ANSON PACKAGING LIMITED
HADDENHAM ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 3XD

Company number 01014780
Status Active
Incorporation Date 17 June 1971
Company Type Private Limited Company
Address AVRO HOUSE, 64 STATION ROAD, HADDENHAM ELY, CAMBRIDGESHIRE, CB6 3XD
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 12 November 2016 with updates; Previous accounting period shortened from 31 March 2016 to 31 December 2015. The most likely internet sites of ANSON PACKAGING LIMITED are www.ansonpackaging.co.uk, and www.anson-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. Anson Packaging Limited is a Private Limited Company. The company registration number is 01014780. Anson Packaging Limited has been working since 17 June 1971. The present status of the company is Active. The registered address of Anson Packaging Limited is Avro House 64 Station Road Haddenham Ely Cambridgeshire Cb6 3xd. . HS SECRETARIAL LIMITED is a Secretary of the company. HANSEN, Lars Gade is a Director of the company. OSBORNE-SMITH, James Andrew is a Director of the company. WILKIN, Trevor is a Director of the company. Secretary NEWBOLD, James Ian has been resigned. Secretary SWAIN, Richard Allan has been resigned. Secretary THOMPSON, Kenneth Bramwell has been resigned. Director ADER, Mike has been resigned. Director BRANIGAN, Patrick Mark Clinton has been resigned. Director BURDETT, John Mark Edward has been resigned. Director CHATWIN, Alastair Roy Cameron has been resigned. Director CRAGGS, Robert has been resigned. Director DICKENS, John has been resigned. Director DUJARDIN, Mark has been resigned. Director FOULKES, James Ian has been resigned. Director GOODINSON, John Keith has been resigned. Director GREENHOW, Paul has been resigned. Director HUNTER, David John has been resigned. Director LARSEN, Jesper Helmuth has been resigned. Director MESSENGER, Norman Anthony has been resigned. Director NEWBOLD, James Ian has been resigned. Director SWAIN, Richard Allan has been resigned. Director TEMPLETON, Robert has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
HS SECRETARIAL LIMITED
Appointed Date: 04 October 2010

Director
HANSEN, Lars Gade
Appointed Date: 20 April 2015
56 years old

Director
OSBORNE-SMITH, James Andrew
Appointed Date: 26 March 1999
61 years old

Director
WILKIN, Trevor
Appointed Date: 24 April 2008
64 years old

Resigned Directors

Secretary
NEWBOLD, James Ian
Resigned: 04 October 2010
Appointed Date: 25 October 1996

Secretary
SWAIN, Richard Allan
Resigned: 27 November 1991

Secretary
THOMPSON, Kenneth Bramwell
Resigned: 25 October 1996
Appointed Date: 27 November 1991

Director
ADER, Mike
Resigned: 31 October 2004
Appointed Date: 01 April 2003
65 years old

Director
BRANIGAN, Patrick Mark Clinton
Resigned: 21 April 2015
Appointed Date: 20 June 2008
85 years old

Director
BURDETT, John Mark Edward
Resigned: 30 May 2009
Appointed Date: 14 July 2008
58 years old

Director
CHATWIN, Alastair Roy Cameron
Resigned: 25 May 2012
Appointed Date: 04 March 2011
68 years old

Director
CRAGGS, Robert
Resigned: 23 February 1994
83 years old

Director
DICKENS, John
Resigned: 21 April 2015
79 years old

Director
DUJARDIN, Mark
Resigned: 21 April 2015
61 years old

Director
FOULKES, James Ian
Resigned: 29 October 1999
Appointed Date: 26 May 1995
77 years old

Director
GOODINSON, John Keith
Resigned: 16 December 2005
Appointed Date: 22 July 2004
61 years old

Director
GREENHOW, Paul
Resigned: 05 March 2010
Appointed Date: 04 February 2008
57 years old

Director
HUNTER, David John
Resigned: 09 April 1998
74 years old

Director
LARSEN, Jesper Helmuth
Resigned: 04 September 2015
Appointed Date: 20 April 2015
58 years old

Director
MESSENGER, Norman Anthony
Resigned: 30 October 1997
73 years old

Director
NEWBOLD, James Ian
Resigned: 04 October 2010
Appointed Date: 30 January 1992
73 years old

Director
SWAIN, Richard Allan
Resigned: 22 December 1997
92 years old

Director
TEMPLETON, Robert
Resigned: 16 April 1992
78 years old

Persons With Significant Control

Avro Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ANSON PACKAGING LIMITED Events

23 Nov 2016
Full accounts made up to 31 December 2015
16 Nov 2016
Confirmation statement made on 12 November 2016 with updates
13 Oct 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
23 Dec 2015
Full accounts made up to 29 March 2015
25 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000

...
... and 119 more events
27 Mar 1987
Return made up to 31/12/86; full list of members

27 Mar 1987
Return made up to 31/12/86; full list of members

27 Mar 1987
New director appointed

15 Nov 1976
Accounts made up to 30 September 2075
17 Jun 1971
Incorporation

ANSON PACKAGING LIMITED Charges

27 October 2015
Charge code 0101 4780 0003
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Nordea Bank Danmark a/S as Security Agent
Description: Contains fixed charge…
1 July 2010
Mortgage
Delivered: 13 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pet multilayer foil extrusion line serial no. 09CC00260…
2 July 1979
Guarantee & debenture
Delivered: 10 July 1979
Status: Satisfied on 6 February 2002
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charges on undertaking and all property…