Teesside Ind Estate Earls Way
Thornaby
Stockton On Tees
TS17 9NT
Secretary Name | Mrs Mary Caffry |
---|---|
Status | Current |
Appointed | 30 April 2015(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Harrison Packaging Teesside Ind Estate Earls Way Thornaby Stockton On Tees TS17 9NT |
Director Name | Mr Michael Lawrence Baum |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easter Park Easter Park Teesside Industrial Estate Stockton-On-Tees TS17 9NT |
Director Name | Mr Craig Turnbull |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easter Park Earlsway Teesside Industrial Estate Stockton-On-Tees TS17 9NT |
Director Name | Mrs Lisa Turnbull |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(21 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harrison Packaging Teesside Ind Estate Earls Way Thornaby Stockton On Tees TS17 9NT |
Director Name | Mr William Alexander Rodgers |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 7 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 John Howard Whitehead |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harrison Packaging Teesside Ind Estate Earls Way Thornaby Stockton On Tees TS17 9NT |
Director Name | Mr Michael Derek French |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harrison Packaging Teesside Ind Estate Earls Way Thornaby Stockton On Tees TS17 9NT |
Secretary Name | Mr John Howard Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harrison Packaging Teesside Ind Estate Earls Way Thornaby Stockton On Tees TS17 9NT |
Director Name | Mr Bryan Crennell |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easter Park Earlsway Teesside Industrial Estate Stockton-On-Tees TS17 9NT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | harrisonpack.com |
---|---|
Email address | [email protected] |
Telephone | 01642 754600 |
Telephone region | Middlesbrough |
Registered Address | Harrison Packaging Teesside Ind Estate Earls Way Thornaby Stockton On Tees TS17 9NT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
990 at £1 | Earlsway Holdings LTD 33.00% Ordinary A |
---|---|
990 at £1 | Earlsway Holdings LTD 33.00% Ordinary B |
990 at £1 | Earlsway Holdings LTD 33.00% Ordinary C |
10 at £1 | Earlsway Holdings LTD 0.33% Ordinary D |
10 at £1 | Earlsway Holdings LTD 0.33% Ordinary E |
10 at £1 | Earlsway Holdings LTD 0.33% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £341,693 |
Current Liabilities | £719,812 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months, 1 week from now) |
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 |
---|---|
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 |
3 November 2023 | Termination of appointment of Bryan Crennell as a director on 2 November 2023 (1 page) |
---|---|
26 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
3 July 2023 | Full accounts made up to 30 September 2022 (21 pages) |
8 June 2023 | Previous accounting period shortened from 31 January 2023 to 30 September 2022 (1 page) |
31 January 2023 | Full accounts made up to 31 January 2022 (21 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
29 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
22 October 2021 | Full accounts made up to 31 January 2021 (21 pages) |
1 October 2021 | Appointment of Mr Craig Turnbull as a director on 30 September 2021 (2 pages) |
1 October 2021 | Appointment of Mr Bryan Crennell as a director on 30 September 2021 (2 pages) |
27 October 2020 | Full accounts made up to 31 January 2020 (21 pages) |
20 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
30 October 2019 | Full accounts made up to 31 January 2019 (17 pages) |
22 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
24 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
23 October 2018 | Full accounts made up to 31 January 2018 (17 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
11 October 2017 | Full accounts made up to 31 January 2017 (17 pages) |
11 October 2017 | Full accounts made up to 31 January 2017 (17 pages) |
13 March 2017 | Appointment of Mr Michael Lawrence Baum as a director on 28 February 2017 (2 pages) |
13 March 2017 | Termination of appointment of Michael Derek French as a director on 28 February 2017 (1 page) |
13 March 2017 | Appointment of Mr Michael Lawrence Baum as a director on 28 February 2017 (2 pages) |
13 March 2017 | Termination of appointment of Michael Derek French as a director on 28 February 2017 (1 page) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
18 October 2016 | Full accounts made up to 31 January 2016 (17 pages) |
18 October 2016 | Full accounts made up to 31 January 2016 (17 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
19 October 2015 | Full accounts made up to 31 January 2015 (16 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (16 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 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 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 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 18 October 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 (17 pages) |
16 October 2014 | Full accounts made up to 31 January 2014 (17 pages) |
13 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
