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

NELSONS FOR CARTONS & PACKAGING LIMITED

C/O MACFARLANE GROUP UK LIMITED SISKIN PARKWAY EAST, MIDDLEMARCH BUSINESS PARK, COVENTRY, CV3 4PE,
Company Registration Number
03655833
Private Limited Company
Active

Company Overview

About Nelsons For Cartons & Packaging Ltd
NELSONS FOR CARTONS & PACKAGING LIMITED was founded on 1998-10-26 and has its registered office in Coventry. The organisation's status is listed as "Active". Nelsons For Cartons & Packaging Limited is a Private Limited Company registered in ENGLAND 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
NELSONS FOR CARTONS & PACKAGING LIMITED
 
Legal Registered Office
C/O MACFARLANE GROUP UK LIMITED SISKIN PARKWAY EAST
MIDDLEMARCH BUSINESS PARK
COVENTRY
CV3 4PE
Other companies in LE12
 
Telephone01162641050
 
Filing Information
Company Number 03655833
Company ID Number 03655833
Date formed 1998-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB114210240  
Last Datalog update: 2023-11-06 09:57:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NELSONS FOR CARTONS & PACKAGING 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.

Company Officers of NELSONS FOR CARTONS & PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
DEREK LINTON HOWAT QUIRK
Company Secretary 2016-07-29
PETER DUNCAN ATKINSON
Director 2016-07-29
MARK PHILIP BASSFORD
Director 2007-05-01
IVOR GRAY
Director 2016-07-29
JOHN LOVE
Director 2016-07-29
GARY DAVID MASON
Director 2003-02-12
DEREK LINTON HOWAT QUIRK
Director 2016-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
GARY DAVID MASON
Company Secretary 2016-03-09 2016-07-29
PAUL ANTHONY COLEMAN
Director 1998-10-26 2016-07-29
LOUISE ANN MASON
Director 2004-07-16 2016-07-29
LOUISE ANNE MASON
Company Secretary 2012-04-27 2016-03-09
WENDY COLEMAN
Director 1998-10-26 2015-06-01
WENDY COLEMAN
Company Secretary 1998-10-26 2012-04-27
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-10-26 1998-10-26
COMPANY DIRECTORS LIMITED
Nominated Director 1998-10-26 1998-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DUNCAN ATKINSON TYLER PACKAGING (LEICESTER) LIMITED Director 2018-07-31 CURRENT 1997-11-05 Active
PETER DUNCAN ATKINSON NOTTINGHAM RECYCLING LIMITED Director 2017-09-21 CURRENT 1996-09-09 Active
PETER DUNCAN ATKINSON ONE PACKAGING LIMITED Director 2015-08-04 CURRENT 2015-06-18 Active
PETER DUNCAN ATKINSON MACFARLANE PACK 2 LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-12
PETER DUNCAN ATKINSON MACFARLANE PACK 1 LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-01-12
PETER DUNCAN ATKINSON NETWORK PACKAGING LIMITED Director 2014-09-05 CURRENT 1997-07-09 Active
PETER DUNCAN ATKINSON LANE PACKAGING LIMITED Director 2014-05-02 CURRENT 1986-04-28 Dissolved 2016-04-19
PETER DUNCAN ATKINSON PSD INDUSTRIAL HOLDINGS LIMITED Director 2014-05-02 CURRENT 2000-02-29 Dissolved 2017-01-10
PETER DUNCAN ATKINSON MACFARLANE LABELS LIMITED Director 2009-07-16 CURRENT 1949-04-26 Active
PETER DUNCAN ATKINSON MACFARLANE GROUP UK LIMITED Director 2009-07-16 CURRENT 1982-04-20 Active
