Carrington Packaging Limited SOLIHULL


Carrington Packaging started in year 1957 as Private Limited Company with registration number 00578100. The Carrington Packaging company has been functioning successfully for 67 years now and its status is active. The firm's office is based in Solihull at Westhaven House, Arleston Way. Postal code: B90 4LH.

Currently there are 2 directors in the the firm, namely Hannah N. and Charles H.. In addition one secretary - Charles H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Carrington Packaging Limited Address / Contact

Office Address Westhaven House, Arleston Way
Office Address2 Shirley
Town Solihull
Post code B90 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00578100
Date of Incorporation Wed, 6th Feb 1957
Industry Non-trading company
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Hannah N.

Position: Director

Appointed: 01 January 2020

Charles H.

Position: Secretary

Appointed: 01 January 2015

Charles H.

Position: Director

Appointed: 01 January 2015

Paul S.

Position: Director

Appointed: 12 November 2020

Resigned: 18 July 2022

John H.

Position: Director

Appointed: 11 March 2008

Resigned: 01 January 2015

Derek M.

Position: Director

Appointed: 11 April 2007

Resigned: 12 November 2020

John H.

Position: Secretary

Appointed: 28 February 2007

Resigned: 01 January 2015

Fred H.

Position: Secretary

Appointed: 27 October 2006

Resigned: 28 February 2007

John H.

Position: Secretary

Appointed: 05 July 2005

Resigned: 27 October 2006

Christopher B.

Position: Secretary

Appointed: 31 December 2003

Resigned: 05 July 2005

Howard E.

Position: Director

Appointed: 03 November 2000

Resigned: 31 December 2003

Howard E.

Position: Secretary

Appointed: 03 November 2000

Resigned: 31 December 2003

David G.

Position: Director

Appointed: 03 November 2000

Resigned: 11 April 2007

Raymond F.

Position: Secretary

Appointed: 31 August 1995

Resigned: 03 November 2000

Christopher B.

Position: Director

Appointed: 31 August 1995

Resigned: 11 March 2008

Howard M.

Position: Director

Appointed: 25 July 1995

Resigned: 03 November 2000

Robert Y.

Position: Director

Appointed: 01 March 1993

Resigned: 25 July 1995

Anthony M.

Position: Director

Appointed: 01 March 1993

Resigned: 31 August 1995

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Hawkshead Properties Limited from Solihull, United Kingdom. This PSC is classified as "a limited by shares", 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.

Hawkshead Properties Limited

Westhaven House Arleston Way, Shirley, Solihull, West Midlands, B90 4LH, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 562451
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 2nd, August 2023
Free Download (4 pages)

Company search

Advertisements