Company NamePowell Packaging Limited
DirectorsJoyce Powell and Robert Baden Powell
Company StatusActive
Company Number01690366
CategoryPrivate Limited Company
Incorporation Date11 January 1983(41 years, 3 months ago)
Previous NamesEasysound Limited and Universal Packaging (Northern) Limited

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard
SIC 17211Manufacture of corrugated paper and paperboard, sacks and bags
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMrs Joyce Powell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3b-3d Birkdale Road
South Park Industrial Estate
Scunthorpe
DN17 2AU
Director NameMr Robert Baden Powell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleBox Maker - Company Director
Country of ResidenceEngland
Correspondence AddressUnits 3b-3d Birkdale Road
South Park Industrial Estate
Scunthorpe
DN17 2AU
Secretary NameMrs Joyce Powell
NationalityBritish
StatusCurrent
Appointed04 September 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3b-3d Birkdale Road
South Park Industrial Estate
Scunthorpe
DN17 2AU
Director NameMrs Judith Lydon
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(8 years, 7 months after company formation)
Appointment Duration5 years (resigned 11 September 1996)
RoleHousewife
Correspondence AddressWychwood Church Lane
Adel
Leeds
West Yorkshire
LS16 8DG

Contact

Websitepowellpackaging.co.uk
Email address[email protected]
Telephone01724 853625
Telephone regionScunthorpe

Location

Registered AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

12.5k at £1Chosenrainbow LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£200,946
Cash£6,696
Current Liabilities£1,302,968

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

26 January 1991Delivered on: 13 February 1991
Satisfied on: 28 August 2001
Persons entitled: Louie Powell.

Classification: Debenture
Secured details: £15,000 and all other moneys due or to become due from the company to louie powell under the terms of the charge.
Particulars: One semi auto wire stitcher with feed and take off unit with serial number B1220 zoro one nordson 2302 hot melt unit with serial number aa 88CO7592 and one kirby 60 inch roller press platen with serial number fbdc 181.
Fully Satisfied
13 February 1987Delivered on: 14 February 1987
Satisfied on: 15 February 1996
Persons entitled: Karlsbrook Limited.

Classification: Charge
Secured details: £10,625 due from the company to the chargee.
Particulars: A two metre multi colour modular printer slotter die cutter number 0309A.
Fully Satisfied
12 February 1987Delivered on: 14 February 1987
Satisfied on: 15 February 1996
Persons entitled: Mrs Judith Lydon

Classification: Charge
Secured details: £6,875 due from the company to the chargee.
Particulars: A two metre multi colour modular printer slotter die cutter number 0309A.
Fully Satisfied
17 December 1986Delivered on: 31 December 1986
Satisfied on: 13 February 1991
Persons entitled: Mrs Louie Powell

Classification: Debenture
Secured details: £15,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Floating charge on all book & other debts.
Fully Satisfied
26 February 1985Delivered on: 27 February 1985
Satisfied on: 26 November 1986
Persons entitled: Universal Packaging LTD.

Classification: Legal charge
Secured details: £17,500 from the company to the chargee.
Particulars: Multi colour modular printer, slotter die cutter no. 0309A.
Fully Satisfied
20 June 1983Delivered on: 20 June 1983
Satisfied on: 25 September 1987
Persons entitled: United Dominions Trust Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 agnati fully automatic folder gluer model no fg 250 serial no fg 3021 manufactured 1977 1 2 metre multi colour modular printer slotter die cutter serial no 1109A manufactured 1974 together with the benefit of any obligations & warranties of any supplier & of all maintenance agreements. (See doc M17 for further details).
Fully Satisfied
13 May 1983Delivered on: 17 May 1983
Satisfied on: 25 September 1987
Persons entitled: United Dominions Trust Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All stocks shares & other securities. 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
30 November 2008Delivered on: 15 December 2008
Satisfied on: 12 March 2013
Persons entitled: Aj Bell Trustees Limited (For and on Behalf of Powell Packaging Limited Ssas)

