CONTACT PACKAGING LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QZ

Company number 02206066
Status Active
Incorporation Date 16 December 1987
Company Type Private Limited Company
Address LAUREL HOUSE, 173 CHORLEY NEW ROAD, BOLTON, LANCS, BL1 4QZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Previous accounting period shortened from 31 March 2017 to 31 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of CONTACT PACKAGING LIMITED are www.contactpackaging.co.uk, and www.contact-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Contact Packaging Limited is a Private Limited Company. The company registration number is 02206066. Contact Packaging Limited has been working since 16 December 1987. The present status of the company is Active. The registered address of Contact Packaging Limited is Laurel House 173 Chorley New Road Bolton Lancs Bl1 4qz. . LYNCH, Jonathon Colin is a Secretary of the company. LYNCH, Colin John is a Director of the company. LYNCH, Jonathon Colin is a Director of the company. Secretary LYNCH, Linda Margaret has been resigned. Director LYNCH, Linda Margaret has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
LYNCH, Jonathon Colin
Appointed Date: 24 May 2005

Director
LYNCH, Colin John

74 years old

Director
LYNCH, Jonathon Colin
Appointed Date: 24 May 2005
51 years old

Resigned Directors

Secretary
LYNCH, Linda Margaret
Resigned: 24 May 2005

Director
LYNCH, Linda Margaret
Resigned: 24 May 2005
74 years old

Persons With Significant Control

Mr Colin John Lynch
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

CONTACT PACKAGING LIMITED Events

19 May 2017
Confirmation statement made on 15 May 2017 with updates
25 Jan 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
09 Jan 2017
Full accounts made up to 31 March 2016
27 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 50,000

27 May 2016
Director's details changed for Mr Colin John Lynch on 15 May 2016
...
... and 94 more events
12 Jun 1989
Return made up to 15/05/89; full list of members

21 Apr 1989
Registered office changed on 21/04/89 from: 127 chorley old road bolton BL1 3BD

23 Feb 1988
Wd 28/01/88 pd 12/01/88--------- £ si 2@1

05 Feb 1988
Accounting reference date notified as 30/04

16 Dec 1987
Incorporation

CONTACT PACKAGING LIMITED Charges

9 March 2005
Legal charge
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: (Unit b plot 3100) matrix park buckshaw village chorley…
30 April 2004
Fixed and floating charge
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
25 November 2002
Legal charge
Delivered: 29 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south side of cranfield road…
26 January 2001
Legal charge
Delivered: 30 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as unit 4, cranfield road, lostock…
16 May 1997
Legal charge
Delivered: 27 May 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage unit 2, little broom street, camp…
5 May 1995
Legal charge
Delivered: 11 May 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2B cranfield road lostock bolton greater manchester…
18 April 1995
First fixed charge
Delivered: 21 April 1995
Status: Satisfied on 8 March 2005
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge on book and other debts present and…
10 May 1991
Debenture
Delivered: 23 May 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: A specific equitable charge over all freehold and leasehold…