PETER DUNCAN ATKINSON ALLPOINT PACKAGING (GROUP) LIMITED Director 2008-10-02 CURRENT 2003-01-30 Dissolved 2015-06-09
PETER DUNCAN ATKINSON ALLPOINT PACKAGING (HOLDINGS) LIMITED Director 2008-10-02 CURRENT 1995-03-17 Dissolved 2015-06-09
PETER DUNCAN ATKINSON ALLPOINT PACKAGING LIMITED Director 2008-10-02 CURRENT 2000-02-22 Active
PETER DUNCAN ATKINSON ONLINE PACKAGING LIMITED Director 2008-01-07 CURRENT 1994-03-02 Active
PETER DUNCAN ATKINSON MACFARLANE GROUP PLC Director 2003-10-06 CURRENT 1899-04-15 Active
IVOR GRAY TYLER PACKAGING (LEICESTER) LIMITED Director 2018-07-31 CURRENT 1997-11-05 Active
IVOR GRAY GREENWOODS STOCK BOXES LTD Director 2017-10-02 CURRENT 2017-09-20 Active
IVOR GRAY NOTTINGHAM RECYCLING LIMITED Director 2017-09-21 CURRENT 1996-09-09 Active
IVOR GRAY ONE PACKAGING LIMITED Director 2015-08-04 CURRENT 2015-06-18 Active
IVOR GRAY N.S. MACFARLANE & CO. LIMITED Director 2015-05-08 CURRENT 1923-12-04 Dissolved 2016-01-12
IVOR GRAY MACFARLANE GROUP (CLANSMAN) LIMITED Director 2015-05-08 CURRENT 1960-03-29 Dissolved 2016-01-12
IVOR GRAY MACFARLANE PLASTICS LTD Director 2015-05-08 CURRENT 1978-02-24 Dissolved 2016-01-12
IVOR GRAY CENTURION PACKAGING (HOLDINGS) LIMITED Director 2015-05-08 CURRENT 1989-03-06 Active - Proposal to Strike off
IVOR GRAY MACFARLANE PACK 2 LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-12
IVOR GRAY MACFARLANE PACK 1 LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-01-12
IVOR GRAY NETWORK PACKAGING LIMITED Director 2014-09-05 CURRENT 1997-07-09 Active
IVOR GRAY LANE PACKAGING LIMITED Director 2014-05-02 CURRENT 1986-04-28 Dissolved 2016-04-19
IVOR GRAY PSD INDUSTRIAL HOLDINGS LIMITED Director 2014-05-02 CURRENT 2000-02-29 Dissolved 2017-01-10
IVOR GRAY NATIONAL PACKAGING GROUP LIMITED Director 2010-09-09 CURRENT 1978-03-06 Active
IVOR GRAY ALLPOINT PACKAGING (GROUP) LIMITED Director 2008-10-02 CURRENT 2003-01-30 Dissolved 2015-06-09
IVOR GRAY ALLPOINT PACKAGING (HOLDINGS) LIMITED Director 2008-10-02 CURRENT 1995-03-17 Dissolved 2015-06-09
IVOR GRAY ALLPOINT PACKAGING LIMITED Director 2008-10-02 CURRENT 2000-02-22 Active
IVOR GRAY ONLINE PACKAGING LIMITED Director 2008-01-07 CURRENT 1994-03-02 Active
IVOR GRAY BLOOMFIELD SUPPLIES LIMITED Director 2006-09-29 CURRENT 1988-05-09 Dissolved 2018-07-17
IVOR GRAY MACFARLANE MERCHANTING LIMITED Director 2001-11-20 CURRENT 1978-08-25 Dissolved 2017-10-24
IVOR GRAY ABBOTT'S PACKAGING LIMITED Director 2001-05-31 CURRENT 1942-03-18 Active
IVOR GRAY ADHESIVE LABELS LIMITED Director 2001-05-01 CURRENT 1962-05-08 Active
IVOR GRAY MACFARLANE GROUP UK LIMITED Director 2001-04-09 CURRENT 1982-04-20 Active
IVOR GRAY MITCHELL PACKAGING LIMITED Director 2000-11-23 CURRENT 1954-07-03 Active
IVOR GRAY MACFARLANE PACKAGING LIMITED Director 1999-12-20 CURRENT 1965-01-29 Active
JOHN LOVE TYLER PACKAGING (LEICESTER) LIMITED Director 2018-07-31 CURRENT 1997-11-05 Active
JOHN LOVE GREENWOODS STOCK BOXES LTD Director 2017-10-02 CURRENT 2017-09-20 Active
