LEE PACKAGING LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Fenland » PE7 2HA
Company number 01526549
Status Active
Incorporation Date 5 November 1980
Company Type Private Limited Company
Address 200 STATION ROAD, WHITTLESEY, PETERBOROUGH, PE7 2HA
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of LEE PACKAGING LIMITED are www.leepackaging.co.uk, and www.lee-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Lee Packaging Limited is a Private Limited Company. The company registration number is 01526549. Lee Packaging Limited has been working since 05 November 1980. The present status of the company is Active. The registered address of Lee Packaging Limited is 200 Station Road Whittlesey Peterborough Pe7 2ha. . ORR, David William Edmund is a Secretary of the company. CLIFTON, Anthony James is a Director of the company. HALL, Christopher John Ernest is a Director of the company. KELLY, Adrian is a Director of the company. ORR, David William Edmund is a Director of the company. Secretary LEE, Elisabeth Barbara has been resigned. Director DANIELS, Christopher Martin has been resigned. Director FOWLER, Paul has been resigned. Director HALL, Christopher John Ernest has been resigned. Director LEE, Elisabeth Barbara has been resigned. Director LEE, Graham Ronald has been resigned. Director WILCOX, Anthony William has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
ORR, David William Edmund
Appointed Date: 18 July 2006

Director
CLIFTON, Anthony James
Appointed Date: 18 July 2006
57 years old

Director
HALL, Christopher John Ernest
Appointed Date: 30 November 2010
56 years old

Director
KELLY, Adrian
Appointed Date: 04 November 2013
59 years old

Director
ORR, David William Edmund
Appointed Date: 18 July 2006
66 years old

Resigned Directors

Secretary
LEE, Elisabeth Barbara
Resigned: 18 July 2006

Director
DANIELS, Christopher Martin
Resigned: 11 February 2011
Appointed Date: 01 December 2010
60 years old

Director
FOWLER, Paul
Resigned: 31 December 2013
Appointed Date: 18 July 2006
61 years old

Director
HALL, Christopher John Ernest
Resigned: 30 November 2010
Appointed Date: 30 November 2010
56 years old

Director
LEE, Elisabeth Barbara
Resigned: 18 July 2006
77 years old

Director
LEE, Graham Ronald
Resigned: 18 July 2006
77 years old

Director
WILCOX, Anthony William
Resigned: 31 March 2002
Appointed Date: 01 July 1995
78 years old

Persons With Significant Control

Mr. David William Edmund Orr
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr. Christopher John Ernest Hall
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEE PACKAGING LIMITED Events

17 Oct 2016
Accounts for a small company made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 31 August 2016 with updates
15 Dec 2015
Accounts for a small company made up to 31 March 2015
11 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2,000

28 Jan 2015
Director's details changed for Mr Anthony James Clifton on 28 January 2015
...
... and 94 more events
03 Nov 1987
Full accounts made up to 31 December 1986

19 Mar 1987
Secretary's particulars changed;director's particulars changed

22 Jan 1987
Return made up to 23/10/86; full list of members

28 Oct 1986
Full accounts made up to 31 December 1985

05 Nov 1980
Incorporation

LEE PACKAGING LIMITED Charges

12 July 2001
Legal charge
Delivered: 13 July 2001
Status: Satisfied on 5 July 2006
Persons entitled: The Trustees of the Lee Packaging Directors Pension Scheme
Description: Chattels k/a sodoeme 3200 semi-automatic stitcher/gluer…
31 July 2000
Legal charge
Delivered: 2 August 2000
Status: Satisfied on 16 May 2009
Persons entitled: Elisabeth Barbara Lee Geoffrey Bernsteinbeing the Trustees of the Lee Packaging Directors Pension Scheme Graham Ronald Lee
Description: Midas 2500 x 1500MM hand-feed cutting and creasing platen…
24 March 1999
Legal charge
Delivered: 25 March 1999
Status: Satisfied on 5 July 2006
Persons entitled: Graham Ronald Lee,Elisabeth Barbara Lee and Geoffrey Bernstein,Trustees of the Lee Packagingdirectors Pension Scheme
Description: Ag/kasemake system and fury printer,both installed at bull…
1 June 1998
Legal charge
Delivered: 6 June 1998
Status: Satisfied on 5 July 2006
Persons entitled: Geoffrey Bernstein(All as Trustees of the Lee Packaging Directorspension Scheme) Graham Ronald Lee Elisabeth Barbara Lee
Description: Curioni 31OONT 2 colour 3.1M printer at the premises of the…
23 January 1992
Debenture
Delivered: 6 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1988
Legal charge
Delivered: 17 June 1988
Status: Satisfied on 27 January 1989
Persons entitled: Barclays Bank PLC
Description: Land at acton, sudbury suffolk on bull lane industrial…
30 December 1983
Legal charge
Delivered: 6 January 1984
Status: Satisfied on 20 December 1995
Persons entitled: Barclays Bank PLC
Description: F/H unit 6 bull lane industrial trading estate acton…