UKBizDB.co.uk

CUNDELL GROUP HOLDINGS LIMITED

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

This company is commonly known as Cundell Group Holdings Limited. The company was founded 35 years ago and was given the registration number 02340016. The firm's registered office is in LIVERPOOL. You can find them at Cunard Building, Water Street, Liverpool, . This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:CUNDELL GROUP HOLDINGS LIMITED
Company Number:02340016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1989
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:Cunard Building, Water Street, Liverpool, L3 1SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cunard Building, Water Street, Liverpool, United Kingdom, L3 1SF

Secretary20 August 2012Active
Cunard Building, Water Street, Liverpool, United Kingdom, L3 1SF

Director20 August 2012Active
15 Saxon Close, Appleton, Warrington, WA4 5SD

Director20 February 2006Active
4 Autumn Walk, Wargrave, Reading, RG10 8BS

Secretary31 May 1993Active
The Old Mill, Ireby, Wigton, CA7 1DS

Secretary23 December 1997Active
8 Birkdale Gardens, Durham City, DH1 2UJ

Secretary05 April 2006Active
Longacre The Village, Willingale, Ongar, CM5 0SJ

Secretary-Active
2 The Beacons, Beaconsfield Road, Hatfield, AL10 8EQ

Director15 October 2001Active
The Chestnuts, Hurley, Maidenhead, SL6 5LN

Director01 May 1993Active
Hambleton Grange, Burton Leonard, Harrogate, HG3 3RX

Director01 November 2005Active
4 Autumn Walk, Wargrave, Reading, RG10 8BS

Director01 May 1993Active
The Old Mill, Ireby, Wigton, CA7 1DS

Director-Active
8 Birkdale Gardens, Durham City, DH1 2UJ

Director05 April 2006Active
6 Scholars Mews, Welwyn Garden City, AL8 7JQ

Director05 March 2000Active
Barnfield Spring Elms Lane, Little Baddow, Chelmsford, CM3 4SQ

Director-Active
Autumn House, Bradbury, Bradbury, TS21 2ET

Director02 June 2003Active
Barbers Orchard Colam Lane, Little Baddow, Chelmsford, CM3 4SY

Director-Active
5 Crescent Drive, Shenfield, Brentwood, CM15 8DS

Director-Active
129 Old Church Street, Chelsea, London, SW3 6EB

Director-Active
PO BOX 25, Great Braitch Lane, Hatfield, AL10 9PX

Director05 April 1994Active
12 Gloucester Gate, London, NW1 4HG

Director-Active
Villa Les Bruyeres, 1 Place Sainte Devote, Monte Carlo 98000, Monaco,

Director-Active
12 Hop Gardens, Henley On Thames, RG9 2EH

Director-Active
Greystones Farm, Eppleby, Richmond, DL11 7AJ

Director01 October 2002Active

People with Significant Control

Smurfit Kappa Investments Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cunard Building, Water Street, Liverpool, England, L3 1SF
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-11Dissolution

Dissolution application strike off company.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-11Capital

Capital name of class of shares.

Download
2021-04-11Capital

Capital variation of rights attached to shares.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type micro entity.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Officers

Change person director company with change date.

Download
2018-06-21Officers

Change person secretary company with change date.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption full.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption full.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-08Accounts

Accounts with accounts type total exemption full.

Download
2014-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-09Mortgage

Mortgage satisfy charge full.

Download
2013-07-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.