About

Registered Number: 00536385
Date of Incorporation: 30/07/1954 (69 years and 8 months ago)
Company Status: Active
Registered Address: Range Rd, Hythe, Kent, CT21 6HG

 

Gopak Ltd was founded on 30 July 1954 with its registered office in Kent, it's status in the Companies House registry is set to "Active". 51-100 people work at the organisation. The company is registered for VAT in the UK. The current directors of the company are listed as Fieldwick, Fiona Elizabeth, Ash, Tony John, Candy, Heather, Cowans, Romany, Fieldwick, Andrew John, Fieldwick, John Edward, Hickie, Damien Joseph, Le Fleming Shepherd, Gavin, Le Fleming Shepherd, Martin, Ponting, Diane Patricia, Fieldwick, Janet Ann, Codd, Raymond Leonard, Le Fleming Shepherd, Margaret Joan, Le Fleming Shepherd, Peter Stanley, Richardson, John Mario.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASH, Tony John 01 April 2015 - 1
CANDY, Heather N/A - 1
COWANS, Romany N/A - 1
FIELDWICK, Andrew John 03 May 1994 - 1
FIELDWICK, John Edward N/A - 1
HICKIE, Damien Joseph 01 April 2015 - 1
LE FLEMING SHEPHERD, Gavin N/A - 1
LE FLEMING SHEPHERD, Martin N/A - 1
PONTING, Diane Patricia N/A - 1
CODD, Raymond Leonard N/A 01 April 2015 1
LE FLEMING SHEPHERD, Margaret Joan N/A 30 June 1995 1
LE FLEMING SHEPHERD, Peter Stanley N/A 30 June 1995 1
RICHARDSON, John Mario N/A 11 November 2016 1
Secretary Name Appointed Resigned Total Appointments
FIELDWICK, Fiona Elizabeth 17 March 2003 - 1
FIELDWICK, Janet Ann N/A 17 March 2003 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 24 May 2019
CH01 - Change of particulars for director 10 April 2019
CH01 - Change of particulars for director 10 April 2019
CS01 - N/A 09 April 2019
CS01 - N/A 11 September 2018
PSC08 - N/A 11 September 2018
PSC07 - N/A 11 September 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 14 July 2017
TM01 - Termination of appointment of director 21 March 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 04 June 2015
TM01 - Termination of appointment of director 04 April 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 10 June 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
AR01 - Annual Return 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 08 July 2010
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 02 July 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 20 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 28 July 2001
363a - Annual Return 27 September 2000
288c - Notice of change of directors or secretaries or in their particulars 27 September 2000
288c - Notice of change of directors or secretaries or in their particulars 27 September 2000
AA - Annual Accounts 08 September 2000
363a - Annual Return 04 November 1999
288c - Notice of change of directors or secretaries or in their particulars 04 November 1999
288c - Notice of change of directors or secretaries or in their particulars 04 November 1999
288c - Notice of change of directors or secretaries or in their particulars 04 November 1999
AA - Annual Accounts 10 September 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 14 October 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 19 September 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 29 October 1996
RESOLUTIONS - N/A 16 April 1996
363s - Annual Return 05 October 1995
AA - Annual Accounts 15 September 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1994
AA - Annual Accounts 21 October 1994
363s - Annual Return 08 September 1994
288 - N/A 09 May 1994
288 - N/A 27 September 1993
363s - Annual Return 14 September 1993
AA - Annual Accounts 27 August 1993
363s - Annual Return 14 September 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
AA - Annual Accounts 10 September 1992
AA - Annual Accounts 20 September 1991
363a - Annual Return 20 September 1991
AA - Annual Accounts 14 November 1990
288 - N/A 14 November 1990
363 - Annual Return 14 November 1990
288 - N/A 07 September 1990
AA - Annual Accounts 25 October 1989
288 - N/A 25 October 1989
363 - Annual Return 25 October 1989
288 - N/A 14 June 1989
288 - N/A 01 December 1988
363 - Annual Return 06 October 1988
AA - Annual Accounts 16 September 1988
288 - N/A 15 January 1988
AA - Annual Accounts 15 January 1988
363 - Annual Return 15 January 1988
288 - N/A 26 October 1987
363 - Annual Return 12 November 1986
AA - Annual Accounts 23 October 1986
288 - N/A 23 October 1986
NEWINC - New incorporation documents 30 July 1954

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 22 March 2011 Outstanding

N/A

Instr. Of charge 02 December 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.