Nelson Way
Cramlington
Northumberland
NE23 1WG
Director Name | Mr Robert Harrison White Snr |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1d Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | www.rrpackaging.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01670 546666 |
Telephone region | Morpeth |
Registered Address | Unit 1d Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
50 at £1 | Robert Harrison White Jnr 50.00% Ordinary |
---|---|
25 at £1 | Margaret White 25.00% Ordinary |
25 at £1 | Robert Harrison White Snr 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,162 |
Cash | £28,825 |
Current Liabilities | £530,830 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 4 weeks from now) |
17 March 2014 | Delivered on: 20 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
---|---|
17 March 2014 | Delivered on: 19 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 November 2013 | Delivered on: 13 November 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
18 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
25 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
30 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
22 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
30 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
10 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
28 September 2017 | Resolutions
|
28 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 September 2017 | Resolutions
|
28 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
11 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 April 2015 | Director's details changed for Robert Harrison White Jnr on 14 April 2015 (2 pages) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Robert Harrison White Snr on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Robert Harrison White Snr on 14 April 2015 (2 pages) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Robert Harrison White Jnr on 14 April 2015 (2 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 February 2015 | Registered office address changed from 4 Ballast Hill Blyth Northumberland NE24 2AU to Unit 1D Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 4 Ballast Hill Blyth Northumberland NE24 2AU to Unit 1D Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 4 Ballast Hill Blyth Northumberland NE24 2AU to Unit 1D Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG on 4 February 2015 (1 page) |
9 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 March 2014 | Registration of charge 076609980003 (16 pages) |
20 March 2014 | Registration of charge 076609980003 (16 pages) |
19 March 2014 | Registration of charge 076609980002 (25 pages) |
19 March 2014 | Registration of charge 076609980002 (25 pages) |
13 November 2013 | Registration of charge 076609980001 (24 pages) |
13 November 2013 | Registration of charge 076609980001 (24 pages) |
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 November 2012 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
28 November 2012 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Appointment of Robert Harrison White Snr as a director (3 pages) |
21 June 2011 | Appointment of Robert Harrison White Jnr as a director (3 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
21 June 2011 | Appointment of Robert Harrison White Snr as a director (3 pages) |
21 June 2011 | Appointment of Robert Harrison White Jnr as a director (3 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
9 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|