About

Registered Number: 01214701
Date of Incorporation: 03/06/1975 (48 years and 10 months ago)
Company Status: Active
Registered Address: Clifton House, 1 Marston Road, St Neots, Cambridgeshire, PE19 2HN

 

Based in Cambridgeshire, Dolphin Packaging Ltd was established in 1975, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Lovatt, Ronald Frank is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVATT, Ronald Frank N/A 11 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 21 June 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 22 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM02 - Termination of appointment of secretary 20 September 2017
CS01 - N/A 15 June 2017
TM01 - Termination of appointment of director 09 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 04 October 2015
MR04 - N/A 01 August 2015
MR04 - N/A 01 August 2015
MR04 - N/A 01 August 2015
MR04 - N/A 01 August 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 19 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
CH01 - Change of particulars for director 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 22 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 24 June 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 27 August 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 20 February 2003
AUD - Auditor's letter of resignation 18 June 2002
363s - Annual Return 11 June 2002
288b - Notice of resignation of directors or secretaries 30 April 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
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2001
363s - Annual Return 12 June 2001
CERTNM - Change of name certificate 04 January 2001
287 - Change in situation or address of Registered Office 15 December 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 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
AA - Annual Accounts 24 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
363s - Annual Return 07 July 1997
AA - Annual Accounts 19 June 1997
288c - Notice of change of directors or secretaries or in their particulars 19 June 1997
AUD - Auditor's letter of resignation 21 January 1997
288 - N/A 17 July 1996
AA - Annual Accounts 15 June 1996
363s - Annual Return 15 June 1996
363s - Annual Return 15 June 1995
288 - N/A 15 June 1995
AA - Annual Accounts 15 June 1995
AA - Annual Accounts 28 June 1994
363s - Annual Return 28 June 1994
288 - N/A 09 May 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 28 June 1993
AA - Annual Accounts 13 July 1992
363s - Annual Return 13 July 1992
AA - Annual Accounts 29 June 1991
363b - Annual Return 29 June 1991
AA - Annual Accounts 24 September 1990
363 - Annual Return 24 September 1990
288 - N/A 23 March 1990
288 - N/A 10 October 1989
395 - Particulars of a mortgage or charge 14 August 1989
288 - N/A 28 July 1989
288 - N/A 19 July 1989
363 - Annual Return 14 July 1989
AA - Annual Accounts 23 May 1989
AA - Annual Accounts 01 March 1989
363 - Annual Return 29 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 December 1988
288 - N/A 22 September 1988
RESOLUTIONS - N/A 05 October 1987
AA - Annual Accounts 25 September 1987
AA - Annual Accounts 08 September 1987
288 - N/A 01 July 1987
288 - N/A 01 July 1987
363 - Annual Return 25 April 1987
AA - Annual Accounts 08 April 1987
288 - N/A 07 March 1987
288 - N/A 13 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1986
288 - N/A 29 August 1986
AA - Annual Accounts 23 March 1983
363 - Annual Return 31 March 1982
363 - Annual Return 12 March 1981

Mortgages & Charges

Description Date Status Charge by
Corporate mortgage 01 August 1989 Fully Satisfied

N/A

Legal charge 09 July 1985 Fully Satisfied

N/A

Legal charge 01 February 1983 Fully Satisfied

N/A

Debenture 07 October 1982 Fully Satisfied

N/A

Legal charge 20 May 1980 Fully Satisfied

N/A

Legal charge 28 April 1980 Fully Satisfied

N/A

Legal charge 28 April 1980 Fully Satisfied

N/A

Legal charge 28 April 1980 Fully Satisfied

N/A

Debenture 01 May 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.