Company NameElopak UK Limited
DirectorsMartin Shaw and Bjarke Ravn-Christensen
Company StatusActive
Company Number00687462
CategoryPrivate Limited Company
Incorporation Date23 March 1961(63 years, 1 month ago)
Previous NameLiquid Packaging Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Martin Shaw
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(54 years after company formation)
Appointment Duration9 years, 1 month
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House, Suite A2 First Floor Stockport Ro
Cheadle
SK8 2EA
Director NameMr Bjarke Ravn-Christensen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed04 December 2015(54 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSovereign House, Suite A2 First Floor Stockport Ro
Cheadle
SK8 2EA
Secretary NameMr Bjarke Ravn-Christensen
StatusCurrent
Appointed04 December 2015(54 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressSovereign House, Suite A2 First Floor Stockport Ro
Cheadle
SK8 2EA
Director NameMr Ross Alfred Shears
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(30 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1994)
RoleManaging Director Elopak Ltd
Correspondence Address14 Hall Road
London
NW8 9RB
Director NameFinn Meiland
Date of BirthNovember 1942 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed15 June 1991(30 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RoleV P Commercial Operations Elopak A S
Correspondence AddressTanners Cottage
Heath Drive
Tadworth
Surrey
KT20 7QJ
Secretary NameThomas Riddell Walker
NationalityBritish
StatusResigned
Appointed15 June 1991(30 years, 3 months after company formation)
Appointment Duration10 years (resigned 06 July 2001)
RoleCompany Director
Correspondence Address4 Valerian Close
Eaton Ford
St Neots
Cambridgeshire
PE19 7GT
Director NameBruce Steuart Wilson-North
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(34 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1998)
RoleGeneral Manager
Correspondence Address5 The Maltings
West Ilsley
Newbury
Berkshire
RG16 0AX
Director NameJohn Drury
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(37 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 January 2002)
RoleGeneral Manager
Correspondence AddressWest View New Road
Northchurch
Berkhamsted
Hertfordshire
HP4 1LN
Director NameThomas Riddell Walker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(40 years, 3 months after company formation)
Appointment Duration7 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address4 Valerian Close
Eaton Ford
St Neots
Cambridgeshire
PE19 7GT
Director NameMr Robert Anthony Jackson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(40 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 May 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 School Hill
Walton On The Wolds
Loughborough
Leicestershire
LE12 8JE
Director NameStephen Naumann
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed14 May 2004(43 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 June 2013)
RoleGeneral Manager And Director
Country of ResidenceGermany
Correspondence AddressZum Streitert 3
67454 Hassloch
Germany
Director NameOle Tjeldflaat
Date of BirthMarch 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed14 May 2004(43 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 June 2007)
RoleEx Vp Elopak Group As
Correspondence AddressRingsveien 14
1368 Stabekk
Norway
Director NameNiels Petter Wright
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed14 May 2004(43 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 June 2007)
RoleChief Financial Officer
Correspondence AddressSturlas Vei 11b
0772 Oslow
Norway
Director NameLars Myren
Date of BirthJuly 1966 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed13 June 2007(46 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2011)
RoleBusiness Analyst
Country of ResidenceNorway
Correspondence AddressBergheimveien 6
1367 Snaroya
Norway
Director NameBorge Kvamme
Date of BirthJuly 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed13 June 2007(46 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressBandis Strasse 34
8702 Zollikon
Switzerland
Secretary NameMr Clive Brown
StatusResigned
Appointed24 February 2011(49 years, 11 months after company formation)
Appointment Duration4 years (resigned 11 March 2015)
RoleCompany Director
Correspondence Address3000 Manchester Business Park
Aviator Way
Manchester
M22 5TG
Director NameMr Clive Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(52 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 2015)
RoleMarket Unit Director
Country of ResidenceEngland
Correspondence AddressCheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMr Patrick Crowe Campbell
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2013(52 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 2015)
RoleCommercial Director
Country of ResidenceGermany
Correspondence AddressCheadle Place Stockport Road
Cheadle
SK8 2JX
Secretary NameMr Patrick Crowe Campbell
StatusResigned
Appointed11 March 2015(54 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 04 December 2015)
RoleCompany Director
Correspondence Address19 Auf Der Kreh 19
67158 Ellerstadt
Germany
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed06 July 2001(40 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 February 2011)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiteelopak.com

