About

Registered Number: 05188170
Date of Incorporation: 23/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Parkway, Deeside Industrial Park, Deeside, Flintshire, CH5 2NS

 

Founded in 2004, Mondi Consumer Goods Packaging Uk Ltd have registered office in Flintshire, it has a status of "Active". The current directors of this organisation are listed as Bragg, Ian, Drakes, Sian, Leeb, Juergen, Cowan, Jonathan Brandon, Green, Marcus Conrad, Mcinnes, Timothy Ian, Bragg, Ian, Conery, Bryan Keith, Dorring-kogge, Jörg, Eller, Julie, Kardos, Sandor, Lock, Allan Martin, Mcinnes, Timothy Ian, Moorcroft, David John, Peplinski, Mark, Shemesh, Ronnie, Sutton, Stephen, Thomas, Paul, Tunna, Alan Harvey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAKES, Sian 25 September 2019 - 1
LEEB, Juergen 13 May 2020 - 1
BRAGG, Ian 04 August 2015 03 February 2017 1
CONERY, Bryan Keith 12 July 2012 30 November 2014 1
DORRING-KOGGE, Jörg 03 February 2017 14 December 2017 1
ELLER, Julie 25 February 2015 03 February 2017 1
KARDOS, Sandor 15 December 2017 13 May 2020 1
LOCK, Allan Martin 15 March 2018 30 September 2019 1
MCINNES, Timothy Ian 12 July 2012 31 May 2014 1
MOORCROFT, David John 27 September 2004 21 July 2014 1
PEPLINSKI, Mark 27 September 2004 18 December 2015 1
SHEMESH, Ronnie 27 September 2004 20 June 2012 1
SUTTON, Stephen 27 September 2004 31 October 2013 1
THOMAS, Paul 22 May 2015 03 February 2017 1
TUNNA, Alan Harvey 31 December 2008 20 January 2012 1
Secretary Name Appointed Resigned Total Appointments
BRAGG, Ian 04 August 2015 - 1
COWAN, Jonathan Brandon 30 July 2014 30 April 2015 1
GREEN, Marcus Conrad 30 April 2015 04 August 2015 1
MCINNES, Timothy Ian 13 February 2012 31 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
AP01 - Appointment of director 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
CS01 - N/A 30 March 2020
PSC02 - N/A 19 December 2019
PSC07 - N/A 19 December 2019
AP01 - Appointment of director 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 19 July 2018
TM01 - Termination of appointment of director 04 April 2018
AP01 - Appointment of director 16 March 2018
AP01 - Appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 December 2017
SH08 - Notice of name or other designation of class of shares 08 December 2017
SH01 - Return of Allotment of shares 04 December 2017
RESOLUTIONS - N/A 01 December 2017
AA - Annual Accounts 14 September 2017
MR04 - N/A 21 July 2017
MR04 - N/A 21 July 2017
MR04 - N/A 21 July 2017
MR04 - N/A 21 July 2017
MR04 - N/A 21 July 2017
CS01 - N/A 19 July 2017
PSC05 - N/A 19 July 2017
RESOLUTIONS - N/A 07 February 2017
TM01 - Termination of appointment of director 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
AP01 - Appointment of director 06 February 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 31 March 2016
MR01 - N/A 23 December 2015
TM01 - Termination of appointment of director 22 December 2015
AP03 - Appointment of secretary 04 August 2015
TM02 - Termination of appointment of secretary 04 August 2015
AP01 - Appointment of director 04 August 2015
AR01 - Annual Return 31 July 2015
AP01 - Appointment of director 22 May 2015
AA - Annual Accounts 21 May 2015
AP01 - Appointment of director 11 May 2015
AP03 - Appointment of secretary 30 April 2015
TM02 - Termination of appointment of secretary 30 April 2015
AP01 - Appointment of director 09 April 2015
AP01 - Appointment of director 26 January 2015
AA - Annual Accounts 24 December 2014
AP01 - Appointment of director 18 December 2014
MR01 - N/A 17 December 2014
MR01 - N/A 13 December 2014
MR04 - N/A 12 December 2014
TM01 - Termination of appointment of director 05 December 2014
AR01 - Annual Return 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
AP03 - Appointment of secretary 30 July 2014
TM02 - Termination of appointment of secretary 30 July 2014
TM01 - Termination of appointment of director 01 November 2013
AR01 - Annual Return 19 August 2013
MR04 - N/A 27 July 2013
MR04 - N/A 04 July 2013
MR04 - N/A 04 July 2013
MR04 - N/A 04 July 2013
MR04 - N/A 04 July 2013
MR04 - N/A 04 July 2013
AA - Annual Accounts 10 June 2013
RESOLUTIONS - N/A 03 June 2013
MR01 - N/A 28 May 2013
MR01 - N/A 28 May 2013
MISC - Miscellaneous document 20 February 2013
SH01 - Return of Allotment of shares 18 December 2012
RP04 - N/A 28 September 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 31 July 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 30 July 2012
MG01 - Particulars of a mortgage or charge 20 July 2012
MG01 - Particulars of a mortgage or charge 20 July 2012
RESOLUTIONS - N/A 26 June 2012
RESOLUTIONS - N/A 26 June 2012
TM01 - Termination of appointment of director 26 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 June 2012
CC04 - Statement of companies objects 26 June 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
MG01 - Particulars of a mortgage or charge 05 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
AP03 - Appointment of secretary 13 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
AR01 - Annual Return 11 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 August 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
AA - Annual Accounts 22 February 2011
SH01 - Return of Allotment of shares 31 January 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 11 February 2010
287 - Change in situation or address of Registered Office 03 September 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 04 March 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 25 September 2008
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 21 November 2007
395 - Particulars of a mortgage or charge 15 November 2007
AA - Annual Accounts 04 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2007
363s - Annual Return 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
395 - Particulars of a mortgage or charge 16 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
AAMD - Amended Accounts 12 October 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 30 August 2005
123 - Notice of increase in nominal capital 23 August 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
RESOLUTIONS - N/A 05 July 2005
RESOLUTIONS - N/A 05 July 2005
395 - Particulars of a mortgage or charge 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2005
225 - Change of Accounting Reference Date 12 May 2005
395 - Particulars of a mortgage or charge 23 October 2004
287 - Change in situation or address of Registered Office 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
395 - Particulars of a mortgage or charge 01 October 2004
395 - Particulars of a mortgage or charge 01 October 2004
CERTNM - Change of name certificate 27 September 2004
NEWINC - New incorporation documents 23 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2015 Fully Satisfied

