Castle Colour Packaging Limited NORWICH


Founded in 1991, Castle Colour Packaging, classified under reg no. 02601602 is an active company. Currently registered at Unit 3 Morgan Way NR5 9JJ, Norwich the company has been in the business for 33 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since January 31, 2018 Castle Colour Packaging Limited is no longer carrying the name The Castle Colour Press.

At present there are 3 directors in the the company, namely Adam E., Paul D. and Mark F.. In addition one secretary - Adam E. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Castle Colour Packaging Limited Address / Contact

Office Address Unit 3 Morgan Way
Office Address2 Bowthorpe
Town Norwich
Post code NR5 9JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02601602
Date of Incorporation Tue, 16th Apr 1991
Industry Manufacture of other paper and paperboard containers
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Adam E.

Position: Secretary

Appointed: 05 August 2022

Adam E.

Position: Director

Appointed: 16 October 2019

Paul D.

Position: Director

Appointed: 01 January 2009

Mark F.

Position: Director

Appointed: 31 October 2002

Nigel G.

Position: Director

Appointed: 01 November 2010

Resigned: 30 September 2014

Brian B.

Position: Director

Appointed: 01 April 2009

Resigned: 30 November 2010

John F.

Position: Director

Appointed: 01 January 2009

Resigned: 30 November 2014

Thomas F.

Position: Secretary

Appointed: 30 November 2005

Resigned: 05 August 2022

Alexandra F.

Position: Director

Appointed: 01 December 2004

Resigned: 30 November 2005

Mark F.

Position: Secretary

Appointed: 31 October 2002

Resigned: 30 November 2005

Barry H.

Position: Director

Appointed: 01 April 1997

Resigned: 10 December 2004

Brian W.

Position: Director

Appointed: 01 May 1992

Resigned: 09 April 1999

Ronald W.

Position: Director

Appointed: 01 May 1992

Resigned: 31 October 2004

Stewart M.

Position: Director

Appointed: 16 April 1992

Resigned: 07 April 1995

Ronald W.

Position: Secretary

Appointed: 16 April 1992

Resigned: 31 October 2002

Roger W.

Position: Secretary

Appointed: 24 May 1991

Resigned: 16 April 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 1991

Resigned: 16 April 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 April 1991

Resigned: 16 April 1993

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Eae Creative Colour Limited from Norwich, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Eae Creative Colour Limited

Unit 3 Morgan Way, Bowthorpe Employment Area, Norwich, NR5 9JJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 00855684
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

The Castle Colour Press January 31, 2018

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to September 30, 2022
filed on: 11th, July 2023
Free Download (29 pages)

Company search

Advertisements