Established in 2003, Coveris Flexibles (Gainsborough) Uk Ltd are based in Lincolnshire, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Davis, Martin John, Otto, Thomas, Burgess, Andrew Elliott, Cox, Terrance Martin, Lapping, Mark Edward, Norton, Trace Lee, Partington, Ian Richard Batt, Patterson, Dennis, Rehwinkel, Gary Edward at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Martin John | 09 July 2019 | - | 1 |
OTTO, Thomas | 14 February 2019 | - | 1 |
BURGESS, Andrew Elliott | 17 July 2003 | 18 October 2007 | 1 |
COX, Terrance Martin | 21 July 2003 | 18 October 2007 | 1 |
LAPPING, Mark Edward | 21 May 2013 | 31 May 2017 | 1 |
NORTON, Trace Lee | 31 August 2017 | 25 April 2019 | 1 |
PARTINGTON, Ian Richard Batt | 21 July 2003 | 30 June 2017 | 1 |
PATTERSON, Dennis | 18 June 2003 | 11 January 2019 | 1 |
REHWINKEL, Gary Edward | 31 May 2017 | 17 June 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 July 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 26 February 2020 | |
RESOLUTIONS - N/A | 25 February 2020 | |
SH19 - Statement of capital | 25 February 2020 | |
CAP-SS - N/A | 25 February 2020 | |
SH01 - Return of Allotment of shares | 30 December 2019 | |
RESOLUTIONS - N/A | 12 December 2019 | |
AA - Annual Accounts | 09 October 2019 | |
MR01 - N/A | 16 September 2019 | |
RESOLUTIONS - N/A | 23 July 2019 | |
CC04 - Statement of companies objects | 23 July 2019 | |
AP01 - Appointment of director | 12 July 2019 | |
TM01 - Termination of appointment of director | 28 June 2019 | |
CS01 - N/A | 06 June 2019 | |
TM01 - Termination of appointment of director | 15 May 2019 | |
CH01 - Change of particulars for director | 02 May 2019 | |
AP01 - Appointment of director | 24 April 2019 | |
AP01 - Appointment of director | 24 April 2019 | |
AP01 - Appointment of director | 23 April 2019 | |
TM01 - Termination of appointment of director | 12 February 2019 | |
TM01 - Termination of appointment of director | 04 February 2019 | |
PSC05 - N/A | 18 January 2019 | |
SH01 - Return of Allotment of shares | 18 January 2019 | |
AA - Annual Accounts | 06 October 2018 | |
MR04 - N/A | 29 August 2018 | |
MR04 - N/A | 29 August 2018 | |
MR04 - N/A | 29 August 2018 | |
MR04 - N/A | 29 August 2018 | |
CS01 - N/A | 13 June 2018 | |
MR05 - N/A | 05 April 2018 | |
MR05 - N/A | 05 April 2018 | |
AA - Annual Accounts | 28 September 2017 | |
AP01 - Appointment of director | 19 September 2017 | |
MR04 - N/A | 11 August 2017 | |
TM01 - Termination of appointment of director | 06 July 2017 | |
AP01 - Appointment of director | 06 July 2017 | |
CS01 - N/A | 09 June 2017 | |
AP01 - Appointment of director | 04 June 2017 | |
TM01 - Termination of appointment of director | 01 June 2017 | |
TM01 - Termination of appointment of director | 03 April 2017 | |
TM02 - Termination of appointment of secretary | 03 April 2017 | |
AP01 - Appointment of director | 03 April 2017 | |
MR04 - N/A | 20 October 2016 | |
AA - Annual Accounts | 12 October 2016 | |
MR01 - N/A | 03 October 2016 | |
MR04 - N/A | 29 September 2016 | |
MR01 - N/A | 16 September 2016 | |
MR01 - N/A | 23 August 2016 | |
AR01 - Annual Return | 15 July 2016 | |
AA - Annual Accounts | 13 October 2015 | |
MR01 - N/A | 05 October 2015 | |
AR01 - Annual Return | 21 July 2015 | |
TM01 - Termination of appointment of director | 11 February 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 01 July 2014 | |
CERTNM - Change of name certificate | 14 February 2014 | |
AD01 - Change of registered office address | 14 February 2014 | |
MR04 - N/A | 19 November 2013 | |
MR01 - N/A | 15 November 2013 | |
MR01 - N/A | 14 November 2013 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 09 August 2013 | |
RESOLUTIONS - N/A | 15 July 2013 | |
AP01 - Appointment of director | 17 June 2013 | |
MR01 - N/A | 05 June 2013 | |
AUD - Auditor's letter of resignation | 29 January 2013 | |
AUD - Auditor's letter of resignation | 22 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2013 | |
TM02 - Termination of appointment of secretary | 16 January 2013 | |
MG01 - Particulars of a mortgage or charge | 09 January 2013 | |
