Company NameC A Portsmouth Limited
Company StatusActive
Company Number04338806
CategoryPrivate Limited Company
Incorporation Date12 December 2001(22 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Glenn Svedberg
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwedish
StatusCurrent
Appointed10 April 2012(10 years, 4 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceSweden
Correspondence Address1 New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameMr Per-Ola Holmstrom
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwedish
StatusCurrent
Appointed10 April 2012(10 years, 4 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceSweden
Correspondence Address1 New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameMr Christer Wahlquist
Date of BirthJune 1971 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed09 January 2013(11 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleBusiness Executive
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(14 years, 6 months after company formation)
Appointment Duration7 years, 10 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(19 years, 1 month after company formation)
Appointment Duration3 years, 2 months
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(19 years, 5 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 NameMr Andrew Edward Heathcock
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Spring Way
Alresford
Hampshire
SO24 9LN
Secretary NameSunil Raman Patel
NationalityBritish
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
29 Warwick Road
Southampton
Hampshire
SO15 7PF
Director NameJohn Arthur Sidnell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(4 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage
Blackhorse Lane
Shedfield
Southampton
SO32 2HT
Director NameIan Winkfield
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(4 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 10 April 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAshwood
Broad Lane
Swanmore
Southampton
SO32 2PD
Director NameMr Peter John Henry Teague
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(4 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 10 April 2012)
RoleLogistics & IT Director
Country of ResidenceEngland
Correspondence Address15 Hopkins Court
Southsea
Hampshire
PO4 9XW
Director NameAlan John Moulton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(4 months, 1 week 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 NamePeter Darlington
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(4 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 10 April 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address17 Blackberry Close
Portsmouth
Hampshire
PO8 0PU
Secretary NameIan Winkfield
NationalityBritish
StatusResigned
Appointed24 April 2002(4 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 10 April 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAshwood
Broad Lane
Swanmore
Southampton
SO32 2PD
Director NameMr Hans Porat
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed10 April 2012(10 years, 4 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
Portsmouth
PO6 1TS
Secretary NameMr Per-Ola Holmstrom
StatusResigned
Appointed10 April 2012(10 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 September 2012)
RoleCompany Director
Correspondence AddressBlock B Railway Triangle, Walton Road
Portsmouth
PO6 1TS
Secretary NameMr Ian Winkfield
StatusResigned
Appointed17 September 2012(10 years, 9 months after company formation)
Appointment Duration5 months (resigned 20 February 2013)
RoleCompany Director
Correspondence AddressBlock B Railway Triangle, Walton Road
Portsmouth
PO6 1TS
Secretary NameAnne Kathryn Soffe
StatusResigned
Appointed27 March 2013(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 2015)
RoleCompany Director
Correspondence AddressBlock B Railway Triangle, Walton Road
Portsmouth
PO6 1TS
Director NameMr Joseph Richard Hainsworth Barry
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(13 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2021)
RoleCompany 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(13 years, 10 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

Websitenolato.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

Shareholders

200k at £1Nolato Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£200,000
Current Liabilities£1,929,834

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

15 May 2002Delivered on: 29 June 2002
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 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: 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: 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

