About

Registered Number: 04872594
Date of Incorporation: 20/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: North Florida Road Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9TP

 

Based in Merseyside, Interpack Ltd was founded on 20 August 2003, it has a status of "Active". This business has 5 directors listed as Barber, Martin, Barber, Stephen John, Fletcher, Stephen George, Gramauskas, Sharon Adele, Trailor, Stuart Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Martin 01 May 2016 - 1
BARBER, Stephen John 23 October 2003 - 1
TRAILOR, Stuart Paul 23 October 2003 06 June 2016 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Stephen George 06 September 2011 19 January 2017 1
GRAMAUSKAS, Sharon Adele 13 February 2017 29 June 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 29 June 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 11 January 2018
AP01 - Appointment of director 16 October 2017
CS01 - N/A 03 July 2017
PSC07 - N/A 03 July 2017
PSC07 - N/A 03 July 2017
AP01 - Appointment of director 24 February 2017
AP03 - Appointment of secretary 23 February 2017
TM01 - Termination of appointment of director 23 February 2017
TM01 - Termination of appointment of director 23 February 2017
TM02 - Termination of appointment of secretary 23 February 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 11 July 2016
AP01 - Appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AP01 - Appointment of director 09 May 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 11 August 2015
CH01 - Change of particulars for director 11 August 2015
CH01 - Change of particulars for director 11 August 2015
AA - Annual Accounts 13 February 2015
TM01 - Termination of appointment of director 27 January 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 24 July 2013
TM01 - Termination of appointment of director 12 February 2013
AA - Annual Accounts 16 November 2012
AA01 - Change of accounting reference date 17 September 2012
AR01 - Annual Return 17 September 2012
AP03 - Appointment of secretary 28 September 2011
AD01 - Change of registered office address 27 September 2011
AP01 - Appointment of director 27 September 2011
TM02 - Termination of appointment of secretary 27 September 2011
AP01 - Appointment of director 27 September 2011
AR01 - Annual Return 14 September 2011
CH01 - Change of particulars for director 14 September 2011
CH01 - Change of particulars for director 14 September 2011
CH01 - Change of particulars for director 14 September 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
MG01 - Particulars of a mortgage or charge 06 September 2011
AA - Annual Accounts 26 January 2011
RESOLUTIONS - N/A 21 October 2010
SH08 - Notice of name or other designation of class of shares 21 October 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 09 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 19 February 2009
RESOLUTIONS - N/A 20 January 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 17 February 2006
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
363a - Annual Return 30 August 2005
363a - Annual Return 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
RESOLUTIONS - N/A 07 April 2005
RESOLUTIONS - N/A 07 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2005
123 - Notice of increase in nominal capital 07 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
AA - Annual Accounts 23 March 2005
363a - Annual Return 16 July 2004
395 - Particulars of a mortgage or charge 16 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
287 - Change in situation or address of Registered Office 30 October 2003
225 - Change of Accounting Reference Date 30 October 2003
CERTNM - Change of name certificate 23 October 2003
NEWINC - New incorporation documents 20 August 2003

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 31 August 2011 Outstanding

N/A

Guarantee & debenture 17 August 2011 Outstanding

N/A

Debenture 05 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.