This company is commonly known as Cromwell Polythene Limited. The company was founded 36 years ago and was given the registration number 02230104. The firm's registered office is in SHERBURN IN ELMET. You can find them at 1 Glentrool Avenue, , Sherburn In Elmet, North Yorkshire. This company's SIC code is 82920 - Packaging activities.
Name | : | CROMWELL POLYTHENE LIMITED |
---|---|---|
Company Number | : | 02230104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1988 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Glentrool Avenue, Sherburn In Elmet, North Yorkshire, United Kingdom, LS25 6RE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Glentrool Avenue, Sherburn In Elmet, United Kingdom, LS25 6RE | Director | 13 August 2021 | Active |
1, Glentrool Avenue, Sherburn In Elmet, United Kingdom, LS25 6RE | Director | 13 August 2021 | Active |
1, Glentrool Avenue, Sherburn In Elmet, United Kingdom, LS25 6RE | Director | - | Active |
1, Glentrool Avenue, Sherburn In Elmet, United Kingdom, LS25 6RE | Director | 01 August 2023 | Active |
1, Glentrool Avenue, Sherburn In Elmet, United Kingdom, LS25 6RE | Director | 01 April 2020 | Active |
1, Glentrool Avenue, Sherburn In Elmet, United Kingdom, LS25 6RE | Secretary | - | Active |
8 South View, Wetherby, LS22 7QE | Director | 24 October 2005 | Active |
1, Glentrool Avenue, Sherburn In Elmet, United Kingdom, LS25 6RE | Director | 16 July 2010 | Active |
3a Stanhope Drive, Harrogate, HG2 7QX | Director | 24 October 2005 | Active |
2, Parkfield Drive, Boston Spa, Wetherby, United Kingdom, LS23 6EF | Director | 01 May 2006 | Active |
Vickers Building Hurricane Close, Sherburn Enterprise Park, Sherburn In Elmet, United Kingdom, LS25 6PB | Director | 16 July 2010 | Active |
1, Glentrool Avenue, Sherburn In Elmet, United Kingdom, LS25 6RE | Director | 01 September 1992 | Active |
1, Glentrool Avenue, Sherburn In Elmet, United Kingdom, LS25 6RE | Director | 01 April 2020 | Active |
Vickers-Lee Holdings Limited | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Orion Building, Seafax Court, Leeds, United Kingdom, LS25 6PC |
Nature of control | : |
|
Vickers-Lee Holdings Limited | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Glentrool Avenue, Sherburn In Elmet, United Kingdom, LS25 6RE |
Nature of control | : |
|
Mr James Richard Vickers Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | Orion Building Seafox Court, Sherburn Enterprise Park, Leeds, LS25 6PL |
Nature of control | : |
|
Mrs Debra Jane Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Low Hall, Forest Lane, York, England, YO61 1TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Accounts | Accounts with accounts type full. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Officers | Termination secretary company with name termination date. | Download |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type full. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type full. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-02 | Accounts | Accounts with accounts type full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Accounts | Accounts with accounts type full. | Download |
2019-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Address | Change registered office address company with date old address new address. | Download |
2019-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.