Company NameJohn Harrison (Stockton) Limited
Company StatusActive
Company Number00108064
CategoryPrivate Limited Company
Incorporation Date11 March 1910(114 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Michael Lawrence Baum
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(96 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Park Earlsway
Teeside Industrial Park Thornaby
Stockton On Tees
TS17 9NT
Director NameMrs Mary Caffry
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(97 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Park Earlsway
Teeside Industrial Park Thornaby
Stockton On Tees
TS17 9NT
Secretary NameMrs Mary Caffry
StatusCurrent
Appointed30 April 2015(105 years, 2 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence AddressEaster Park Earlsway
Teeside Industrial Park Thornaby
Stockton On Tees
TS17 9NT
Director NameMr Craig Turnbull
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(111 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster Park Earlsway
Teeside Industrial Park Thornaby
Stockton On Tees
TS17 9NT
Director NameMrs Lisa Turnbull
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(114 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Park Earlsway
Teeside Industrial Park Thornaby
Stockton On Tees
TS17 9NT
Director NameLady Kathleen Harrison
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(82 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 September 1993)
RoleCompany Director
Correspondence AddressBonvie Banks
Sproxton
Helmsley
North Yorkshire
Yo6
Director NameLady Maureen Marie Harrison
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(82 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 March 2003)
RoleCompany Director
Correspondence AddressStearsby Hill
Stearsby
York
North Yorkshire
YO6 4SA
Director NameSir Robert Colin Harrison
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(82 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 February 2006)
RoleChairman
Correspondence AddressStearsby Hall
Stearsby
York
North Yorkshire
YO61 4SA
Director NameAlexander Duncan Macintyre
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(82 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 1994)
RoleCompany Director
Correspondence Address18 Selby Close Northburn Lea
Cramlington
Northumberland
NE23 9SR
Director NameJudith May Standing
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(82 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 March 2003)
RoleCompany Director
Correspondence Address28 Maidenhead Road
Stratford Upon Avon
Warwickshire
CV37 6XS
Director NameCharles Hogarth Cobhill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(82 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 February 1993)
RoleProduction Director
Correspondence AddressThe Sycamores 11 Wynyard Court
Thorpe Thewles
Stockton-On-Tees
Cleveland
TS21 3LN
Director NameMr John Howard Whitehead
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(82 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Park Earlsway
Teeside Industrial Park Thornaby
Stockton On Tees
TS17 9NT
Director NameColin Benstead
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(82 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 July 2000)
RoleManaging Director
Correspondence AddressStone Court
Scugdale Road, Swainby
Northallerton
North Yorkshire
DL6 3DP
Secretary NameMr John Howard Whitehead
NationalityBritish
StatusResigned
Appointed30 November 1992(82 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Park Earlsway
Teeside Industrial Park Thornaby
Stockton On Tees
TS17 9NT
Director NameMr Ronald Burn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(83 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1993)
RoleProduction Director
Correspondence Address12 Low Mill Close
Heslington
York
North Yorkshire
YO1 5JN
Director NameJohn Nicholson Hughes
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(83 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1995)
RoleProduction Director
Correspondence Address27 Lynwood Avenue
Blaydon
Newcastle Upon Tyne
Tyne & Wear
NE21 4AW
Director NameMr William Alexander Rodgers
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(89 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beverley Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4NT
Director NameMr Michael Derek French
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(90 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 28 February 2017)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressEaster Park Earlsway
Teeside Industrial Park Thornaby
Stockton On Tees
TS17 9NT
Director NameMr Bryan Crennell
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(111 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster Park Earlsway
Teeside Industrial Park Thornaby
Stockton On Tees
TS17 9NT

Contact

Websiteharrisonpack.com
Email address[email protected]
Telephone01642 754600
Telephone regionMiddlesbrough

Location

Registered AddressEaster Park Earlsway
Teeside Industrial Park Thornaby
Stockton On Tees
TS17 9NT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Address Matches2 other UK companies use this postal address

Shareholders

37.4k at £1Fivedean LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,588,706
Gross Profit£3,464,320
Net Worth£3,721,327
Cash£7,554
Current Liabilities£4,487,541

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

20 June 2007Delivered 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 2007Delivered 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 2007Delivered 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 2018Delivered on: 1 February 2018
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
19 November 2013Delivered 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 2007Delivered 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 2003Delivered 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 2003Delivered 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 2000Delivered 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 1992Delivered 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 1978Delivered 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 1914Delivered on: 5 March 1914
Satisfied on: 12 October 2000
Classification: Series of debentures
Fully Satisfied

