DOLPHIN PACKAGING LIMITED
ST NEOTS DOLPHIN PACKAGING MATERIALS LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE19 2HN

Company number 01214701
Status Active
Incorporation Date 3 June 1975
Company Type Private Limited Company
Address CLIFTON HOUSE, 1 MARSTON ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 2HN
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Termination of appointment of Norman Dale Finch Junior as a director on 27 January 2017; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 363,405 . The most likely internet sites of DOLPHIN PACKAGING LIMITED are www.dolphinpackaging.co.uk, and www.dolphin-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. The distance to to Sandy Rail Station is 6.8 miles; to Huntingdon Rail Station is 7.9 miles; to Biggleswade Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dolphin Packaging Limited is a Private Limited Company. The company registration number is 01214701. Dolphin Packaging Limited has been working since 03 June 1975. The present status of the company is Active. The registered address of Dolphin Packaging Limited is Clifton House 1 Marston Road St Neots Cambridgeshire Pe19 2hn. . CHAPMAN, Michael James is a Secretary of the company. CHAPMAN, Michael James is a Director of the company. THURLAND, Michael Peter is a Director of the company. Secretary MICHELL, Richard has been resigned. Director EVANS, Alistair Laurence has been resigned. Director EVANS, Henry Bryan has been resigned. Director FINCH JUNIOR, Norman Dale has been resigned. Director LOVATT, Ronald Frank has been resigned. Director MARSH, James Frederick David, Doctor has been resigned. Director MICHELL, Richard has been resigned. Director MOORE, Wayne Kelvin Lawrence has been resigned. Director ROBINSON, Gerald Ivan has been resigned. Director SMITH, Donald Barry has been resigned. Director TARTAGLIA, Matt has been resigned. Director VAN RIPER, Daniel Seaman has been resigned. Director WHITE, Helen Katherine has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
CHAPMAN, Michael James
Appointed Date: 24 January 2002

Director
CHAPMAN, Michael James
Appointed Date: 24 January 2002
63 years old

Director
THURLAND, Michael Peter
Appointed Date: 28 February 2014
68 years old

Resigned Directors

Secretary
MICHELL, Richard
Resigned: 24 January 2002

Director
EVANS, Alistair Laurence
Resigned: 28 February 1995
67 years old

Director
EVANS, Henry Bryan
Resigned: 11 October 2000
94 years old

Director
FINCH JUNIOR, Norman Dale
Resigned: 27 January 2017
Appointed Date: 22 July 2013
60 years old

Director
LOVATT, Ronald Frank
Resigned: 11 October 2000
90 years old

Director
MARSH, James Frederick David, Doctor
Resigned: 19 April 2002
Appointed Date: 05 April 1994
79 years old

Director
MICHELL, Richard
Resigned: 24 January 2002
75 years old

Director
MOORE, Wayne Kelvin Lawrence
Resigned: 11 October 2000
Appointed Date: 01 February 1996
60 years old

Director
ROBINSON, Gerald Ivan
Resigned: 11 October 2000
92 years old

Director
SMITH, Donald Barry
Resigned: 11 October 2000
77 years old

Director
TARTAGLIA, Matt
Resigned: 28 February 2014
Appointed Date: 11 October 2000
71 years old

Director
VAN RIPER, Daniel Seaman
Resigned: 24 January 2002
Appointed Date: 11 October 2000
85 years old

Director
WHITE, Helen Katherine
Resigned: 22 July 2013
Appointed Date: 11 October 2000
80 years old

DOLPHIN PACKAGING LIMITED Events

09 Mar 2017
Termination of appointment of Norman Dale Finch Junior as a director on 27 January 2017
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 363,405

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
01 Aug 2015
Satisfaction of charge 9 in full
...
... and 107 more events
05 Sep 1986
Declaration of satisfaction of mortgage/charge

29 Aug 1986
New director appointed

23 Mar 1983
Accounts made up to 31 May 1982
31 Mar 1982
Annual return made up to 23/02/82
12 Mar 1981
Annual return made up to 27/02/81

DOLPHIN PACKAGING LIMITED Charges

1 August 1989
Corporate mortgage
Delivered: 14 August 1989
Status: Satisfied on 1 August 2015
Persons entitled: Barclays Bank PLC
Description: Battenfeld calandrette line type C5/1 and the benefit of…
9 July 1985
Legal charge
Delivered: 24 July 1985
Status: Satisfied on 1 August 2015
Persons entitled: Barclays Bank PLC
Description: Seafare factory, fleets lane, poole, dorset.
1 February 1983
Legal charge
Delivered: 8 February 1983
Status: Satisfied on 1 August 2015
Persons entitled: Barclays Bank PLC
Description: F/H land and premises lying to the north side of fleets…
7 October 1982
Debenture
Delivered: 19 October 1982
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited
Description: Welex plastic extruder c/w temperature controllers vacuum…
20 May 1980
Legal charge
Delivered: 30 May 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 60 nuffield road, nuffield industrial est, poole…
28 April 1980
Legal charge
Delivered: 19 May 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H units 1 & 2 496 blandford rd, hamworthy, poole dorset.
28 April 1980
Legal charge
Delivered: 19 May 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 11 allens lane, hamworthy, poole, dorset.
28 April 1980
Legal charge
Delivered: 19 May 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H units 3 & 10 allens lane hamworthy, poole, dorset T…
1 May 1979
Debenture
Delivered: 9 May 1979
Status: Satisfied on 1 August 2015
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…