Company Information for SUPERFOS RUNCORN LIMITED
Sapphire House, Crown Way, Rushden, NORTHAMPTONSHIRE, NN10 6FB,
|
Company Registration Number
01207784
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
SUPERFOS RUNCORN LIMITED | |||
Legal Registered Office | |||
Sapphire House Crown Way Rushden NORTHAMPTONSHIRE NN10 6FB Other companies in NN10 | |||
| |||
Previous Names | |||
|
Company Number | 01207784 | |
---|---|---|
Company ID Number | 01207784 | |
Date formed | 1975-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-09-30 | |
Account next due | 2023-06-30 | |
Latest return | 2022-10-12 | |
Return next due | 2023-10-26 | |
Type of accounts | FULL |
Last Datalog update: | 2023-02-13 12:14:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS DAVID MARTIN GILES |
||
NICHOLAS DAVID MARTIN GILES |
||
SIMON JOHN KESTERTON |
||
RENE VALENTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL JOHN STEPHENS |
Director | ||
PETRUS RUDOLF MARIA VERVAAT |
Director | ||
REBECCA KATHERINE JOYCE |
Company Secretary | ||
RONALD JOHN EDWARD MARSH |
Director | ||
NICOLA PATTERSON |
Company Secretary | ||
KEITH RICHARD TURTON |
Company Secretary | ||
KIM REINHARD ANDERSEN |
Director | ||
STEPHAN EUCKEN |
Director | ||
JENS SOBY HANSEN |
Director | ||
NIGEL HENRY LIVESEY |
Director | ||
NEIL MERCER |
Director | ||
NIGEL CHRISTOPHER COLE |
Director | ||
JEFFREY HARRISON |
Director | ||
JENS HEJSAGER DAMGAARD |
Director | ||
CHRISTOPHER O'BRIEN |
Director | ||
CHRISTOPHER O'BRIEN |
Company Secretary | ||
FLEMMING EKELUND |
Director | ||
JENS SOEBY |
Director | ||
NIGEL CHRISTOPHER COLE |
Company Secretary | ||
OLE HENRIK WILLERUP |
Company Secretary | ||
OLE HENRIK WILLERUP |
Director | ||
PETER FUGMANN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RPC CONTAINERS LIMITED | Director | 2018-03-16 | CURRENT | 1993-02-03 | Active | |
SUPERFOS TAMWORTH LIMITED | Director | 2018-03-16 | CURRENT | 1966-12-16 | Active | |
MANUPLASTICS LIMITED | Director | 2018-03-16 | CURRENT | 1933-11-21 | Active - Proposal to Strike off | |
RPC 2017 HOLDING COMPANY LIMITED | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active | |
DIALIGHT ELECTRO-MAGNETICS LIMITED | Director | 2010-10-01 | CURRENT | 1993-05-27 | Dissolved 2015-03-31 | |
L2OPTICS LIMITED | Director | 2010-10-01 | CURRENT | 2004-07-20 | Dissolved 2015-03-31 | |
DIALIGHT CIRCUIT PROTECTION LIMITED | Director | 2010-10-01 | CURRENT | 1993-05-27 | Dissolved 2015-03-31 | |
RPC 2017 HOLDING COMPANY LIMITED | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active | |
MEGAFILM LIMITED | Director | 2016-10-03 | CURRENT | 1986-11-27 | Active | |
ROMFILMS LIMITED | Director | 2016-10-03 | CURRENT | 1999-12-15 | Active | |
EXLSHRINK LIMITED | Director | 2016-10-03 | CURRENT | 1994-03-21 | Active - Proposal to Strike off | |
ZEDCOR LIMITED | Director | 2016-10-03 | CURRENT | 1998-05-01 | Active | |
SCOTT & ROBERTSON LIMITED | Director | 2016-09-16 | CURRENT | 1923-07-06 | Active | |
BPI GENERAL PARTNER LIMITED | Director | 2016-09-16 | CURRENT | 2010-12-16 | Active | |
BPI LIMITED PARTNER LIMITED | Director | 2016-09-16 | CURRENT | 2010-12-16 | Active | |
BPI 2010 LIMITED | Director | 2016-09-16 | CURRENT | 1968-07-19 | Active | |
FLEXFILM LIMITED | Director | 2016-09-16 | CURRENT | 1997-05-30 | Active | |
BPI INTERNATIONAL (NO 2) LIMITED | Director | 2016-09-16 | CURRENT | 1997-11-18 | Active | |
JORDAN PLASTICS LIMITED | Director | 2016-09-16 | CURRENT | 1973-12-19 | Active | |
BRITISH POLYTHENE LIMITED | Director | 2016-09-16 | CURRENT | 1939-03-17 | Active | |
BPI INTERNATIONAL LIMITED | Director | 2016-09-16 | CURRENT | 1997-03-07 | Active | |
BPI LIMITED | Director | 2016-09-09 | CURRENT | 1983-06-24 | Active | |
BRITISH POLYTHENE INDUSTRIES LIMITED | Director | 2016-09-09 | CURRENT | 1910-03-16 | Active | |
MASSMOULD LIMITED | Director | 2016-03-30 | CURRENT | 1981-11-11 | Active | |
GLOBAL CLOSURE SYSTEMS UK LIMITED | Director | 2016-03-30 | CURRENT | 2005-09-26 | Active | |
STRATA PRODUCTS LIMITED | Director | 2015-11-17 | CURRENT | 1987-03-31 | Active | |
PROMENS PACKAGING LIMITED | Director | 2015-02-20 | CURRENT | 2003-07-25 | Active | |