Location

Registered AddressSovereign House, Suite A2 First Floor
Stockport Road
Cheadle
SK8 2EA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

38.8m at €1Elopak As
100.00%
Ordinary

Financials

Year2014
Turnover£42,837,081
Gross Profit£4,320,165
Net Worth-£6,456,486
Cash£511,384
Current Liabilities£20,391,517

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months from now)

Charges

30 May 2013Delivered on: 11 June 2013
Persons entitled: Dnb Bank Asa Acting Through Its Division Dnb Finans

Classification: A registered charge
Particulars: A. notification of addition to or amendment of charge.
Outstanding
30 June 2011Delivered on: 8 July 2011
Persons entitled: Dnb Nor Bank Asa

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All receivables of the company whether present or future arising from the sale of cartons and related products such as caps.
Outstanding
30 June 2011Delivered on: 8 July 2011
Persons entitled: Dnb Nor Bank Asa

Classification: Charge over accounts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sterling account number 6227004, the euro account number 62247004, see image for full details.
Outstanding
13 October 1981Delivered on: 20 October 1981
Satisfied on: 3 August 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or liquid packaging (holdings) limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital with all buildings fixtures (incl trade fixtures) fixed plan & machinery.
Fully Satisfied
17 September 1981Delivered on: 23 September 1981
Satisfied on: 3 August 2001
Persons entitled: Barclays Merchant Bank Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company liquid packaging (holdings) limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital with all buildings fixtures (incl trade fixtures) fixed plant & machinery.
Fully Satisfied
12 March 1980Delivered on: 11 April 1980
Satisfied on: 3 August 2001
Persons entitled: Barclays Bank LTD

Classification: Standard security registered at sasines on
Secured details: All monies due or to become due from liquid packaging (holdings) limited to the chargee under the terms of a personal bond of even date.
Particulars: 3.725 acres at lochside industrial estate dumfries scotland.
Fully Satisfied

