UKBizDB.co.uk

CARTONAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cartonage Limited. The company was founded 18 years ago and was given the registration number 05668766. The firm's registered office is in LEEDS. You can find them at Unit 7 Adwalton Business Park, 132 Wakefield Road, Leeds, . This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:CARTONAGE LIMITED
Company Number:05668766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:Unit 7 Adwalton Business Park, 132 Wakefield Road, Leeds, United Kingdom, BD11 1DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Adwalton Business Park, 132 Wakefield Road, Leeds, United Kingdom, BD11 1DR

Secretary06 January 2006Active
Unit 7, Adwalton Business Park, 132 Wakefield Road, Leeds, United Kingdom, BD11 1DR

Director01 October 2011Active
Unit 7, Adwalton Business Park, 132 Wakefield Road, Leeds, United Kingdom, BD11 1DR

Director01 October 2011Active
Unit 7, Adwalton Business Park, 132 Wakefield Road, Leeds, United Kingdom, BD11 1DR

Director06 January 2006Active
Unit 7, Adwalton Business Park, 132 Wakefield Road, Leeds, United Kingdom, BD11 1DR

Director17 January 2017Active
Unit 7, Adwalton Business Park, 132 Wakefield Road, Leeds, United Kingdom, BD11 1DR

Director06 January 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary06 January 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director06 January 2006Active

People with Significant Control

Mr Andrew Eastham
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Churwell Vale, Dewsbury, WF12 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Philip William Webster
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Adwalton Business Park, Leeds, United Kingdom, BD11 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Janet Webster
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Adwalton Business Park, Leeds, United Kingdom, BD11 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Address

Change registered office address company with date old address new address.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-26Officers

Appoint person director company with name date.

Download
2016-09-08Accounts

Accounts with accounts type medium.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Officers

Change person director company with change date.

Download
2015-10-05Officers

Change person director company with change date.

Download
2015-10-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.