NEWBY PACKAGING LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 5AT

Company number 06713899
Status Active
Incorporation Date 2 October 2008
Company Type Private Limited Company
Address 3 MELLOR ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 5AT
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of NEWBY PACKAGING LIMITED are www.newbypackaging.co.uk, and www.newby-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Newby Packaging Limited is a Private Limited Company. The company registration number is 06713899. Newby Packaging Limited has been working since 02 October 2008. The present status of the company is Active. The registered address of Newby Packaging Limited is 3 Mellor Road Cheadle Hulme Cheadle Cheshire Sk8 5at. . GARNER, Sharon is a Secretary of the company. GARNER, Sharon is a Director of the company. WALTERS, Ian is a Director of the company. WHITEHEAD, Katherine Jane is a Director of the company. Secretary WALTERS, John Frederick has been resigned. Secretary WALTERS, Susan has been resigned. Director WALTERS, John Frederick has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
GARNER, Sharon
Appointed Date: 04 May 2011

Director
GARNER, Sharon
Appointed Date: 08 May 2009
55 years old

Director
WALTERS, Ian
Appointed Date: 08 May 2009
50 years old

Director
WHITEHEAD, Katherine Jane
Appointed Date: 08 May 2009
57 years old

Resigned Directors

Secretary
WALTERS, John Frederick
Resigned: 04 May 2011
Appointed Date: 02 October 2009

Secretary
WALTERS, Susan
Resigned: 02 October 2009
Appointed Date: 02 October 2008

Director
WALTERS, John Frederick
Resigned: 02 October 2009
Appointed Date: 02 October 2008
72 years old

Persons With Significant Control

Katherine Jane Whitehead
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Garner
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

NEWBY PACKAGING LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 30 September 2016
03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
09 Nov 2015
Total exemption small company accounts made up to 30 September 2015
15 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 102

07 Nov 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 33 more events
31 Dec 2008
Particulars of a mortgage or charge / charge no: 2
22 Dec 2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Nov 2008
Accounting reference date shortened from 31/10/2009 to 30/09/2009
17 Oct 2008
Particulars of a mortgage or charge / charge no: 1
02 Oct 2008
Incorporation

NEWBY PACKAGING LIMITED Charges

24 December 2008
Debenture
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 October 2008
Mortgage debenture
Delivered: 17 October 2008
Status: Satisfied on 20 December 2008
Persons entitled: Red Rose Packaging Limited (In Administration) C/O Mazars LLP
Description: Fixed and floating charge over the undertaking and all…