About

Registered Number: 03515896
Date of Incorporation: 24/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, PE30 2JJ,

 

Bespak Europe Ltd was established in 1998, it's status at Companies House is "Active". The companies directors are listed as Cotton, Richard John, Hayes, Paul Andrew, Ilett, John Edward, Jackson, Andrew Leonard, Slater, John, Ward, Iain Stuart, Clark, Alan Leslie, Djamarani, Keyvan Mehdi, Dr, Phillips, James Alan in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Alan Leslie 29 July 2000 17 March 2008 1
DJAMARANI, Keyvan Mehdi, Dr 08 May 2006 17 March 2008 1
PHILLIPS, James Alan 19 January 2004 30 July 2005 1
Secretary Name Appointed Resigned Total Appointments
COTTON, Richard John 30 April 2014 15 July 2014 1
HAYES, Paul Andrew 28 February 2018 07 September 2018 1
ILETT, John Edward 02 November 2015 28 February 2018 1
JACKSON, Andrew Leonard 07 September 2018 30 April 2020 1
SLATER, John 02 November 2009 30 April 2014 1
WARD, Iain Stuart 15 July 2014 02 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
AD01 - Change of registered office address 24 July 2020
TM02 - Termination of appointment of secretary 07 May 2020
AA01 - Change of accounting reference date 24 March 2020
CS01 - N/A 03 March 2020
TM01 - Termination of appointment of director 10 February 2020
AP01 - Appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
AP01 - Appointment of director 10 February 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 26 February 2019
AP03 - Appointment of secretary 19 September 2018
TM02 - Termination of appointment of secretary 12 September 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 09 March 2018
AP03 - Appointment of secretary 06 March 2018
TM02 - Termination of appointment of secretary 06 March 2018
AD01 - Change of registered office address 20 November 2017
AA - Annual Accounts 11 October 2017
PSC05 - N/A 18 July 2017
AP01 - Appointment of director 09 May 2017
CS01 - N/A 08 March 2017
TM01 - Termination of appointment of director 21 December 2016
AA - Annual Accounts 03 August 2016
AAMD - Amended Accounts 30 March 2016
AR01 - Annual Return 01 March 2016
AUD - Auditor's letter of resignation 30 November 2015
AUD - Auditor's letter of resignation 17 November 2015
AP03 - Appointment of secretary 04 November 2015
TM02 - Termination of appointment of secretary 04 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 16 January 2015
AA - Annual Accounts 30 December 2014
AP01 - Appointment of director 10 December 2014
RESOLUTIONS - N/A 17 October 2014
AP03 - Appointment of secretary 21 July 2014
TM02 - Termination of appointment of secretary 21 July 2014
AP03 - Appointment of secretary 14 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 28 February 2013
TM01 - Termination of appointment of director 05 February 2013
AA - Annual Accounts 31 December 2012
CH01 - Change of particulars for director 03 October 2012
AP01 - Appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
RESOLUTIONS - N/A 18 June 2012
AR01 - Annual Return 29 February 2012
AP01 - Appointment of director 03 November 2011
AA - Annual Accounts 09 September 2011
CH01 - Change of particulars for director 27 April 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 30 September 2010
CH01 - Change of particulars for director 17 September 2010
RESOLUTIONS - N/A 05 May 2010
MEM/ARTS - N/A 05 May 2010
AR01 - Annual Return 24 March 2010
AD01 - Change of registered office address 24 March 2010
AP03 - Appointment of secretary 14 November 2009
TM02 - Termination of appointment of secretary 14 November 2009
AA - Annual Accounts 17 October 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
363a - Annual Return 12 March 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
AA - Annual Accounts 13 August 2008
287 - Change in situation or address of Registered Office 10 July 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 21 December 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
363s - Annual Return 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
288b - Notice of resignation of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
AA - Annual Accounts 20 September 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
363a - Annual Return 03 March 2005
AA - Annual Accounts 26 July 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 2004
363a - Annual Return 01 March 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
AA - Annual Accounts 01 September 2003
363a - Annual Return 12 March 2003
AUD - Auditor's letter of resignation 04 March 2003
AA - Annual Accounts 14 January 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
287 - Change in situation or address of Registered Office 25 July 2002
363a - Annual Return 07 March 2002
AA - Annual Accounts 23 August 2001
363a - Annual Return 02 March 2001
325 - Location of register of directors' interests in shares etc 18 January 2001
353 - Register of members 18 January 2001
287 - Change in situation or address of Registered Office 18 January 2001
288a - Notice of appointment of directors or secretaries 14 September 2000
AA - Annual Accounts 30 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
RESOLUTIONS - N/A 16 June 2000
RESOLUTIONS - N/A 16 June 2000
RESOLUTIONS - N/A 16 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2000
123 - Notice of increase in nominal capital 16 June 2000
MEM/ARTS - N/A 16 June 2000
363a - Annual Return 06 March 2000
288b - Notice of resignation of directors or secretaries 04 November 1999
AA - Annual Accounts 08 October 1999
363a - Annual Return 26 February 1999
225 - Change of Accounting Reference Date 15 December 1998
MEM/ARTS - N/A 06 October 1998
RESOLUTIONS - N/A 04 September 1998
RESOLUTIONS - N/A 06 August 1998
SA - Shares agreement 12 June 1998
88(2)P - N/A 12 June 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 May 1998
123 - Notice of increase in nominal capital 12 May 1998
287 - Change in situation or address of Registered Office 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
CERTNM - Change of name certificate 24 April 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
287 - Change in situation or address of Registered Office 24 March 1998
NEWINC - New incorporation documents 24 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.