Filing History

31 December 2020Full accounts made up to 31 December 2019 (15 pages)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
28 October 2020Registered office address changed from C/O C a Portsmouth Ltd Block B Railway Triangle, Walton Road Portsmouth PO6 1TS to 1 New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF on 28 October 2020 (1 page)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
19 September 2019Full accounts made up to 31 December 2018 (15 pages)
13 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (15 pages)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
22 December 2016Appointment of Mr Johan Iveberg as a director on 28 June 2016 (2 pages)
22 December 2016Appointment of Mr Johan Iveberg as a director on 28 June 2016 (2 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 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 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)
11 March 2016Appointment of Mr Joseph Richard Hainsworth Barry as a director on 19 October 2015 (2 pages)
27 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200,000
(4 pages)
27 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200,000
(4 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 (13 pages)
18 June 2015Full accounts made up to 31 December 2014 (13 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)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 200,000
(5 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 200,000
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (12 pages)
3 October 2014Full accounts made up to 31 December 2013 (12 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 200,000
(5 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 200,000
(5 pages)
5 September 2013Full accounts made up to 31 December 2012 (12 pages)
5 September 2013Full accounts made up to 31 December 2012 (12 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)
17 January 2013Director's details changed for Mr Christer Wahlquist on 9 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Christer Wahlquist on 9 January 2013 (2 pages)
17 January 2013Appointment of Mr Christer Wahlquist as a director (2 pages)
17 January 2013Director's details changed for Mr Christer Wahlquist on 9 January 2013 (2 pages)
17 January 2013Appointment of Mr Christer Wahlquist as a director (2 pages)
2 January 2013Registered office address changed from C/O C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from C/O C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 2 January 2013 (1 page)
2 January 2013Termination of appointment of Per-Ola Holmstrom as a secretary (1 page)
2 January 2013Registered office address changed from C/O C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 2 January 2013 (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)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
16 August 2012Section 519 (1 page)
16 August 2012Section 519 (1 page)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 April 2012Appointment of Mr per-Ola Holmstrom as a secretary (1 page)
16 April 2012Appointment of Mr per-Ola Holmstrom as a director (2 pages)
16 April 2012Appointment of Mr Glenn Svedberg as a director (2 pages)
16 April 2012Appointment of Mr Hans Porat as a director (2 pages)
16 April 2012Appointment of Mr Hans Porat as a director (2 pages)
16 April 2012Appointment of Mr Glenn Svedberg as a director (2 pages)
16 April 2012Appointment of Mr per-Ola Holmstrom as a secretary (1 page)
16 April 2012Appointment of Mr per-Ola Holmstrom as a director (2 pages)
13 April 2012Registered office address changed from Unit B Railway Triangle Walton Road Farlington Portsmouth Hampshire PO6 1TS on 13 April 2012 (1 page)
13 April 2012Termination of appointment of Ian Winkfield as a secretary (1 page)
13 April 2012Termination of appointment of Peter Darlington as a director (1 page)
13 April 2012Termination of appointment of John Sidnell as a director (1 page)
13 April 2012Termination of appointment of Ian Winkfield as a secretary (1 page)
13 April 2012Termination of appointment of Alan Moulton as a director (1 page)
13 April 2012Registered office address changed from Unit B Railway Triangle Walton Road Farlington Portsmouth Hampshire PO6 1TS on 13 April 2012 (1 page)
13 April 2012Termination of appointment of Peter Darlington as a director (1 page)
13 April 2012Termination of appointment of John Sidnell as a director (1 page)
13 April 2012Termination of appointment of Peter Teague as a director (1 page)
13 April 2012Termination of appointment of Peter Teague as a director (1 page)
13 April 2012Termination of appointment of Ian Winkfield as a director (1 page)
13 April 2012Termination of appointment of Alan Moulton as a director (1 page)
13 April 2012Termination of appointment of Ian Winkfield as a director (1 page)
26 March 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
26 March 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (9 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (9 pages)
7 April 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
7 April 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
8 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (9 pages)
8 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (9 pages)
16 April 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
16 April 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
17 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (7 pages)
17 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (7 pages)
2 July 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
2 July 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
16 December 2008Return made up to 12/12/08; full list of members (5 pages)
16 December 2008Return made up to 12/12/08; full list of members (5 pages)
3 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
3 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
7 April 2008Director's change of particulars / peter teague / 30/01/2008 (2 pages)
7 April 2008Director's change of particulars / peter teague / 30/01/2008 (2 pages)
17 January 2008Return made up to 12/12/07; full list of members (4 pages)
17 January 2008Return made up to 12/12/07; full list of members (4 pages)
5 July 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
5 July 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
29 January 2007Return made up to 12/12/06; full list of members (9 pages)
29 January 2007Return made up to 12/12/06; full list of members (9 pages)
30 May 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
30 May 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
16 February 2006Return made up to 12/12/05; full list of members (9 pages)
16 February 2006Return made up to 12/12/05; full list of members (9 pages)
12 July 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
12 July 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Return made up to 12/12/04; full list of members (9 pages)
7 January 2005Return made up to 12/12/04; full list of members (9 pages)
10 June 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
10 June 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
15 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
27 May 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
16 December 2002Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 2002Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2002Particulars of mortgage/charge (4 pages)
29 June 2002Particulars of mortgage/charge (4 pages)
22 May 2002Ad 15/05/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
22 May 2002Particulars of mortgage/charge (8 pages)
22 May 2002Particulars of mortgage/charge (8 pages)
22 May 2002Ad 15/05/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
14 May 2002Registered office changed on 14/05/02 from: number 1 london road southampton hampshire SO15 2AE (1 page)
14 May 2002Registered office changed on 14/05/02 from: number 1 london road southampton hampshire SO15 2AE (1 page)
5 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 May 2002New secretary appointed;new director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002£ nc 100/200000 24/04/02 (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New secretary appointed;new director appointed (2 pages)
3 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2002New director appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002£ nc 100/200000 24/04/02 (1 page)
19 April 2002Company name changed mystery file LIMITED\certificate issued on 19/04/02 (2 pages)
19 April 2002Company name changed mystery file LIMITED\certificate issued on 19/04/02 (2 pages)
12 December 2001Incorporation (18 pages)
12 December 2001Incorporation (18 pages)