Filing History

27 June 2023Full accounts made up to 31 December 2022 (29 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
31 August 2022Cessation of Ferd Holding As as a person with significant control on 17 June 2021 (1 page)
21 June 2022Change of details for Elopak As as a person with significant control on 17 June 2021 (2 pages)
21 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
16 June 2022Full accounts made up to 31 December 2021 (28 pages)
22 June 2021Full accounts made up to 31 December 2020 (27 pages)
21 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
15 September 2020Secretary's details changed for Mr Bjarke Ravn-Christensen on 22 August 2019 (1 page)
15 September 2020Director's details changed for Mr Bjarke Ravn-Christensen on 22 August 2019 (2 pages)
22 June 2020Full accounts made up to 31 December 2019 (29 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
23 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2019Registered office address changed from Cheadle Place Stockport Road Cheadle SK8 2GL England to Sovereign House, Suite a2 First Floor Stockport Road Cheadle SK8 2EA on 22 August 2019 (1 page)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
14 May 2019Full accounts made up to 31 December 2018 (28 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
14 June 2018Registered office address changed from Cheadle Place Stockport Road Cheadle SK8 2JX to Cheadle Place Stockport Road Cheadle SK8 2GL on 14 June 2018 (1 page)
23 May 2018Full accounts made up to 31 December 2017 (30 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
28 March 2017Full accounts made up to 31 December 2016 (28 pages)
28 March 2017Full accounts made up to 31 December 2016 (28 pages)
14 March 2017Director's details changed for Mr Bjarke Ravn-Christensen on 30 September 2016 (2 pages)
14 March 2017Director's details changed for Mr Bjarke Ravn-Christensen on 30 September 2016 (2 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • EUR 38,792,000
(5 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • EUR 38,792,000
(5 pages)
15 April 2016Full accounts made up to 31 December 2015 (32 pages)
15 April 2016Full accounts made up to 31 December 2015 (32 pages)
14 December 2015Appointment of Mr Bjarke Ravn-Christensen as a director on 4 December 2015 (2 pages)
14 December 2015Appointment of Mr Bjarke Ravn-Christensen as a director on 4 December 2015 (2 pages)
11 December 2015Termination of appointment of Patrick Crowe Campbell as a director on 4 December 2015 (1 page)
11 December 2015Appointment of Mr Bjarke Ravn-Christensen as a secretary on 4 December 2015 (2 pages)
11 December 2015Termination of appointment of Patrick Crowe Campbell as a secretary on 4 December 2015 (1 page)
11 December 2015Termination of appointment of Patrick Crowe Campbell as a secretary on 4 December 2015 (1 page)
11 December 2015Appointment of Mr Bjarke Ravn-Christensen as a secretary on 4 December 2015 (2 pages)
11 December 2015Termination of appointment of Patrick Crowe Campbell as a director on 4 December 2015 (1 page)
21 July 2015Full accounts made up to 31 December 2014 (24 pages)
21 July 2015Full accounts made up to 31 December 2014 (24 pages)
17 June 2015Register inspection address has been changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG United Kingdom to Cheadle Place Stockport Road Cheadle SK8 2JX (1 page)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • EUR 38,792,000
(4 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • EUR 38,792,000
(4 pages)
17 June 2015Register inspection address has been changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG United Kingdom to Cheadle Place Stockport Road Cheadle SK8 2JX (1 page)
23 March 2015Termination of appointment of Clive Brown as a secretary on 11 March 2015 (1 page)
23 March 2015Appointment of Mr Martin Shaw as a director on 23 March 2015 (2 pages)
23 March 2015Termination of appointment of Clive Brown as a director on 11 March 2015 (1 page)
23 March 2015Appointment of Mr Patrick Crowe Campbell as a secretary on 11 March 2015 (2 pages)
23 March 2015Termination of appointment of Clive Brown as a secretary on 11 March 2015 (1 page)
23 March 2015Appointment of Mr Patrick Crowe Campbell as a secretary on 11 March 2015 (2 pages)
23 March 2015Appointment of Mr Martin Shaw as a director on 23 March 2015 (2 pages)
23 March 2015Termination of appointment of Clive Brown as a director on 11 March 2015 (1 page)
20 March 2015Full accounts made up to 31 December 2013 (20 pages)
20 March 2015Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG to Cheadle Place Stockport Road Cheadle SK8 2JX on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG to Cheadle Place Stockport Road Cheadle SK8 2JX on 20 March 2015 (1 page)
20 March 2015Full accounts made up to 31 December 2013 (20 pages)
11 August 2014Full accounts made up to 31 December 2012 (20 pages)
11 August 2014Full accounts made up to 31 December 2012 (20 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • EUR 38,792,000
(4 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • EUR 38,792,000
(4 pages)
3 July 2014Redenomination of shares. Statement of capital 1 December 2013 (4 pages)
3 July 2014Resolutions
  • RES13 ‐ Sub division ordinary shares 31/03/2013
(1 page)
3 July 2014Statement of capital following an allotment of shares on 12 December 2013
