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

WEST COAST CORRUGATED LIMITED

HANOVER BUILDNGS, 11-13 HANOVER STREET, LIVERPOOL, MERSEYSIDE, L1 3DN,
Company Registration Number
02548538
Private Limited Company
Active

Company Overview

About West Coast Corrugated Ltd
WEST COAST CORRUGATED LIMITED was founded on 1990-10-15 and has its registered office in Liverpool. The organisation's status is listed as "Active". West Coast Corrugated Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WEST COAST CORRUGATED LIMITED
 
Legal Registered Office
HANOVER BUILDNGS
11-13 HANOVER STREET
LIVERPOOL
MERSEYSIDE
L1 3DN
Other companies in L1
 
Filing Information
Company Number 02548538
Company ID Number 02548538
Date formed 1990-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/10/2015
Return next due 12/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB618597694  
Last Datalog update: 2023-11-06 07:14:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST COAST CORRUGATED 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 WEST COAST CORRUGATED LIMITED
The following companies were found which have the same name as WEST COAST CORRUGATED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
West Coast Corrugated, Inc. 602 S Crescent Ave San Bernardino CA 92410 FTB Suspended Company formed on the 1997-02-07
West Coast Corrugated Steel Pipe Association 471 Old Newport Blvd Ste 205 Newport Beach CA 92663 Dissolved Company formed on the 1960-02-23
West Coast Corrugated Converters Association P. O. Box 3216 Long Beach CA 90803 FTB Suspended Company formed on the 1959-12-17

Company Officers of WEST COAST CORRUGATED LIMITED

Current Directors
Officer Role Date Appointed
PAUL BARRY NORMAN
Company Secretary 1994-03-18
CLIFFORD WILLIAM GRAHAM
Director 1992-09-23
DANIEL ANDREW CLIFFORD GRAHAM
Director 2013-03-07
PAUL BARRY NORMAN
Director 1992-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL MARK NORMAN
Director 1992-10-15 2005-08-15
BARRY DUDLEY NORMAN
Director 1993-09-23 2003-11-11
JEAN JOYCE NORMAN
Company Secretary 1992-10-15 1994-03-18

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
2024-03-07Memorandum articles filed
2024-03-07Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption</ul>
2024-03-07Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-03-0401/03/24 STATEMENT OF CAPITAL GBP 225
2023-10-10CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-08-23Change of details for Mr Clifford William Graham as a person with significant control on 2023-08-23
2023-08-10FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-09Director's details changed for Mr Paul Barry Norman on 2022-11-08
2022-09-06CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-08-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-11Memorandum articles filed
2022-01-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-11RES01ADOPT ARTICLES 11/01/22
2022-01-11MEM/ARTSARTICLES OF ASSOCIATION
2021-10-14CH01Director's details changed for Mr Paul Barry Norman on 2021-10-10
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-08-19CH01Director's details changed for Mr Paul Barry Norman on 2021-08-19
2021-08-19CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL BARRY NORMAN on 2021-08-19
2021-06-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-16MEM/ARTSARTICLES OF ASSOCIATION
2020-12-16RES01ADOPT ARTICLES 16/12/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-06-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 025485380005
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-08-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-20RES01ADOPT ARTICLES 20/12/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-11-08RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 11/10/2016
2017-11-08RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 11/10/2016
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 150
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-27LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 150
2016-10-27CS0111/10/16 STATEMENT OF CAPITAL GBP 150
2016-03-15SH0124/02/16 STATEMENT OF CAPITAL GBP 150
2016-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-15RES01ADOPT ARTICLES 15/03/16
2016-01-15CH01Director's details changed for Mr Clifford William Graham on 2016-01-02
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 75
2015-11-12AR0114/10/15 ANNUAL RETURN FULL LIST
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 75
2014-10-21AR0115/10/14 ANNUAL RETURN FULL LIST
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 75
2013-10-17AR0115/10/13 ANNUAL RETURN FULL LIST
2013-10-17CH01Director's details changed for Mr Paul Norman on 2013-02-06
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/13 FROM Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom
2013-03-20CH01Director's details changed for Mr Daniel Andrew Clifford Graham on 2013-03-11
2013-03-08AP01DIRECTOR APPOINTED MR DANIEL ANDREW CLIFFORD GRAHAM
2012-11-01AR0115/10/12 ANNUAL RETURN FULL LIST
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/12 FROM Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ UNITED KINGDOM
2012-05-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-11-08AR0115/10/11 FULL LIST
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ
2011-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL NORMAN / 01/09/2011
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NORMAN / 01/09/2011
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD WILLIAM GRAHAM / 01/09/2011
2011-05-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-11-02AR0115/10/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD WILLIAM GRAHAM / 25/10/2010
2010-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL NORMAN / 25/10/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NORMAN / 25/10/2010
2010-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2010 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET, LIVERPOOL MERSEYSIDE L3 4BJ
2010-04-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-10-20AR0115/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NORMAN / 18/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD WILLIAM GRAHAM / 18/10/2009
2009-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-10-15363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-05-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-11-13363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-11-13353LOCATION OF REGISTER OF MEMBERS
2007-11-13287REGISTERED OFFICE CHANGED ON 13/11/07 FROM: DEACON PARK HORNHOUSE LANE KNOWSLEY LIVERPOOL L33 7YQ
2007-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-10-24363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-07-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-10-24363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-09-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-09-15169£ IC 100/75 26/08/05 £ SR 25@1=25
2005-09-14288bDIRECTOR RESIGNED
2005-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-08363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-06-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-12-04288bDIRECTOR RESIGNED
2003-10-01363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-08-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/02
2002-10-16363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-10-15395PARTICULARS OF MORTGAGE/CHARGE
2002-09-06395PARTICULARS OF MORTGAGE/CHARGE
2002-03-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-10-24363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-04-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-11363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-03-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-10-11363(287)REGISTERED OFFICE CHANGED ON 11/10/99
1999-10-11363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-03-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1998-12-30363sRETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS
1998-07-10395PARTICULARS OF MORTGAGE/CHARGE
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-04363sRETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS
1997-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17211 - Manufacture of corrugated paper and paperboard, sacks and bags




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0291402 Active Licenced property: KNOWSLEY INDUSTRIAL PARK DEACON PARK LIVERPOOL GB L33 7RX. Correspondance address: MOORGATE ROAD DEACON PARK KNOWSLEY INDUSTRIAL PARK LIVERPOOL KNOWSLEY INDUSTRIAL PARK GB L33 7RX

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 WEST COAST CORRUGATED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-10-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHATTEL MORTGAGE 2002-09-06 Outstanding LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1998-07-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1993-05-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 WEST COAST CORRUGATED LIMITED

Intangible Assets
Patents
We have not found any records of WEST COAST CORRUGATED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST COAST CORRUGATED LIMITED
Trademarks
We have not found any records of WEST COAST CORRUGATED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST COAST CORRUGATED 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 (17211 - Manufacture of corrugated paper and paperboard, sacks and bags) as WEST COAST CORRUGATED LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WEST COAST CORRUGATED 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.
Import/Export of Goods
Goods imported/exported by WEST COAST CORRUGATED LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0184414000Machines for moulding articles in paper pulp, paper or paperboard (excl. drying equipment)
2014-12-0184399900Parts of machinery for making or finishing paper or paperboard, n.e.s.
2012-12-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2012-09-0184
2010-09-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST COAST CORRUGATED 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 WEST COAST CORRUGATED 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