JOHN LOVE NOTTINGHAM RECYCLING LIMITED Director 2017-09-21 CURRENT 1996-09-09 Active
JOHN LOVE ONE PACKAGING LIMITED Director 2015-08-04 CURRENT 2015-06-18 Active
JOHN LOVE MACFARLANE MERCHANTING LIMITED Director 2015-05-08 CURRENT 1978-08-25 Dissolved 2017-10-24
JOHN LOVE MITCHELL PACKAGING LIMITED Director 2015-05-08 CURRENT 1954-07-03 Active
JOHN LOVE ADHESIVE LABELS LIMITED Director 2015-05-08 CURRENT 1962-05-08 Active
JOHN LOVE MACFARLANE PACK 2 LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-12
JOHN LOVE MACFARLANE PACK 1 LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-01-12
JOHN LOVE NETWORK PACKAGING LIMITED Director 2014-09-05 CURRENT 1997-07-09 Active
JOHN LOVE LANE PACKAGING LIMITED Director 2014-05-02 CURRENT 1986-04-28 Dissolved 2016-04-19
JOHN LOVE PSD INDUSTRIAL HOLDINGS LIMITED Director 2014-05-02 CURRENT 2000-02-29 Dissolved 2017-01-10
JOHN LOVE MACFARLANE PACKAGING LIMITED Director 2010-09-09 CURRENT 1965-01-29 Active
JOHN LOVE ABBOTT'S PACKAGING LIMITED Director 2010-09-09 CURRENT 1942-03-18 Active
JOHN LOVE MACFARLANE LABELS LIMITED Director 2009-07-16 CURRENT 1949-04-26 Active
JOHN LOVE MACFARLANE GROUP UK LIMITED Director 2009-07-16 CURRENT 1982-04-20 Active
JOHN LOVE ALLPOINT PACKAGING (GROUP) LIMITED Director 2008-10-02 CURRENT 2003-01-30 Dissolved 2015-06-09
JOHN LOVE ALLPOINT PACKAGING (HOLDINGS) LIMITED Director 2008-10-02 CURRENT 1995-03-17 Dissolved 2015-06-09
JOHN LOVE ALLPOINT PACKAGING LIMITED Director 2008-10-02 CURRENT 2000-02-22 Active
JOHN LOVE ONLINE PACKAGING LIMITED Director 2008-01-07 CURRENT 1994-03-02 Active
JOHN LOVE BLOOMFIELD SUPPLIES LIMITED Director 2006-09-29 CURRENT 1988-05-09 Dissolved 2018-07-17
JOHN LOVE CENTURION PACKAGING (HOLDINGS) LIMITED Director 2001-09-19 CURRENT 1989-03-06 Active - Proposal to Strike off
JOHN LOVE NATIONAL PACKAGING GROUP LIMITED Director 2001-09-19 CURRENT 1978-03-06 Active
JOHN LOVE MACFARLANE PLASTICS LTD Director 2001-09-17 CURRENT 1978-02-24 Dissolved 2016-01-12
JOHN LOVE N.S. MACFARLANE & CO. LIMITED Director 1999-12-30 CURRENT 1923-12-04 Dissolved 2016-01-12
JOHN LOVE MACFARLANE GROUP (CLANSMAN) LIMITED Director 1999-12-30 CURRENT 1960-03-29 Dissolved 2016-01-12
JOHN LOVE MACFARLANE GROUP PLC Director 1999-07-12 CURRENT 1899-04-15 Active
GARY DAVID MASON BESPOKE B2B PROJECTS LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
GARY DAVID MASON NELSONS FOR STORAGE SOLUTIONS LIMITED Director 2014-02-05 CURRENT 2014-02-05 Dissolved 2017-07-25
GARY DAVID MASON NELSONS FOR WORKWEAR & DISPOSABLES LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active - Proposal to Strike off
GARY DAVID MASON NELSONS FOR CONTRACT PACKING LIMITED Director 2003-10-24 CURRENT 2003-10-24 Dissolved 2018-01-16
DEREK LINTON HOWAT QUIRK TYLER PACKAGING (LEICESTER) LIMITED Director 2018-07-31 CURRENT 1997-11-05 Active
DEREK LINTON HOWAT QUIRK GREENWOODS STOCK BOXES LTD Director 2017-10-02 CURRENT 2017-09-20 Active
DEREK LINTON HOWAT QUIRK NOTTINGHAM RECYCLING LIMITED Director 2017-09-21 CURRENT 1996-09-09 Active

