DERWENT PACKAGING LIMITED
DENBY

Hellopages » Derbyshire » Amber Valley » DE5 8JX

Company number 02999616
Status Active
Incorporation Date 8 December 1994
Company Type Private Limited Company
Address UNIT 4A DENBY HALL BUSINESS PARK, HALL ROAD, DENBY, DERBYSHIRE, DE5 8JX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 18,200 . The most likely internet sites of DERWENT PACKAGING LIMITED are www.derwentpackaging.co.uk, and www.derwent-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Derwent Packaging Limited is a Private Limited Company. The company registration number is 02999616. Derwent Packaging Limited has been working since 08 December 1994. The present status of the company is Active. The registered address of Derwent Packaging Limited is Unit 4a Denby Hall Business Park Hall Road Denby Derbyshire De5 8jx. . HAYWOOD, Neil is a Director of the company. WHITE, Paul is a Director of the company. Secretary BOWLEY, Linda Joyce has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director BOWLEY, Linda Joyce has been resigned. Director HAYWOOD, Jennifer Jane has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
HAYWOOD, Neil
Appointed Date: 31 January 1995
65 years old

Director
WHITE, Paul
Appointed Date: 01 March 1999
58 years old

Resigned Directors

Secretary
BOWLEY, Linda Joyce
Resigned: 01 May 2010
Appointed Date: 31 January 1995

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 31 January 1995
Appointed Date: 08 December 1994

Director
BOWLEY, Linda Joyce
Resigned: 30 April 2010
Appointed Date: 17 January 1996
76 years old

Director
HAYWOOD, Jennifer Jane
Resigned: 31 December 1996
Appointed Date: 31 January 1995
60 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 31 January 1995
Appointed Date: 08 December 1994

Persons With Significant Control

Mr Neil Haywood
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DERWENT PACKAGING LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 May 2016
14 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 18,200

31 Jul 2015
Total exemption small company accounts made up to 31 May 2015
16 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 18,200

...
... and 72 more events
30 Mar 1995
Registered office changed on 30/03/95 from: hawthorn cottage over lane hazlewood derbyshire DE56 4AG
04 Feb 1995
Director resigned;new director appointed

04 Feb 1995
Secretary resigned;new secretary appointed

04 Feb 1995
Registered office changed on 04/02/95 from: 70 friargate derby DE1 1FP

08 Dec 1994
Incorporation

DERWENT PACKAGING LIMITED Charges

2 June 2005
Fixed and floating charge
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
22 April 2002
Fixed charge on purchase debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed equitable charge any debt together with its…
21 July 1998
Fixed and floating charge
Delivered: 29 July 1998
Status: Satisfied on 2 October 2008
Persons entitled: Bibby Invoice Factors Limited
Description: By way of fixed charge all debts purchased or purported to…
5 June 1995
Single debenture
Delivered: 8 June 1995
Status: Satisfied on 2 October 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…