ESSENTRA (GREAT HARWOOD) LTD.
MILTON KEYNES BOXES (GH) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1AU

Company number 02131455
Status Active
Incorporation Date 13 May 1987
Company Type Private Limited Company
Address AVEBURY HOUSE 201-249, AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1AU
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 021314550017 in full. The most likely internet sites of ESSENTRA (GREAT HARWOOD) LTD. are www.essentragreatharwood.co.uk, and www.essentra-great-harwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Essentra Great Harwood Ltd is a Private Limited Company. The company registration number is 02131455. Essentra Great Harwood Ltd has been working since 13 May 1987. The present status of the company is Active. The registered address of Essentra Great Harwood Ltd is Avebury House 201 249 Avebury Boulevard Milton Keynes Buckinghamshire Mk9 1au. . GREEN, Jon Michael is a Secretary of the company. KIRK, Leonard Mcneil is a Director of the company. ROSS, Hugh Alexander is a Director of the company. Secretary BERGIN, Liam Gerard has been resigned. Secretary HATTER, David has been resigned. Secretary HERCULIS, Nicholas has been resigned. Secretary MACKEY, Wallace John Chalmers has been resigned. Secretary NICHOLLS, James Andrew has been resigned. Director CARMICHAEL, James has been resigned. Director FITZGERALD, John Joseph has been resigned. Director GARFIELD, Philip Jacob has been resigned. Director GEE, Derek David has been resigned. Director HERCULIS, Nicholas has been resigned. Director JAMES, Richard John has been resigned. Director JERMAN, Allen James Crawford has been resigned. Director LIGGINS, Craig has been resigned. Director MACKEY, Wallace John Chalmers has been resigned. Director NICHOLLS, James Andrew has been resigned. Director O'NEILL, Colman has been resigned. Director PARKER, David has been resigned. Director SPENCER, Phillip John has been resigned. Director TANYAR, Feyzoullah Yalkin has been resigned. Director WARREN, David Robert has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
GREEN, Jon Michael
Appointed Date: 30 January 2015

Director
KIRK, Leonard Mcneil
Appointed Date: 30 January 2015
57 years old

Director
ROSS, Hugh Alexander
Appointed Date: 30 January 2015
59 years old

Resigned Directors

Secretary
BERGIN, Liam Gerard
Resigned: 19 October 1995
Appointed Date: 08 September 1995

Secretary
HATTER, David
Resigned: 31 August 1995
Appointed Date: 31 March 1995

Secretary
HERCULIS, Nicholas
Resigned: 31 March 1995

Secretary
MACKEY, Wallace John Chalmers
Resigned: 07 September 1995
Appointed Date: 31 August 1995

Secretary
NICHOLLS, James Andrew
Resigned: 30 January 2015
Appointed Date: 08 September 1997

Director
CARMICHAEL, James
Resigned: 08 September 1997
Appointed Date: 08 September 1995
92 years old

Director
FITZGERALD, John Joseph
Resigned: 31 August 2012
Appointed Date: 03 December 2003
55 years old

Director
GARFIELD, Philip Jacob
Resigned: 07 August 1994
96 years old

Director
GEE, Derek David
Resigned: 08 September 1995
96 years old

Director
HERCULIS, Nicholas
Resigned: 31 March 1995
79 years old

Director
JAMES, Richard John
Resigned: 08 September 1995
111 years old

Director
JERMAN, Allen James Crawford
Resigned: 30 April 2004
Appointed Date: 06 December 1999
80 years old

Director
LIGGINS, Craig
Resigned: 30 January 2015
Appointed Date: 16 December 2013
54 years old

Director
MACKEY, Wallace John Chalmers
Resigned: 08 September 1997
Appointed Date: 31 August 1995
63 years old

Director
NICHOLLS, James Andrew
Resigned: 30 January 2015
Appointed Date: 28 October 2005
58 years old

Director
O'NEILL, Colman
Resigned: 19 December 2013
Appointed Date: 08 September 1995
68 years old

Director
PARKER, David
Resigned: 05 September 1995
Appointed Date: 21 June 1994
69 years old

Director
SPENCER, Phillip John
Resigned: 05 April 2007
Appointed Date: 12 May 1997
73 years old

Director
TANYAR, Feyzoullah Yalkin
Resigned: 31 January 1999
81 years old

Director
WARREN, David Robert
Resigned: 31 July 1996
85 years old

Persons With Significant Control

Esnt International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESSENTRA (GREAT HARWOOD) LTD. Events

