UKBizDB.co.uk

CLIFFE PACKAGING LIMITED

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

This company is commonly known as Cliffe Packaging Limited. The company was founded 20 years ago and was given the registration number 04829354. The firm's registered office is in CREWE. You can find them at Unit 5 Apollo Park, University Way, Crewe, Cheshire. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:CLIFFE PACKAGING LIMITED
Company Number:04829354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Unit 5 Apollo Park, University Way, Crewe, Cheshire, England, CW1 6HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Apollo Park, University Way, Crewe, England, CW1 6HX

Secretary01 September 2015Active
Unit 5 Apollo Park, University Way, Crewe, England, CW1 6HX

Director07 October 2003Active
Unit 5 Apollo Park, University Way, Crewe, England, CW1 6HX

Director07 October 2003Active
3 Aitken Close, Norwich, NR7 8BB

Secretary07 October 2003Active
Genesis Centre, Innovation Way, Stoke-On-Trent, United Kingdom, ST6 4BF

Secretary31 August 2005Active
Orchard House, Mileham, King's Lynn, PE32 2RD

Secretary11 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 July 2003Active
Genesis Centre, Innovation Way, Stoke-On-Trent, United Kingdom, ST6 4BF

Director07 October 2003Active
Unit 3 Brindley Court, Dalewood Road, Lymedale Business Park, Newcastle, England, ST5 9QA

Director01 September 2015Active
10, Ovaldene Way, Trentham, Stoke-On-Trent, ST4 8HZ

Director01 March 2008Active
Burton Farm House, Church Lane Claxton, Norwich, NR14 7HY

Director07 October 2003Active
Bell Lodge, Brisley Road, Horningtoft, Dereham, NR20 5DS

Director11 July 2003Active

People with Significant Control

Mrs Collette Dawber
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:English
Country of residence:England
Address:Unit 5 Apollo Park, University Way, Crewe, England, CW1 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Karl Dawber
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:English
Country of residence:England
Address:Unit 5 Apollo Park, University Way, Crewe, England, CW1 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Joseph Dawber
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:English
Country of residence:England
Address:Unit 5 Apollo Park, University Way, Crewe, England, CW1 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Bidgood
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Unit 5 Apollo Park, University Way, Crewe, England, CW1 6HX
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type full.

Download
2020-11-25Capital

Capital return purchase own shares.

Download
2020-08-28Accounts

Accounts with accounts type full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-04Capital

Capital return purchase own shares.

Download
2019-10-25Accounts

Change account reference date company current extended.

Download
2019-10-14Address

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

Download
2019-08-13Address

Change sail address company with old address new address.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Capital

Capital allotment shares.

Download
2019-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.