About

Registered Number: 01298663
Date of Incorporation: 15/02/1977 (48 years and 1 month ago)
Company Status: Active
Registered Address: Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES,

 

Founded in 1977, Graphic Packaging International Gateshead Ltd are based in Manchester, it has a status of "Active". There are 3 directors listed as Kunz, Colin, Van De Rovaart, Eveline Maria, Hall, Isobel Ann for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Isobel Ann N/A 04 December 2007 1
Secretary Name Appointed Resigned Total Appointments
KUNZ, Colin 11 March 2011 23 May 2014 1
VAN DE ROVAART, Eveline Maria 24 May 2014 15 August 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 17 June 2020
TM01 - Termination of appointment of director 16 June 2020
TM01 - Termination of appointment of director 16 June 2020
CS01 - N/A 20 December 2019
CH01 - Change of particulars for director 20 December 2019
CH01 - Change of particulars for director 05 December 2019
CH01 - Change of particulars for director 18 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 29 December 2016
MR04 - N/A 18 November 2016
AA - Annual Accounts 28 September 2016
AP01 - Appointment of director 30 August 2016
AD01 - Change of registered office address 26 August 2016
TM02 - Termination of appointment of secretary 25 August 2016
CH01 - Change of particulars for director 23 August 2016
CH01 - Change of particulars for director 23 August 2016
CH01 - Change of particulars for director 23 August 2016
TM01 - Termination of appointment of director 04 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 18 December 2015
AA01 - Change of accounting reference date 22 September 2015
TM01 - Termination of appointment of director 07 September 2015
CERTNM - Change of name certificate 05 June 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 16 December 2014
AP03 - Appointment of secretary 05 November 2014
AP01 - Appointment of director 31 October 2014
AP01 - Appointment of director 31 October 2014
AP01 - Appointment of director 31 October 2014
AP01 - Appointment of director 31 October 2014
TM02 - Termination of appointment of secretary 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
MR04 - N/A 24 October 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 19 December 2013
MISC - Miscellaneous document 19 February 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 21 February 2012
RESOLUTIONS - N/A 10 January 2012
TM01 - Termination of appointment of director 04 January 2012
AP01 - Appointment of director 04 January 2012
AP01 - Appointment of director 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2011
MG01 - Particulars of a mortgage or charge 22 December 2011
MG01 - Particulars of a mortgage or charge 22 December 2011
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 19 December 2011
AP03 - Appointment of secretary 14 March 2011
TM01 - Termination of appointment of director 14 March 2011
TM02 - Termination of appointment of secretary 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 05 February 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 31 December 2008
363a - Annual Return 02 December 2008
353 - Register of members 02 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
395 - Particulars of a mortgage or charge 27 December 2007
395 - Particulars of a mortgage or charge 14 December 2007
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
AUD - Auditor's letter of resignation 10 December 2007
MEM/ARTS - N/A 10 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 December 2007
287 - Change in situation or address of Registered Office 10 December 2007
225 - Change of Accounting Reference Date 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 07 August 2006
225 - Change of Accounting Reference Date 07 March 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 22 December 2004
287 - Change in situation or address of Registered Office 12 July 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 02 February 2002
395 - Particulars of a mortgage or charge 25 January 2002
395 - Particulars of a mortgage or charge 11 January 2002
363s - Annual Return 10 January 2002
395 - Particulars of a mortgage or charge 01 August 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 06 February 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 21 January 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 09 March 1998
RESOLUTIONS - N/A 16 February 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 28 February 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 27 June 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 12 January 1995
363s - Annual Return 06 January 1995
AA - Annual Accounts 21 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 20 January 1993
363s - Annual Return 15 January 1993
AA - Annual Accounts 09 January 1992
363b - Annual Return 09 January 1992
AA - Annual Accounts 20 May 1991
287 - Change in situation or address of Registered Office 16 January 1991
287 - Change in situation or address of Registered Office 08 January 1991
363 - Annual Return 08 January 1991
287 - Change in situation or address of Registered Office 18 December 1990
395 - Particulars of a mortgage or charge 22 November 1990
AA - Annual Accounts 20 January 1990
363 - Annual Return 20 January 1990
RESOLUTIONS - N/A 19 December 1989
RESOLUTIONS - N/A 19 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1989
123 - Notice of increase in nominal capital 19 December 1989
395 - Particulars of a mortgage or charge 30 November 1989
395 - Particulars of a mortgage or charge 29 June 1989
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1988
AA - Annual Accounts 25 March 1988
363 - Annual Return 25 March 1988
287 - Change in situation or address of Registered Office 23 February 1988
AA - Annual Accounts 22 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1987
AA - Annual Accounts 13 November 1986
363 - Annual Return 10 September 1986
MEM/ARTS - N/A 21 September 1977

Mortgages & Charges

Description Date Status Charge by
Composite debenture 19 December 2011 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 19 December 2011 Fully Satisfied

N/A

Debenture 01 February 2011 Fully Satisfied

N/A

Debenture 01 February 2011 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 01 February 2011 Fully Satisfied

N/A

Fixed and floating charge 12 December 2007 Fully Satisfied

N/A

Debenture 04 December 2007 Fully Satisfied

N/A

Debenture 09 January 2002 Fully Satisfied

N/A

All assets debenture deed 09 January 2002 Fully Satisfied

N/A

Debenture 27 July 2001 Fully Satisfied

N/A

Secured debenture 16 November 1990 Fully Satisfied

N/A

First fixed charge 28 November 1989 Fully Satisfied

N/A

Single debenture 26 June 1989 Fully Satisfied

N/A

Charge 01 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.