17 Oct 2016
Confirmation statement made on 8 October 2016 with updates
17 Sep 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Satisfaction of charge 021314550017 in full
05 May 2016
Satisfaction of charge 021314550018 in full
14 Apr 2016
Auditor's resignation
...
... and 164 more events
19 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jul 1987
Company name changed candycity LIMITED\certificate issued on 27/07/87

24 Jul 1987
Company name changed\certificate issued on 24/07/87
13 May 1987
Certificate of Incorporation
13 May 1987
Incorporation

ESSENTRA (GREAT HARWOOD) LTD. Charges

31 May 2013
Charge code 0213 1455 0018
Delivered: 10 June 2013
Status: Satisfied on 5 May 2016
Persons entitled: Deutsche Bank Ag New York Branch
Description: Notification of addition to or amendment of charge…
31 May 2013
Charge code 0213 1455 0017
Delivered: 10 June 2013
Status: Satisfied on 28 June 2016
Persons entitled: Deutsche Bank Ag New York Branch
Description: Notification of addition to or amendment of charge…
12 July 2007
Composite debenture
Delivered: 30 July 2007
Status: Satisfied on 7 June 2013
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent
Description: Fixed and floating charges over the undertaking and all…
11 March 2004
Debenture
Delivered: 29 March 2004
Status: Satisfied on 24 August 2007
Persons entitled: Allied Irish Banks P.L.C. (The Security Agent) for Itself and on Behalf of the Securedcreditors
Description: By way of first legal mortgage all of the real property, by…
23 November 1999
Second stage debenture
Delivered: 7 December 1999
Status: Satisfied on 31 March 2004
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 1995
Guarantee and debenture
Delivered: 20 September 1995
Status: Satisfied on 7 December 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 1995
Legal charge
Delivered: 15 September 1995
Status: Satisfied on 7 December 1996
Persons entitled: Barclays Bank PLC
Description: 47 and 49 dace road and 2 to 28 (even numbers) bream…
1 April 1992
Legal charge
Delivered: 15 April 1992
Status: Satisfied on 7 December 1996
Persons entitled: Barclays Bank PLC
Description: Land, buildings and premises k/a palatine mill, meadow…
17 August 1989
Legal charge
Delivered: 18 August 1989
Status: Satisfied on 7 December 1996
Persons entitled: Barclays Bank PLC
Description: 41 dace road (l/h t/n egl 200216) london E3.
17 August 1989
Legal charge
Delivered: 18 August 1989
Status: Satisfied on 7 December 1996
Persons entitled: Barclays Bank PLC
Description: 51/53 dace road (f/h t/n 65444) london E3.
17 August 1989
Legal charge
Delivered: 18 August 1989
Status: Satisfied on 7 December 1996
Persons entitled: Barclays Bank PLC
Description: 41 dace road (f/h t/n 147475) london E3.
31 August 1988
Corporate mortgage
Delivered: 8 September 1988
Status: Satisfied on 13 September 1995
Persons entitled: Barclays Bank PLC
Description: Diana 105-1 high speed gluing machine serial no 10.44661 &…
14 December 1987
Guarantee and debenture
Delivered: 23 December 1987
Status: Satisfied on 7 December 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1987
Legal charge
Delivered: 23 December 1987
Status: Satisfied on 13 September 1995
Persons entitled: Barclays Bank PLC
Description: 41 dace road l/b of towerhamlets t/n-147475.
14 December 1987
Legal charge
Delivered: 23 December 1987
Status: Satisfied on 13 September 1995
Persons entitled: Barclays Bank PLC
Description: 51 & 53 dace road l/b of tower hamlets t/n-65444.
14 December 1987
Legal charge
Delivered: 23 December 1987
Status: Satisfied on 13 September 1995
Persons entitled: Barclays Bank PLC
Description: 41 dace road l/b of tower hamlets.
14 December 1987
Corporate mortgage
Delivered: 23 December 1987
Status: Satisfied on 13 September 1995
Persons entitled: Barclays Bank PLC
Description: 1. the goods 2. the benefit of all contracts 3. all…
14 December 1987
Corporate mortgage
Delivered: 23 December 1987
Status: Satisfied on 13 September 1995
Persons entitled: Barclays Bank PLC
Description: 1. the goods 2. the benefit of all contracts 3. all…