Cartoncare Limited COUNTY DOWN


Founded in 1996, Cartoncare, classified under reg no. NI030895 is an active company. Currently registered at Carnbane Industrial Estate BT35 6QQ, County Down the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 6 directors, namely Danny G., Frank O. and Glenda G. and others. Of them, Jose C. has been with the company the longest, being appointed on 1 January 2006 and Danny G. has been with the company for the least time - from 24 November 2023. At the moment 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.

Cartoncare Limited Address / Contact

Office Address Carnbane Industrial Estate
Office Address2 Newry
Town County Down
Post code BT35 6QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI030895
Date of Incorporation Tue, 4th Jun 1996
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Danny G.

Position: Director

Appointed: 24 November 2023

Frank O.

Position: Director

Appointed: 26 August 2022

Glenda G.

Position: Director

Appointed: 11 July 2022

Christopher F.

Position: Director

Appointed: 01 September 2020

Joanna C.

Position: Director

Appointed: 27 January 2020

Jose C.

Position: Director

Appointed: 01 January 2006

Jeffrey M.

Position: Director

Appointed: 01 June 2009

Resigned: 28 September 2023

Joanna C.

Position: Secretary

Appointed: 21 August 2008

Resigned: 01 October 2009

Jose C.

Position: Secretary

Appointed: 01 January 2006

Resigned: 21 August 2008

Dermot M.

Position: Director

Appointed: 30 April 2001

Resigned: 09 May 2022

Ralph C.

Position: Director

Appointed: 01 May 2000

Resigned: 24 November 2023

David M.

Position: Director

Appointed: 01 June 1998

Resigned: 30 May 2005

David L.

Position: Director

Appointed: 04 June 1996

Resigned: 30 April 2001

David D.

Position: Director

Appointed: 04 June 1996

Resigned: 30 April 2001

Patrick D.

Position: Director

Appointed: 04 June 1996

Resigned: 30 April 2001

Jonathan M.

Position: Secretary

Appointed: 04 June 1996

Resigned: 31 December 2005

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Philippe D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ralph C. This PSC owns 25-50% shares.

Philippe D.

Notified on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ralph C.

Notified on 6 April 2016
Ceased on 24 November 2023
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 22nd, December 2023
Free Download (24 pages)

Company search

Advertisements