UKBizDB.co.uk

CRITERION PACKAGING LIMITED

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

This company is commonly known as Criterion Packaging Limited. The company was founded 30 years ago and was given the registration number 02861038. The firm's registered office is in SHEFFIELD. You can find them at Unit 3c Parkway Industrial Estate, Nunnery Drive, Sheffield, . This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:CRITERION PACKAGING LIMITED
Company Number:02861038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Unit 3c Parkway Industrial Estate, Nunnery Drive, Sheffield, S2 1TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3c, Parkway Industrial Estate, Nunnery Drive, Sheffield, S2 1TA

Secretary11 October 1993Active
Unit 3c, Parkway Industrial Estate, Nunnery Drive, Sheffield, S2 1TA

Director11 October 1993Active
Unit 3c, Parkway Industrial Estate, Nunnery Drive, Sheffield, S2 1TA

Director01 September 2014Active
Unit 3c, Parkway Industrial Estate, Nunnery Drive, Sheffield, S2 1TA

Director11 October 1993Active
Unit 3c, Parkway Industrial Estate, Nunnery Drive, Sheffield, S2 1TA

Director12 April 1994Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary11 October 1993Active
Unit 3c, Parkway Industrial Estate, Nunnery Drive, Sheffield, S2 1TA

Director11 October 1993Active
Unit 3c, Parkway Industrial Estate, Nunnery Drive, Sheffield, S2 1TA

Director20 January 1994Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director11 October 1993Active

People with Significant Control

Mrs Gillian Lenore Hepplestone
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:Unit 3c, Parkway Industrial Estate, Sheffield, S2 1TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth Hepplestone
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:Unit 3c, Parkway Industrial Estate, Sheffield, S2 1TA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-10Incorporation

Memorandum articles.

Download
2021-04-10Capital

Capital variation of rights attached to shares.

Download
2021-04-10Capital

Capital name of class of shares.

Download
2021-04-10Resolution

Resolution.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Persons with significant control

Notification of a person with significant control.

Download
2017-10-23Persons with significant control

Notification of a person with significant control.

Download
2017-02-28Accounts

Accounts with accounts type total exemption full.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Address

Move registers to sail company with new address.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.