Company NameNolato Jaycare Limited
Company StatusActive
Company Number00598957
CategoryPrivate Limited Company
Incorporation Date17 February 1958(66 years, 1 month ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Christer Wahlquist
Date of BirthJune 1971 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed10 April 2012(54 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address1 New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameMr Glenn Svedberg
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwedish
StatusCurrent
Appointed10 April 2012(54 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address1 New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameMr Johan Iveberg
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed28 June 2016(58 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleManaging Director
Country of ResidenceSweden
Correspondence Address1 New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Secretary NameMr Gavin Stuart Fowler
StatusCurrent
Appointed01 February 2021(63 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address1 New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameMr Alan John Sweeting
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(63 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameMichael James Wilde
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(34 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 May 1996)
RoleManaging Director
Correspondence AddressLangdale House 15 Buccleuch Road
Poole
Dorset
BH13 6LD
Director NameKeith Andrew Kelly
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(34 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 July 1993)
RoleManufacturing Director
Correspondence Address47 Beehive Lane
Ferring
Worthing
West Sussex
BN12 5NR
Director NameJonathan Charles Vaughan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(34 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 December 1997)
RoleFinance Director
Correspondence Address8 Deanswood Drive
Waterlooville
Hampshire
PO7 7RB
Director NameJohn Edward Cook
Date of BirthJuly 1943 (Born 80 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 December 1992(34 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 February 1993)
RoleTechnical Director
Correspondence AddressBelfry Cottage Chidham Lane
Chidham
Chichester
West Sussex
PO18 8TD
Director NameMr Bryan Denzil Winch
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed04 December 1992(34 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 March 1993)
RoleCommercial Director-Food
Country of ResidenceEngland
Correspondence AddressPark House
Upper Bordean Langrish
Petersfield
Hampshire
GU32 1ET
Secretary NameJonathan Charles Vaughan
NationalityBritish
StatusResigned
Appointed04 December 1992(34 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 December 1997)
RoleCompany Director
Correspondence Address8 Deanswood Drive
Waterlooville
Hampshire
PO7 7RB
Director NameMr David Hunter
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(35 years, 1 month after company formation)
Appointment Duration9 months (resigned 17 December 1993)
RoleSales Director
Correspondence Address21 St Matthews Road
Kettering
Northamptonshire
NN15 5HE
Director NameRobert Emmanual Steel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(35 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 1996)
RoleTechnical Director
Correspondence Address4 Cockleshell Close
Warsash
Southampton
Hampshire
SO31 9BX
Director NameMr Alan Leslie Clark
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(36 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinks View 82 Golf Links Road
Ferndown
Dorset
BH22 8BZ
Director NamePeter Darlington
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(37 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 10 April 2012)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address17 Blackberry Close
Portsmouth
Hampshire
PO8 0PU
Director NameLyndon John Wild
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(37 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1999)
RoleProduct Development Director
Correspondence Address4 Arle Garden
Alresford
Winchester
Hampshire
SO24 9BA
Director NameWilliam Kenneth Gilchrist
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(38 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address41 Horndean Road
Emsworth
Hampshire
PO10 7PU
Director NameIan Winkfield
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(39 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood
Broad Lane
Swanmore
Southampton
SO32 2PD
Secretary NameIan Winkfield
NationalityBritish
StatusResigned
Appointed30 December 1997(39 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood
Broad Lane
Swanmore
Southampton
SO32 2PD
Director NameJohn Arthur Sidnell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(42 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage
Blackhorse Lane
Shedfield
Southampton
SO32 2HT
Director NameSimon Michael Gwyn Jennings
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(43 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 May 2002)
RoleCompany Director
Correspondence AddressWocot House 34 Main Street
Over Norton
Chipping Norton
Oxfordshire
OX7 5PR
Director NameBarry James Fox
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(43 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 May 2002)
RoleCompany Director
Correspondence Address51 High Street
Brampton
Huntingdon
Cambridgeshire
PE28 4TQ
Director NameAlan John Moulton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(44 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 April 2012)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressThe Manse
Brook Avenue
Bosham
West Sussex
PO18 8LQ
Director NameMr Peter John Henry Teague
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(44 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 April 2012)
RoleLogistics And IT Director
Country of ResidenceEngland
Correspondence Address15 Hopkins Court
Southsea
Hampshire
PO4 9XW
Director NameDawn Mercedes Cromwell Dismore
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(46 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 April 2012)
RoleQuality Director
Country of ResidenceEngland
Correspondence Address11 Kilwich Way
Portchester
Fareham
Hampshire
PO16 9EH
Director NameMr Hans Porat
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed10 April 2012(54 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBlock B Railway Triangle, Walton Road
Farlington
Portsmouth
PO6 1TS
Secretary NameMr Per-Ola Holmstrom
StatusResigned
Appointed10 April 2012(54 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 September 2012)
RoleCompany Director
Correspondence AddressBlock B Railway Triangle, Walton Road
Farlington
Portsmouth
PO6 1TS
Secretary NameMr Ian Winkfield
StatusResigned
Appointed17 September 2012(54 years, 7 months after company formation)
Appointment Duration5 months (resigned 20 February 2013)
RoleCompany Director
Correspondence AddressBlock B Railway Triangle, Walton Road
Farlington
Portsmouth
PO6 1TS
Secretary NameAnne Kathryn Soffe
StatusResigned
Appointed27 March 2013(55 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 2015)
RoleCompany Director
Correspondence AddressBlock B Railway Triangle, Walton Road
Farlington
Portsmouth
PO6 1TS
Director NameMr Joseph Richard Hainsworth Barry
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(57 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Secretary NameMr Adam John Dowse
StatusResigned
Appointed19 October 2015(57 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2021)
RoleCompany Director
Correspondence Address1 New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF

