NEWTOWN PACKAGING LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Redditch » B98 8JY
Company number 01313265
Status Active
Incorporation Date 10 May 1977
Company Type Private Limited Company
Address 80 ARTHUR STREET, REDDITCH, WORCESTERSHIRE, B98 8JY
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 1,000 . The most likely internet sites of NEWTOWN PACKAGING LIMITED are www.newtownpackaging.co.uk, and www.newtown-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. Newtown Packaging Limited is a Private Limited Company. The company registration number is 01313265. Newtown Packaging Limited has been working since 10 May 1977. The present status of the company is Active. The registered address of Newtown Packaging Limited is 80 Arthur Street Redditch Worcestershire B98 8jy. . VERRALL, Susan Elizabeth is a Secretary of the company. VERRALL, Luke Ashley is a Director of the company. Director BENNETT, Grahame Antony has been resigned. Director VERRALL, Gordon Ashley has been resigned. Director VERRALL, Robert John has been resigned. Director VERRALL, Susan Elizabeth has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors


Director
VERRALL, Luke Ashley
Appointed Date: 27 August 1998
46 years old

Resigned Directors

Director
BENNETT, Grahame Antony
Resigned: 16 September 2000
Appointed Date: 06 April 1996
76 years old

Director
VERRALL, Gordon Ashley
Resigned: 19 June 1995
80 years old

Director
VERRALL, Robert John
Resigned: 12 February 2004
Appointed Date: 10 July 1995
61 years old

Director
VERRALL, Susan Elizabeth
Resigned: 31 May 2004
77 years old

Persons With Significant Control

Mr Luke Ashley Verrall
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

NEWTOWN PACKAGING LIMITED Events

05 Dec 2016
Confirmation statement made on 23 November 2016 with updates
30 Sep 2016
Accounts for a small company made up to 31 December 2015
30 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000

06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000

...
... and 81 more events
26 Jan 1988
Accounts made up to 31 May 1987

26 Jan 1988
Return made up to 18/12/87; full list of members

21 Mar 1987
Accounts for a small company made up to 31 May 1986

21 Mar 1987
Return made up to 14/12/86; full list of members

10 May 1977
Incorporation

NEWTOWN PACKAGING LIMITED Charges

27 August 1998
Mortgage debenture
Delivered: 17 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…