PROMENS FOOD PACKAGING LIMITED | Director | 2015-02-20 | CURRENT | 1974-07-09 | Active - Proposal to Strike off | |
PROMENS HOLDING UK LIMITED | Director | 2015-02-20 | CURRENT | 1998-11-23 | Active - Proposal to Strike off | |
RPC PISCES HOLDINGS LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active | |
RPC ASIA PACIFIC HOLDINGS LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Active | |
MAYNARD & HARRIS GROUP LIMITED | Director | 2013-12-13 | CURRENT | 2007-08-31 | Active | |
MAYNARD & HARRIS HOLDINGS LIMITED | Director | 2013-12-13 | CURRENT | 1993-09-03 | Active - Proposal to Strike off | |
MAYNARD & HARRIS PLASTICS | Director | 2013-12-13 | CURRENT | 1975-01-02 | Active | |
BROWNOAK (FINAL) ASSURED TENANCIES LIMITED | Director | 2013-12-13 | CURRENT | 1993-11-30 | Active - Proposal to Strike off | |
MAYNARD & HARRIS PLASTICS (UK) LIMITED | Director | 2013-12-13 | CURRENT | 2003-02-18 | Active | |
MAYNARD & HARRIS (EBT TRUSTEES) LIMITED | Director | 2013-12-13 | CURRENT | 2004-03-30 | Active - Proposal to Strike off | |
BARPLAS LIMITED | Director | 2013-05-01 | CURRENT | 1994-08-10 | Active - Proposal to Strike off | |
DRUMRACE LIMITED | Director | 2013-05-01 | CURRENT | 1920-03-02 | Active - Proposal to Strike off | |
RPC PACKAGING LIMITED | Director | 2013-05-01 | CURRENT | 1992-07-15 | Active - Proposal to Strike off | |
RPC EUROPE LIMITED | Director | 2013-05-01 | CURRENT | 1992-12-10 | Active - Proposal to Strike off | |
RPC CONTAINERS LIMITED | Director | 2013-05-01 | CURRENT | 1993-02-03 | Active | |
RPC GROUP SHARE TRUSTEE LIMITED | Director | 2013-05-01 | CURRENT | 1996-02-22 | Active - Proposal to Strike off | |
RPC PACKAGING HOLDINGS LIMITED | Director | 2013-05-01 | CURRENT | 1996-11-26 | Active | |
RPC TEDECO-GIZEH (UK) LIMITED | Director | 2013-05-01 | CURRENT | 1996-12-10 | Active | |
WIKO (UK) LIMITED | Director | 2013-05-01 | CURRENT | 1997-07-07 | Active - Proposal to Strike off | |
RPC FINANCE LIMITED | Director | 2013-05-01 | CURRENT | 2009-01-20 | Active - Proposal to Strike off | |
RIGID PLASTIC CONTAINERS PACKAGING LIMITED | Director | 2013-05-01 | CURRENT | 2010-08-09 | Active - Proposal to Strike off | |
RIGID PLASTIC CONTAINERS FINANCE LIMITED | Director | 2013-05-01 | CURRENT | 2010-08-09 | Active - Proposal to Strike off | |
RIGID PLASTIC CONTAINERS HOLDINGS LIMITED | Director | 2013-05-01 | CURRENT | 2010-08-09 | Active | |
BPSW19 LIMITED | Director | 2013-05-01 | CURRENT | 2010-02-06 | Active - Proposal to Strike off | |
LUSTROID LIMITED | Director | 2013-05-01 | CURRENT | 1944-09-25 | Active - Proposal to Strike off | |
STAG PLASTICS LIMITED | Director | 2013-05-01 | CURRENT | 1986-08-21 | Active - Proposal to Strike off | |
SEROPTIC-LUSTROID LIMITED | Director | 2013-05-01 | CURRENT | 1957-02-01 | Active - Proposal to Strike off | |
SUPERFOS TAMWORTH LIMITED | Director | 2013-05-01 | CURRENT | 1966-12-16 | Active | |
MANUPLASTICS LIMITED | Director | 2013-05-01 | CURRENT | 1933-11-21 | Active - Proposal to Strike off | |
MANUPLASTICS PRODUCTS LIMITED | Director | 2013-05-01 | CURRENT | 1959-10-19 | Active - Proposal to Strike off | |
RPC GROUP LIMITED | Director | 2013-04-01 | CURRENT | 1991-01-31 | Active | |
EMIR CONSULTING LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-04-25 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES | |
SH19 | Statement of capital on 2022-07-22 GBP 1,100.005 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 22/07/22 | |
RES13 | Resolutions passed:
| |
SH01 | 21/07/22 STATEMENT OF CAPITAL GBP 1100.005 | |
SH19 | Statement of capital on 2022-07-21 GBP 1,100.004 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 21/07/22 | |
RES06 | Resolutions passed:
| |
PSC02 | Notification of Rpc Containers Limited as a person with significant control on 2022-05-31 | |
PSC07 | CESSATION OF RPC PACKAGING HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
FULL ACCOUNTS MADE UP TO 30/09/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES | |
PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Rpc Packaging Holdings Limited as a person with significant control on 2021-09-16 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENE VALENTIN | |
