Company NameDy-Pack (UK) Limited
DirectorsAlan Moses and Wilhelm Alexander Carl Maximillian Franz Dyckerhoff
Company StatusActive
Company Number02915058
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Moses
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(11 years, 6 months after company formation)
Appointment Duration18 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressManse House Manse Street
Tain
IV19 1HE
Scotland
Director NameMr Wilhelm Alexander Carl Maximillian Franz Dyckerhoff
Date of BirthMay 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2017(22 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Im Ruttenberge
Wenden-Gerlingen
Nord Rhein Westfalia
Germany
Secretary NameMr Ralf Busenius
StatusCurrent
Appointed01 January 2017(22 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address1 Im Ruttenberge
Wenden-Gerlingen
Nord-Rhien Westfalia
Germany
Director NameGert Dyckerhoff
Date of BirthOctober 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed31 March 1994(same day as company formation)
RoleManaging Partner
Country of ResidenceGermany
Correspondence Address1m Ruttenberge 1
D-57482 Wenden
Germany
Director NamePaul Stephen Goodall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RoleSales Director
Correspondence Address6 Ashby Road
Ticknall
Derby
DE73 1JJ
Director NameStefan Gutheil
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed31 March 1994(same day as company formation)
RoleSales Manager
Correspondence Address1m Ruttenberge 1
D-57482 Wenden
Germany
Secretary NameStefan Gutheil
NationalityGerman
StatusResigned
Appointed31 March 1994(same day as company formation)
RoleSales Manager
Correspondence Address1m Ruttenberge 1
D-57482 Wenden
Germany
Director NameGerhard Schulte
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed30 March 1998(4 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 1999)
RoleTechnical Director
Correspondence AddressPolleuderstrape 16
Liudlor
5179
Germany
Secretary NameGerhard Schulte
NationalityGerman
StatusResigned
Appointed30 March 1998(4 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 1999)
RoleTechnical Director
Correspondence AddressPolleuderstrape 16
Liudlor
5179
Germany
Director NamePeter Josef Alfred Fischer
Date of BirthJune 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1999(4 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2005)
RoleSales Director
Correspondence Address2 Ur Hofwiese 4
Nrw
Attendom
57439
Germany
Secretary NamePeter Josef Alfred Fischer
NationalityGerman
StatusResigned
Appointed01 January 1999(4 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2005)
RoleSales Director
Correspondence Address2 Ur Hofwiese 4
Nrw
Attendom
57439
Germany
Director NameAlastair Scott Norman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressHill House
Cattshill
Rotherfield
East Sussex
TN6 3NQ
Secretary NamePhilipp Von Bergman
NationalityGerman
StatusResigned
Appointed01 November 2005(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2006)
RoleDeputy Manager
Correspondence AddressSeverinusstrasse 51
57482 Wimdem
Wimdem
Secretary NameChristoph Erich Ferdinand Hold-Ferneck
NationalityGerman
StatusResigned
Appointed31 December 2006(12 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressRhoderweg 9
Olpe
Nrw 57462
Germany
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01283 704724
Telephone regionBurton-on-Trent

Location

Registered AddressPiccadilly Business Centre Unit C Aldow Enterprise Park
Blackett Street
Manchester
M12 6AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

800 at £25Dy-pack Verpackungen Gustav Dyckerhoff Gmbh
100.00%
Ordinary A

Financials

Year2014
Net Worth£46,021
Cash£10,963
Current Liabilities£37,935

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Charges

3 December 1997Delivered on: 6 December 1997
Satisfied on: 9 February 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 51 beech avenue willington derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

8 July 2023Accounts for a small company made up to 31 December 2022 (7 pages)
13 June 2023Notification of Wilhelm Alexander Carl Maximil Dyckerhoff as a person with significant control on 13 June 2023 (2 pages)
13 June 2023Cessation of Dy-Pack Verpackungen Gustav Dyckerhoff as a person with significant control on 13 June 2023 (1 page)
17 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
22 April 2022Accounts for a small company made up to 31 December 2021 (7 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
21 June 2021Accounts for a small company made up to 31 December 2020 (7 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 June 2020Accounts for a small company made up to 31 December 2019 (8 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 April 2019Accounts for a small company made up to 31 December 2018 (7 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 May 2018Accounts for a small company made up to 31 December 2017 (7 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
8 May 2017Director's details changed for Mr Wilhelm Alexander Carl Maximillian Franz on 1 January 2017 (2 pages)
8 May 2017Director's details changed for Mr Wilhelm Alexander Carl Maximillian Franz on 1 January 2017 (2 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Termination of appointment of Gert Dyckerhoff as a director on 1 January 2017 (1 page)
4 April 2017Termination of appointment of Gert Dyckerhoff as a director on 1 January 2017 (1 page)
4 April 2017Appointment of Mr Wilhelm Alexander Carl Maximillian Franz as a director on 1 January 2017 (2 pages)
4 April 2017Appointment of Mr Wilhelm Alexander Carl Maximillian Franz as a director on 1 January 2017 (2 pages)
4 April 2017Appointment of Mr Ralf Busenius as a secretary on 1 January 2017 (2 pages)
4 April 2017Appointment of Mr Ralf Busenius as a secretary on 1 January 2017 (2 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 20,000
(4 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 20,000
(4 pages)
21 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,000
(4 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,000
(4 pages)
23 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
23 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 July 2014Registered office address changed from 51 St John Street Ashbourne Derbyshire DE6 1GP on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 51 St John Street Ashbourne Derbyshire DE6 1GP on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 51 St John Street Ashbourne Derbyshire DE6 1GP on 8 July 2014 (1 page)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 20,000
(4 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 20,000
(4 pages)
11 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
5 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2013Termination of appointment of Christoph Hold-Ferneck as a secretary (1 page)
7 February 2013Termination of appointment of Christoph Hold-Ferneck as a secretary (1 page)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
26 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
23 February 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 February 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 April 2010Director's details changed for Alan Moses on 31 March 2010 (2 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Gert Dyckerhoff on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Gert Dyckerhoff on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Alan Moses on 31 March 2010 (2 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
3 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 April 2009Return made up to 31/03/09; full list of members (3 pages)
28 April 2009Return made up to 31/03/09; full list of members (3 pages)
15 April 2009Aud resg stat 519 (1 page)
15 April 2009Aud resg stat 519 (1 page)
2 April 2009Registered office changed on 02/04/2009 from c/o johnson murkett & hurst accoutants rawdon house randon terrace ashby de la zouch leicestershire LE65 2GN (1 page)
2 April 2009Registered office changed on 02/04/2009 from c/o johnson murkett & hurst accoutants rawdon house randon terrace ashby de la zouch leicestershire LE65 2GN (1 page)
6 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 April 2008Return made up to 31/03/08; full list of members (3 pages)
24 April 2008Return made up to 31/03/08; full list of members (3 pages)
5 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
5 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 April 2007Return made up to 31/03/07; no change of members (2 pages)
16 April 2007Return made up to 31/03/07; no change of members (2 pages)
26 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned (1 page)
25 May 2006Return made up to 31/03/06; full list of members (2 pages)
25 May 2006Return made up to 31/03/06; full list of members (2 pages)
23 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005Secretary resigned;director resigned (1 page)
16 December 2005Secretary resigned;director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005New director appointed (2 pages)
18 April 2005Return made up to 31/03/05; full list of members (7 pages)
18 April 2005Return made up to 31/03/05; full list of members (7 pages)
23 February 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 February 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 May 2004Return made up to 31/03/04; full list of members (7 pages)
6 May 2004Return made up to 31/03/04; full list of members (7 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 April 2003Return made up to 31/03/03; full list of members (7 pages)
23 April 2003Return made up to 31/03/03; full list of members (7 pages)
20 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 April 2002Return made up to 31/03/02; full list of members (7 pages)
24 April 2002Return made up to 31/03/02; full list of members (7 pages)
7 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
23 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
3 June 1999New secretary appointed;new director appointed (2 pages)
3 June 1999New secretary appointed;new director appointed (2 pages)
3 June 1999Return made up to 31/03/99; no change of members (4 pages)
3 June 1999Return made up to 31/03/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 April 1999Secretary resigned;director resigned (1 page)
27 April 1999Secretary resigned;director resigned (1 page)
27 April 1999Secretary resigned;director resigned (1 page)
27 April 1999Secretary resigned;director resigned (1 page)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999New secretary appointed;new director appointed (2 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 April 1997Return made up to 31/03/97; no change of members (4 pages)
28 April 1997Return made up to 31/03/97; no change of members (4 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 April 1996Return made up to 31/03/96; no change of members (4 pages)
11 April 1996Return made up to 31/03/96; no change of members (4 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
9 April 1995Return made up to 31/03/95; full list of members (6 pages)
9 April 1995Return made up to 31/03/95; full list of members (6 pages)
10 October 1994Memorandum and Articles of Association (17 pages)