C.R.T. PACKAGING (U.K.) LIMITED
CRAMLINGTON

Hellopages » Northumberland » Northumberland » NE23 7RZ

Company number 03173508
Status Active
Incorporation Date 15 March 1996
Company Type Private Limited Company
Address CRT PACKAGING (UK) LTD, 5 BERRYMOOR COURT, NORTHUMBERLAND BUSINESS PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 7RZ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 200 . The most likely internet sites of C.R.T. PACKAGING (U.K.) LIMITED are www.crtpackaginguk.co.uk, and www.c-r-t-packaging-u-k.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-nine years and seven months. The distance to to Newcastle Rail Station is 6.8 miles; to Metrocentre Rail Station is 8.1 miles; to Dunston Rail Station is 8.3 miles; to Blaydon Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C R T Packaging U K Limited is a Private Limited Company. The company registration number is 03173508. C R T Packaging U K Limited has been working since 15 March 1996. The present status of the company is Active. The registered address of C R T Packaging U K Limited is Crt Packaging Uk Ltd 5 Berrymoor Court Northumberland Business Park Cramlington Northumberland Ne23 7rz. The company`s financial liabilities are £799.98k. It is £35.3k against last year. The cash in hand is £718.65k. It is £217.25k against last year. And the total assets are £2563.48k, which is £-646.15k against last year. ROBINSON, Janice is a Secretary of the company. HALLIDAY, Karen is a Director of the company. HALLIDAY, Steven John is a Director of the company. ROBINSON, Colin is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director ROBINSON, Janice has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


c.r.t. packaging (u.k.) Key Finiance

LIABILITIES £799.98k
+4%
CASH £718.65k
+43%
TOTAL ASSETS £2563.48k
-21%
All Financial Figures

Current Directors

Secretary
ROBINSON, Janice
Appointed Date: 15 March 1996

Director
HALLIDAY, Karen
Appointed Date: 01 February 2008
52 years old

Director
HALLIDAY, Steven John
Appointed Date: 01 May 2008
56 years old

Director
ROBINSON, Colin
Appointed Date: 15 March 1996
63 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 March 1996
Appointed Date: 15 March 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 March 1996
Appointed Date: 15 March 1996
35 years old

Director
ROBINSON, Janice
Resigned: 17 March 1998
Appointed Date: 15 March 1996
64 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 March 1996
Appointed Date: 15 March 1996

Persons With Significant Control

Mr Colin Robinson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

C.R.T. PACKAGING (U.K.) LIMITED Events

16 Mar 2017
Confirmation statement made on 15 March 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200

...
... and 53 more events
20 Mar 1996
New secretary appointed;new director appointed
20 Mar 1996
Director resigned
20 Mar 1996
Secretary resigned;director resigned
20 Mar 1996
Registered office changed on 20/03/96 from: 33 crwys road cardiff CF2 4YF
15 Mar 1996
Incorporation

C.R.T. PACKAGING (U.K.) LIMITED Charges

18 April 2011
Mortgage
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 5 berrymoor court tyne & wear together with all buildings &…
6 December 2010
Mortgage
Delivered: 23 February 2011
Status: Satisfied on 17 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: 5 berrymoor court northumberland business park tyne & wear.
27 June 1997
Mortgage debenture
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…