  • EUR 38,792,000
(4 pages)
3 July 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
3 July 2014Redenomination of shares. Statement of capital 1 December 2013 (4 pages)
3 July 2014Statement of capital following an allotment of shares on 12 December 2013
  • EUR 38,792,000
(4 pages)
3 July 2014Consolidation and sub-division of shares on 2 December 2013 (5 pages)
3 July 2014Redenomination of shares. Statement of capital 1 December 2013 (4 pages)
3 July 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
3 July 2014Consolidation and sub-division of shares on 2 December 2013 (5 pages)
3 July 2014Consolidation and sub-division of shares on 2 December 2013 (5 pages)
3 July 2014Resolutions
  • RES13 ‐ Sub division ordinary shares 31/03/2013
(1 page)
2 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
2 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
22 July 2013Accounts made up to 31 December 2011 (21 pages)
22 July 2013Accounts made up to 31 December 2011 (21 pages)
8 July 2013Appointment of Mr Patrick Crowe Campbell as a director (2 pages)
8 July 2013Appointment of Mr Clive Brown as a director (2 pages)
8 July 2013Appointment of Mr Patrick Crowe Campbell as a director (2 pages)
8 July 2013Appointment of Mr Clive Brown as a director (2 pages)
8 July 2013Termination of appointment of Stephen Naumann as a director (1 page)
8 July 2013Termination of appointment of Stephen Naumann as a director (1 page)
11 June 2013Registration of charge 006874620006 (24 pages)
11 June 2013Registration of charge 006874620006 (24 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
15 August 2012Termination of appointment of Lars Myren as a director (1 page)
15 August 2012Termination of appointment of Lars Myren as a director (1 page)
15 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
14 August 2012Termination of appointment of Lars Myren as a director (1 page)
14 August 2012Termination of appointment of Lars Myren as a director (1 page)
4 October 2011Accounts made up to 31 December 2010 (22 pages)
4 October 2011Accounts made up to 31 December 2010 (22 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 July 2011Director's details changed for Lars Myren on 15 June 2011 (2 pages)
1 July 2011Director's details changed for Stephen Naumann on 15 June 2011 (2 pages)
1 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
1 July 2011Director's details changed for Stephen Naumann on 15 June 2011 (2 pages)
1 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
1 July 2011Director's details changed for Lars Myren on 15 June 2011 (2 pages)
24 March 2011Register(s) moved to registered office address (1 page)
24 March 2011Register(s) moved to registered office address (1 page)
10 March 2011Termination of appointment of Sisec Limited as a secretary (1 page)
10 March 2011Appointment of Mr Clive Brown as a secretary (2 pages)
10 March 2011Termination of appointment of Sisec Limited as a secretary (1 page)
10 March 2011Appointment of Mr Clive Brown as a secretary (2 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 21,900,000
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 21,900,000
(3 pages)
1 October 2010Accounts made up to 31 December 2009 (23 pages)
1 October 2010Accounts made up to 31 December 2009 (23 pages)
19 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
21 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 21,900,000
(4 pages)
21 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 21,900,000
(4 pages)
21 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register inspection address has been changed (1 page)
29 January 2010Registered office address changed from , Rutherford Close, Meadway, Stevenage, Herts, SG1 2PR on 29 January 2010 (1 page)
29 January 2010Registered office address changed from , Rutherford Close, Meadway, Stevenage, Herts, SG1 2PR on 29 January 2010 (1 page)
25 October 2009Accounts made up to 31 December 2008 (23 pages)
25 October 2009Accounts made up to 31 December 2008 (23 pages)
28 July 2009Return made up to 15/06/09; full list of members (3 pages)
28 July 2009Return made up to 15/06/09; full list of members (3 pages)
7 April 2009Appointment terminated director borge kvamme (1 page)
7 April 2009Appointment terminated director borge kvamme (1 page)
29 August 2008Gbp nc 11900000/18900000\01/08/08 (1 page)
29 August 2008Ad 01/08/08-31/08/08\gbp si 7000000@1=7000000\gbp ic 11900000/18900000\ (2 pages)
29 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 August 2008Gbp nc 11900000/18900000\01/08/08 (1 page)
29 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 August 2008Ad 01/08/08-31/08/08\gbp si 7000000@1=7000000\gbp ic 11900000/18900000\ (2 pages)
11 July 2008Return made up to 15/06/08; full list of members (4 pages)
11 July 2008Return made up to 15/06/08; full list of members (4 pages)
11 June 2008Accounts made up to 31 December 2007 (20 pages)
11 June 2008Accounts made up to 31 December 2007 (20 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 October 2007Ad 24/10/07--------- £ si 4200000@1=4200000 £ ic 7700000/11900000 (2 pages)
28 October 2007Ad 24/10/07--------- £ si 4200000@1=4200000 £ ic 7700000/11900000 (2 pages)
28 October 2007£ nc 7700000/11900000 24/10/07 (1 page)
28 October 2007£ nc 7700000/11900000 24/10/07 (1 page)
