ESSENTRA (NORTHAMPTON) LTD.

Company Documents

DateDescription
28/10/2428 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/09/2313 September 2023 Appointment of Miss Claire Elizabeth Goodman as a director on 2023-08-18

View Document

12/09/2312 September 2023 Termination of appointment of Adam Robin Hames as a director on 2023-08-18

View Document

17/04/2317 April 2023

View Document

24/03/2324 March 2023

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-30 with updates

View Document

18/10/2218 October 2022 Appointment of Adam Robin Hames as a director on 2022-09-30

View Document

17/10/2217 October 2022 Termination of appointment of Kamal Taneja as a director on 2022-09-30

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/12/2117 December 2021 Director's details changed for Kamal Taneja on 2021-12-15

View Document

15/12/2115 December 2021 Appointment of Kamal Taneja as a director on 2021-12-15

View Document

15/12/2115 December 2021 Termination of appointment of Iain Philip Percival as a director on 2021-12-15

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

02/08/212 August 2021 Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU to Langford Locks Kidlington Oxford OX5 1HX on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Mr Iain Philip Percival on 2021-08-02

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER RAYNER

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR LEONARD KIRK

View Document

03/04/173 April 2017 DIRECTOR APPOINTED PETER RAYNER

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR IAIN PHILIP PERCIVAL

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH ROSS

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

17/09/1617 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030887930006

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030887930005

View Document

14/04/1614 April 2016 AUDITOR'S RESIGNATION

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM AVEBURY HOUSE 201-249 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1AU UNITED KINGDOM

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 201 - 249 AVEBURY BOULEVARD MILTON KEYNES MK9 1AU UNITED KINGDOM

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD MCNEIL KIRK / 30/07/2015

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY JAMES NICHOLLS

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR LEONARD MCNEIL KIRK

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR. HUGH ALEXANDER ROSS

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM C/O C\O CLONDALKIN \ AP BURT FIRST AVENUE ROYAL PORTBURY DOCK PORTBURY BRISTOL BS20 7XP

View Document

11/06/1511 June 2015 SECRETARY APPOINTED MR JON MICHAEL GREEN

View Document

08/06/158 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/158 June 2015 COMPANY NAME CHANGED CLONDALKIN PHARMA & HEALTHCARE (NORTHAMPTON) LTD. CERTIFICATE ISSUED ON 08/06/15

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLLS

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG LIGGINS

View Document

06/02/156 February 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/11/1414 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM C/O AP BURT \ CLONDALKIN FIRST AVENUE FIRST AVENUE, ROYAL PORTBURY DOCK PORTBURY BRISTOL BS20 7XP ENGLAND

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM SEVERN PAPER MILL HARBOUR ROAD TRADING ESTATE PORTISHEAD BRISTOL BS20 7DJ

View Document

06/10/146 October 2014 18/09/14 STATEMENT OF CAPITAL GBP 3.00

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BURGESS

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR COLMAN O'NEILL

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR CRAIG LIGGINS

View Document

04/11/134 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 CREDIT AGREEMENT/THE ANCILLARY DOCUMENTS/SHARES TRANSFERED 30/05/2013

View Document

12/06/1312 June 2013 ARTICLES OF ASSOCIATION

View Document

10/06/1310 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030887930005

View Document

10/06/1310 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030887930006

View Document

07/06/137 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/10/1212 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FITZGERALD

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 COMPANY NAME CHANGED BOXES (PRESTIGE) LIMITED CERTIFICATE ISSUED ON 03/06/11

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/10/107 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NORMAN BURGESS / 30/09/2010

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0712 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/07/0727 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0727 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0727 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0614 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: EDSON PRINTERS LTD HUNTERS LANE LEAVESDEN WATFORD HERTFORDSHIRE WD2 7BE

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0429 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 AUDITOR'S RESIGNATION

View Document

23/02/0423 February 2004 AUDITOR'S RESIGNATION

View Document

12/02/0412 February 2004 AUDITOR'S RESIGNATION

View Document

12/02/0412 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0412 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0412 February 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/02/0412 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/024 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 AUDITOR'S RESIGNATION

View Document

01/11/001 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 ALTERARTICLES18/11/99

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/995 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97

View Document

30/10/9730 October 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9712 May 1997 S366A DISP HOLDING AGM 17/04/97

View Document

12/05/9712 May 1997 ADOPT MEM AND ARTS 17/04/97

View Document

12/05/9712 May 1997 S252 DISP LAYING ACC 17/04/97

View Document

12/05/9712 May 1997 S386 DIS APP AUDS 17/04/97

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 COMPANY NAME CHANGED PRESTIGE CARTONS LIMITED CERTIFICATE ISSUED ON 24/12/96

View Document

07/12/967 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9610 November 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/09/9520 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9514 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 REGISTERED OFFICE CHANGED ON 08/09/95 FROM: SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4JL

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/09/957 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 COMPANY NAME CHANGED OLDWISH LIMITED CERTIFICATE ISSUED ON 23/08/95

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 ADOPT MEM AND ARTS 14/08/95

View Document

21/08/9521 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9516 August 1995 REGISTERED OFFICE CHANGED ON 16/08/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

08/08/958 August 1995 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