NICHOLL FOOD PACKAGING LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Cannock Chase » WS11 0XA

Company number 02338610
Status Active
Incorporation Date 24 January 1989
Company Type Private Limited Company
Address WALKMILL LANE, CANNOCK, STAFFORDSHIRE, WS11 0XA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration two hundred and thirteen events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 311,040 . The most likely internet sites of NICHOLL FOOD PACKAGING LIMITED are www.nichollfoodpackaging.co.uk, and www.nicholl-food-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Bloxwich North Rail Station is 3.3 miles; to Bloxwich Rail Station is 3.9 miles; to Bilbrook Rail Station is 7.1 miles; to Coseley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nicholl Food Packaging Limited is a Private Limited Company. The company registration number is 02338610. Nicholl Food Packaging Limited has been working since 24 January 1989. The present status of the company is Active. The registered address of Nicholl Food Packaging Limited is Walkmill Lane Cannock Staffordshire Ws11 0xa. . KONG, Xia is a Director of the company. PINHORNE, Stephen Edward is a Director of the company. REN, Jerry is a Director of the company. Secretary BELLAMY, Carlton Alexander has been resigned. Secretary BLACKMORE, John has been resigned. Secretary COLEMAN, Jason Mark has been resigned. Secretary LEWIS, Kathleen May has been resigned. Secretary PAUL, Simon George has been resigned. Director BARRICK, Richard Frank has been resigned. Director BELLAMY, Carlton Alexander has been resigned. Director BLACKMORE, John has been resigned. Director BURNEY, William Hugh has been resigned. Director COLEMAN, Jason Mark has been resigned. Director DENT, Andrew Jonathan has been resigned. Director DERIAZ, Fabrice has been resigned. Director DIXON, Amanda has been resigned. Director DIXON, Roy has been resigned. Director EWALD, Oliver Christian has been resigned. Director GRIFFITHS, Emrys John has been resigned. Director JONES PERCIVAL, David has been resigned. Director LEE, Young Jin has been resigned. Director LEWIS, Kathleen May has been resigned. Director NICHOLL, Wilson Robert James has been resigned. Director PAUL, Simon George has been resigned. Director POWELL, Michael Edward John has been resigned. Director REAY, Peter James has been resigned. Director REEKS, Philip has been resigned. Director ROWLEDGE, Guy Jonathan has been resigned. Director SMALLEY, Edward Jonathan has been resigned. Director SMALLEY, Edward Jonathan has been resigned. Director STILES, Frederick Henry has been resigned. Director WATSON, Richard Barclay has been resigned. Director WEST, Jonathan Mark has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
KONG, Xia
Appointed Date: 25 September 2014
43 years old

Director
PINHORNE, Stephen Edward
Appointed Date: 05 April 2004
59 years old

Director
REN, Jerry
Appointed Date: 17 November 2014
62 years old

Resigned Directors

Secretary
BELLAMY, Carlton Alexander
Resigned: 31 March 2003
Appointed Date: 30 June 1999

Secretary
BLACKMORE, John
Resigned: 27 September 2010
Appointed Date: 31 March 2003

Secretary
COLEMAN, Jason Mark
Resigned: 19 November 2013
Appointed Date: 20 April 2012

Secretary
LEWIS, Kathleen May
Resigned: 30 June 1999

Secretary
PAUL, Simon George
Resigned: 20 April 2012
Appointed Date: 27 September 2010

Director
BARRICK, Richard Frank
Resigned: 26 February 2013
Appointed Date: 20 April 2012
76 years old

Director
BELLAMY, Carlton Alexander
Resigned: 31 March 2003
Appointed Date: 01 October 1995
58 years old

Director
BLACKMORE, John
Resigned: 27 September 2010
Appointed Date: 05 May 2006
69 years old

Director
BURNEY, William Hugh
Resigned: 26 June 1992
75 years old

Director
COLEMAN, Jason Mark
Resigned: 19 November 2013
Appointed Date: 20 April 2012
53 years old

Director
DENT, Andrew Jonathan
Resigned: 30 April 2009
Appointed Date: 01 December 1992
64 years old

Director
DERIAZ, Fabrice
Resigned: 17 November 2014
Appointed Date: 26 February 2013
56 years old

Director
DIXON, Amanda
Resigned: 24 November 2006
63 years old

Director
DIXON, Roy
Resigned: 24 November 2006
Appointed Date: 18 July 2001
87 years old

Director
EWALD, Oliver Christian
Resigned: 05 December 2007
Appointed Date: 29 January 2007
56 years old

Director
GRIFFITHS, Emrys John
Resigned: 20 April 2012
Appointed Date: 27 September 2010
69 years old

Director
JONES PERCIVAL, David
Resigned: 18 March 2009
Appointed Date: 05 May 2006
69 years old

Director
LEE, Young Jin
Resigned: 05 December 2007
Appointed Date: 29 January 2007
53 years old

Director
LEWIS, Kathleen May
Resigned: 29 June 2001
Appointed Date: 01 September 1999
81 years old

Director
NICHOLL, Wilson Robert James
Resigned: 24 November 2006
79 years old

Director
PAUL, Simon George
Resigned: 20 April 2012
Appointed Date: 27 September 2010
66 years old

Director
POWELL, Michael Edward John
Resigned: 29 June 2001
Appointed Date: 25 August 1995
85 years old

Director
REAY, Peter James
Resigned: 30 June 2006
Appointed Date: 25 August 1995
63 years old