Contact

Websitewww.copeallman.com

Location

Registered Address1 New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£25,195,168
Net Worth£10,912,147
Cash£3,043,438
Current Liabilities£3,990,661

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Charges

22 August 2005Delivered on: 2 September 2005
Satisfied on: 9 November 2010
Persons entitled: Elaine Sidnell

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
22 August 2005Delivered on: 2 September 2005
Satisfied on: 9 November 2010
Persons entitled: John Arthur Sidnell

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
15 May 2002Delivered on: 29 June 2002
Satisfied on: 19 July 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
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.
Fully Satisfied
15 May 2002Delivered on: 29 June 2002
Satisfied on: 19 July 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company formerly known as rexham containers limited to the chargee on any account whatsoever.
Particulars: First fixed charge over all the plant machinery vehicles computers and other equipment of the company listed in the schedule to the chattel mortgage and all spare parts replacements modifications and additions for or to the same and the full benefit of all warranties and maintenance contracts in relation thereto.
Fully Satisfied
15 May 2002Delivered on: 22 May 2002
Satisfied on: 29 April 2005
Persons entitled: Rexam PLC

Classification: Guarantee & debenture
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: L/H property k/a block b railway triangle industrial estate walton road cosham portsmouth hamps t/n HP296163. 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
21 October 1991Delivered on: 25 October 1991
Satisfied on: 22 May 2002
Persons entitled: Adt Holdings B.V. of Weena.

Classification: Legal charge
Secured details: All monies due or to become due from quoteplan PLC.to the chargee pursuant to the terms of the three loan notes as defined in the deed.
Particulars: L'hold property k/as:- unit 1 & 2. cardiff road industrial estates, cardiff road, watford, herts: WG1.8DD. Fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 February 1988Delivered on: 11 March 1988
Satisfied on: 18 August 1992
Persons entitled: Hawley Holdings Bv

Classification: Guarantee and debenture
Secured details: All monies due or to become due from quoteplan PLC to the chargee on any account whatsoever under the terms of three loan notes dated 22 february 1988 and the charge.
Particulars: (See 395 for further details). 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
22 February 1988Delivered on: 1 March 1988
Satisfied on: 18 August 1992
Persons entitled: Bankers Trust Company

