SUPERFOS TAMWORTH LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

12/05/2512 May 2025 Termination of appointment of Jason Kent Greene as a director on 2025-05-12

View Document

12/05/2512 May 2025 Appointment of Mr Damien Clayton as a director on 2025-05-12

View Document

11/02/2511 February 2025 Secretary's details changed for Ms Deborah Hamilton on 2025-02-10

View Document

10/02/2510 February 2025 Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for Rpc Containers Limited as a person with significant control on 2025-02-10

View Document

03/02/253 February 2025 Director's details changed for Mr Jason Kent Greene on 2025-01-19

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

11/11/2411 November 2024 Accounts for a dormant company made up to 2024-09-30

View Document

25/01/2425 January 2024 Full accounts made up to 2023-09-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

18/01/2318 January 2023 Full accounts made up to 2022-09-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

09/12/229 December 2022 Notification of Rpc Containers Limited as a person with significant control on 2022-12-06

View Document

07/12/227 December 2022 Cessation of Drumrace Ltd as a person with significant control on 2022-12-06

View Document

17/01/2217 January 2022 Full accounts made up to 2021-09-30

View Document

25/06/2125 June 2021 Full accounts made up to 2020-09-30

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR RENE VALENTIN

View Document

03/02/203 February 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS GILES

View Document

23/07/1923 July 2019 SECRETARY APPOINTED MS DEBORAH HAMILTON

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON KESTERTON

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR MARK WILLIAM MILES

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR JASON KENT GREENE

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL STEPHENS

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETRUS VERVAAT

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR NIGEL JOHN STEPHENS

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR NICHOLAS DAVID MARTIN GILES

View Document

21/12/1721 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

21/12/1721 December 2017 ADOPT ARTICLES 20/11/2017

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY REBECCA JOYCE

View Document

05/04/165 April 2016 SECRETARY APPOINTED MR NICHOLAS DAVID MARTIN GILES

View Document

17/12/1517 December 2015 AUDITOR'S RESIGNATION

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/08/1520 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/08/1422 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

21/02/1421 February 2014 AUDITOR'S RESIGNATION

View Document

17/02/1417 February 2014 SECTION 519

View Document

06/11/136 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/08/1323 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD MARSH

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR SIMON JOHN KESTERTON

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/08/1221 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / BENNY NIELSEN / 21/08/2012

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM EDISON ROAD ASTMOOR INDUSTRIAL ESTATE RUNCORN CHESHIRE WA7 1PY

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM SAPPHIER HOUSE CROWN WAY RUSHDEN NORTHAMPTONSHIRE NN10 6FB UNITED KINGDOM

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR RONALD JOHN EDWARD MARSH

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED PETRUS RUDOLF MARIA VERVAAT

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY COBBETTS (SECRETARIAL) LIMITED

View Document

28/06/1228 June 2012 SECRETARY APPOINTED MS REBECCA KATHERINE JOYCE

View Document

29/12/1129 December 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

23/08/1123 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

10/08/1010 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/09/082 September 2008 SECRETARY'S CHANGE OF PARTICULARS / COBBETTS (SECRETARIAL) LIMITED / 25/05/2007

View Document

02/09/082 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RENE FREDERIKSEN / 23/05/2008

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/09/078 September 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 £ NC 1212/1213 13/06/06

View Document

21/06/0621 June 2006 NC INC ALREADY ADJUSTED 13/06/06

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/044 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 COMPANY NAME CHANGED SUPERFOS PACKAGING CONSUMER LIMI TED CERTIFICATE ISSUED ON 24/03/04

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 COMPANY NAME CHANGED PEERLESS PLASTICS PACKAGING LIMI TED CERTIFICATE ISSUED ON 01/07/02

View Document

27/07/0127 July 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/08/0023 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ALTER MEM AND ARTS 26/04/99

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: MARINER COTON FARM INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7UL

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 AUDITOR'S RESIGNATION

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/12/9615 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/10/969 October 1996 SECRETARY RESIGNED

View Document

09/10/969 October 1996 NEW SECRETARY APPOINTED

View Document

22/08/9622 August 1996 RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 RETURN MADE UP TO 05/08/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/08/9425 August 1994 RETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/04/9421 April 1994 ALTER MEM AND ARTS 28/03/94

View Document

21/04/9421 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/941 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9314 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/932 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/934 August 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/09/9215 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9215 September 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/927 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/926 March 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/02/9211 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/08/9121 August 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/10/896 October 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

05/10/885 October 1988 REGISTERED OFFICE CHANGED ON 05/10/88 FROM: PRIORY RD ASTON BIRMINGHAM B6 7LF

View Document

05/10/885 October 1988 ADOPT MEM AND ARTS 090988

View Document

04/10/884 October 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/09/8821 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8821 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8813 September 1988 AUDITOR'S RESIGNATION

View Document

13/09/8813 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/886 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

06/07/886 July 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/8813 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/8823 May 1988 NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/8722 December 1987 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

31/10/8731 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/08/8711 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/08/8711 August 1987 NEW DIRECTOR APPOINTED

View Document

11/08/8711 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/8711 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

26/03/8726 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/8723 March 1987 RETURN MADE UP TO 27/10/86; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/12/869 December 1986 DIRECTOR RESIGNED

View Document

11/11/8611 November 1986 DIRECTOR RESIGNED

View Document

01/09/861 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/05/8622 May 1986 NEW DIRECTOR APPOINTED

View Document

08/05/868 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/867 May 1986 DIRECTOR RESIGNED

View Document

03/05/863 May 1986 RETURN MADE UP TO 30/10/85; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

22/06/7922 June 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

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