PEAK PACKAGING LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 8EF

Company number 02688073
Status Active
Incorporation Date 17 February 1992
Company Type Private Limited Company
Address GILMER HOUSE, MANNERS AVE, ILKESTON, DERBYSHIRE, DE7 8EF
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PEAK PACKAGING LIMITED are www.peakpackaging.co.uk, and www.peak-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Peak Packaging Limited is a Private Limited Company. The company registration number is 02688073. Peak Packaging Limited has been working since 17 February 1992. The present status of the company is Active. The registered address of Peak Packaging Limited is Gilmer House Manners Ave Ilkeston Derbyshire De7 8ef. . WHEATLEY, Robert William is a Secretary of the company. GREGORY, Gerald Arthur is a Director of the company. WHEATLEY, Robert William is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CLARK, Jamie Glanville has been resigned. Director LUDLAM, Peter has been resigned. Director STEPHENS, Colin Bernard has been resigned. Director TAYLOR, David Michael has been resigned. Director WALLINGTON, Kevin has been resigned. Director WHEATLEY, Amanda Lindores has been resigned. Director WHEATLEY, William has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
WHEATLEY, Robert William
Appointed Date: 20 February 1992

Director
GREGORY, Gerald Arthur
Appointed Date: 01 August 2014
70 years old

Director
WHEATLEY, Robert William
Appointed Date: 20 February 1992
66 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 20 February 1992
Appointed Date: 17 February 1992

Director
CLARK, Jamie Glanville
Resigned: 09 December 2002
Appointed Date: 01 October 2000
51 years old

Director
LUDLAM, Peter
Resigned: 25 February 2002
Appointed Date: 01 October 2000
79 years old

Director
STEPHENS, Colin Bernard
Resigned: 01 October 2002
Appointed Date: 01 April 2002
64 years old

Director
TAYLOR, David Michael
Resigned: 05 April 2013
Appointed Date: 01 May 2005
72 years old

Director
WALLINGTON, Kevin
Resigned: 28 October 2005
Appointed Date: 01 February 2005
53 years old

Director
WHEATLEY, Amanda Lindores
Resigned: 10 August 1992
Appointed Date: 20 February 1992
64 years old

Director
WHEATLEY, William
Resigned: 13 March 2015
Appointed Date: 31 March 1992
100 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 20 February 1992
Appointed Date: 17 February 1992

Persons With Significant Control

Mr Robert William Wheatley
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PEAK PACKAGING LIMITED Events

01 Mar 2017
Confirmation statement made on 17 February 2017 with updates
19 Feb 2017
Total exemption small company accounts made up to 30 June 2016
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 442,700

08 Feb 2016
Secretary's details changed for Mr Robert William Wheatley on 18 January 2016
...
... and 87 more events
03 Mar 1992
£ nc 1000/491000 27/02/92

27 Feb 1992
Registered office changed on 27/02/92 from: bridge house 181 queen victoria street london EC4V 4DD

27 Feb 1992
Secretary resigned;new secretary appointed;new director appointed

27 Feb 1992
Director resigned;new director appointed

17 Feb 1992
Incorporation

PEAK PACKAGING LIMITED Charges

3 July 2015
Charge code 0268 8073 0006
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
13 May 2015
Charge code 0268 8073 0005
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
28 May 2012
Debenture
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 September 2009
Debenture
Delivered: 15 September 2009
Status: Satisfied on 14 July 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 August 1993
Debenture
Delivered: 25 August 1993
Status: Satisfied on 19 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1993
Legal charge
Delivered: 23 July 1993
Status: Satisfied on 19 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H premises situate at manners ilkeston derbyshire. By way…