Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTAINER PRODUCTS LIMITED
Company Information for

CONTAINER PRODUCTS LIMITED

UNIT 7 CASTLE MILL WORKS, BIRMINGHAM NEW ROAD, DUDLEY, WEST MIDLANDS, DY1 4DA,
Company Registration Number
03271086
Private Limited Company
Active

Company Overview

About Container Products Ltd
CONTAINER PRODUCTS LIMITED was founded on 1996-10-30 and has its registered office in Dudley. The organisation's status is listed as "Active". Container Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CONTAINER PRODUCTS LIMITED
 
Legal Registered Office
UNIT 7 CASTLE MILL WORKS
BIRMINGHAM NEW ROAD
DUDLEY
WEST MIDLANDS
DY1 4DA
Other companies in DY1
 
Filing Information
Company Number 03271086
Company ID Number 03271086
Date formed 1996-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB687427390  
Last Datalog update: 2023-11-06 14:10:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTAINER PRODUCTS LIMITED
Is this data useful to you?
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.
Companies with same name CONTAINER PRODUCTS LIMITED
The following companies were found which have the same name as CONTAINER PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTAINER PRODUCTS, INC. TWELVE MILE RD. STE. 200 SOUTHFIELD 480765497 Michigan 20245 UNKNOWN Company formed on the 0000-00-00
CONTAINER PRODUCTS, INC. 2003 PALM RIDGE WAY ORLANDO FL 32809 Inactive Company formed on the 1977-08-12
CONTAINER PRODUCTS OF MASURY INC Delaware Unknown
CONTAINER PRODUCTS PLASTICS CORPORATION Georgia Unknown
CONTAINER PRODUCTS INC MICHIGAN Georgia Unknown
CONTAINER PRODUCTS INC Georgia Unknown
CONTAINER PRODUCTS INC California Unknown
CONTAINER PRODUCTS INC California Unknown
CONTAINER PRODUCTS INC WHICH WILL DO BUSINESS IN CALIFORNIA AS CONTAINER PRODUCTS OF CALIFORNIA INC California Unknown
CONTAINER PRODUCTS CORPORATION North Carolina Unknown
CONTAINER PRODUCTS INC Georgia Unknown
CONTAINER PRODUCTS INC MICHIGAN Georgia Unknown
CONTAINER PRODUCTS PLASTICS CORPORATION Georgia Unknown
CONTAINER PRODUCTS CORPORATION OF NORTH CAROLINA Louisiana Unknown
CONTAINER PRODUCTS INC Louisiana Unknown

Company Officers of CONTAINER PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
JULIE FLETCHER
Company Secretary 2000-04-01
STEPHEN PAUL FLETCHER
Director 1996-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY DAWN HARTLAND
Company Secretary 1996-10-30 2000-04-01
DAVID GILL
Director 1996-10-30 2000-04-01
TRACEY DAWN HARTLAND
Director 1996-10-30 2000-04-01
EXPRESS SECRETARIES LIMITED
Nominated Secretary 1996-10-30 1996-10-30
EXPRESS DIRECTORS LIMITED
Nominated Director 1996-10-30 1996-10-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-10-22LATEST SOC22/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-06-21AA31/10/15 TOTAL EXEMPTION SMALL
2016-06-21AA31/10/15 TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-22AR0120/10/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-22AR0120/10/14 ANNUAL RETURN FULL LIST
2014-05-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-24AR0120/10/13 ANNUAL RETURN FULL LIST
2013-07-02AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 032710860001
2012-10-23AR0120/10/12 ANNUAL RETURN FULL LIST
2012-01-23AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0120/10/11 ANNUAL RETURN FULL LIST
2011-08-16AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-19AR0130/10/10 ANNUAL RETURN FULL LIST
2010-07-22AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-04AR0130/10/09 ANNUAL RETURN FULL LIST
2009-12-04CH01Director's details changed for Stephen Paul Fletcher on 2009-12-04
2009-12-04CH03SECRETARY'S DETAILS CHNAGED FOR JULIE FLETCHER on 2009-12-04
2009-08-17AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-17363aReturn made up to 30/10/08; full list of members
2008-08-20AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-22363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-03363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-08-22287REGISTERED OFFICE CHANGED ON 22/08/05 FROM: UNIT 1 ALEXANDER INDUSTRIAL ESTATE BROAD LANES BILSTON WEST MIDLANDS WV14 0RQ
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-17363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-22363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/02
2002-12-17363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-05363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/00
2000-11-07363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-04-14288aNEW SECRETARY APPOINTED
2000-04-13288bDIRECTOR RESIGNED
2000-04-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-08363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-01-07363sRETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS
1998-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-10363sRETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS
1996-12-0688(2)RAD 22/11/96--------- £ SI 100@1=100 £ IC 2/102
1996-11-18288aNEW DIRECTOR APPOINTED
1996-11-18288aNEW DIRECTOR APPOINTED
1996-11-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-12287REGISTERED OFFICE CHANGED ON 12/11/96 FROM: 24 NORTH STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1HS
1996-11-12288bDIRECTOR RESIGNED
1996-11-12288bSECRETARY RESIGNED
1996-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1094775 Active Licenced property: CASTLE MILL WORKS UNIT 7C BIRMINGHAM NEW ROAD DUDLEY BIRMINGHAM NEW ROAD GB DY1 4DA.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTAINER PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-29 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
Creditors
Creditors Due After One Year 2011-11-01 £ 3,621
Creditors Due Within One Year 2011-11-01 £ 100,926

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CONTAINER PRODUCTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 25
Current Assets 2011-11-01 £ 93,780
Debtors 2011-11-01 £ 87,425
Stocks Inventory 2011-11-01 £ 6,330
Tangible Fixed Assets 2011-11-01 £ 2,717

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTAINER PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTAINER PRODUCTS LIMITED
Trademarks
We have not found any records of CONTAINER PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTAINER PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as CONTAINER PRODUCTS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CONTAINER PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTAINER PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTAINER PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1