NORTHERN CORRUGATED CASES LIMITED
MIDDLEWICH

Hellopages » Cheshire » Cheshire East » CW10 0GE

Company number 02157272
Status Active
Incorporation Date 26 August 1987
Company Type Private Limited Company
Address UNIT C, MILLBROOK COURT, MIDDLEWICH, CHESHIRE, ENGLAND, CW10 0GE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Purchase of own shares.. The most likely internet sites of NORTHERN CORRUGATED CASES LIMITED are www.northerncorrugatedcases.co.uk, and www.northern-corrugated-cases.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-eight years and one months. The distance to to Sandbach Rail Station is 3.6 miles; to Goostrey Rail Station is 5.1 miles; to Greenbank Rail Station is 5.6 miles; to Knutsford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northern Corrugated Cases Limited is a Private Limited Company. The company registration number is 02157272. Northern Corrugated Cases Limited has been working since 26 August 1987. The present status of the company is Active. The registered address of Northern Corrugated Cases Limited is Unit C Millbrook Court Middlewich Cheshire England Cw10 0ge. The company`s financial liabilities are £1045.35k. It is £150.07k against last year. And the total assets are £1680.33k, which is £269.32k against last year. MCGREGOR, Alan John is a Secretary of the company. EMERY, Howard is a Director of the company. MCGREGOR, Alan John is a Director of the company. Secretary EMERY, Sandra has been resigned. Secretary LING, Gillian Mary has been resigned. Secretary PRIEST, Peter has been resigned. Director ANDERSON, Richard Neal has been resigned. Director ASTLES, Gerald Glyn has been resigned. Director LING, Gillian Mary has been resigned. Director LING, Richard Henry has been resigned. Director PRIEST, Peter has been resigned. Director RUST, Mike has been resigned. The company operates in "Other manufacturing n.e.c.".


northern corrugated cases Key Finiance

LIABILITIES £1045.35k
+16%
CASH n/a
TOTAL ASSETS £1680.33k
+19%
All Financial Figures

Current Directors

Secretary
MCGREGOR, Alan John
Appointed Date: 01 January 2010

Director
EMERY, Howard
Appointed Date: 07 October 1999
67 years old

Director
MCGREGOR, Alan John
Appointed Date: 01 January 2010
71 years old

Resigned Directors

Secretary
EMERY, Sandra
Resigned: 10 September 2001
Appointed Date: 22 January 2001

Secretary
LING, Gillian Mary
Resigned: 22 January 2001

Secretary
PRIEST, Peter
Resigned: 31 December 2009
Appointed Date: 10 September 2001

Director
ANDERSON, Richard Neal
Resigned: 27 November 1999
72 years old

Director
ASTLES, Gerald Glyn
Resigned: 16 June 1998
Appointed Date: 02 January 1996
77 years old

Director
LING, Gillian Mary
Resigned: 22 January 2001
95 years old

Director
LING, Richard Henry
Resigned: 22 January 2001
96 years old

Director
PRIEST, Peter
Resigned: 31 December 2009
Appointed Date: 10 September 2001
78 years old

Director
RUST, Mike
Resigned: 26 June 1998
Appointed Date: 01 August 1993
65 years old

Persons With Significant Control

Mr Howard Emery
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

NORTHERN CORRUGATED CASES LIMITED Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Purchase of own shares.
31 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 85,081

31 Mar 2016
Director's details changed for Mr Alan John Mcgregor on 20 February 2016
...
... and 130 more events
18 Jan 1988
New director appointed

11 Nov 1987
Company name changed gallot LIMITED\certificate issued on 12/11/87

08 Oct 1987
Registered office changed on 08/10/87 from: icc house 110 whitchurch road cardiff CF4

08 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Aug 1987
Incorporation

NORTHERN CORRUGATED CASES LIMITED Charges

12 October 2015
Charge code 0215 7272 0013
Delivered: 15 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 3 commondale way, bradford, BD4 6SF…
15 April 2014
Charge code 0215 7272 0012
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in premises at…
8 June 2009
Legal charge
Delivered: 10 June 2009
Status: Satisfied on 2 May 2013
Persons entitled: National Westminster Bank PLC
Description: Property k/a unit 1 redworth way aycliffe industrial park…
31 January 2007
Rent deposit deed
Delivered: 16 February 2007
Status: Satisfied on 7 January 2012
Persons entitled: The Rugby Group Limited
Description: £12,250.
21 December 2006
Chattel mortgage
Delivered: 30 December 2006
Status: Satisfied on 7 January 2012
Persons entitled: Lombard North Central PLC
Description: Midas/tcy - model 8PA - colour printer slotter & creasing…
20 July 2004
Legal charge
Delivered: 22 July 2004
Status: Satisfied on 7 March 2015
Persons entitled: National Westminster Bank PLC
Description: Warehouse 3 commondale way bradford west yorkshire BD4 6SF…
10 July 2003
Debenture
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2002
Fixed and floating charge
Delivered: 19 June 2002
Status: Satisfied on 29 November 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 January 2001
Debenture
Delivered: 3 February 2001
Status: Satisfied on 12 July 2003
Persons entitled: Rdm Factors Limited
Description: Fixed and floating charges over the undertaking and all…
22 January 2001
Debenture
Delivered: 26 January 2001
Status: Satisfied on 12 July 2003
Persons entitled: Ncc Supplies Limited and Richard Ling
Description: Fixed and floating charges over the undertaking and all…
25 October 1999
Fixed and floating charge
Delivered: 5 November 1999
Status: Satisfied on 24 January 2001
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the. Undertaking and all…
26 May 1999
Debenture
Delivered: 2 June 1999
Status: Satisfied on 26 March 2003
Persons entitled: Richard Henry Ling
Description: .. fixed and floating charges over the undertaking and all…
7 August 1994
Mortgage debenture
Delivered: 18 August 1994
Status: Satisfied on 8 September 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…