MG01 - Particulars of a mortgage or charge | 08 January 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 03 October 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
AR01 - Annual Return | 10 June 2011 | |
CH01 - Change of particulars for director | 13 April 2011 | |
CH01 - Change of particulars for director | 13 April 2011 | |
CH01 - Change of particulars for director | 13 April 2011 | |
CH01 - Change of particulars for director | 13 April 2011 | |
CH01 - Change of particulars for director | 12 April 2011 | |
CH01 - Change of particulars for director | 12 April 2011 | |
CH03 - Change of particulars for secretary | 12 April 2011 | |
AD01 - Change of registered office address | 12 April 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 15 June 2010 | |
363a - Annual Return | 09 June 2009 | |
AA - Annual Accounts | 13 April 2009 | |
RESOLUTIONS - N/A | 19 November 2008 | |
AA - Annual Accounts | 01 November 2008 | |
363a - Annual Return | 11 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 November 2007 | |
AA - Annual Accounts | 31 October 2007 | |
288b - Notice of resignation of directors or secretaries | 31 October 2007 | |
288b - Notice of resignation of directors or secretaries | 31 October 2007 | |
288b - Notice of resignation of directors or secretaries | 31 October 2007 | |
288a - Notice of appointment of directors or secretaries | 31 October 2007 | |
RESOLUTIONS - N/A | 25 October 2007 | |
RESOLUTIONS - N/A | 25 October 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 25 October 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 25 October 2007 | |
395 - Particulars of a mortgage or charge | 23 October 2007 | |
363a - Annual Return | 23 October 2007 | |
363a - Annual Return | 16 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363s - Annual Return | 19 October 2006 | |
RESOLUTIONS - N/A | 10 January 2006 | |
RESOLUTIONS - N/A | 05 January 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 January 2006 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2005 | |
288a - Notice of appointment of directors or secretaries | 31 October 2005 | |
AA - Annual Accounts | 20 October 2005 | |
363s - Annual Return | 24 August 2005 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 25 August 2004 | |
288a - Notice of appointment of directors or secretaries | 19 July 2004 | |
288b - Notice of resignation of directors or secretaries | 06 July 2004 | |
225 - Change of Accounting Reference Date | 28 November 2003 | |
288a - Notice of appointment of directors or secretaries | 08 August 2003 | |
287 - Change in situation or address of Registered Office | 31 July 2003 | |
288a - Notice of appointment of directors or secretaries | 31 July 2003 | |
288a - Notice of appointment of directors or secretaries | 31 July 2003 | |
288a - Notice of appointment of directors or secretaries | 27 July 2003 | |
395 - Particulars of a mortgage or charge | 23 July 2003 | |
288b - Notice of resignation of directors or secretaries | 08 July 2003 | |
288b - Notice of resignation of directors or secretaries | 08 July 2003 | |
288a - Notice of appointment of directors or secretaries | 08 July 2003 | |
288a - Notice of appointment of directors or secretaries | 08 July 2003 | |
CERTNM - Change of name certificate | 17 June 2003 | |
NEWINC - New incorporation documents | 04 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 September 2019 | Outstanding |
N/A |
A registered charge | 30 September 2016 | Outstanding |
N/A |
A registered charge | 15 September 2016 | Fully Satisfied |
N/A |
A registered charge | 18 August 2016 | Fully Satisfied |
N/A |
A registered charge | 30 September 2015 | Fully Satisfied |
N/A |
A registered charge | 08 November 2013 | Fully Satisfied |
N/A |
A registered charge | 08 November 2013 | Fully Satisfied |
N/A |
A registered charge | 03 June 2013 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 31 December 2012 | Fully Satisfied |
N/A |
Debenture | 31 December 2012 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 18 October 2007 | Fully Satisfied |
N/A |
Debenture | 22 December 2005 | Fully Satisfied |
N/A |
Debenture | 17 July 2003 | Fully Satisfied |
N/A |