Full accounts made up to 31 January 1997 (16 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (16 pages) |
26 January 1997 | Director's particulars changed (1 page) |
26 January 1997 | Director's particulars changed (1 page) |
19 January 1997 | Return made up to 30/11/96; full list of members (9 pages) |
19 January 1997 | Return made up to 30/11/96; full list of members (9 pages) |
31 October 1996 | Full accounts made up to 31 January 1996 (18 pages) |
31 October 1996 | Full accounts made up to 31 January 1996 (18 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
28 May 1996 | Resolutions
|
28 May 1996 | Resolutions
|
21 April 1996 | Return made up to 30/11/95; full list of members
|
21 April 1996 | Return made up to 30/11/95; full list of members
|
19 January 1996 | Full accounts made up to 31 January 1995 (19 pages) |
19 January 1996 | Full accounts made up to 31 January 1995 (19 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Return made up to 30/11/94; full list of members (8 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Return made up to 30/11/94; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
11 March 1910 | Certificate of incorporation (1 page) |
11 March 1910 | Certificate of incorporation (1 page) |