Crown Packaging Uk Limited

DataGardener
crown packaging uk limited
in liquidation
Large Enterprise

Crown Packaging Uk Limited

00178090Private Limited With Share Capital

Crown Packaging Uk Limited, Borland Avenue, Carlisle, CA12TL
Incorporated

29/11/1921

Company Age

104 years

Directors

1

Employees

1,202

SIC Code

25920

Risk

not scored

Company Overview

Registration, classification & business activity

Crown Packaging Uk Limited (00178090) is a private limited with share capital incorporated on 29/11/1921 (104 years old) and registered in carlisle, CA12TL. The company operates under SIC code 25920 - manufacture of light metal packaging.

Crown packaging uk limited is a packaging and containers company based out of crown packaging uk limited borland avenue, cumbria, united kingdom.

Private Limited With Share Capital
SIC: 25920
Large Enterprise
Incorporated 29/11/1921
CA12TL
1,202 employees

Financial Overview

Total Assets

£486.79M

Liabilities

£313.19M

Net Assets

£173.60M

Turnover

£291.63M

Cash

£13.0K

Key Metrics

1,202

Employees

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

14

Registered

0

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:13-03-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-09-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:03-08-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-08-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-08-2017
Resolution
Category:Resolution
Date:03-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2016
Legacy
Category:Capital
Date:29-11-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:29-11-2016
Legacy
Category:Insolvency
Date:29-11-2016
Resolution
Category:Resolution
Date:29-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-10-2016
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:27-09-2016
Re Registration Memorandum Articles
Category:Incorporation
Date:27-09-2016
Resolution
Category:Resolution
Date:27-09-2016
Reregistration Public To Private Company
Category:Change Of Name
Date:27-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2014
Move Registers To Sail Company
Category:Address
Date:15-05-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-01-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:17-05-2013
Capital Allotment Shares
Category:Capital
Date:04-04-2013
Resolution
Category:Resolution
Date:04-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-01-2013
Termination Director Company With Name
Category:Officers
Date:02-01-2013
Capital Allotment Shares
Category:Capital
Date:04-10-2012
Resolution
Category:Resolution
Date:04-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2012
Termination Director Company With Name
Category:Officers
Date:19-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2012
Termination Director Company With Name
Category:Officers
Date:07-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2011
Termination Director Company With Name
Category:Officers
Date:26-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2011
Change Sail Address Company
Category:Address
Date:18-05-2011
Termination Director Company With Name
Category:Officers
Date:01-03-2011
Termination Director Company With Name
Category:Officers
Date:31-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-01-2011
Termination Director Company With Name
Category:Officers
Date:10-01-2011
Legacy
Category:Mortgage
Date:30-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2010
Legacy
Category:Mortgage
Date:26-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:03-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2009
Legacy
Category:Annual Return
Date:12-06-2009
Legacy
Category:Address
Date:08-04-2009
Legacy
Category:Mortgage
Date:02-04-2009
Legacy
Category:Mortgage
Date:02-04-2009
Legacy
Category:Mortgage
Date:02-04-2009
Legacy
Category:Mortgage
Date:02-04-2009
Legacy
Category:Mortgage
Date:02-04-2009
Legacy
Category:Mortgage
Date:02-04-2009
Legacy
Category:Officers
Date:31-03-2009
Legacy
Category:Address
Date:31-03-2009
Legacy
Category:Mortgage
Date:15-12-2008
Legacy
Category:Mortgage
Date:15-12-2008

Innovate Grants

1

This company received a grant of £48801.0 for Reformat - Reconfigurable Modular Can Making Equipment. The project started on 01/10/2015 and ended on 31/03/2017.

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2018
Filing Date16/12/2016
Latest Accounts30/09/2016

Trading Addresses

Borland Avenue, Carlisle, Cumbria, CA12TLRegistered
Downsview Road, Wantage, Oxfordshire, OX129BP

Contact

01228811200
enquiries@crowncork.com
crowncork.com
Crown Packaging Uk Limited, Borland Avenue, Carlisle, CA12TL