About

Registered Number: 02788868
Date of Incorporation: 11/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Leekbrook Way, Leek, Staffordshire, ST13 7AP,

 

Quadpack Uk Ltd was registered on 11 February 1993 and are based in Leek, Staffordshire, it's status is listed as "Active". We don't know the number of employees at this organisation. This organisation has 2 directors listed as Eaves, Timothy John, Mcdermott, Sheila at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAVES, Timothy John 30 May 2017 - 1
MCDERMOTT, Sheila 28 February 1997 20 October 2016 1

Filing History

Document Type Date
PSC04 - N/A 14 May 2020
CS01 - N/A 31 March 2020
PSC01 - N/A 31 March 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 02 November 2017
RESOLUTIONS - N/A 19 October 2017
CONNOT - N/A 19 October 2017
AP01 - Appointment of director 06 October 2017
CS01 - N/A 17 March 2017
AUD - Auditor's letter of resignation 14 December 2016
AUD - Auditor's letter of resignation 08 December 2016
AA01 - Change of accounting reference date 28 November 2016
TM01 - Termination of appointment of director 21 October 2016
TM02 - Termination of appointment of secretary 21 October 2016
AA - Annual Accounts 20 October 2016
MR04 - N/A 17 October 2016
MR04 - N/A 17 October 2016
AR01 - Annual Return 10 March 2016
AD04 - Change of location of company records to the registered office 10 March 2016
AA - Annual Accounts 24 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2015
AD01 - Change of registered office address 02 June 2015
AR01 - Annual Return 04 March 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 27 November 2014
MR01 - N/A 23 September 2014
AR01 - Annual Return 21 February 2014
RESOLUTIONS - N/A 19 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 19 December 2013
SH08 - Notice of name or other designation of class of shares 19 December 2013
CC04 - Statement of companies objects 19 December 2013
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 20 February 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 18 December 2007
RESOLUTIONS - N/A 01 December 2007
395 - Particulars of a mortgage or charge 21 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 14 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2006
395 - Particulars of a mortgage or charge 08 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2006
395 - Particulars of a mortgage or charge 21 March 2006
363a - Annual Return 08 February 2006
395 - Particulars of a mortgage or charge 03 February 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 20 October 2004
395 - Particulars of a mortgage or charge 15 July 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 26 September 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 April 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 29 December 2000
287 - Change in situation or address of Registered Office 03 August 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
395 - Particulars of a mortgage or charge 26 February 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 13 December 1999
395 - Particulars of a mortgage or charge 12 June 1999
363s - Annual Return 04 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1998
AA - Annual Accounts 24 December 1998
RESOLUTIONS - N/A 17 August 1998
123 - Notice of increase in nominal capital 17 August 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 15 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
AA - Annual Accounts 30 December 1996
287 - Change in situation or address of Registered Office 28 February 1996
363s - Annual Return 22 February 1996
288 - N/A 30 November 1995
288 - N/A 30 November 1995
AA - Annual Accounts 18 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1995
363s - Annual Return 28 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 August 1994
363s - Annual Return 09 February 1994
288 - N/A 25 April 1993
288 - N/A 25 April 1993
288 - N/A 19 February 1993
NEWINC - New incorporation documents 11 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2014 Outstanding

N/A

Legal charge 13 September 2007 Fully Satisfied

N/A

Legal charge 07 July 2006 Fully Satisfied

N/A

Legal charge 17 March 2006 Fully Satisfied

N/A

Guarantee & debenture 16 January 2006 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 13 July 2004 Fully Satisfied

N/A

Mortgage 24 February 2000 Fully Satisfied

N/A

Debenture 10 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.