CRITERION PACKAGING LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S2 1TA

Company number 02861038
Status Active
Incorporation Date 11 October 1993
Company Type Private Limited Company
Address UNIT 3C PARKWAY INDUSTRIAL ESTATE, NUNNERY DRIVE, SHEFFIELD, S2 1TA
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CRITERION PACKAGING LIMITED are www.criterionpackaging.co.uk, and www.criterion-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Rotherham Central Rail Station is 4.6 miles; to Elsecar Rail Station is 8 miles; to Swinton (South Yorks) Rail Station is 8.9 miles; to Mexborough Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Criterion Packaging Limited is a Private Limited Company. The company registration number is 02861038. Criterion Packaging Limited has been working since 11 October 1993. The present status of the company is Active. The registered address of Criterion Packaging Limited is Unit 3c Parkway Industrial Estate Nunnery Drive Sheffield S2 1ta. . HEPPLESTONE, Gillian Lenore is a Secretary of the company. HEPPLESTONE, Gillian Lenore is a Director of the company. HEPPLESTONE, Jon Marc is a Director of the company. HEPPLESTONE, Kenneth is a Director of the company. MORTON, John Alexander is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director BANNISTER, Jane Elizabeth has been resigned. Director BANNISTER, Richard Edward has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
HEPPLESTONE, Gillian Lenore
Appointed Date: 11 October 1993

Director
HEPPLESTONE, Gillian Lenore
Appointed Date: 11 October 1993
73 years old

Director
HEPPLESTONE, Jon Marc
Appointed Date: 01 September 2014
49 years old

Director
HEPPLESTONE, Kenneth
Appointed Date: 11 October 1993
75 years old

Director
MORTON, John Alexander
Appointed Date: 12 April 1994
66 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 11 October 1993
Appointed Date: 11 October 1993

Director
BANNISTER, Jane Elizabeth
Resigned: 31 December 2014
Appointed Date: 11 October 1993
68 years old

Director
BANNISTER, Richard Edward
Resigned: 31 December 2014
Appointed Date: 20 January 1994
69 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 11 October 1993
Appointed Date: 11 October 1993

Persons With Significant Control

Mr Kenneth Hepplestone
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Lenore Hepplestone
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRITERION PACKAGING LIMITED Events

28 Feb 2017
Total exemption full accounts made up to 31 December 2016
13 Oct 2016
Confirmation statement made on 11 October 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 December 2015
20 Oct 2015
Register(s) moved to registered inspection location 2 Ashgate Road Chesterfield Derbyshire S40 4AA
16 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 12,500

...
... and 73 more events
09 Dec 1993
New secretary appointed

09 Dec 1993
Accounting reference date notified as 31/12

04 Nov 1993
Director resigned

04 Nov 1993
Secretary resigned

11 Oct 1993
Incorporation

CRITERION PACKAGING LIMITED Charges

24 December 1996
Legal mortgage
Delivered: 27 December 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 3C nunnery drive parkway industrial estate sheffield…
20 January 1994
Fixed and floating charge
Delivered: 31 January 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…