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
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-05-15FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-04-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOVE
2021-03-25AP01DIRECTOR APPOINTED MR JAMES MACDONALD
2021-03-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LINTON HOWAT QUIRK
2020-05-15AP03Appointment of Mr Ivor Gray as company secretary on 2020-05-15
2020-05-15TM02Termination of appointment of Derek Linton Howat Quirk on 2020-05-15
2020-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-08-09AUDAUDITOR'S RESIGNATION
2019-05-09CH01Director's details changed for Mr Gary David Mason on 2019-05-08
2019-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-04PSC05Change of details for Macfarlane Group Plc as a person with significant control on 2019-02-25
2019-03-04CH01Director's details changed for Mr Peter Duncan Atkinson on 2019-02-25
2019-03-04CH03SECRETARY'S DETAILS CHNAGED FOR MR DEREK LINTON HOWAT QUIRK on 2019-02-25
2018-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-01MR05All of the property or undertaking has been released from charge for charge number 1
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM C/O Charnwood Accountants the Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-11-01PSC07CESSATION OF LOUISE ANN MASON AS A PSC
2017-11-01PSC07CESSATION OF GARY DAVID MASON AS A PSC
2017-10-27PSC02Notification of Macfarlane Group Plc as a person with significant control on 2017-10-26
2017-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-06TM02Termination of appointment of Gary David Mason on 2016-07-29
2017-01-17RES01ADOPT ARTICLES 17/01/17
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANN MASON
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY COLEMAN
2016-09-26AP01DIRECTOR APPOINTED MR PETER DUNCAN ATKINSON
2016-09-26AP01DIRECTOR APPOINTED MR JOHN LOVE
2016-09-26AP01DIRECTOR APPOINTED MR IVOR GRAY
2016-09-26AP01DIRECTOR APPOINTED MR DEREK LINTON HOWAT QUIRK
2016-09-26AP03Appointment of Mr Derek Linton Howat Quirk as company secretary on 2016-07-29
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR WENDY COLEMAN
2016-04-04AAMDAmended account small company full exemption
2016-03-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09AP03Appointment of Mr Gary David Mason as company secretary on 2016-03-09
2016-03-09TM02Termination of appointment of Louise Anne Mason on 2016-03-09
2016-01-07RP04SECOND FILING WITH MUD 26/10/15 FOR FORM AR01
2016-01-07ANNOTATIONClarification
2015-10-28LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1000
2015-10-28AR0126/10/15 FULL LIST
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID MASON / 18/06/2015
2015-06-01AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-17AR0126/10/14 FULL LIST
2014-05-19AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-01AR0126/10/13 FULL LIST
2013-05-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP BASSFORD / 15/04/2013
2012-11-02AR0126/10/12 FULL LIST
2012-05-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-27AP03SECRETARY APPOINTED MRS LOUISE ANNE MASON
2012-04-27TM02APPOINTMENT TERMINATED, SECRETARY WENDY COLEMAN
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 30 NELSON STREET LEICESTER LE1 7BA
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2012 FROM, 30 NELSON STREET, LEICESTER, LE1 7BA
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-26AR0126/10/11 FULL LIST
2011-05-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY COLEMAN / 01/01/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY COLEMAN / 01/01/2011
2011-05-04CH01CHANGE PERSON AS DIRECTOR
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP BASSFORD / 03/05/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID MASON / 03/05/2011
2011-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY COLEMAN / 03/05/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY COLEMAN / 03/05/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY COLEMAN / 03/05/2011
2010-10-26AR0126/10/10 FULL LIST
2010-06-11AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-28AR0126/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP BASSFORD / 12/10/2009
2009-09-21RES12VARYING SHARE RIGHTS AND NAMES
2009-07-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BASSFORD / 01/03/2009
2008-10-28363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-03-06AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-29363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-05-01288aNEW DIRECTOR APPOINTED
2007-04-12288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-13363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-11-10RES12VARYING SHARE RIGHTS AND NAMES
2006-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-31363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-07-20363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS; AMEND
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-12363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-15288cDIRECTOR'S PARTICULARS CHANGED
2004-09-15288cDIRECTOR'S PARTICULARS CHANGED
2004-07-27288aNEW DIRECTOR APPOINTED
2003-11-13363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-18225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-07-1888(2)RAD 01/07/03--------- £ SI 132@1=132 £ IC 868/1000
2003-06-12395PARTICULARS OF MORTGAGE/CHARGE
2003-03-19288aNEW DIRECTOR APPOINTED
2003-03-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-06123£ NC 1000/200000 12/02/03
2003-03-06RES04NC INC ALREADY ADJUSTED 12/02/03
2003-03-0688(2)RAD 12/02/03-12/02/03 £ SI 866@1=866 £ IC 2/868
2002-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-10-28363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2001-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-10-27363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-06-14287REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 39 CASTLE STREET LEICESTER LEICESTERSHIRE LE1 5WN
2000-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-11-14363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1020676 Active Licenced property: THE WOODLANDS UNIT B THURMASTON LEICESTER THURMASTON GB LE4 8JY. Correspondance address: THE WOODLANDS UNIT B BRITANNIA WAY THURMASTON LEICESTER BRITANNIA WAY GB LE4 8JY

