MODERN PACKAGING (UK) LIMITED
GLOUCESTER ROAD CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 8PL

Company number 02553448
Status Active
Incorporation Date 30 October 1990
Company Type Private Limited Company
Address UNIT 27, LANSDOWNE INDUSTRIAL ESTATE, GLOUCESTER ROAD CHELTENHAM, GLOUCESTERSHIRE, GL51 8PL
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registration of charge 025534480012, created on 23 March 2017 This document is being processed and will be available in 5 days. ; Confirmation statement made on 30 October 2016 with updates; Registration of charge 025534480011, created on 20 September 2016. The most likely internet sites of MODERN PACKAGING (UK) LIMITED are www.modernpackaginguk.co.uk, and www.modern-packaging-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Gloucester Rail Station is 6.4 miles; to Ashchurch for Tewkesbury Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Modern Packaging Uk Limited is a Private Limited Company. The company registration number is 02553448. Modern Packaging Uk Limited has been working since 30 October 1990. The present status of the company is Active. The registered address of Modern Packaging Uk Limited is Unit 27 Lansdowne Industrial Estate Gloucester Road Cheltenham Gloucestershire Gl51 8pl. . CLIFFE, Linda is a Secretary of the company. CLIFFE, Linda is a Director of the company. WOODS, Bernard is a Director of the company. WOODS, Thomas is a Director of the company. Director SEARLE, Stephen James has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary

Director
CLIFFE, Linda

72 years old

Director
WOODS, Bernard

73 years old

Director
WOODS, Thomas
Appointed Date: 01 April 1993
74 years old

Resigned Directors

Director
SEARLE, Stephen James
Resigned: 06 May 2005
75 years old

Persons With Significant Control

Mrs Linda Cliffe
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bernard Woods
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Woods
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen James Searle
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MODERN PACKAGING (UK) LIMITED Events

23 Mar 2017
Registration of charge 025534480012, created on 23 March 2017
This document is being processed and will be available in 5 days.

10 Nov 2016
Confirmation statement made on 30 October 2016 with updates
20 Sep 2016
Registration of charge 025534480011, created on 20 September 2016
20 Jun 2016
Full accounts made up to 30 November 2015
18 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 40

...
... and 79 more events
14 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Nov 1990
Nc inc already adjusted 05/11/90

14 Nov 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Nov 1990
Accounting reference date notified as 30/11

30 Oct 1990
Incorporation

MODERN PACKAGING (UK) LIMITED Charges

23 March 2017
Charge code 0255 3448 0012
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as keytec, 7 industrial…
20 September 2016
Charge code 0255 3448 0011
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
20 November 2012
Chattel mortgage
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Schiavi, polaris, serial no. 1367, 6 colour flexographic…
25 November 2011
Legal charge
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 6 keytec 7 business park pershore t/no. WR33564 by way…
16 November 2008
Debenture
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 December 2002
Debenture
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 2002
Fixed charge
Delivered: 21 March 2002
Status: Satisfied on 28 March 2014
Persons entitled: Lloyds Udt Limited
Description: 1 x anguil model 150 regenerative thermal oxidiser. See the…
30 November 1994
Mortgage debenture
Delivered: 6 December 1994
Status: Satisfied on 25 March 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 February 1994
Chattel mortgage
Delivered: 7 March 1994
Status: Satisfied on 21 March 1995
Persons entitled: Barclays Bank PLC
Description: Schedule. Eldec D.B. 50 slitting machine with…
20 May 1992
Chattel mortgage
Delivered: 4 June 1992
Status: Satisfied on 21 March 1995
Persons entitled: Barclays Bank PLC
Description: Windmoller holscher polyflex with 23 sets of printing…
30 March 1992
Corporate mortgage
Delivered: 8 April 1992
Status: Satisfied on 21 March 1995
Persons entitled: Barclays Bank PLC
Description: The goods (as defined) (see form 395 for full details).
2 April 1991
Debenture
Delivered: 11 April 1991
Status: Satisfied on 25 March 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…