About

Registered Number: 04618526
Date of Incorporation: 16/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Willow Way, Dyffryn Business Park, Ystrad Mynach, Hengoed, Mid Glamorgan, CF82 7TR

 

Founded in 2002, Delyn Packaging Ltd are based in Hengoed, Mid Glamorgan, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 7 directors listed as Lee, Kenneth, John, Christopher Mark, Longsden, Jeremy David, Nicholls, Julia Frances, Coates, Peter Charles, Knight, Michael John, Nicholls, George Brian for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHN, Christopher Mark 01 April 2019 - 1
LONGSDEN, Jeremy David 06 August 2018 - 1
COATES, Peter Charles 13 February 2003 31 October 2004 1
KNIGHT, Michael John 13 February 2003 31 March 2017 1
NICHOLLS, George Brian 16 December 2002 24 August 2005 1
Secretary Name Appointed Resigned Total Appointments
LEE, Kenneth 24 August 2005 - 1
NICHOLLS, Julia Frances 16 December 2002 21 February 2003 1

Filing History

Document Type Date
PSC01 - N/A 17 December 2019
CS01 - N/A 17 December 2019
AA - Annual Accounts 18 November 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 June 2019
AP01 - Appointment of director 28 May 2019
RESOLUTIONS - N/A 12 March 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 March 2019
PSC05 - N/A 07 March 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 25 October 2018
AP01 - Appointment of director 06 August 2018
CS01 - N/A 19 December 2017
TM01 - Termination of appointment of director 13 December 2017
AA - Annual Accounts 06 November 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 20 December 2016
MR04 - N/A 06 July 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 06 November 2015
MR01 - N/A 06 February 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 22 November 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 16 December 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 15 December 2010
AD01 - Change of registered office address 03 December 2010
MG01 - Particulars of a mortgage or charge 10 November 2010
MG01 - Particulars of a mortgage or charge 29 September 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
395 - Particulars of a mortgage or charge 07 July 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 16 December 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 December 2007
353 - Register of members 18 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 24 March 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 29 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
395 - Particulars of a mortgage or charge 16 April 2005
363s - Annual Return 16 February 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
AA - Annual Accounts 27 September 2004
287 - Change in situation or address of Registered Office 11 June 2004
395 - Particulars of a mortgage or charge 30 January 2004
363s - Annual Return 23 January 2004
225 - Change of Accounting Reference Date 29 September 2003
395 - Particulars of a mortgage or charge 21 June 2003
395 - Particulars of a mortgage or charge 21 May 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
RESOLUTIONS - N/A 21 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2003
123 - Notice of increase in nominal capital 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
287 - Change in situation or address of Registered Office 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
NEWINC - New incorporation documents 16 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2015 Outstanding

N/A

Legal mortgage 01 November 2010 Outstanding

N/A

Legal mortgage 24 September 2010 Outstanding

N/A

Legal assignment 06 July 2009 Outstanding

N/A

Debenture 02 April 2007 Outstanding

N/A

Chattels mortgage 23 March 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 14 April 2005 Outstanding

N/A

Debenture 29 January 2004 Fully Satisfied

N/A

Debenture 12 June 2003 Fully Satisfied

N/A

All assets debenture 14 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.