GRANGE PACKAGING COMPANY LIMITED
WOOLSTON

Hellopages » Cheshire » Warrington » WA1 4AT

Company number 02058809
Status Active
Incorporation Date 26 September 1986
Company Type Private Limited Company
Address UNIT 7 , CENTRE 21, BRIDGE ROAD, WOOLSTON, WARRINGTON, WA1 4AT
Home Country United Kingdom
Nature of Business 17211 - Manufacture of corrugated paper and paperboard, sacks and bags
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 48 . The most likely internet sites of GRANGE PACKAGING COMPANY LIMITED are www.grangepackagingcompany.co.uk, and www.grange-packaging-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Grange Packaging Company Limited is a Private Limited Company. The company registration number is 02058809. Grange Packaging Company Limited has been working since 26 September 1986. The present status of the company is Active. The registered address of Grange Packaging Company Limited is Unit 7 Centre 21 Bridge Road Woolston Warrington Wa1 4at. . HOLDEN, Victor Stephen is a Secretary of the company. HOLDEN, Victor Stephen is a Director of the company. KEEFE, Peter is a Director of the company. KEEFE, Susan is a Director of the company. Secretary HOLDEN, Christine Lesley has been resigned. Director HOLDEN, Christine Lesley has been resigned. The company operates in "Manufacture of corrugated paper and paperboard, sacks and bags".


Current Directors

Secretary
HOLDEN, Victor Stephen
Appointed Date: 09 March 2003

Director

Director
KEEFE, Peter

89 years old

Director
KEEFE, Susan

84 years old

Resigned Directors

Secretary
HOLDEN, Christine Lesley
Resigned: 09 March 2003

Director
HOLDEN, Christine Lesley
Resigned: 09 March 2003
81 years old

Persons With Significant Control

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

Mr Victor Stephen Holden
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Keefe
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANGE PACKAGING COMPANY LIMITED Events

16 Nov 2016
Confirmation statement made on 6 November 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 48

18 Apr 2015
Total exemption small company accounts made up to 31 December 2014
04 Dec 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 48

...
... and 67 more events
11 Dec 1986
Accounting reference date notified as 30/09

29 Nov 1986
New director appointed

28 Oct 1986
Registered office changed on 28/10/86 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

28 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Sep 1986
Certificate of Incorporation

GRANGE PACKAGING COMPANY LIMITED Charges

29 September 1998
Mortgage
Delivered: 2 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 6 the centre 21 industrial estate…
6 February 1987
Debenture
Delivered: 10 February 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge on the undertaking and goodwill…