About

Registered Number: 00771744
Date of Incorporation: 23/08/1963 (61 years and 7 months ago)
Company Status: Active
Registered Address: Clifton House, 1 Marston Road, St Neots, Cambridgeshire, PE19 2HN

 

Established in 1963, Dolphin Packaging (Cheltenham) Ltd have registered office in St Neots in Cambridgeshire, it's status is listed as "Active". Jull, Victor is listed as the only a director of the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JULL, Victor N/A 28 January 1995 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 21 June 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 25 September 2017
TM02 - Termination of appointment of secretary 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
CS01 - N/A 13 June 2017
TM01 - Termination of appointment of director 09 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 27 June 2014
TM01 - Termination of appointment of director 16 June 2014
AP01 - Appointment of director 16 June 2014
AA - Annual Accounts 09 August 2013
TM01 - Termination of appointment of director 31 July 2013
AP01 - Appointment of director 31 July 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 20 June 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 25 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 17 June 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 19 April 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 11 June 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 12 June 2001
287 - Change in situation or address of Registered Office 15 December 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 04 July 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 20 June 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 02 July 1997
AUD - Auditor's letter of resignation 21 January 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 15 June 1996
363s - Annual Return 15 June 1995
AA - Annual Accounts 15 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 June 1994
AA - Annual Accounts 27 June 1994
RESOLUTIONS - N/A 13 October 1993
AA - Annual Accounts 13 October 1993
363s - Annual Return 08 July 1993
363s - Annual Return 14 July 1992
AA - Annual Accounts 14 July 1992
363b - Annual Return 29 June 1991
AA - Annual Accounts 29 June 1991
AA - Annual Accounts 24 September 1990
363 - Annual Return 24 September 1990
CERTNM - Change of name certificate 28 November 1989
363 - Annual Return 08 September 1989
AA - Annual Accounts 10 August 1989
288 - N/A 10 August 1989
288 - N/A 10 August 1989
288 - N/A 10 August 1989
287 - Change in situation or address of Registered Office 24 October 1988
AA - Annual Accounts 13 October 1988
288 - N/A 10 October 1988
363 - Annual Return 10 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1988
288 - N/A 16 November 1987
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
AA - Annual Accounts 25 April 1987
363 - Annual Return 25 April 1987
395 - Particulars of a mortgage or charge 29 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1981
MISC - Miscellaneous document 27 October 1976
123 - Notice of increase in nominal capital 07 October 1976
MISC - Miscellaneous document 02 November 1970
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1963
MISC - Miscellaneous document 23 August 1963
NEWINC - New incorporation documents 23 August 1963

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 October 1986 Outstanding

N/A

Debenture 22 May 1986 Outstanding

N/A

Legal charge 21 November 1984 Fully Satisfied

N/A

Chattels mortgage 17 September 1982 Fully Satisfied

N/A

Legal charge 01 March 1982 Fully Satisfied

N/A

Legal charge 12 February 1980 Fully Satisfied

N/A

Legal charge 12 February 1980 Fully Satisfied

N/A

Debenture 06 February 1969 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.