Classification: Guarantee and debenture
Secured details: All moneys due or to become due from quoteplan PLC to bankers trust company as agent and trustee for itself and certain other banks (as defined in the credit agreement dated 22/2/88) under the tems of the credit agreement dated 22/2/88.
Particulars: (See 395 for further details). 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
29 February 2008Delivered on: 11 March 2008
Satisfied on: 10 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the securityholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Asset no 14 factory no 804 unit no MB0007 serial no M8280210 UK2581 acquired 27/09/1999 year of manufacture 1999 description sandretto 500 tonne, asset no 15 factory no 805 unit no MMB0008 serial no M8320012 UK2496 acquired 27/09/1999, year of manufacture 1999 description sandretto 500 tonne, asset no 16 factory no 806 unit no MMB0009 serial no M8280212 UK2595 acquired 27/09/1999 year of manufacture 1999 description sandretto 500 tonne (for further details of chattels charged please refer to the from 395), by way of fixed charge all plant machinery vehicles equipment replacements modifications benefit of warranties and contracts in relation thereto. See image for full details.
Fully Satisfied
29 February 2008Delivered on: 11 March 2008
Satisfied on: 10 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 April 2006Delivered on: 20 April 2006
Satisfied on: 10 May 2012
Persons entitled: Lloyds Tsb 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
22 August 2005Delivered on: 2 September 2005
Satisfied on: 9 November 2010
Persons entitled: Peter John Henry Teague

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
22 August 2005Delivered on: 2 September 2005
Satisfied on: 9 November 2010
Persons entitled: Alan John Moulton

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
22 August 2005Delivered on: 2 September 2005
Satisfied on: 9 November 2010
Persons entitled: Peter Darlington

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
22 August 2005Delivered on: 2 September 2005
Satisfied on: 9 November 2010
Persons entitled: Ian Winkfield

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
17 October 1991Delivered on: 21 October 1991
Satisfied on: 22 May 2002
Persons entitled: Bankers Trust Company.

Classification: Legal charge
Secured details: All monies due or to become due from quoteplan PLC to bankers trust co. And any of the banks under the terms of a credit agreement dated 22/2/88.
Particulars: Units 1 & 2, cardiff road, ind' estate, cardiff road, watford, herts. All buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