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 NELSONS FOR CARTONS & PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-10 Outstanding AJ BELL TRUSTEES LIMITED, GARY DAVID MASON AND LOUISE ANN MASON (AS TRUSTEES OF THE NELSONS FOR CARTONS & PACKAGING LIMITED SSAS)
DEBENTURE 2003-06-12 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 102,321
Creditors Due After One Year 2012-12-31 £ 126,636
Creditors Due After One Year 2012-12-31 £ 126,636
Creditors Due After One Year 2011-12-31 £ 38,283
Creditors Due Within One Year 2013-12-31 £ 1,372,612
Creditors Due Within One Year 2012-12-31 £ 1,628,028
Creditors Due Within One Year 2012-12-31 £ 1,628,028
Creditors Due Within One Year 2011-12-31 £ 1,772,654
Provisions For Liabilities Charges 2013-12-31 £ 7,104
Provisions For Liabilities Charges 2012-12-31 £ 10,280
Provisions For Liabilities Charges 2012-12-31 £ 10,280
Provisions For Liabilities Charges 2011-12-31 £ 13,518

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 NELSONS FOR CARTONS & PACKAGING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2013-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 5,911
Cash Bank In Hand 2012-12-31 £ 5,911
Cash Bank In Hand 2011-12-31 £ 5,911
Current Assets 2013-12-31 £ 2,026,918
Current Assets 2012-12-31 £ 2,235,788
Current Assets 2012-12-31 £ 2,235,788
Current Assets 2011-12-31 £ 2,153,276
Debtors 2013-12-31 £ 1,227,556
Debtors 2012-12-31 £ 1,454,650
Debtors 2012-12-31 £ 1,454,650
Debtors 2011-12-31 £ 1,392,935
Fixed Assets 2013-12-31 £ 262,054
Fixed Assets 2012-12-31 £ 195,110
Fixed Assets 2012-12-31 £ 195,110
Fixed Assets 2011-12-31 £ 168,187
Secured Debts 2012-12-31 £ 359,388
Secured Debts 2011-12-31 £ 517,667
Shareholder Funds 2013-12-31 £ 806,935
Shareholder Funds 2012-12-31 £ 665,954
Shareholder Funds 2012-12-31 £ 665,954
Shareholder Funds 2011-12-31 £ 497,008
Stocks Inventory 2013-12-31 £ 799,066
Stocks Inventory 2012-12-31 £ 775,227
Stocks Inventory 2012-12-31 £ 775,227
Stocks Inventory 2011-12-31 £ 754,430
Tangible Fixed Assets 2013-12-31 £ 169,944
Tangible Fixed Assets 2012-12-31 £ 167,000
Tangible Fixed Assets 2012-12-31 £ 167,000
Tangible Fixed Assets 2011-12-31 £ 168,187

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NELSONS FOR CARTONS & PACKAGING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NELSONS FOR CARTONS & PACKAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NELSONS FOR CARTONS & PACKAGING 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 (46900 - Non-specialised wholesale trade) as NELSONS FOR CARTONS & PACKAGING LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where NELSONS FOR CARTONS & PACKAGING 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 NELSONS FOR CARTONS & PACKAGING 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 NELSONS FOR CARTONS & PACKAGING 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.