CHALLENGE PACKAGING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

14/11/2414 November 2024 Appointment of Mr Daniel James Mcconnell as a director on 2024-11-07

View Document

14/11/2414 November 2024 Termination of appointment of Gerard Austin O'callaghan as a director on 2024-11-07

View Document

28/08/2428 August 2024 Registered office address changed from 2-3 Oakwood Business Park Golden Cross Hailsham East Sussex BN27 4AH to 2 Franks Road Bardon Hill Coalville LE67 1TT on 2024-08-28

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

26/02/2426 February 2024 Auditor's resignation

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Memorandum and Articles of Association

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

12/02/2412 February 2024 Particulars of variation of rights attached to shares

View Document

09/02/249 February 2024 Change of share class name or designation

View Document

07/02/247 February 2024 Cessation of Colin Paul Prior as a person with significant control on 2023-12-15

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2023-12-15

View Document

07/02/247 February 2024 Cessation of Simon Francis Allen as a person with significant control on 2023-12-15

View Document

07/02/247 February 2024 Notification of Logson Holdings Limited as a person with significant control on 2023-12-15

View Document

07/02/247 February 2024 Appointment of David John Richardson as a director on 2023-12-15

View Document

07/02/247 February 2024 Appointment of Mr Gerard Austin O'callaghan as a director on 2023-12-15

View Document

02/08/232 August 2023 Full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

25/01/2325 January 2023 Memorandum and Articles of Association

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Appointment of Mr Mathew Daren Wynn as a director on 2022-10-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Appointment of Mr Kevin Cracknell as a director on 2021-07-13

View Document

07/05/217 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/05/204 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR DONALD MCLAREN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044156550008

View Document

05/09/195 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044156550004

View Document

04/09/194 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044156550007

View Document

04/09/194 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044156550003

View Document

21/06/1921 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 ADOPT ARTICLES 02/08/2018

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044156550005

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044156550006

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MRS JANE ANN GIBBS

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY SIMON ALLEN

View Document

19/10/1619 October 2016 SECRETARY APPOINTED MRS JANE ANN GIBBS

View Document

17/10/1617 October 2016 AUDITOR'S RESIGNATION

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 SECRETARY APPOINTED MR SIMON FRANCIS ALLEN

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR DONALD THOMAS MCLAREN

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY HANSON

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR MARTIN COPPARD

View Document

09/05/169 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044156550007

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044156550006

View Document

09/10/159 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ALLEN

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ALLEN

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, SECRETARY CLAIRE ALLEN

View Document

27/08/1527 August 2015 SECRETARY APPOINTED MR ANTHONY EDWARD HANSON

View Document

24/08/1524 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM C/O ANTHONY HANSON 4-6 RIDGEWOOD INDUSTRIAL ESTATE RIDGEWOOD UCKFIELD EAST SUSSEX TN22 5QE

View Document

01/05/151 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044156550005

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044156550004

View Document

30/04/1430 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 18/12/2013

View Document

02/10/132 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044156550003

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM VANTAGE VICTORIA STREET BASINGSTOKE HAMPSHIRE RG21 3BT

View Document

06/02/136 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

05/02/135 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE RACHEL ALLEN / 12/04/2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE RACHEL ALLEN / 12/04/2012

View Document

13/04/1213 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PAUL PRIOR / 01/11/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PAUL PRIOR / 01/11/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS ALLEN / 01/11/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PAUL PRIOR / 01/06/2011

View Document

29/06/1129 June 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE UNITED KINGDOM

View Document

17/06/1017 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY COLIN PRIOR

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY SIMON ALLEN

View Document

01/04/101 April 2010 SECRETARY APPOINTED MRS CLAIRE RACHEL ALLEN

View Document

27/09/0927 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED CLAIRE RACHEL ALLEN

View Document

24/04/0924 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON ALLEN / 24/04/2009

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 1JE

View Document

24/04/0924 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR CLAIRE ALLEN

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR SAMANTHA PRIOR

View Document

17/06/0817 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON ALLEN / 11/04/2008

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM UNIT 6 RIDGEWOOD PARK NEW ROAD UCKFIELD EAST SUSSEX TN22 5QE

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/05/0523 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 COMPANY NAME CHANGED CHALLENGE GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/04/05

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

15/08/0215 August 2002 Resolutions

View Document

15/08/0215 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0215 August 2002 Resolutions

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

12/04/0212 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company