Company NameR&R Packaging Limited
DirectorsRobert Harrison White Jnr and Robert Harrison White Snr
Company StatusActive
Company Number07660998
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRobert Harrison White Jnr
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1d Admiral Business Park
Nelson Way
Cramlington
Northumberland
NE23 1WG
Director NameMr Robert Harrison White Snr
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1d Admiral Business Park
Nelson Way
Cramlington
Northumberland
NE23 1WG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.rrpackaging.co.uk
Email address[email protected]
Telephone01670 546666
Telephone regionMorpeth

Location

Registered AddressUnit 1d Admiral Business Park
Nelson Way
Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

50 at £1Robert Harrison White Jnr
50.00%
Ordinary
25 at £1Margaret White
25.00%
Ordinary
25 at £1Robert Harrison White Snr
25.00%
Ordinary

Financials

Year2014
Net Worth£58,162
Cash£28,825
Current Liabilities£530,830

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months, 4 weeks from now)

Charges

17 March 2014Delivered 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 2014Delivered 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 2013Delivered 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

Filing History

26 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
18 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
25 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
30 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
22 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
30 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
10 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 100
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 100
(3 pages)
28 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 September 2017Particulars of variation of rights attached to shares (2 pages)
28 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 September 2017Particulars of variation of rights attached to shares (2 pages)
4 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 April 2015Director's details changed for Robert Harrison White Jnr on 14 April 2015 (2 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Director's details changed for Robert Harrison White Snr on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Robert Harrison White Snr on 14 April 2015 (2 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Director's details changed for Robert Harrison White Jnr on 14 April 2015 (2 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 February 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 March 2014Registration of charge 076609980003 (16 pages)
20 March 2014Registration of charge 076609980003 (16 pages)
19 March 2014Registration of charge 076609980002 (25 pages)
19 March 2014Registration of charge 076609980002 (25 pages)
13 November 2013Registration of charge 076609980001 (24 pages)
13 November 2013Registration of charge 076609980001 (24 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 November 2012Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
28 November 2012Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
21 June 2011Appointment of Robert Harrison White Snr as a director (3 pages)
21 June 2011Appointment of Robert Harrison White Jnr as a director (3 pages)
21 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 100.00
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 100.00
(4 pages)
21 June 2011Appointment of Robert Harrison White Snr as a director (3 pages)
21 June 2011Appointment of Robert Harrison White Jnr as a director (3 pages)
21 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 100.00
(4 pages)
9 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)