21 December 2023Full accounts made up to 31 December 2022 (34 pages)
20 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
27 May 2023Full accounts made up to 31 December 2021 (31 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 31 December 2020 (28 pages)
22 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
25 June 2021Appointment of Mr Alan John Sweeting as a director on 1 June 2021 (2 pages)
24 June 2021Termination of appointment of Joseph Richard Hainsworth Barry as a director on 31 May 2021 (1 page)
10 March 2021Termination of appointment of Adam John Dowse as a secretary on 31 January 2021 (1 page)
10 March 2021Appointment of Mr Gavin Stuart Fowler as a secretary on 1 February 2021 (2 pages)
31 December 2020Full accounts made up to 31 December 2019 (28 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
2 November 2020Registered office address changed from Block B Railway Triangle, Walton Road Farlington Portsmouth PO6 1TS to 1 New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF on 2 November 2020 (1 page)
2 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
19 September 2019Full accounts made up to 31 December 2018 (23 pages)
17 January 2019Termination of appointment of John Arthur Sidnell as a director on 10 January 2019 (1 page)
9 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (22 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
22 December 2016Appointment of Mr Johan Iveberg as a director on 28 June 2016 (2 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
22 December 2016Appointment of Mr Johan Iveberg as a director on 28 June 2016 (2 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
17 September 2016Termination of appointment of Hans Porat as a director on 31 December 2015 (1 page)
17 September 2016Termination of appointment of Hans Porat as a director on 31 December 2015 (1 page)
11 March 2016Appointment of Mr Joseph Richard Hainsworth Barry as a director on 19 October 2015 (2 pages)
11 March 2016Appointment of Mr Adam John Dowse as a secretary on 19 October 2015 (2 pages)
11 March 2016Appointment of Mr Joseph Richard Hainsworth Barry as a director on 19 October 2015 (2 pages)
11 March 2016Appointment of Mr Adam John Dowse as a secretary on 19 October 2015 (2 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4,000,000
(5 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4,000,000
(5 pages)
11 August 2015Section 519 ca 2006 (1 page)
11 August 2015Section 519 ca 2006 (1 page)
18 June 2015Full accounts made up to 31 December 2014 (19 pages)
18 June 2015Full accounts made up to 31 December 2014 (19 pages)
14 May 2015Termination of appointment of Anne Kathryn Soffe as a secretary on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Anne Kathryn Soffe as a secretary on 14 May 2015 (1 page)
4 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4,000,000
(5 pages)
4 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4,000,000
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
9 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4,000,000
(5 pages)
9 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4,000,000
(5 pages)
5 September 2013Full accounts made up to 31 December 2012 (20 pages)
5 September 2013Full accounts made up to 31 December 2012 (20 pages)
22 April 2013Appointment of Anne Kathryn Soffe as a secretary (1 page)
22 April 2013Appointment of Anne Kathryn Soffe as a secretary (1 page)
20 February 2013Termination of appointment of Ian Winkfield as a secretary (1 page)
20 February 2013Termination of appointment of Ian Winkfield as a secretary (1 page)
2 January 2013Termination of appointment of Per-Ola Holmstrom as a secretary (1 page)
2 January 2013Termination of appointment of Per-Ola Holmstrom as a secretary (1 page)
2 January 2013Appointment of Mr Ian Winkfield as a secretary (1 page)
2 January 2013Appointment of Mr Ian Winkfield as a secretary (1 page)
28 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
16 August 2012Section 519 (1 page)
16 August 2012Section 519 (1 page)
17 July 2012Registered office address changed from C/O C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 17 July 2012 (1 page)
17 July 2012Registered office address changed from C/O C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 17 July 2012 (1 page)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 May 2012Memorandum and Articles of Association (5 pages)
9 May 2012Memorandum and Articles of Association (5 pages)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2012Company name changed cope allman jaycare LIMITED\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2012Company name changed cope allman jaycare LIMITED\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2012Termination of appointment of Peter Darlington as a director (1 page)
16 April 2012Termination of appointment of Alan Moulton as a director (1 page)
16 April 2012Appointment of Mr Hans Porat as a director (2 pages)
16 April 2012Appointment of Mr per-Ola Holmstrom as a secretary (1 page)
16 April 2012Termination of appointment of Peter Darlington as a director (1 page)
16 April 2012Termination of appointment of Peter Teague as a director (1 page)
16 April 2012Termination of appointment of Dawn Cromwell Dismore as a director (1 page)
