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

EASTMAN PACKAGING LIMITED

C/O MACFARLANE GROUP UK LIMITED SISKIN PARKWAY EAST, MIDDLEMARCH BUSINESS PARK, COVENTRY, CV3 4PE,
Company Registration Number
03837450
Private Limited Company
Active

Company Overview

About Eastman Packaging Ltd
EASTMAN PACKAGING LIMITED was founded on 1999-09-07 and has its registered office in Coventry. The organisation's status is listed as "Active". Eastman Packaging Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EASTMAN PACKAGING LIMITED
 
Legal Registered Office
C/O MACFARLANE GROUP UK LIMITED SISKIN PARKWAY EAST
MIDDLEMARCH BUSINESS PARK
COVENTRY
CV3 4PE
Other companies in SN6
 
Telephone01722416440
 
Filing Information
Company Number 03837450
Company ID Number 03837450
Date formed 1999-09-07
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 07/09/2015
Return next due 05/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:26:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTMAN 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.
Companies with same name EASTMAN PACKAGING LIMITED
The following companies were found which have the same name as EASTMAN PACKAGING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASTMAN PACKAGING SOLUTIONS INCORPORATED Michigan UNKNOWN

Company Officers of EASTMAN PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
PAUL BULLOCK
Company Secretary 2014-04-22
RUTH COOK
Director 2006-11-30
DAVID BERNARD PEDLEY
Director 2006-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE REED
Company Secretary 2011-06-20 2014-03-05
RUTH COOK
Company Secretary 2006-11-30 2011-06-20
SUZANN KAY BROWN
Company Secretary 1999-09-07 2006-11-30
DAVID GEORGE BROWN
Director 1999-09-07 2006-11-30
DAVID PAUL JONES
Director 2002-12-12 2006-11-30
GARY JOHN LAWES
Director 2002-11-01 2006-11-20
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-09-07 1999-09-07
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-09-07 1999-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH COOK GWP HOLDINGS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
RUTH COOK GWP GROUP LIMITED Director 2005-05-21 CURRENT 2005-05-21 Active
RUTH COOK THE GREAT WESTERN PACKAGING CO. LIMITED Director 1994-03-09 CURRENT 1989-12-22 Active
DAVID BERNARD PEDLEY GWP HOLDINGS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
DAVID BERNARD PEDLEY GWP GROUP LIMITED Director 2005-06-30 CURRENT 2005-05-21 Active
DAVID BERNARD PEDLEY CORSTAT CONTAINERS LIMITED Director 2003-10-02 CURRENT 1989-12-20 Active
DAVID BERNARD PEDLEY THE GREAT WESTERN PACKAGING CO. LIMITED Director 1991-12-22 CURRENT 1989-12-22 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
2023-09-13CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-05-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-09CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-03-04AP01DIRECTOR APPOINTED MR PETER DUNCAN ATKINSON
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BERNARD PEDLEY
2021-03-04TM02Termination of appointment of Paul Bullock on 2021-02-26
2021-03-04AA01Current accounting period extended from 30/09/21 TO 31/12/21
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM Unit 20 Chelworth Park Industrial Estate Chelworth Road Cricklade Wiltshire SN6 6HE
2021-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 50100
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 50100
2015-09-10AR0107/09/15 ANNUAL RETURN FULL LIST
2015-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 50100
2014-09-09AR0107/09/14 ANNUAL RETURN FULL LIST
2014-09-01AP03Appointment of Mr Paul Bullock as company secretary on 2014-04-22
2014-09-01TM02Termination of appointment of Claire Reed on 2014-03-05
2014-02-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-24AR0107/09/13 ANNUAL RETURN FULL LIST
2013-09-24CH03SECRETARY'S DETAILS CHNAGED FOR MISS CLAIRE PAISH on 2012-11-24
2013-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-10-01AR0107/09/12 ANNUAL RETURN FULL LIST
2012-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-09-23AR0107/09/11 ANNUAL RETURN FULL LIST
2011-07-04AP03Appointment of Miss Claire Paish as company secretary
2011-07-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY RUTH COOK
2011-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-10-13AR0107/09/10 ANNUAL RETURN FULL LIST
2010-10-13CH01Director's details changed for David Bernard Pedley on 2010-09-07
2010-01-30AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-09-08287REGISTERED OFFICE CHANGED ON 08/09/2009 FROM UNIT 20 CHELWORTH PARK INDUSTRIAL ESTATE CHELWORTH ROAD CRICKLADE WILTSHIRE SN6 6HE
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PEDLEY / 06/09/2009
2009-09-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUTH COOK / 06/09/2009
2009-08-07225CURREXT FROM 31/03/2009 TO 30/09/2009
2008-12-29AA31/03/08 TOTAL EXEMPTION FULL
2008-12-12363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU
2007-10-22225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2007-09-14363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-21288bDIRECTOR RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-12-21288bSECRETARY RESIGNED
2006-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06
2006-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-12287REGISTERED OFFICE CHANGED ON 12/12/06 FROM: UNIT 5 HILLTOP BUSINESS PAR DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-06363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-20363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-20363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-07363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-02-13288aNEW DIRECTOR APPOINTED
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-10AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-11-15363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-10-15RES04NC INC ALREADY ADJUSTED 02/01/01
2002-10-15123£ NC 100/50100 23/01/01
2001-10-17AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-10-08363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-09-17395PARTICULARS OF MORTGAGE/CHARGE
2001-04-03287REGISTERED OFFICE CHANGED ON 03/04/01 FROM: THE MANOR HOUSE 27 SOUTH STREET WILTON SALISBURY WILTSHIRE SP2 0JU
2000-11-27363sRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EASTMAN PACKAGING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 EASTMAN PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-08-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-10-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-03-31

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 EASTMAN PACKAGING LIMITED

Intangible Assets
Patents
We have not found any records of EASTMAN PACKAGING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

EASTMAN PACKAGING LIMITED owns 1 domain names.

eastmanpkg.co.uk  

Trademarks
We have not found any records of EASTMAN PACKAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTMAN 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 (99999 - Dormant Company) as EASTMAN PACKAGING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EASTMAN 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 EASTMAN 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 EASTMAN 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.