Filing History

12 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
3 November 2023Termination of appointment of Bryan Crennell as a director on 2 November 2023 (1 page)
3 July 2023Full accounts made up to 30 September 2022 (32 pages)
8 June 2023Previous accounting period shortened from 31 January 2023 to 30 September 2022 (1 page)
31 January 2023Full accounts made up to 31 January 2022 (31 pages)
1 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
9 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
22 October 2021Full accounts made up to 31 January 2021 (29 pages)
1 October 2021Appointment of Mr Craig Turnbull as a director on 30 September 2021 (2 pages)
1 October 2021Appointment of Mr Bryan Crennell as a director on 30 September 2021 (2 pages)
24 September 2021Satisfaction of charge 001080640012 in full (1 page)
3 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
23 October 2020Full accounts made up to 31 January 2020 (34 pages)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
30 October 2019Full accounts made up to 31 January 2019 (27 pages)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
25 October 2018Full accounts made up to 31 January 2018 (27 pages)
1 February 2018Registration of charge 001080640012, created on 1 February 2018 (14 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 October 2017Full accounts made up to 31 January 2017 (24 pages)
11 October 2017Full accounts made up to 31 January 2017 (24 pages)
13 March 2017Termination of appointment of Michael Derek French as a director on 28 February 2017 (1 page)
13 March 2017Termination of appointment of Michael Derek French as a director on 28 February 2017 (1 page)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
18 October 2016Full accounts made up to 31 January 2016 (22 pages)
18 October 2016Full accounts made up to 31 January 2016 (22 pages)
18 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 37,364
(4 pages)
18 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 37,364
(4 pages)
19 October 2015Full accounts made up to 31 January 2015 (21 pages)
19 October 2015Full accounts made up to 31 January 2015 (21 pages)
13 May 2015Appointment of Mrs Mary Caffry as a secretary on 30 April 2015 (2 pages)
13 May 2015Termination of appointment of John Howard Whitehead as a director on 30 April 2015 (1 page)
13 May 2015Appointment of Mrs Mary Caffry as a secretary on 30 April 2015 (2 pages)
13 May 2015Termination of appointment of John Howard Whitehead as a director on 30 April 2015 (1 page)
13 May 2015Termination of appointment of John Howard Whitehead as a secretary on 30 April 2015 (1 page)
13 May 2015Termination of appointment of John Howard Whitehead as a secretary on 30 April 2015 (1 page)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 37,364
(5 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 37,364
(5 pages)
16 October 2014Full accounts made up to 31 January 2014 (20 pages)
16 October 2014Full accounts made up to 31 January 2014 (20 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 37,364
(5 pages)
3 December 2013Director's details changed for Mr Michael French on 30 November 2013 (2 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 37,364
(5 pages)
3 December 2013Director's details changed for Mr Michael French on 30 November 2013 (2 pages)
19 November 2013Registration of charge 001080640011 (13 pages)
19 November 2013Registration of charge 001080640011 (13 pages)
10 October 2013Full accounts made up to 31 January 2013 (18 pages)
10 October 2013Full accounts made up to 31 January 2013 (18 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
10 October 2012Full accounts made up to 31 January 2012 (18 pages)
10 October 2012Full accounts made up to 31 January 2012 (18 pages)
29 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
17 October 2011Full accounts made up to 31 January 2011 (19 pages)
17 October 2011Full accounts made up to 31 January 2011 (19 pages)
27 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
8 October 2010Full accounts made up to 31 January 2010 (19 pages)
8 October 2010Full accounts made up to 31 January 2010 (19 pages)
17 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mrs Mary Caffry on 30 November 2009 (2 pages)
12 February 2010Director's details changed for Mrs Mary Caffry on 30 November 2009 (2 pages)
12 February 2010Secretary's details changed for Mr John Howard Whitehead on 30 November 2009 (1 page)
12 February 2010Director's details changed for Mr John Howard Whitehead on 30 November 2009 (2 pages)
12 February 2010Director's details changed for Michael Lawrence Baum on 30 November 2009 (2 pages)
12 February 2010Director's details changed for Michael Lawrence Baum on 30 November 2009 (2 pages)
12 February 2010Director's details changed for Mr John Howard Whitehead on 30 November 2009 (2 pages)
12 February 2010Secretary's details changed for Mr John Howard Whitehead on 30 November 2009 (1 page)
24 November 2009Full accounts made up to 31 January 2009 (21 pages)
24 November 2009Full accounts made up to 31 January 2009 (21 pages)
16 March 2009Return made up to 30/11/08; full list of members (4 pages)
16 March 2009Return made up to 30/11/08; full list of members (4 pages)
13 March 2009Director's change of particulars / mary caffry / 20/06/2008 (1 page)
13 March 2009Director's change of particulars / mary caffry / 20/06/2008 (1 page)
10 November 2008Full accounts made up to 31 January 2008 (23 pages)
10 November 2008Full accounts made up to 31 January 2008 (23 pages)
