PRODUCE PACKAGING LTD
WISBECH,CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Fenland » PE13 2RN

Company number 01476442
Status Active
Incorporation Date 31 January 1980
Company Type Private Limited Company
Address C/O H L HUTCHINSON LIMITED, WEASENHAM LANE, WISBECH,CAMBRIDGESHIRE, PE13 2RN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 15,000 . The most likely internet sites of PRODUCE PACKAGING LTD are www.producepackaging.co.uk, and www.produce-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Produce Packaging Ltd is a Private Limited Company. The company registration number is 01476442. Produce Packaging Ltd has been working since 31 January 1980. The present status of the company is Active. The registered address of Produce Packaging Ltd is C O H L Hutchinson Limited Weasenham Lane Wisbech Cambridgeshire Pe13 2rn. . JOHNSON, Richard Keith is a Secretary of the company. HUTCHINSON, David Anthony is a Director of the company. HUTCHINSON, Michael Leslie is a Director of the company. JOHNSON, Richard Keith is a Director of the company. TIERNEY, Mark Robert is a Director of the company. Secretary HUTCHINSON, David Anthony has been resigned. Secretary VERRALL, Dorothy Jean has been resigned. Director HUTCHINSON, Colin Herbert has been resigned. Director VERRALL, Dorothy Jean has been resigned. Director VERRALL, John Patrick has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JOHNSON, Richard Keith
Appointed Date: 12 September 2012

Director
HUTCHINSON, David Anthony
Appointed Date: 06 February 1995
63 years old

Director
HUTCHINSON, Michael Leslie
Appointed Date: 06 February 1995
60 years old

Director
JOHNSON, Richard Keith
Appointed Date: 12 September 2012
59 years old

Director
TIERNEY, Mark Robert
Appointed Date: 17 November 2008
52 years old

Resigned Directors

Secretary
HUTCHINSON, David Anthony
Resigned: 12 September 2012
Appointed Date: 16 September 1996

Secretary
VERRALL, Dorothy Jean
Resigned: 16 September 1996

Director
HUTCHINSON, Colin Herbert
Resigned: 29 December 2009
Appointed Date: 06 February 1995
94 years old

Director
VERRALL, Dorothy Jean
Resigned: 16 September 1996
87 years old

Director
VERRALL, John Patrick
Resigned: 31 March 1998
87 years old

Persons With Significant Control

Mr David Anthony Hutchinson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H L Hutchinson Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRODUCE PACKAGING LTD Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Oct 2016
Accounts for a small company made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15,000

05 Oct 2015
Accounts for a small company made up to 31 December 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 15,000

...
... and 71 more events
07 Jun 1988
Return made up to 31/12/87; full list of members

20 May 1988
Accounts for a small company made up to 31 January 1988

19 Aug 1987
Accounts for a small company made up to 31 January 1987

17 Jan 1987
Return made up to 31/12/86; full list of members

07 Oct 1986
Accounts for a small company made up to 31 January 1986

PRODUCE PACKAGING LTD Charges

7 June 1985
Mortgage debenture
Delivered: 14 June 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all fh l/h properties…