NEAL BROTHERS PACKAGING LIMITED
LEICESTER ALLPORT PACKAGING LIMITED

Hellopages » Leicestershire » Leicester » LE1 7LT

Company number 01366439
Status Active
Incorporation Date 4 May 1978
Company Type Private Limited Company
Address 110 REGENT ROAD, LEICESTER, ENGLAND, LE1 7LT
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-03 ; Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of NEAL BROTHERS PACKAGING LIMITED are www.nealbrotherspackaging.co.uk, and www.neal-brothers-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. Neal Brothers Packaging Limited is a Private Limited Company. The company registration number is 01366439. Neal Brothers Packaging Limited has been working since 04 May 1978. The present status of the company is Active. The registered address of Neal Brothers Packaging Limited is 110 Regent Road Leicester England Le1 7lt. . PHILLIPS, Mark is a Secretary of the company. BARTHOLOMEW, Mark Roland is a Director of the company. NEAL, David Kenneth is a Director of the company. Secretary BLACKNELL, Terrance Albert has been resigned. Secretary KIRKHOUSE, Mark Adrian has been resigned. Director BARGUS, Geoffrey Kenneth has been resigned. Director BRIGGS, Douglas Campbell has been resigned. Director DAVIS, Derek has been resigned. Director LAU, Shek Yau John has been resigned. Director LEWIS, Dennis, Dr has been resigned. Director NICHOL, Glen John has been resigned. Director SPEIGHT, Sandra has been resigned. Director TOYE, Daniel James has been resigned. Director TOYE, William Alfred John has been resigned. Director WARD, Simon has been resigned. Director WILLIAMS, John has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
PHILLIPS, Mark
Appointed Date: 12 September 2016

Director
BARTHOLOMEW, Mark Roland
Appointed Date: 01 June 1994
65 years old

Director
NEAL, David Kenneth
Appointed Date: 12 August 2016
77 years old

Resigned Directors

Secretary
BLACKNELL, Terrance Albert
Resigned: 30 April 2001

Secretary
KIRKHOUSE, Mark Adrian
Resigned: 12 August 2016
Appointed Date: 30 April 2001

Director
BARGUS, Geoffrey Kenneth
Resigned: 07 March 2016
Appointed Date: 01 June 1994
72 years old

Director
BRIGGS, Douglas Campbell
Resigned: 12 August 2016
Appointed Date: 18 November 2013
62 years old

Director
DAVIS, Derek
Resigned: 23 December 2010
79 years old

Director
LAU, Shek Yau John
Resigned: 12 August 2016
Appointed Date: 23 December 2010
78 years old

Director
LEWIS, Dennis, Dr
Resigned: 11 January 2007
Appointed Date: 03 April 2006
76 years old

Director
NICHOL, Glen John
Resigned: 18 November 2013
80 years old

Director
SPEIGHT, Sandra
Resigned: 31 August 2005
Appointed Date: 01 June 1994
82 years old

Director
TOYE, Daniel James
Resigned: 18 November 2013
81 years old

Director
TOYE, William Alfred John
Resigned: 18 November 2013
83 years old

Director
WARD, Simon
Resigned: 26 October 2005
Appointed Date: 05 June 2002
58 years old

Director
WILLIAMS, John
Resigned: 12 August 2016
Appointed Date: 18 November 2013
62 years old

Persons With Significant Control

Neal Brothers (Leicester) Limited
Notified on: 12 August 2016
Nature of control: Ownership of shares – 75% or more

NEAL BROTHERS PACKAGING LIMITED Events

03 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-03

30 Jan 2017
Confirmation statement made on 12 January 2017 with updates
10 Jan 2017
Full accounts made up to 31 December 2015
07 Dec 2016
Registered office address changed from 110 Regent Road Pott Acre Rothley Leicester LE7 7LT England to 110 Regent Road Leicester LE1 7LT on 7 December 2016
23 Nov 2016
Registered office address changed from Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD to 110 Regent Road Pott Acre Rothley Leicester LE7 7LT on 23 November 2016
...
... and 109 more events
03 Nov 1987
Accounts for a dormant company made up to 31 December 1986

03 Nov 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

15 Apr 1987
Annual return made up to 15/12/86

11 Dec 1986
Full accounts made up to 31 December 1985

04 May 1978
Incorporation

NEAL BROTHERS PACKAGING LIMITED Charges

12 August 2016
Charge code 0136 6439 0008
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: 190 humberstone lane, thurmaston, leicester LE4 8HH (title…
30 May 2003
Guarantee & debenture
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2002
Legal charge
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a oakhanger soke road silchester nr…
27 September 2001
Fixed charge
Delivered: 28 September 2001
Status: Satisfied on 29 July 2016
Persons entitled: Lloyds Udt Limited
Description: First fixed charge over 1 x flexo printing unit FPU1 serial…
29 June 1984
Further guarantee & debenture
Delivered: 19 July 1984
Status: Satisfied on 29 July 2016
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
14 March 1984
Further guarantee & debenture
Delivered: 20 March 1984
Status: Satisfied on 29 July 2016
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
5 April 1982
Further guarnatee & debenture
Delivered: 23 April 1982
Status: Satisfied on 29 July 2016
Persons entitled: Barclays Bank LTD
Description: All that property undertaking and assets charged by the…
29 September 1981
Guarantee & debenture
Delivered: 14 October 1981
Status: Satisfied on 29 July 2016
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charges undertaking and all property and…