16 April 2012Termination of appointment of Peter Teague as a director (1 page)
16 April 2012Termination of appointment of Ian Winkfield as a director (1 page)
16 April 2012Appointment of Mr per-Ola Holmstrom as a secretary (1 page)
16 April 2012Appointment of Mr Christer Wahlquist as a director (2 pages)
16 April 2012Termination of appointment of Alan Moulton as a director (1 page)
16 April 2012Termination of appointment of Ian Winkfield as a director (1 page)
16 April 2012Registered office address changed from Unit B Railway Triangle Walton Road Portsmouth Hampshire PO6 1TS on 16 April 2012 (1 page)
16 April 2012Termination of appointment of Ian Winkfield as a secretary (1 page)
16 April 2012Termination of appointment of Dawn Cromwell Dismore as a director (1 page)
16 April 2012Termination of appointment of Ian Winkfield as a secretary (1 page)
16 April 2012Appointment of Mr Hans Porat as a director (2 pages)
16 April 2012Appointment of Mr Christer Wahlquist as a director (2 pages)
16 April 2012Appointment of Mr Glenn Svedberg as a director (2 pages)
16 April 2012Appointment of Mr Glenn Svedberg as a director (2 pages)
16 April 2012Registered office address changed from Unit B Railway Triangle Walton Road Portsmouth Hampshire PO6 1TS on 16 April 2012 (1 page)
26 March 2012Full accounts made up to 31 December 2011 (20 pages)
26 March 2012Full accounts made up to 31 December 2011 (20 pages)
5 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (9 pages)
5 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (9 pages)
7 April 2011Full accounts made up to 31 December 2010 (21 pages)
7 April 2011Full accounts made up to 31 December 2010 (21 pages)
22 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (9 pages)
22 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (9 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
16 April 2010Full accounts made up to 31 December 2009 (22 pages)
16 April 2010Full accounts made up to 31 December 2009 (22 pages)
11 December 2009Director's details changed for Ian Winkfield on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Dawn Mercedes Cromwell Dismore on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Peter Darlington on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
11 December 2009Director's details changed for John Arthur Sidnell on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Ian Winkfield on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Dawn Mercedes Cromwell Dismore on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Peter John Henry Teague on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Alan John Moulton on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
11 December 2009Director's details changed for Mr Peter John Henry Teague on 11 December 2009 (2 pages)
11 December 2009Director's details changed for John Arthur Sidnell on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Alan John Moulton on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Peter Darlington on 11 December 2009 (2 pages)
2 July 2009Full accounts made up to 31 December 2008 (23 pages)
2 July 2009Full accounts made up to 31 December 2008 (23 pages)
16 December 2008Return made up to 21/11/08; full list of members (5 pages)
16 December 2008Return made up to 21/11/08; full list of members (5 pages)
3 July 2008Full accounts made up to 31 December 2007 (20 pages)
3 July 2008Full accounts made up to 31 December 2007 (20 pages)
7 April 2008Director's change of particulars / peter teague / 30/01/2008 (1 page)
7 April 2008Director's change of particulars / peter teague / 30/01/2008 (1 page)
11 March 2008Particulars of a mortgage or charge / charge no: 16 (6 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
11 March 2008Memorandum and Articles of Association (15 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 16 (6 pages)
11 March 2008Memorandum and Articles of Association (15 pages)
5 March 2008Company name changed cope allman plastic packaging LIMITED\certificate issued on 05/03/08 (2 pages)
5 March 2008Company name changed cope allman plastic packaging LIMITED\certificate issued on 05/03/08 (2 pages)
17 January 2008Return made up to 21/11/07; full list of members (3 pages)
17 January 2008Return made up to 21/11/07; full list of members (3 pages)
5 July 2007Full accounts made up to 31 December 2006 (21 pages)
5 July 2007Full accounts made up to 31 December 2006 (21 pages)
3 February 2007Return made up to 21/11/06; full list of members (9 pages)
3 February 2007Return made up to 21/11/06; full list of members (9 pages)
30 May 2006Full accounts made up to 31 December 2005 (20 pages)
30 May 2006Full accounts made up to 31 December 2005 (20 pages)
20 April 2006Particulars of mortgage/charge (7 pages)
20 April 2006Particulars of mortgage/charge (7 pages)
16 February 2006Return made up to 21/11/05; full list of members (9 pages)
16 February 2006Return made up to 21/11/05; full list of members (9 pages)
2 September 2005Particulars of mortgage/charge (5 pages)
2 September 2005Particulars of mortgage/charge (5 pages)
2 September 2005Particulars of mortgage/charge (5 pages)
2 September 2005Particulars of mortgage/charge (5 pages)
2 September 2005Particulars of mortgage/charge (5 pages)
2 September 2005Particulars of mortgage/charge (5 pages)
2 September 2005Particulars of mortgage/charge (5 pages)
