CARRINGTON PACKAGING LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4LH

Company number 00578100
Status Active
Incorporation Date 6 February 1957
Company Type Private Limited Company
Address WESTHAVEN HOUSE, ARLESTON WAY, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4LH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Director's details changed for Mr Charles Alex Henderson on 31 March 2017; Director's details changed for Mr Derek William Muir on 31 March 2017; Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017. The most likely internet sites of CARRINGTON PACKAGING LIMITED are www.carringtonpackaging.co.uk, and www.carrington-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eight months. Carrington Packaging Limited is a Private Limited Company. The company registration number is 00578100. Carrington Packaging Limited has been working since 06 February 1957. The present status of the company is Active. The registered address of Carrington Packaging Limited is Westhaven House Arleston Way Shirley Solihull West Midlands B90 4lh. . HENDERSON, Charles Alex is a Secretary of the company. HENDERSON, Charles Alex is a Director of the company. MUIR, Derek William is a Director of the company. Secretary BURR, Christopher John has been resigned. Secretary EVERETT, Howard Caile has been resigned. Secretary FOXALL, Raymond has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary MCGREAL, Anthony Gerard has been resigned. Director BURR, Christopher John has been resigned. Director EVERETT, Howard Caile has been resigned. Director GROVE, David Leslie has been resigned. Director HUMPHREYS, John Christopher has been resigned. Director MARSHALL, Howard Cleveley has been resigned. Director MCGREAL, Anthony Gerard has been resigned. Director YATES, Robert William Frederick has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HENDERSON, Charles Alex
Appointed Date: 01 January 2015

Director
HENDERSON, Charles Alex
Appointed Date: 01 January 2015
66 years old

Director
MUIR, Derek William
Appointed Date: 11 April 2007
65 years old

Resigned Directors

Secretary
BURR, Christopher John
Resigned: 05 July 2005
Appointed Date: 31 December 2003

Secretary
EVERETT, Howard Caile
Resigned: 31 December 2003
Appointed Date: 03 November 2000

Secretary
FOXALL, Raymond
Resigned: 03 November 2000
Appointed Date: 31 August 1995

Secretary
HAYHURST, Fred
Resigned: 28 February 2007
Appointed Date: 27 October 2006

Secretary
HUMPHREYS, John Christopher
Resigned: 01 January 2015
Appointed Date: 28 February 2007

Secretary
HUMPHREYS, John Christopher
Resigned: 27 October 2006
Appointed Date: 05 July 2005

Secretary
MCGREAL, Anthony Gerard
Resigned: 31 August 1995

Director
BURR, Christopher John
Resigned: 11 March 2008
Appointed Date: 31 August 1995
76 years old

Director
EVERETT, Howard Caile
Resigned: 31 December 2003
Appointed Date: 03 November 2000
81 years old

Director
GROVE, David Leslie
Resigned: 11 April 2007
Appointed Date: 03 November 2000
77 years old

Director
HUMPHREYS, John Christopher
Resigned: 01 January 2015
Appointed Date: 11 March 2008
73 years old

Director
MARSHALL, Howard Cleveley
Resigned: 03 November 2000
Appointed Date: 25 July 1995
82 years old

Director
MCGREAL, Anthony Gerard
Resigned: 31 August 1995
70 years old

Director
YATES, Robert William Frederick
Resigned: 25 July 1995
79 years old

Persons With Significant Control

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

CARRINGTON PACKAGING LIMITED Events

31 Mar 2017
Director's details changed for Mr Charles Alex Henderson on 31 March 2017
31 Mar 2017
Director's details changed for Mr Derek William Muir on 31 March 2017
31 Mar 2017
Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017
15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
05 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 110 more events
18 Jul 1986
Director resigned;new director appointed

15 Jul 1986
Registered office changed on 15/07/86 from: vulcan works bradley hall rd nelson lancs BB9 8HJ

15 Jul 1986
Accounting reference date extended from 30/11 to 31/12

10 Jul 1986
Full accounts made up to 30 November 1985

18 Jun 1986
Secretary resigned;new secretary appointed

CARRINGTON PACKAGING LIMITED Charges

3 December 1987
Fixed and floating charge
Delivered: 11 December 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
7 March 1986
Mortgage debenture
Delivered: 13 March 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…