28 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
28 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
25 October 2007Return made up to 15/06/07; full list of members (3 pages)
25 October 2007Return made up to 15/06/07; full list of members (3 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
31 July 2007Accounts made up to 31 December 2006 (20 pages)
31 July 2007Accounts made up to 31 December 2006 (20 pages)
3 May 2007Ad 08/02/07--------- £ si 5000000@1=5000000 £ ic 2700000/7700000 (2 pages)
3 May 2007Ad 08/02/07--------- £ si 5000000@1=5000000 £ ic 2700000/7700000 (2 pages)
3 May 2007Nc inc already adjusted 08/02/07 (1 page)
3 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2007Nc inc already adjusted 08/02/07 (1 page)
3 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2006Return made up to 15/06/06; full list of members (3 pages)
12 July 2006Return made up to 15/06/06; full list of members (3 pages)
29 June 2006Accounts made up to 31 December 2005 (19 pages)
29 June 2006Accounts made up to 31 December 2005 (19 pages)
4 April 2006Accounts made up to 31 December 2004 (19 pages)
4 April 2006Accounts made up to 31 December 2004 (19 pages)
2 December 2005Return made up to 15/06/05; full list of members; amend (6 pages)
2 December 2005Return made up to 15/06/05; full list of members; amend (6 pages)
19 July 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 July 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
24 June 2005Return made up to 15/06/05; full list of members (7 pages)
24 June 2005Return made up to 15/06/05; full list of members (7 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
8 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2004Ad 30/09/04--------- £ si 2500000@1=2500000 £ ic 200000/2700000 (2 pages)
8 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2004Nc inc already adjusted 30/09/04 (1 page)
8 October 2004Ad 30/09/04--------- £ si 2500000@1=2500000 £ ic 200000/2700000 (2 pages)
8 October 2004Nc inc already adjusted 30/09/04 (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Return made up to 15/06/04; full list of members (6 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Return made up to 15/06/04; full list of members (6 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Resolutions
  • RES13 ‐ Share transfer 30/04/04
(1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004Resolutions
  • RES13 ‐ Share transfer 30/04/04
(1 page)
28 May 2004Company name changed liquid packaging LIMITED\certificate issued on 28/05/04 (2 pages)
28 May 2004Company name changed liquid packaging LIMITED\certificate issued on 28/05/04 (2 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
24 June 2003Return made up to 15/06/03; full list of members (6 pages)
24 June 2003Return made up to 15/06/03; full list of members (6 pages)
11 December 2002Amended full accounts made up to 31 December 2001 (10 pages)
11 December 2002Amended full accounts made up to 31 December 2001 (10 pages)
18 November 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
18 November 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
8 July 2002Return made up to 15/06/02; full list of members (6 pages)
8 July 2002Return made up to 15/06/02; full list of members (6 pages)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
3 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Return made up to 15/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Return made up to 15/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 2001Secretary resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001Return made up to 15/06/00; full list of members; amend (6 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 July 2001Return made up to 15/06/99; no change of members; amend (4 pages)
8 July 2001Return made up to 15/06/99; no change of members; amend (4 pages)
8 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 July 2001Return made up to 15/06/00; full list of members; amend (6 pages)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
17 August 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 1999Return made up to 15/06/99; no change of members (4 pages)
9 November 1999Return made up to 15/06/99; no change of members (4 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
1 October 1998Return made up to 15/06/98; full list of members (6 pages)
1 October 1998Return made up to 15/06/98; full list of members (6 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
29 August 1997Return made up to 15/06/97; no change of members (4 pages)
29 August 1997Return made up to 15/06/97; no change of members (4 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
16 July 1996Return made up to 15/06/96; no change of members (4 pages)
16 July 1996Return made up to 15/06/96; no change of members (4 pages)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
24 August 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
24 August 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Return made up to 15/06/95; full list of members (6 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Return made up to 15/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
23 March 1961Certificate of incorporation (1 page)
23 March 1961Certificate of incorporation (1 page)
23 March 1961Incorporation (44 pages)
23 March 1961Incorporation (44 pages)