2 September 2005Particulars of mortgage/charge (5 pages)
2 September 2005Particulars of mortgage/charge (5 pages)
2 September 2005Particulars of mortgage/charge (5 pages)
2 September 2005Particulars of mortgage/charge (5 pages)
2 September 2005Particulars of mortgage/charge (5 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2005Full accounts made up to 31 December 2004 (17 pages)
12 July 2005Full accounts made up to 31 December 2004 (17 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005New director appointed (1 page)
2 March 2005New director appointed (1 page)
7 January 2005Return made up to 21/11/04; full list of members (8 pages)
7 January 2005Return made up to 21/11/04; full list of members (8 pages)
10 June 2004Full accounts made up to 31 December 2003 (17 pages)
10 June 2004Full accounts made up to 31 December 2003 (17 pages)
28 November 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2003Full accounts made up to 31 December 2002 (18 pages)
27 May 2003Full accounts made up to 31 December 2002 (18 pages)
27 November 2002Return made up to 21/11/02; full list of members (8 pages)
27 November 2002Return made up to 21/11/02; full list of members (8 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
29 June 2002Particulars of mortgage/charge (4 pages)
29 June 2002Particulars of mortgage/charge (4 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
29 May 2002Auditor's resignation (1 page)
29 May 2002Auditor's resignation (1 page)
22 May 2002Particulars of mortgage/charge (10 pages)
22 May 2002Registered office changed on 22/05/02 from: third floor 4 millbank london SW1P 3XR (1 page)
22 May 2002Registered office changed on 22/05/02 from: third floor 4 millbank london SW1P 3XR (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Particulars of mortgage/charge (10 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Declaration of assistance for shares acquisition (10 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of assistance for shares acquisition (10 pages)
20 May 2002Company name changed rexam containers LIMITED\certificate issued on 20/05/02 (2 pages)
20 May 2002Company name changed rexam containers LIMITED\certificate issued on 20/05/02 (2 pages)
29 March 2002Full accounts made up to 31 December 2001 (15 pages)
29 March 2002Full accounts made up to 31 December 2001 (15 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
11 December 2001Return made up to 04/12/01; full list of members (7 pages)
11 December 2001Return made up to 04/12/01; full list of members (7 pages)
3 July 2001Full accounts made up to 31 December 2000 (15 pages)
3 July 2001Full accounts made up to 31 December 2000 (15 pages)
14 December 2000Return made up to 04/12/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
(7 pages)
14 December 2000Return made up to 04/12/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
(7 pages)
12 October 2000Full accounts made up to 31 December 1999 (15 pages)
12 October 2000Full accounts made up to 31 December 1999 (15 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
25 January 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 August 1999Full accounts made up to 31 December 1998 (15 pages)
12 August 1999Full accounts made up to 31 December 1998 (15 pages)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
2 December 1998Return made up to 04/12/98; full list of members (6 pages)
2 December 1998Return made up to 04/12/98; full list of members (6 pages)
15 September 1998Full accounts made up to 31 December 1997 (15 pages)
15 September 1998Full accounts made up to 31 December 1997 (15 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998Director resigned (1 page)
27 January 1998Return made up to 04/12/97; full list of members (6 pages)
27 January 1998Return made up to 04/12/97; full list of members (6 pages)
1 September 1997Full accounts made up to 31 December 1996 (15 pages)
1 September 1997Full accounts made up to 31 December 1996 (15 pages)
15 December 1996Director resigned (1 page)
15 December 1996Return made up to 04/12/96; full list of members (6 pages)
15 December 1996Return made up to 04/12/96; full list of members (6 pages)
15 December 1996Director resigned (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
28 June 1996New director appointed (2 pages)
2 February 1996Director resigned (1 page)
2 February 1996Director resigned (1 page)
6 December 1995Return made up to 04/12/95; full list of members (16 pages)
6 December 1995Return made up to 04/12/95; full list of members (16 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
5 September 1995Registered office changed on 05/09/95 from: 9TH floor west, bowater house knightsbridge london SW1X 7NN (1 page)
5 September 1995Registered office changed on 05/09/95 from: 9TH floor west, bowater house knightsbridge london SW1X 7NN (1 page)
31 August 1995Company name changed cope allman plastics LIMITED\certificate issued on 01/09/95 (2 pages)
31 August 1995Company name changed cope allman plastics LIMITED\certificate issued on 01/09/95 (2 pages)
6 July 1995Full accounts made up to 31 December 1994 (15 pages)
6 July 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (56 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
17 February 1958Incorporation (15 pages)
17 February 1958Incorporation (15 pages)