WEEDON CORRUGATED PRODUCTS LIMITED
CANNOCK TWP (NEWCO) 96 LIMITED

Hellopages » Staffordshire » Cannock Chase » WS12 1NR

Company number 07550404
Status Active
Incorporation Date 3 March 2011
Company Type Private Limited Company
Address 110 ANGLESEY BUSINESS PARK, LITTLEWORTH ROAD HEDNESFORD, CANNOCK, STAFFORDSHIRE, WS12 1NR
Home Country United Kingdom
Nature of Business 17211 - Manufacture of corrugated paper and paperboard, sacks and bags, 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Registration of charge 075504040002, created on 23 December 2016; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of WEEDON CORRUGATED PRODUCTS LIMITED are www.weedoncorrugatedproducts.co.uk, and www.weedon-corrugated-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Bloxwich North Rail Station is 5.6 miles; to Bloxwich Rail Station is 6 miles; to Blake Street Rail Station is 9 miles; to Butlers Lane Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weedon Corrugated Products Limited is a Private Limited Company. The company registration number is 07550404. Weedon Corrugated Products Limited has been working since 03 March 2011. The present status of the company is Active. The registered address of Weedon Corrugated Products Limited is 110 Anglesey Business Park Littleworth Road Hednesford Cannock Staffordshire Ws12 1nr. . WEEDON, John Derek is a Director of the company. WEEDON, Peter Richard is a Director of the company. Director O'HARA, Gareth Thomas has been resigned. Director PARKIN, Jeremy Basil has been resigned. The company operates in "Manufacture of corrugated paper and paperboard, sacks and bags".


Current Directors

Director
WEEDON, John Derek
Appointed Date: 20 May 2011
68 years old

Director
WEEDON, Peter Richard
Appointed Date: 20 May 2011
65 years old

Resigned Directors

Director
O'HARA, Gareth Thomas
Resigned: 20 May 2011
Appointed Date: 03 March 2011
59 years old

Director
PARKIN, Jeremy Basil
Resigned: 20 May 2011
Appointed Date: 03 March 2011
64 years old

Persons With Significant Control

Mr John Derek Weedon
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Richard Weedon
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEEDON CORRUGATED PRODUCTS LIMITED Events

27 Mar 2017
Confirmation statement made on 3 March 2017 with updates
11 Jan 2017
Registration of charge 075504040002, created on 23 December 2016
30 Sep 2016
Accounts for a medium company made up to 31 December 2015
31 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000

04 Oct 2015
Accounts for a medium company made up to 31 December 2014
...
... and 15 more events
20 May 2011
Appointment of Mr Peter Richard Weedon as a director
20 May 2011
Termination of appointment of Gareth O'hara as a director
28 Apr 2011
Company name changed twp (newco) 96 LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-26

28 Apr 2011
Change of name notice
03 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

WEEDON CORRUGATED PRODUCTS LIMITED Charges

23 December 2016
Charge code 0755 0404 0002
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Contains fixed charge…
23 June 2011
All assets debenture
Delivered: 27 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…