N/A

A registered charge 10 December 2014 Fully Satisfied

N/A

A registered charge 10 December 2014 Fully Satisfied

N/A

A registered charge 20 May 2013 Fully Satisfied

N/A

A registered charge 20 May 2013 Fully Satisfied

N/A

Deed of assignment of life policy 19 July 2012 Fully Satisfied

N/A

Deed of assignment of life policy 19 July 2012 Fully Satisfied

N/A

Debenture 20 June 2012 Fully Satisfied

N/A

Chattel mortgage 22 February 2012 Fully Satisfied

N/A

Debenture 07 April 2011 Fully Satisfied

N/A

Chattel mortgage 07 April 2011 Fully Satisfied

N/A

Chattel mortgage 18 December 2007 Fully Satisfied

N/A

Chattels mortgage 16 November 2007 Fully Satisfied

N/A

Debenture 09 November 2007 Fully Satisfied

N/A

Mortgage debenture 27 March 2007 Fully Satisfied

N/A

Mortgage debenture 26 March 2007 Fully Satisfied

N/A

Chattel mortgage 30 June 2005 Fully Satisfied

N/A

All assets debenture deed 20 October 2004 Fully Satisfied

N/A

Chattel mortgage 28 September 2004 Fully Satisfied

N/A

Debenture 28 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.