About

Registered Number: 05844836
Date of Incorporation: 13/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Units 1- 2 Gilchrist Thomas, Court, Gilchrist Thomas, Industrial Estate, Blaenavon, Torfaen, NP4 9RJ

 

Ethical Packaging Solutions Ltd was founded on 13 June 2006 with its registered office in Industrial Estate, Blaenavon, Torfaen, it's status in the Companies House registry is set to "Active". The companies directors are listed as Drake, Kirsty, Drake, Tim Roland, Froud, Terry John at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAKE, Tim Roland 20 July 2006 - 1
FROUD, Terry John 04 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DRAKE, Kirsty 20 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 14 June 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 22 December 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 27 June 2016
MR04 - N/A 26 February 2016
AA - Annual Accounts 03 November 2015
MR05 - N/A 29 October 2015
AR01 - Annual Return 15 June 2015
MR05 - N/A 23 February 2015
MR04 - N/A 23 February 2015
MR04 - N/A 23 February 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 19 June 2014
MR01 - N/A 17 June 2014
AA - Annual Accounts 26 November 2013
MR01 - N/A 03 July 2013
MR01 - N/A 26 June 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 17 January 2012
MG01 - Particulars of a mortgage or charge 01 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
MG01 - Particulars of a mortgage or charge 10 July 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 14 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
395 - Particulars of a mortgage or charge 21 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
NEWINC - New incorporation documents 13 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2014 Outstanding

N/A

A registered charge 26 June 2013 Outstanding

N/A

A registered charge 21 June 2013 Outstanding

N/A

Supplemental chattel mortgage 26 August 2011 Fully Satisfied

N/A

Debenture 08 July 2010 Fully Satisfied

N/A

Deed of debenture 18 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.