10 October 2013 | Full accounts made up to 31 January 2013 (14 pages) |
10 October 2013 | Full accounts made up to 31 January 2013 (14 pages) |
30 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Full accounts made up to 31 January 2012 (14 pages) |
10 October 2012 | Full accounts made up to 31 January 2012 (14 pages) |
10 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Full accounts made up to 31 January 2011 (15 pages) |
17 October 2011 | Full accounts made up to 31 January 2011 (15 pages) |
11 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Full accounts made up to 31 January 2010 (14 pages) |
8 October 2010 | Full accounts made up to 31 January 2010 (14 pages) |
2 January 2010 | Director's details changed for Michael French on 18 October 2009 (2 pages) |
2 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
2 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
2 January 2010 | Director's details changed for John Howard Whitehead on 18 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Michael French on 18 October 2009 (2 pages) |
2 January 2010 | Secretary's details changed for Mr John Howard Whitehead on 18 October 2009 (1 page) |
2 January 2010 | Director's details changed for Mary Caffry on 18 October 2009 (2 pages) |
2 January 2010 | Director's details changed for Mary Caffry on 18 October 2009 (2 pages) |
2 January 2010 | Director's details changed for John Howard Whitehead on 18 October 2009 (2 pages) |
2 January 2010 | Secretary's details changed for Mr John Howard Whitehead on 18 October 2009 (1 page) |
24 November 2009 | Full accounts made up to 31 January 2009 (16 pages) |
24 November 2009 | Full accounts made up to 31 January 2009 (16 pages) |
12 February 2009 | Return made up to 18/10/08; full list of members (7 pages) |
12 February 2009 | Return made up to 18/10/08; full list of members (7 pages) |
7 November 2008 | Full accounts made up to 31 January 2008 (18 pages) |
7 November 2008 | Full accounts made up to 31 January 2008 (18 pages) |
8 September 2008 | Return made up to 18/10/07; full list of members (9 pages) |
8 September 2008 | Return made up to 18/10/07; full list of members (9 pages) |
9 November 2007 | Full accounts made up to 31 January 2007 (18 pages) |
9 November 2007 | Full accounts made up to 31 January 2007 (18 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
14 July 2007 | Declaration of assistance for shares acquisition (7 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 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
14 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
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 (3 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 April 2007 | Return made up to 18/10/06; full list of members (9 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: oakland house 40 victoria road hartlepool TS26 8DD (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: oakland house 40 victoria road hartlepool TS26 8DD (1 page) |
20 April 2007 | Return made up to 18/10/06; full list of members (9 pages) |
5 March 2007 | Auditor's resignation (1 page) |
5 March 2007 | Auditor's resignation (1 page) |
8 December 2006 | Full accounts made up to 31 January 2006 (15 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (15 pages) |
2 May 2006 | Sec 394 (1 page) |
2 May 2006 | Sec 394 (1 page) |
14 November 2005 | Full accounts made up to 31 January 2005 (16 pages) |
14 November 2005 | Full accounts made up to 31 January 2005 (16 pages) |
26 October 2005 | Return made up to 18/10/05; full list of members
|
26 October 2005 | Return made up to 18/10/05; full list of members
|
25 October 2004 | Return made up to 18/10/04; full list of members (9 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (9 pages) |
16 August 2004 | Full accounts made up to 31 January 2004 (15 pages) |
16 August 2004 | Full accounts made up to 31 January 2004 (15 pages) |
22 December 2003 | Return made up to 18/10/03; full list of members (9 pages) |
22 December 2003 | Return made up to 18/10/03; full list of members (9 pages) |
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
17 April 2003 | Registered office changed on 17/04/03 from: earlsway easter park teeside industrial estate thornaby stockton on tees TS17 9NT (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: earlsway easter park teeside industrial estate thornaby stockton on tees TS17 9NT (1 page) |
27 March 2003 | Particulars of mortgage/charge (14 pages) |
27 March 2003 | Particulars of mortgage/charge (14 pages) |
25 March 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
25 March 2003 | Resolutions
|
25 March 2003 | £ nc 100/3000 05/03/03 (1 page) |
25 March 2003 | Ad 05/03/03--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
25 March 2003 | Resolutions
|
25 March 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
25 March 2003 | £ nc 100/3000 05/03/03 (1 page) |
25 March 2003 | Ad 05/03/03--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New secretary appointed;new director appointed (2 pages) |
15 November 2002 | New secretary appointed;new director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
18 October 2002 | Incorporation (30 pages) |
18 October 2002 | Incorporation (30 pages) |