Director
REEKS, Philip
Resigned: 24 November 2006
Appointed Date: 26 July 2002
77 years old

Director
ROWLEDGE, Guy Jonathan
Resigned: 27 September 2010
Appointed Date: 05 April 2004
54 years old

Director
SMALLEY, Edward Jonathan
Resigned: 24 November 2006
Appointed Date: 09 November 2000
73 years old

Director
SMALLEY, Edward Jonathan
Resigned: 20 December 1993
73 years old

Director
STILES, Frederick Henry
Resigned: 29 June 2001
93 years old

Director
WATSON, Richard Barclay
Resigned: 24 November 2006
Appointed Date: 22 November 2004
78 years old

Director
WEST, Jonathan Mark
Resigned: 26 January 2006
Appointed Date: 05 April 2004
57 years old

Persons With Significant Control

Marcel Acquisitionco Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NICHOLL FOOD PACKAGING LIMITED Events

20 Jan 2017
Confirmation statement made on 15 January 2017 with updates
13 Dec 2016
Full accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 311,040

03 Feb 2016
Satisfaction of charge 19 in full
22 Dec 2015
Registration of charge 023386100023, created on 21 December 2015
...
... and 203 more events
08 Mar 1989
Director resigned;new director appointed

08 Mar 1989
Registered office changed on 08/03/89 from: 2 baches street london N1 6UB

02 Mar 1989
Memorandum and Articles of Association
22 Feb 1989
Company name changed melhawk LIMITED\certificate issued on 23/02/89
24 Jan 1989
Incorporation

NICHOLL FOOD PACKAGING LIMITED Charges

21 December 2015
Charge code 0233 8610 0023
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
29 June 2015
Charge code 0233 8610 0022
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Sme Asset Finance Limited (Company Number 03391275)
Description: Contains fixed charge…
21 May 2012
Guarantee & debenture
Delivered: 26 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 February 2011
Supplemental chattel mortgage
Delivered: 18 February 2011
Status: Satisfied on 26 April 2012
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent)
Description: All of the plant and machinery, bliss model unknown 100 ton…
10 February 2011
Fixed and floating charge
Delivered: 16 February 2011
Status: Satisfied on 3 February 2016
Persons entitled: Fortis Commercial Finance Limited
Description: By way of fixed equitable charge all specified debts and…
24 November 2008
Debenture
Delivered: 6 December 2008
Status: Satisfied on 26 April 2012
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
22 April 2008
Supplemental legal mortgage
Delivered: 2 May 2008
Status: Satisfied on 26 April 2012
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: The mortgaged property being property at walkmill lane…
25 September 2007
Share pledge agreement
Delivered: 10 October 2007
Status: Satisfied on 26 April 2012
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent for the Pledgees
Description: All of its shares in the company,to receive…
13 February 2007
Key-man policies assignment
Delivered: 21 February 2007
Status: Satisfied on 26 April 2012
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: All its right, title and interest in and to the proceeds of…
20 December 2006
Deed of accession and charge
Delivered: 3 January 2007
Status: Satisfied on 26 April 2012
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: The benefit of its acquisition agreement claims, the…
4 July 2006
Legal charge
Delivered: 8 July 2006
Status: Satisfied on 29 December 2006
Persons entitled: Barclays Bank PLC
Description: F/H property land at walkmill lane, bridgtown, cannock part…
5 May 2004
Mortgage
Delivered: 11 May 2004
Status: Satisfied on 29 December 2006
Persons entitled: Barclays Bank PLC
Description: Bliss model 50F 50 ton capacity machanical foil forming…
28 March 2004
Legal charge
Delivered: 31 March 2004
Status: Satisfied on 29 December 2006
Persons entitled: Barclays Bank PLC
Description: Th f/h property known as or being land on the north west…
22 August 2003
Legal charge
Delivered: 27 August 2003
Status: Satisfied on 29 December 2006
Persons entitled: Barclays Bank PLC
Description: All that l/h land and buildings on vine lane cannock t/n…
28 January 2002
Key-man policies assignment
Delivered: 30 January 2002
Status: Satisfied on 9 November 2006
Persons entitled: Barclays Bank PLC
Description: All the right title and interest in and to the policies…
29 September 2001
Guarantee & debenture
Delivered: 14 April 2003
Status: Satisfied on 29 December 2006
Persons entitled: Barclays Bank PLC
Description: The transferring assets sold to nicholl pursuant to the…
29 September 2001
Guarantee & debenture
Delivered: 10 October 2001
Status: Satisfied on 29 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 2001
Key-man policies assignment
Delivered: 10 October 2001
Status: Satisfied on 9 November 2006
Persons entitled: Barclays Bank PLC
Description: All its right, title and interest in and to the policies…
26 November 1999
Legal charge
Delivered: 1 December 1999
Status: Satisfied on 8 August 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property at bowden hay mill bowden lane…
8 September 1993
Assignment of policy of assurance
Delivered: 22 September 1993
Status: Satisfied on 26 October 2001
Persons entitled: Bank of Ireland
Description: The policy of assurance numbered n 095063M and dated…
8 September 1993
Debenture
Delivered: 14 September 1993
Status: Satisfied on 26 October 2001
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
8 September 1993
Legal charge
Delivered: 14 September 1993
Status: Satisfied on 26 October 2001
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: L/H land and premises at brickyard road empire industrial…
9 April 1989
Debenture
Delivered: 18 April 1989
Status: Satisfied on 27 September 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…