About

Registered Number: 01628601
Date of Incorporation: 14/04/1982 (42 years ago)
Company Status: Active
Registered Address: 4 Cyrus Way Cygnet Park, Hampton, Peterborough, PE7 8HP

 

Founded in 1982, Tee-kay Packaging (Peterborough) Ltd are based in Peterborough, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Adrian 23 March 2011 - 1
PADMORE, Gwenda Mary N/A - 1
PADMORE, John Michael 01 April 1998 - 1
ALLWOOD, Kevin Nicholas N/A 08 September 1997 1
BROWN, Nicholas Jeremy 20 December 1993 12 March 2001 1
HOLDEN, Andrew James 17 June 2008 06 March 2020 1
PADMORE, Robert Terence 20 December 1993 20 November 2005 1
PADMORE, Terence Francis N/A 20 December 1993 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
TM01 - Termination of appointment of director 07 May 2020
CS01 - N/A 04 September 2019
CH01 - Change of particulars for director 30 August 2019
CH03 - Change of particulars for secretary 30 August 2019
CH01 - Change of particulars for director 16 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 14 September 2018
CH01 - Change of particulars for director 13 September 2018
CH01 - Change of particulars for director 10 September 2018
CH01 - Change of particulars for director 05 September 2018
CH01 - Change of particulars for director 04 September 2018
CH01 - Change of particulars for director 04 September 2018
AA - Annual Accounts 15 August 2018
CH01 - Change of particulars for director 15 June 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 06 September 2016
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 11 August 2016
CH03 - Change of particulars for secretary 11 August 2016
CH01 - Change of particulars for director 08 August 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 04 July 2014
AP01 - Appointment of director 21 February 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 07 July 2011
AP01 - Appointment of director 08 April 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 27 July 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 17 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 27 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 August 2008
353 - Register of members 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
AA - Annual Accounts 23 December 2007
395 - Particulars of a mortgage or charge 31 October 2007
287 - Change in situation or address of Registered Office 03 October 2007
363a - Annual Return 07 September 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 30 November 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 September 2005
353 - Register of members 13 September 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 29 August 2002
287 - Change in situation or address of Registered Office 01 February 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 23 August 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 13 September 1999
RESOLUTIONS - N/A 25 August 1999
RESOLUTIONS - N/A 25 August 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 25 September 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
AA - Annual Accounts 05 January 1998
288b - Notice of resignation of directors or secretaries 10 November 1997
363s - Annual Return 24 September 1997
CERTNM - Change of name certificate 04 October 1996
AA - Annual Accounts 03 October 1996
363s - Annual Return 09 September 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 24 October 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 17 October 1994
288 - N/A 18 January 1994
288 - N/A 18 January 1994
288 - N/A 18 January 1994
AA - Annual Accounts 22 September 1993
363s - Annual Return 21 September 1993
AA - Annual Accounts 13 November 1992
363s - Annual Return 21 September 1992
AA - Annual Accounts 18 December 1991
363b - Annual Return 03 September 1991
395 - Particulars of a mortgage or charge 14 June 1991
AUD - Auditor's letter of resignation 04 March 1991
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 25 January 1990
AA - Annual Accounts 14 February 1989
363 - Annual Return 14 February 1989
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 November 1987
287 - Change in situation or address of Registered Office 10 March 1987
AA - Annual Accounts 19 December 1986
363 - Annual Return 19 December 1986
GAZ(U) - N/A 01 November 1986
288 - N/A 08 July 1986
287 - Change in situation or address of Registered Office 29 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2007 Outstanding

N/A

Guarantee & debenture 05 June 1991 Fully Satisfied

N/A

Debenture 20 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.