About

Registered Number: 04786458
Date of Incorporation: 04/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Holland Place Wardentree Park, Pinchbeck, Spalding, Lincolnshire, PE11 3ZN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.