AA01 | Current accounting period extended from 31/03/20 TO 30/09/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES | |
TM02 | Termination of appointment of Nicholas David Martin Giles on 2019-07-10 | |
AP03 | Appointment of Ms Deborah Hamilton as company secretary on 2019-07-10 | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN KESTERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID MARTIN GILES | |
AP01 | DIRECTOR APPOINTED MR JASON KENT GREENE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN STEPHENS | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DAVID MARTIN GILES | |
AP01 | DIRECTOR APPOINTED MR NIGEL JOHN STEPHENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETRUS RUDOLF MARIA VERVAAT | |
RES01 | ADOPT ARTICLES 21/12/17 | |
CC04 | Statement of company's objects | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 12/10/17 STATEMENT OF CAPITAL;GBP 1100004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
TM02 | Termination of appointment of Rebecca Katherine Joyce on 2016-03-31 | |
AP03 | Appointment of Mr Nicholas David Martin Giles as company secretary on 2016-03-31 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 1100004 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 1100004 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | Section 519 | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 1100004 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD MARSH | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN KESTERTON | |
AR01 | 31/10/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AA01 | CURREXT FROM 31/12/2011 TO 31/03/2012 | |
AR01 | 31/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM ASTMOOR INDUSTRIAL ESTATE EDISON ROAD RUNCORN CHESHIRE WA7 1PY | |
AP01 | DIRECTOR APPOINTED MR PETRUS RUDOLF MARIA VERVAAT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA PATTERSON | |
AP03 | SECRETARY APPOINTED MS REBECCA KATHERINE JOYCE | |
AP01 | DIRECTOR APPOINTED MR RONALD JOHN EDWARD MARSH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RENE VALENTIN / 31/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/10/05; NO CHANGE OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 31/10/06; NO CHANGE OF MEMBERS; AMEND | |
88(2) | AMENDING 88(2) | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2)R | AD 30/11/07--------- £ SI 1@1=1 £ IC 1100003/1100004 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 21/12/06--------- £ SI 1@1=1 £ IC 1100001/1100002 | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
ELRES | S386 DISP APP AUDS 13/02/04 | |
ELRES | S366A DISP HOLDING AGM 13/02/04 | |
RES04 | £ NC 1100000/1200000 24/1 | |
123 | NC INC ALREADY ADJUSTED 24/12/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 24/12/03--------- £ SI 1@1=1 £ IC 1100000/1100001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SUPERFOS PACKAGING LIMITED CERTIFICATE ISSUED ON 27/11/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.89 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.40 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22220 - Manufacture of plastic packing goods
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUPERFOS RUNCORN LIMITED
The top companies supplying to UK government with the same SIC code (22220 - Manufacture of plastic packing goods) as SUPERFOS RUNCORN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84229090 | Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines) | |||
84807100 | Injection or compression-type moulds for rubber or plastics | |||
84229090 | Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines) | |||
84779080 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel) | |||
84807100 | Injection or compression-type moulds for rubber or plastics | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
84229090 | Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines) | |||
84229090 | Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines) | |||
84807100 | Injection or compression-type moulds for rubber or plastics | |||
84828000 | Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |