About

Registered Number: 02327301
Date of Incorporation: 09/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: Enterprise House George Cayley Drive, Clifton Moor Industrial Estate, York, North Yorkshire, YO30 4XE

 

Based in York in North Yorkshire, Logopak International Ltd was established in 1988, it has a status of "Active". The current directors of the organisation are listed as Thackeray, Simon, Barsch, Dietrich, Jagger, Howard James, Thackeray, Simon, Dixon, Paul Francis, Clark, Wilson, Hastings - Long, Christopher, Roundhill, Susan. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARSCH, Dietrich 31 January 2012 - 1
JAGGER, Howard James 10 April 2012 - 1
THACKERAY, Simon 01 July 2009 - 1
CLARK, Wilson 01 May 2009 10 April 2012 1
HASTINGS - LONG, Christopher N/A 10 November 2011 1
ROUNDHILL, Susan 01 July 2009 10 April 2012 1
Secretary Name Appointed Resigned Total Appointments
THACKERAY, Simon 30 April 2016 - 1
DIXON, Paul Francis 10 April 2012 02 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 12 March 2020
PSC07 - N/A 04 March 2020
CH01 - Change of particulars for director 02 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 06 March 2019
CH01 - Change of particulars for director 19 September 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 15 March 2017
AP03 - Appointment of secretary 10 January 2017
TM02 - Termination of appointment of secretary 10 January 2017
CH01 - Change of particulars for director 05 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 09 March 2015
AP04 - Appointment of corporate secretary 03 February 2015
TM02 - Termination of appointment of secretary 03 February 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 06 March 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 22 February 2013
AA01 - Change of accounting reference date 06 August 2012
AA - Annual Accounts 19 June 2012
AP03 - Appointment of secretary 30 May 2012
TM01 - Termination of appointment of director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
TM02 - Termination of appointment of secretary 29 May 2012
AP01 - Appointment of director 14 May 2012
AR01 - Annual Return 01 March 2012
AP01 - Appointment of director 28 February 2012
TM01 - Termination of appointment of director 17 November 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 25 August 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 29 February 2008
287 - Change in situation or address of Registered Office 29 February 2008
395 - Particulars of a mortgage or charge 29 September 2007
AA - Annual Accounts 14 September 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 19 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1999
AA - Annual Accounts 17 September 1998
287 - Change in situation or address of Registered Office 29 July 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 06 August 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 14 July 1995
363s - Annual Return 09 March 1995
AA - Annual Accounts 01 June 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 12 May 1993
AA - Annual Accounts 31 January 1993
363b - Annual Return 09 March 1992
AA - Annual Accounts 07 February 1992
363a - Annual Return 07 August 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
395 - Particulars of a mortgage or charge 18 September 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
288 - N/A 23 October 1989
RESOLUTIONS - N/A 01 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1989
123 - Notice of increase in nominal capital 01 August 1989
MEM/ARTS - N/A 13 June 1989
CERTNM - Change of name certificate 19 May 1989
CERTNM - Change of name certificate 19 May 1989
RESOLUTIONS - N/A 22 March 1989
288 - N/A 22 March 1989
287 - Change in situation or address of Registered Office 20 March 1989
NEWINC - New incorporation documents 09 December 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage 26 September 2007 Outstanding

N/A

Single debenture 11 September 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.