Classification: Chattel mortgage
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 charge all of the rights, title and interest from time to time of the company in the chattels, simon 470 printer slotter/rotary die cutter deritend feeder, serial 9-74-208-2950 47009, 470317, 470319, 470719, simon 470 flexo niwa print unit 1979 serial 472-3-014, simon GL35 889 x 2160 flexo 1973 serial 568-89-A2475 see image for full details.
Fully Satisfied
10 May 1996Delivered on: 16 May 1996
Satisfied on: 31 August 2001
Persons entitled: West Bromwich Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with the buildings erected thereon k/a units 3A, 3B, 3C and 3D south park industrial estate, birkdale road, scunthorpe, south humberside. First fixed charge all the goodwill of the business and licences held in connection therewith. See the mortgage charge document for full details.
Fully Satisfied
13 May 1983Delivered on: 17 May 1983
Satisfied on: 25 September 1987
Persons entitled: United Dominions Trust Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 agnati fully automatic folder gluer model no fg 250 serial no fg 3021 manufactured 1977 1 2 metre multi colour moduler printer slotter die cutter serial no 1109A manufactured 1974 together with the benefit of any obligations & warranties of any supplier & of all maintenance agreements.
Fully Satisfied
19 May 1983Delivered on: 24 May 1983
Persons entitled: Williams & Glyns 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 fixtures fixed plant and machinery.
Outstanding
1 May 2019Delivered on: 3 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
2 July 2018Delivered on: 2 July 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
2 July 2018Delivered on: 2 July 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
23 May 2018Delivered on: 28 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 February 2013Delivered on: 11 February 2013
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Used 2008 impact air system LTD filter unit & briquetter s/n CE4341, used 2007 kasemake KM626H sample table s/n 01010 and used 2002 nuri max 1600 folding carton gluer s/n 2002032 (for further chattels charged please refer to form MG01) see image for full details.
Outstanding
19 May 2010Delivered on: 8 June 2010
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) nuri max 1600 folding carton gluer s/no. 2002032. 2) clarity packaging jsf-1200 automatic hand platen s/no. 1101317. 3) kasemake KM626H sample table s/no. MQDDT33220E03.
Outstanding
17 August 2006Delivered on: 31 August 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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: 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
14 March 2002Delivered on: 20 March 2002
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

