About

Registered Number: 02241100
Date of Incorporation: 06/04/1988 (36 years ago)
Company Status: Active
Registered Address: Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SQ

 

D.P. Packaging (Spalding) Ltd was registered on 06 April 1988, it's status is listed as "Active". We don't know the number of employees at D.P. Packaging (Spalding) Ltd. The companies directors are listed as De Camps, Symon Charles, Parkinson, Mark Jonathan, Parkinson, David John, Greensmith, Peter John, Parkinson, Annabel Sarah, Parkinson, Duncan Herbert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE CAMPS, Symon Charles 09 July 1996 - 1
PARKINSON, Mark Jonathan N/A - 1
GREENSMITH, Peter John 09 July 1996 30 June 1997 1
PARKINSON, Annabel Sarah 09 July 1996 10 May 2000 1
PARKINSON, Duncan Herbert N/A 05 July 1995 1
Secretary Name Appointed Resigned Total Appointments
PARKINSON, David John N/A 09 July 1996 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 16 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 23 September 2013
CH03 - Change of particulars for secretary 23 September 2013
CH01 - Change of particulars for director 23 September 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 04 October 2006
RESOLUTIONS - N/A 02 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2006
AA - Annual Accounts 27 April 2006
287 - Change in situation or address of Registered Office 23 September 2005
363s - Annual Return 20 September 2005
287 - Change in situation or address of Registered Office 24 July 2005
AA - Annual Accounts 29 April 2005
287 - Change in situation or address of Registered Office 14 March 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 08 September 2000
287 - Change in situation or address of Registered Office 22 June 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 22 April 1998
288c - Notice of change of directors or secretaries or in their particulars 02 February 1998
363s - Annual Return 24 September 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 10 October 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1996
395 - Particulars of a mortgage or charge 20 December 1995
395 - Particulars of a mortgage or charge 20 December 1995
395 - Particulars of a mortgage or charge 20 December 1995
AA - Annual Accounts 17 October 1995
395 - Particulars of a mortgage or charge 12 October 1995
363s - Annual Return 19 September 1995
288 - N/A 06 September 1995
287 - Change in situation or address of Registered Office 10 February 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 27 September 1994
AA - Annual Accounts 10 January 1994
288 - N/A 25 October 1993
363s - Annual Return 23 September 1993
287 - Change in situation or address of Registered Office 25 August 1993
AA - Annual Accounts 04 January 1993
363s - Annual Return 06 October 1992
AA - Annual Accounts 23 January 1992
363b - Annual Return 01 November 1991
AA - Annual Accounts 22 January 1991
363 - Annual Return 22 January 1991
AA - Annual Accounts 29 March 1990
363 - Annual Return 29 March 1990
SA - Shares agreement 21 February 1990
PUC3O - N/A 21 February 1990
PUC3P - N/A 09 February 1990
395 - Particulars of a mortgage or charge 25 February 1989
395 - Particulars of a mortgage or charge 25 February 1989
123 - Notice of increase in nominal capital 01 September 1988
395 - Particulars of a mortgage or charge 25 August 1988
PUC 2 - N/A 23 August 1988
RESOLUTIONS - N/A 17 August 1988
RESOLUTIONS - N/A 17 August 1988
RESOLUTIONS - N/A 25 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1988
CERTNM - Change of name certificate 30 June 1988
CERTNM - Change of name certificate 30 June 1988
287 - Change in situation or address of Registered Office 15 June 1988
288 - N/A 15 June 1988
288 - N/A 01 June 1988
287 - Change in situation or address of Registered Office 01 June 1988
NEWINC - New incorporation documents 06 April 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 December 1995 Fully Satisfied

N/A

Legal mortgage 14 December 1995 Fully Satisfied

N/A

Legal mortgage 14 December 1995 Fully Satisfied

N/A

Mortgage debenture 05 October 1995 Fully Satisfied

N/A

Legal charge 07 February 1989 Fully Satisfied

N/A

Legal charge 07 February 1989 Fully Satisfied

N/A

Debenture 16 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.