CRP PRINT & PACKAGING LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 1SF
Company number 02866696
Status Active
Incorporation Date 28 October 1993
Company Type Private Limited Company
Address SMURFIT KAPPA UK, CUNARD BUILDING, WATER STREET, LIVERPOOL, ENGLAND, L3 1SF
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers, 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Confirmation statement made on 13 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CRP PRINT & PACKAGING LIMITED are www.crpprintpackaging.co.uk, and www.crp-print-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.3 miles; to Kirkby Rail Station is 6.8 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crp Print Packaging Limited is a Private Limited Company. The company registration number is 02866696. Crp Print Packaging Limited has been working since 28 October 1993. The present status of the company is Active. The registered address of Crp Print Packaging Limited is Smurfit Kappa Uk Cunard Building Water Street Liverpool England L3 1sf. . PRITCHARD, Nicky is a Secretary of the company. BOWERS, Clive is a Director of the company. MCNEILL, Patrick is a Director of the company. PRITCHARD, Nicky is a Director of the company. Secretary BUCKENHAM, Christopher James has been resigned. Secretary FARRAR, Robert Graham has been resigned. Secretary SANGSTER, Peter John has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BATES, Ian Hamilton has been resigned. Director BOOL, Kenneth Alan has been resigned. Director BOOTH, Allan George has been resigned. Director BRAHMACHARI, Dev has been resigned. Director BUCKENHAM, Christopher James has been resigned. Director FARRAR, Robert Graham has been resigned. Director FELLOWS, Edwin has been resigned. Director LINDOP, Thomas Harold has been resigned. Director MASON, David George has been resigned. Director MUSTARD, Charles has been resigned. Director PANTHER, Michele Jayne has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director SANGSTER, Peter John has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
PRITCHARD, Nicky
Appointed Date: 02 November 2015

Director
BOWERS, Clive
Appointed Date: 14 October 2013
72 years old

Director
MCNEILL, Patrick
Appointed Date: 14 October 2013
66 years old

Director
PRITCHARD, Nicky
Appointed Date: 02 November 2015
50 years old

Resigned Directors

Secretary
BUCKENHAM, Christopher James
Resigned: 02 November 2015
Appointed Date: 23 June 2005

Secretary
FARRAR, Robert Graham
Resigned: 18 December 2000
Appointed Date: 23 May 1994

Secretary
SANGSTER, Peter John
Resigned: 23 June 2005
Appointed Date: 19 December 2000

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 12 May 1994
Appointed Date: 28 October 1993

Director
BATES, Ian Hamilton
Resigned: 24 July 2001
Appointed Date: 15 February 1999
61 years old

Director
BOOL, Kenneth Alan
Resigned: 30 April 2005
Appointed Date: 18 April 1994
81 years old

Director
BOOTH, Allan George
Resigned: 11 October 2005
Appointed Date: 01 March 2005
72 years old

Director
BRAHMACHARI, Dev
Resigned: 02 November 2015
Appointed Date: 01 January 2004
57 years old

Director
BUCKENHAM, Christopher James
Resigned: 02 November 2015
Appointed Date: 01 September 2005
54 years old

Director
FARRAR, Robert Graham
Resigned: 18 December 2000
Appointed Date: 27 January 1994
88 years old

Director
FELLOWS, Edwin
Resigned: 02 November 2015
Appointed Date: 03 April 2006
62 years old

Director
LINDOP, Thomas Harold
Resigned: 02 November 2015
Appointed Date: 23 May 1994
61 years old

Director
MASON, David George
Resigned: 18 January 1999
Appointed Date: 01 August 1995
80 years old

Director
MUSTARD, Charles
Resigned: 31 March 1994
Appointed Date: 27 January 1994
88 years old

Director
PANTHER, Michele Jayne
Resigned: 30 April 2005
Appointed Date: 23 May 1994
77 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 27 January 1994
Appointed Date: 28 October 1993

Director
SANGSTER, Peter John
Resigned: 14 October 2013
Appointed Date: 27 January 1994
85 years old

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 27 January 1994
Appointed Date: 28 October 1993

Persons With Significant Control

Howper 485 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Crp Print & Packaging Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Smurfit Kappa Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRP PRINT & PACKAGING LIMITED Events

18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
09 Nov 2016
Confirmation statement made on 13 September 2016 with updates
06 Jul 2016
Accounts for a dormant company made up to 31 December 2015
03 Nov 2015
Registered office address changed from Cunard Building Water Street Liverpool L3 1SF to C/O Smurfit Kappa Uk Cunard Building Water Street Liverpool L3 1SF on 3 November 2015
02 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 126,324

...
... and 155 more events
18 Feb 1994
New director appointed

18 Feb 1994
New director appointed

18 Feb 1994
New director appointed

28 Oct 1993
Certificate of incorporation
28 Oct 1993
Incorporation

CRP PRINT & PACKAGING LIMITED Charges

25 October 2010
All assets debenture
Delivered: 29 October 2010
Status: Satisfied on 15 February 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 October 2010
Debenture
Delivered: 15 October 2010
Status: Satisfied on 25 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 October 2010
An omnibus guarantee and set-off agreement
Delivered: 9 October 2010
Status: Satisfied on 15 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 May 2010
Mortgage
Delivered: 29 May 2010
Status: Satisfied on 19 September 2013
Persons entitled: Barclays Bank PLC
Description: Asitrade corrugator; dry end mpc 111 586 and wed end mf 250…
2 June 2008
Mortgage
Delivered: 5 June 2008
Status: Satisfied on 21 July 2011
Persons entitled: Barclays Bank PLC
Description: The items as listed on the schedule - 1 3PLY laminator…
28 February 2007
Mortgage
Delivered: 1 March 2007
Status: Satisfied on 20 December 2011
Persons entitled: Barclays Mercantile Business Finance Limited
Description: "Bobst" domino 165II-a matic 165CM folding box gluing…
7 July 2004
Guarantee & debenture
Delivered: 22 July 2004
Status: Satisfied on 23 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 2004
Mortgage
Delivered: 14 July 2004
Status: Satisfied on 23 December 2010
Persons entitled: Barclays Bank PLC
Description: Bobst domino 165II a matic 165CM folding box gluing machine…
31 December 1998
Debenture
Delivered: 7 January 1999
Status: Satisfied on 5 June 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1998
Charge
Delivered: 5 January 1999
Status: Satisfied on 5 June 2004
Persons entitled: Barclays Mercantile Business Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
11 December 1998
Rent deposit deed
Delivered: 16 December 1998
Status: Satisfied on 5 June 2004
Persons entitled: Kaf Holdings Limited
Description: Deposit of £31,500.00.
6 March 1995
Debenture
Delivered: 9 March 1995
Status: Satisfied on 27 October 1995
Persons entitled: Sca Packaging Limited
Description: Fixed and floating charges over the undertaking and all…
9 August 1994
Deed of assignment
Delivered: 18 August 1994
Status: Satisfied on 3 February 1999
Persons entitled: Banque Indosuez
Description: The life policices as outlined in part 4 of the schedule to…
22 April 1994
Debenture
Delivered: 28 April 1994
Status: Satisfied on 3 February 1999
Persons entitled: Banque Indosuez
Description: Fixed and floating charges over the undertaking and all…