About

Registered Number: 01625575
Date of Incorporation: 30/03/1982 (42 years ago)
Company Status: Active
Registered Address: Pegasus Way, Europarc Grimsby, North East Lincolnshire, DN37 9TS

 

Ultimate Packaging Ltd was founded on 30 March 1982 and are based in North East Lincolnshire, it's status at Companies House is "Active". There are 9 directors listed as Best, Paul, Hodson, Jeremy Paul, Mccarthy, Jonathan Robert, Tonge, Christopher Michael, Tonge, Justin Marc, Tonge, Michael David, Tonge, Nigel, Fisher, John Charles, Tonge, Howard for this business at Companies House. We don't currently know the number of employees at Ultimate Packaging Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEST, Paul 03 August 2015 - 1
HODSON, Jeremy Paul 01 November 1999 - 1
MCCARTHY, Jonathan Robert 01 March 2012 - 1
TONGE, Christopher Michael N/A - 1
TONGE, Justin Marc 04 January 2016 - 1
TONGE, Michael David N/A - 1
TONGE, Nigel N/A - 1
FISHER, John Charles 01 May 2004 31 August 2014 1
TONGE, Howard N/A 05 March 1999 1

Filing History

Document Type Date
PSC04 - N/A 25 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 28 October 2019
RESOLUTIONS - N/A 16 October 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 23 October 2018
MR01 - N/A 14 September 2018
MR01 - N/A 05 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 30 October 2017
SH01 - Return of Allotment of shares 24 March 2017
RESOLUTIONS - N/A 16 March 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 20 October 2016
AP01 - Appointment of director 18 March 2016
MR01 - N/A 22 December 2015
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 25 November 2015
AP01 - Appointment of director 24 November 2015
MR01 - N/A 17 September 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 21 October 2014
TM01 - Termination of appointment of director 12 September 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 05 November 2013
MG01 - Particulars of a mortgage or charge 04 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 22 October 2012
MG01 - Particulars of a mortgage or charge 21 August 2012
RESOLUTIONS - N/A 13 March 2012
SH08 - Notice of name or other designation of class of shares 13 March 2012
AP01 - Appointment of director 07 March 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 20 October 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
395 - Particulars of a mortgage or charge 03 September 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 20 October 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 27 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 24 October 2003
395 - Particulars of a mortgage or charge 06 March 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 09 September 2002
225 - Change of Accounting Reference Date 27 February 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 24 October 2000
288c - Notice of change of directors or secretaries or in their particulars 08 August 2000
287 - Change in situation or address of Registered Office 15 June 2000
395 - Particulars of a mortgage or charge 03 June 2000
AA - Annual Accounts 20 April 2000
288c - Notice of change of directors or secretaries or in their particulars 28 February 2000
363s - Annual Return 16 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288c - Notice of change of directors or secretaries or in their particulars 02 September 1999
AA - Annual Accounts 25 May 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
RESOLUTIONS - N/A 08 March 1999
363s - Annual Return 19 November 1998
288c - Notice of change of directors or secretaries or in their particulars 20 May 1998
AA - Annual Accounts 20 March 1998
363s - Annual Return 03 November 1997
288c - Notice of change of directors or secretaries or in their particulars 06 May 1997
288c - Notice of change of directors or secretaries or in their particulars 26 January 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 19 November 1996
AA - Annual Accounts 24 June 1996
395 - Particulars of a mortgage or charge 09 January 1996
363x - Annual Return 08 December 1995
AA - Annual Accounts 19 April 1995
363x - Annual Return 28 October 1994
AA - Annual Accounts 02 June 1994
363x - Annual Return 16 November 1993
AA - Annual Accounts 29 December 1992
363x - Annual Return 02 November 1992
288 - N/A 11 August 1992
AA - Annual Accounts 23 June 1992
RESOLUTIONS - N/A 22 January 1992
288 - N/A 25 October 1991
363x - Annual Return 25 October 1991
288 - N/A 29 August 1991
AA - Annual Accounts 31 October 1990
363a - Annual Return 31 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1990
RESOLUTIONS - N/A 16 October 1990
RESOLUTIONS - N/A 16 October 1990
123 - Notice of increase in nominal capital 16 October 1990
288 - N/A 24 September 1990
AA - Annual Accounts 26 June 1990
363 - Annual Return 11 December 1989
363 - Annual Return 22 May 1989
AA - Annual Accounts 21 April 1989
AA - Annual Accounts 11 April 1988
363 - Annual Return 19 November 1987
288 - N/A 05 February 1987
AA - Annual Accounts 28 January 1987
288 - N/A 25 October 1986
363 - Annual Return 22 October 1986
MISC - Miscellaneous document 20 August 1982
NEWINC - New incorporation documents 30 March 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2018 Outstanding

N/A

A registered charge 02 March 2018 Outstanding

N/A

A registered charge 17 December 2015 Outstanding

N/A

A registered charge 11 September 2015 Outstanding

N/A

Legal charge 24 December 2012 Outstanding

N/A

Mortgage 15 August 2012 Outstanding

N/A

Fixed and floating charge 30 March 2011 Outstanding

N/A

Mortgage 27 August 2009 Outstanding

N/A

Chattel mortgage 25 February 2003 Outstanding

N/A

Legal charge 26 May 2000 Outstanding

N/A

Guarantee & debenture 04 January 1996 Outstanding

N/A

Debenture 08 November 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.