5 September 2008Return made up to 30/11/07; full list of members (4 pages)
5 September 2008Return made up to 30/11/07; full list of members (4 pages)
9 November 2007Full accounts made up to 31 January 2007 (22 pages)
9 November 2007Full accounts made up to 31 January 2007 (22 pages)
14 July 2007Declaration of assistance for shares acquisition (8 pages)
14 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2007Declaration of assistance for shares acquisition (8 pages)
14 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2007Declaration of assistance for shares acquisition (8 pages)
14 July 2007Declaration of assistance for shares acquisition (8 pages)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 April 2007Return made up to 30/11/06; full list of members (7 pages)
20 April 2007Return made up to 30/11/06; full list of members (7 pages)
5 March 2007Auditor's resignation (1 page)
5 March 2007Auditor's resignation (1 page)
8 December 2006Full accounts made up to 31 January 2006 (20 pages)
8 December 2006Full accounts made up to 31 January 2006 (20 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
2 May 2006Section 394 (1 page)
2 May 2006Section 394 (1 page)
10 February 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2005Full accounts made up to 31 January 2005 (20 pages)
14 November 2005Full accounts made up to 31 January 2005 (20 pages)
21 February 2005Return made up to 30/11/04; full list of members (8 pages)
21 February 2005Return made up to 30/11/04; full list of members (8 pages)
2 December 2004Full accounts made up to 31 January 2004 (21 pages)
2 December 2004Full accounts made up to 31 January 2004 (21 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2004Return made up to 30/11/03; full list of members (10 pages)
21 July 2004Return made up to 30/11/03; full list of members (10 pages)
25 November 2003Full accounts made up to 31 January 2003 (22 pages)
25 November 2003Full accounts made up to 31 January 2003 (22 pages)
21 October 2003Particulars of mortgage/charge (5 pages)
21 October 2003Particulars of mortgage/charge (5 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2003Particulars of mortgage/charge (16 pages)
27 March 2003Particulars of mortgage/charge (16 pages)
25 March 2003Declaration of assistance for shares acquisition (8 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Declaration of assistance for shares acquisition (8 pages)
25 March 2003Director resigned (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(11 pages)
17 January 2003Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(11 pages)
1 December 2002Full accounts made up to 31 January 2002 (18 pages)
1 December 2002Full accounts made up to 31 January 2002 (18 pages)
25 June 2002Registered office changed on 25/06/02 from: harrison packaging portrack lane stockton on tees cleveland TS18 2RE (1 page)
25 June 2002Registered office changed on 25/06/02 from: harrison packaging portrack lane stockton on tees cleveland TS18 2RE (1 page)
12 June 2002Return made up to 30/11/01; full list of members; amend (11 pages)
12 June 2002Return made up to 30/11/01; full list of members; amend (11 pages)
7 January 2002Return made up to 30/11/01; full list of members (11 pages)
7 January 2002Return made up to 30/11/01; full list of members (11 pages)
28 November 2001Full accounts made up to 31 January 2001 (19 pages)
28 November 2001Full accounts made up to 31 January 2001 (19 pages)
14 February 2001Director resigned (1 page)
14 February 2001Return made up to 30/11/00; full list of members (11 pages)
14 February 2001Return made up to 30/11/00; full list of members (11 pages)
14 February 2001Director resigned (1 page)
13 December 2000Full accounts made up to 31 January 2000 (14 pages)
13 December 2000Full accounts made up to 31 January 2000 (14 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
23 October 2000Particulars of mortgage/charge (3 pages)
23 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 January 2000Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 November 1999Full accounts made up to 31 January 1999 (16 pages)
30 November 1999Full accounts made up to 31 January 1999 (16 pages)
19 February 1999Return made up to 30/11/98; no change of members (6 pages)
19 February 1999Return made up to 30/11/98; no change of members (6 pages)
12 November 1998Full accounts made up to 31 January 1998 (16 pages)
12 November 1998Full accounts made up to 31 January 1998 (16 pages)
12 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 November 1997Full accounts made up to 31 January 1997 (16 pages)
28 November 1997Full accounts made up to 31 January 1997 (16 pages)
26 January 1997Director's particulars changed (1 page)
26 January 1997Director's particulars changed (1 page)
19 January 1997Return made up to 30/11/96; full list of members (9 pages)
19 January 1997Return made up to 30/11/96; full list of members (9 pages)
31 October 1996Full accounts made up to 31 January 1996 (18 pages)
31 October 1996Full accounts made up to 31 January 1996 (18 pages)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 April 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1996Full accounts made up to 31 January 1995 (19 pages)
19 January 1996Full accounts made up to 31 January 1995 (19 pages)
11 April 1995Return made up to 30/11/94; full list of members (8 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Return made up to 30/11/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
11 March 1910Certificate of incorporation (1 page)
11 March 1910Certificate of incorporation (1 page)