25 January 2024Registration of charge 016903660021, created on 23 January 2024 (13 pages)
11 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
22 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
23 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
4 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
26 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
6 December 2019Satisfaction of charge 11 in full (1 page)
3 May 2019Registration of charge 016903660020, created on 1 May 2019 (14 pages)
1 April 2019Change of details for Chosenrainbow Ltd as a person with significant control on 1 April 2018 (2 pages)
1 April 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
16 November 2018Satisfaction of charge 12 in full (4 pages)
27 October 2018Satisfaction of charge 16 in full (4 pages)
9 October 2018Satisfaction of charge 15 in full (4 pages)
2 July 2018Registration of charge 016903660019, created on 2 July 2018 (20 pages)
2 July 2018Registration of charge 016903660018, created on 2 July 2018 (24 pages)
31 May 2018Satisfaction of charge 3 in full (4 pages)
28 May 2018Registration of charge 016903660017, created on 23 May 2018 (22 pages)
19 April 2018Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 (1 page)
12 April 2018Registered office address changed from C/O Bartfields 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page)
26 March 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
1 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
22 February 2018Director's details changed for Mr Robert Baden Powell on 20 February 2018 (2 pages)
22 February 2018Director's details changed for Mrs Joyce Powell on 20 February 2018 (2 pages)
14 February 2018Director's details changed for Mrs Joyce Powell on 14 February 2018 (2 pages)
14 February 2018Director's details changed for Mr Robert Baden Powell on 14 February 2018 (2 pages)
14 February 2018Secretary's details changed for Mrs Joyce Powell on 14 February 2018 (1 page)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
5 April 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 12,500
(5 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 12,500
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
17 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 12,500
(5 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 12,500
(5 pages)
8 December 2014Registered office address changed from C/O Bartfields, Business Services Llp Business Services Llp Burley House 12 Clarendon Road Leeds LS2 9NF to C/O Bartfields 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O Bartfields, Business Services Llp Business Services Llp Burley House 12 Clarendon Road Leeds LS2 9NF to C/O Bartfields 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O Bartfields, Business Services Llp Business Services Llp Burley House 12 Clarendon Road Leeds LS2 9NF to C/O Bartfields 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 12,500
(5 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 12,500
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
11 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (5 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (5 pages)
11 February 2013Particulars of a mortgage or charge / charge no: 16 (5 pages)
11 February 2013Particulars of a mortgage or charge / charge no: 16 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
21 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
11 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mrs Joyce Powell on 19 February 2010 (2 pages)
10 March 2010Director's details changed for Mr Robert Baden Powell on 19 February 2010 (2 pages)
10 March 2010Director's details changed for Mrs Joyce Powell on 19 February 2010 (2 pages)
10 March 2010Director's details changed for Mr Robert Baden Powell on 19 February 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
20 April 2009Location of register of members (1 page)
20 April 2009Location of register of members (1 page)
20 April 2009Return made up to 19/02/09; no change of members (4 pages)
20 April 2009Return made up to 19/02/09; no change of members (4 pages)
10 February 2009Registered office changed on 10/02/2009 from c/o bdo stoy hayward LLP 1 bridgewater place water lane leeds LS11 5RU (1 page)
10 February 2009Registered office changed on 10/02/2009 from c/o bdo stoy hayward LLP 1 bridgewater place water lane leeds LS11 5RU (1 page)
15 December 2008Particulars of a mortgage or charge / charge no: 14 (9 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 14 (9 pages)
25 April 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
25 April 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
10 March 2008Return made up to 19/02/08; no change of members (7 pages)
10 March 2008Return made up to 19/02/08; no change of members (7 pages)
5 December 2007Registered office changed on 05/12/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds LS1 2DP (1 page)
5 December 2007Registered office changed on 05/12/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds LS1 2DP (1 page)
5 December 2007Location of register of members (1 page)
5 December 2007Location of register of members (1 page)
13 March 2007Return made up to 19/02/07; full list of members (7 pages)
13 March 2007Return made up to 19/02/07; full list of members (7 pages)
9 March 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
9 March 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
31 August 2006Particulars of mortgage/charge (6 pages)
31 August 2006Particulars of mortgage/charge (6 pages)
27 July 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
27 July 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
8 March 2006Return made up to 19/02/06; full list of members (7 pages)
8 March 2006Return made up to 19/02/06; full list of members (7 pages)
22 June 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
22 June 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
25 February 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
(7 pages)
25 February 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
(7 pages)
29 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
29 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
26 February 2004Return made up to 19/02/04; full list of members (7 pages)
26 February 2004Return made up to 19/02/04; full list of members (7 pages)
29 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
29 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
26 February 2003Return made up to 20/02/03; full list of members (7 pages)
26 February 2003Return made up to 20/02/03; full list of members (7 pages)
25 September 2002Return made up to 04/09/02; full list of members
  • 363(287) ‐ Registered office changed on 25/09/02
(7 pages)
25 September 2002Return made up to 04/09/02; full list of members
  • 363(287) ‐ Registered office changed on 25/09/02
(7 pages)
15 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
15 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
26 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2001Return made up to 04/09/01; full list of members (7 pages)
6 September 2001Return made up to 04/09/01; full list of members (7 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (1 page)
31 August 2001Declaration of satisfaction of mortgage/charge (1 page)
28 August 2001Declaration of satisfaction of mortgage/charge (1 page)
28 August 2001Declaration of satisfaction of mortgage/charge (1 page)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
6 September 2000Return made up to 04/09/00; full list of members (7 pages)
6 September 2000Return made up to 04/09/00; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 September 1999Return made up to 04/09/99; full list of members (6 pages)
23 September 1999Return made up to 04/09/99; full list of members (6 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
27 October 1998Return made up to 04/09/98; full list of members (6 pages)
27 October 1998Return made up to 04/09/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
5 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
31 October 1997Return made up to 04/09/97; full list of members (6 pages)
31 October 1997Return made up to 04/09/97; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 31 August 1996 (9 pages)
26 March 1997Accounts for a small company made up to 31 August 1996 (9 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Return made up to 04/09/96; full list of members (6 pages)
21 October 1996Return made up to 04/09/96; full list of members (6 pages)
30 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
30 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
25 October 1995Return made up to 04/09/95; full list of members (14 pages)
25 October 1995Return made up to 04/09/95; full list of members (14 pages)
14 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
14 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
9 January 1987Company name changed universal packaging (northern) l imited\certificate issued on 09/01/87 (2 pages)
9 January 1987Company name changed universal packaging (northern) l imited\certificate issued on 09/01/87 (2 pages)
2 December 1986Director resigned;new director appointed (2 pages)
2 December 1986Director resigned;new director appointed (2 pages)
12 October 1984Certificate of incorporation (2 pages)
12 October 1984Certificate of incorporation (2 pages)
11 January 1983Incorporation (15 pages)
11 January 1983Incorporation (15 pages)