Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4SQ
Secretary Name | Janice Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 35 Ashfield Park Whickham Newcastle Upon Tyne Tyne & Wear NE16 4SQ |
Director Name | Mr Steven John Halliday |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(12 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bayview Behind Old School House Nedderton Village Bedlington Northumberland NE22 6AT |
Director Name | Janice Robinson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Old Farm Court Sunniside Newcastle Upon Tyne NE16 5LB |
Director Name | Mrs Karen Halliday |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 March 2018) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bayview Nedderton Village Bedlington Northumberland NE22 6AT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | crt-packaging.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2720914 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 5 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | 4 other UK companies use this postal address |
10 at £1 | J. Robinson 5.00% Ordinary A |
---|---|
10 at £1 | Samantha Robinson 5.00% Ordinary A |
10 at £1 | Thomas Robinson 5.00% Ordinary A |
75 at £1 | Colin Robinson 37.50% Ordinary |
25 at £1 | Janice Robinson 12.50% Ordinary |
25 at £1 | Mr Steven Halliday 12.50% Ordinary A |
25 at £1 | Mrs Karen Halliday 12.50% Ordinary A |
20 at £1 | C. Robinson 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £931,181 |
Cash | £501,400 |
Current Liabilities | £2,444,959 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
18 April 2011 | Delivered on: 23 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 berrymoor court tyne & wear together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
27 June 1997 | Delivered on: 4 July 1997 Persons entitled: Tsb Bank PLC Classification: Mortgage 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 |
6 December 2010 | Delivered on: 23 February 2011 Satisfied on: 17 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £140,000 due or to become due from the company to the chargee. Particulars: 5 berrymoor court northumberland business park tyne & wear. Fully Satisfied |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
7 August 2020 | Satisfaction of charge 3 in full (2 pages) |
7 August 2020 | Satisfaction of charge 1 in full (2 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
13 December 2019 | Cessation of Colin Robinson as a person with significant control on 29 November 2019 (3 pages) |
13 December 2019 | Notification of Crt Holdings Limited as a person with significant control on 29 November 2019 (4 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 July 2018 | Resolutions
|
29 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
28 March 2018 | Termination of appointment of Karen Halliday as a director on 9 March 2018 (1 page) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
26 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 February 2011 | Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages) |
23 February 2011 | Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages) |
25 January 2011 | Registered office address changed from 27 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from 27 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 25 January 2011 (1 page) |
23 March 2010 | Director's details changed for Colin Robinson on 15 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Mr Steven John Halliday on 15 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Karen Halliday on 15 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Mr Steven John Halliday on 15 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Karen Halliday on 15 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Colin Robinson on 15 March 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
14 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 May 2008 | Director appointed mr steven john halliday (1 page) |
6 May 2008 | Director appointed mr steven john halliday (1 page) |
10 April 2008 | Director appointed mrs karen halliday (1 page) |
10 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
10 April 2008 | Director appointed mrs karen halliday (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 March 2007 | Return made up to 15/03/07; full list of members (6 pages) |
30 March 2007 | Return made up to 15/03/07; full list of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 April 2006 | Return made up to 15/03/06; full list of members (6 pages) |
24 April 2006 | Return made up to 15/03/06; full list of members (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 March 2005 | Return made up to 15/03/05; full list of members (6 pages) |
22 March 2005 | Return made up to 15/03/05; full list of members (6 pages) |
15 November 2004 | Ad 01/01/04--------- £ si 96@1 (2 pages) |
15 November 2004 | Ad 01/01/04--------- £ si 96@1 (2 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 April 2004 | Return made up to 15/03/04; change of members (6 pages) |
26 April 2004 | Return made up to 15/03/04; change of members (6 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 June 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 May 2003 | Return made up to 15/03/03; full list of members
|
21 May 2003 | Return made up to 15/03/03; full list of members
|
26 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
12 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 June 2000 | Return made up to 15/03/00; full list of members
|
30 June 2000 | Return made up to 15/03/00; full list of members
|
18 October 1999 | Registered office changed on 18/10/99 from: 5 old farm court sunniside newcastle upon tyne NE16 5LB (2 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: 5 old farm court sunniside newcastle upon tyne NE16 5LB (2 pages) |
13 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 June 1999 | Return made up to 15/03/99; full list of members
|
14 June 1999 | Return made up to 15/03/99; full list of members
|
14 June 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
14 June 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 July 1998 | Ad 22/05/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
10 July 1998 | Ad 22/05/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
20 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
16 March 1998 | Ad 10/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: 23/24 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 23/24 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page) |
16 March 1998 | Ad 10/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 May 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 March 1997 | Return made up to 15/03/97; full list of members (6 pages) |
24 March 1997 | Return made up to 15/03/97; full list of members (6 pages) |
20 March 1996 | New director appointed (1 page) |
20 March 1996 | Secretary resigned;director resigned (2 pages) |
20 March 1996 | New secretary appointed;new director appointed (1 page) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | New director appointed (1 page) |
20 March 1996 | Secretary resigned;director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | New secretary appointed;new director appointed (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
15 March 1996 | Incorporation (16 pages) |
15 March 1996 | Incorporation (16 pages) |