ESTERFORM PACKAGING LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFull accounts made up to 2024-09-27

View Document

08/11/248 November 2024 Appointment of Mr Liam Oliver Milan as a director on 2024-11-01

View Document

31/10/2431 October 2024 Termination of appointment of Paul Anthony James as a director on 2024-10-31

View Document

27/09/2427 September 2024 Annual accounts for year ending 27 Sep 2024

View Accounts

21/08/2421 August 2024 Appointment of Mrs Janet Elizabeth Hall as a director on 2024-08-12

View Document

24/06/2424 June 2024 Full accounts made up to 2023-09-29

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Memorandum and Articles of Association

View Document

19/06/2419 June 2024 Termination of appointment of Richard George Neale as a director on 2024-06-17

View Document

18/06/2418 June 2024 Satisfaction of charge 036272810031 in full

View Document

18/06/2418 June 2024 Satisfaction of charge 036272810029 in full

View Document

18/06/2418 June 2024 Satisfaction of charge 036272810028 in full

View Document

18/06/2418 June 2024 Registration of charge 036272810037, created on 2024-06-17

View Document

18/06/2418 June 2024 Registration of charge 036272810036, created on 2024-06-17

View Document

18/06/2418 June 2024 Registration of charge 036272810035, created on 2024-06-17

View Document

18/06/2418 June 2024 Satisfaction of charge 036272810030 in full

View Document

04/01/244 January 2024 Full accounts made up to 2022-09-30

View Document

04/10/234 October 2023 Termination of appointment of Sarah Christine Parsons as a director on 2023-09-19

View Document

04/10/234 October 2023 Appointment of Mr Paul Anthony James as a director on 2023-09-19

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

18/07/2318 July 2023 Full accounts made up to 2021-10-01

View Document

06/06/236 June 2023 Change of details for Biffa Waste Services Limited as a person with significant control on 2023-04-25

View Document

06/06/236 June 2023 Change of details for Biffa Waste Services Limited as a person with significant control on 2023-04-25

View Document

05/06/235 June 2023 Termination of appointment of Paul David Cooke as a director on 2023-04-25

View Document

05/06/235 June 2023 Termination of appointment of Mark Adlam as a director on 2023-04-25

View Document

24/05/2324 May 2023 Change of details for Biffa Waste Services Limited as a person with significant control on 2023-04-25

View Document

24/05/2324 May 2023 Change of details for Esterform Group Limited as a person with significant control on 2023-04-25

View Document

24/05/2324 May 2023 Notification of Biffa Waste Services Limited as a person with significant control on 2023-04-25

View Document

23/05/2323 May 2023 Change of share class name or designation

View Document

22/05/2322 May 2023 Memorandum and Articles of Association

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

15/05/2315 May 2023 Appointment of Sarah Christine Parsons as a secretary on 2023-04-25

View Document

15/05/2315 May 2023 Appointment of Ms Sarah Christine Parsons as a director on 2023-04-25

View Document

15/05/2315 May 2023 Appointment of Michael Charles Davis as a director on 2023-04-25

View Document

03/05/233 May 2023 Registration of charge 036272810034, created on 2023-04-25

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

15/02/2215 February 2022 Cessation of Esterform Holdings Limited as a person with significant control on 2022-02-15

View Document

24/11/2124 November 2021 Registration of charge 036272810032, created on 2021-11-17

View Document

24/11/2124 November 2021 Registration of charge 036272810033, created on 2021-11-17

View Document

26/09/2126 September 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

30/07/2130 July 2021 Registration of charge 036272810031, created on 2021-07-26

View Document

29/07/2129 July 2021 Full accounts made up to 2020-09-30

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/10/1424 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036272810020

View Document

19/09/1419 September 2014 CURRSHO FROM 31/03/2015 TO 30/09/2014

View Document

12/09/1412 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR MARK JOHN TYNE

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR MICHAEL JONATHAN COX

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH CHAPMAN

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR SIMON JOHN HARTLEY

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HARTLEY

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK TYNE

View Document

03/10/133 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036272810019

View Document

22/01/1322 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK FISHER

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, SECRETARY MARK FISHER

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, SECRETARY MARK FISHER

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK FISHER

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK FISHER

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR KEITH ANTHONY CHAPMAN

View Document

23/02/1223 February 2012 AUDITOR'S RESIGNATION

View Document

30/12/1130 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

28/12/1128 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/12/1114 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

19/09/1119 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR SIMON JOHN HARTLEY

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM ESTERFORM BORASTON LANE TENBURY WELLS WORCESTERSHIRE WR15 8LE

View Document

08/09/098 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: COPPLESTONES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

15/10/0715 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 AMEND INCENTIVE SCHEME 30/03/07

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0716 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0716 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/073 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

11/07/0511 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0511 July 2005 COMPANY RESTRUCT CAP 17/07/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/0420 August 2004 DIVIDED 10/06/04

View Document

20/08/0420 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/0420 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0310 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0329 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0115 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

18/05/0118 May 2001 � NC 200000/1000000 30/0

View Document

09/04/019 April 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/0013 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/10/9914 October 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/01/00

View Document

15/09/9915 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9916 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/998 March 1999 � NC 2000/200000 27/11/98

View Document

08/03/998 March 1999 NC INC ALREADY ADJUSTED 24/11/98

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

19/11/9819 November 1998 COMPANY NAME CHANGED THE DESIGNWORX LIMITED CERTIFICATE ISSUED ON 20/11/98

View Document

07/09/987 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information