PLANNED PACKAGING LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW8 2NH
Company number 00938170
Status Active
Incorporation Date 3 September 1968
Company Type Private Limited Company
Address 14 SCHOOL LANE, SANDIWAY, NORTHWICH, CHESHIRE, ENGLAND, CW8 2NH
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 9,900 . The most likely internet sites of PLANNED PACKAGING LIMITED are www.plannedpackaging.co.uk, and www.planned-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and six months. Planned Packaging Limited is a Private Limited Company. The company registration number is 00938170. Planned Packaging Limited has been working since 03 September 1968. The present status of the company is Active. The registered address of Planned Packaging Limited is 14 School Lane Sandiway Northwich Cheshire England Cw8 2nh. . BERRY, Dominic Paul is a Secretary of the company. BERRY, Dominic Paul is a Director of the company. COOPER, Martin A is a Director of the company. Secretary TOURS, Pauline has been resigned. Director BOORD, Antony Andrew has been resigned. Director COOPER, Martin A has been resigned. Director TOURS, John Patrick has been resigned. Director TOURS, Pauline has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
BERRY, Dominic Paul
Appointed Date: 31 December 2015

Director
BERRY, Dominic Paul
Appointed Date: 31 December 2015
67 years old

Director
COOPER, Martin A
Appointed Date: 31 December 2015
73 years old

Resigned Directors

Secretary
TOURS, Pauline
Resigned: 31 December 2015

Director
BOORD, Antony Andrew
Resigned: 28 July 1999
87 years old

Director
COOPER, Martin A
Resigned: 31 March 2005
73 years old

Director
TOURS, John Patrick
Resigned: 31 December 2015
87 years old

Director
TOURS, Pauline
Resigned: 31 December 2015
80 years old

Persons With Significant Control

Planned Packaging Films Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PLANNED PACKAGING LIMITED Events

25 Feb 2017
Confirmation statement made on 12 February 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 9,900

11 Jan 2016
Termination of appointment of Pauline Tours as a director on 31 December 2015
08 Jan 2016
Termination of appointment of John Patrick Tours as a director on 31 December 2015
...
... and 76 more events
08 Jun 1988
Accounts made up to 31 August 1987

21 Jul 1987
Return made up to 27/03/87; full list of members

21 Jul 1987
Accounts made up to 31 August 1986

02 Sep 1986
Accounts made up to 31 August 1985

02 Sep 1986
Return made up to 15/08/86; full list of members

PLANNED PACKAGING LIMITED Charges

28 November 2006
Debenture
Delivered: 1 December 2006
Status: Satisfied on 27 August 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1983
Debenture
Delivered: 18 March 1983
Status: Satisfied on 27 August 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companies f/h & l/h…