Company NameC.R.T. Packaging (U.K.) Limited
DirectorsColin Robinson and Steven John Halliday
Company StatusActive
Company Number03173508
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Colin Robinson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1996(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Ashfield Park
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4SQ
Secretary NameJanice Robinson
NationalityBritish
StatusCurrent
Appointed15 March 1996(same day as company formation)
RoleSecretary
Correspondence Address35 Ashfield Park
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4SQ
Director NameMr Steven John Halliday
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(12 years, 1 month after company formation)
Appointment Duration16 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBayview Behind Old School House
Nedderton Village
Bedlington
Northumberland
NE22 6AT
Director NameJanice Robinson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleSecretary
Correspondence Address5 Old Farm Court
Sunniside
Newcastle Upon Tyne
NE16 5LB
Director NameMrs Karen Halliday
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(11 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 March 2018)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBayview Nedderton Village
Bedlington
Northumberland
NE22 6AT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitecrt-packaging.com
Email address[email protected]
Telephone0191 2720914
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches4 other UK companies use this postal address

Shareholders

10 at £1J. Robinson
5.00%
Ordinary A
10 at £1Samantha Robinson
5.00%
Ordinary A
10 at £1Thomas Robinson
5.00%
Ordinary A
75 at £1Colin Robinson
37.50%
Ordinary
25 at £1Janice Robinson
12.50%
Ordinary
25 at £1Mr Steven Halliday
12.50%
Ordinary A
25 at £1Mrs Karen Halliday
12.50%
Ordinary A
20 at £1C. Robinson
10.00%
Ordinary A

Financials

Year2014
Net Worth£931,181
Cash£501,400
Current Liabilities£2,444,959

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

18 April 2011Delivered 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 1997Delivered 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 2010Delivered 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

Filing History

23 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 August 2020Satisfaction of charge 3 in full (2 pages)
7 August 2020Satisfaction of charge 1 in full (2 pages)
16 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
13 December 2019Cessation of Colin Robinson as a person with significant control on 29 November 2019 (3 pages)
13 December 2019Notification of Crt Holdings Limited as a person with significant control on 29 November 2019 (4 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
29 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
28 March 2018Termination of appointment of Karen Halliday as a director on 9 March 2018 (1 page)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200
(7 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200
(7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
(7 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
(7 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
(7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 February 2011Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages)
23 February 2011Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages)
25 January 2011Registered office address changed from 27 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 27 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 25 January 2011 (1 page)
23 March 2010Director's details changed for Colin Robinson on 15 March 2010 (2 pages)
23 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Mr Steven John Halliday on 15 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Karen Halliday on 15 March 2010 (2 pages)
23 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Mr Steven John Halliday on 15 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Karen Halliday on 15 March 2010 (2 pages)
23 March 2010Director's details changed for Colin Robinson on 15 March 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 April 2009Return made up to 15/03/09; full list of members (5 pages)
14 April 2009Return made up to 15/03/09; full list of members (5 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 May 2008Director appointed mr steven john halliday (1 page)
6 May 2008Director appointed mr steven john halliday (1 page)
10 April 2008Director appointed mrs karen halliday (1 page)
10 April 2008Return made up to 15/03/08; full list of members (4 pages)
10 April 2008Return made up to 15/03/08; full list of members (4 pages)
10 April 2008Director appointed mrs karen halliday (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 March 2007Return made up to 15/03/07; full list of members (6 pages)
30 March 2007Return made up to 15/03/07; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 April 2006Return made up to 15/03/06; full list of members (6 pages)
24 April 2006Return made up to 15/03/06; full list of members (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 March 2005Return made up to 15/03/05; full list of members (6 pages)
22 March 2005Return made up to 15/03/05; full list of members (6 pages)
15 November 2004Ad 01/01/04--------- £ si 96@1 (2 pages)
15 November 2004Ad 01/01/04--------- £ si 96@1 (2 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 April 2004Return made up to 15/03/04; change of members (6 pages)
26 April 2004Return made up to 15/03/04; change of members (6 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 June 2003Accounts for a small company made up to 31 December 2001 (7 pages)
16 June 2003Accounts for a small company made up to 31 December 2001 (7 pages)
21 May 2003Return made up to 15/03/03; full list of members
  • 363(287) ‐ Registered office changed on 21/05/03
(6 pages)
21 May 2003Return made up to 15/03/03; full list of members
  • 363(287) ‐ Registered office changed on 21/05/03
(6 pages)
26 April 2002Return made up to 15/03/02; full list of members (6 pages)
26 April 2002Return made up to 15/03/02; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 April 2001Return made up to 15/03/01; full list of members (7 pages)
12 April 2001Return made up to 15/03/01; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 June 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 1999Registered office changed on 18/10/99 from: 5 old farm court sunniside newcastle upon tyne NE16 5LB (2 pages)
18 October 1999Registered office changed on 18/10/99 from: 5 old farm court sunniside newcastle upon tyne NE16 5LB (2 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 June 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
14 June 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 July 1998Ad 22/05/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 July 1998Ad 22/05/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 March 1998Return made up to 15/03/98; no change of members (4 pages)
20 March 1998Return made up to 15/03/98; no change of members (4 pages)
16 March 1998Ad 10/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 March 1998Registered office changed on 16/03/98 from: 23/24 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page)
16 March 1998Registered office changed on 16/03/98 from: 23/24 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page)
16 March 1998Ad 10/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
2 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 March 1997Return made up to 15/03/97; full list of members (6 pages)
24 March 1997Return made up to 15/03/97; full list of members (6 pages)
20 March 1996New director appointed (1 page)
20 March 1996Secretary resigned;director resigned (2 pages)
20 March 1996New secretary appointed;new director appointed (1 page)
20 March 1996Director resigned (2 pages)
20 March 1996New director appointed (1 page)
20 March 1996Secretary resigned;director resigned (2 pages)
20 March 1996Director resigned (2 pages)
20 March 1996New secretary appointed;new director appointed (1 page)
20 March 1996Registered office changed on 20/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
20 March 1996Registered office changed on 20/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
15 March 1996Incorporation (16 pages)
15 March 1996Incorporation (16 pages)