TRI-PACK PLASTICS LIMITED
GRIMSBY CAIRWAY LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN31 2TB

Company number 01146130
Status Active
Incorporation Date 19 November 1973
Company Type Private Limited Company
Address ESTATE ROAD NO. 1 SOUTH HUMBERSIDE INDUSTRIAL ESTATE, PYEWIPE, GRIMSBY, N E LINCOLNSHIRE, DN31 2TB
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods, 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 7,847 ; Accounts for a small company made up to 30 September 2015; Appointment of Mr Peter Owen Whittle as a director on 1 January 2016. The most likely internet sites of TRI-PACK PLASTICS LIMITED are www.tripackplastics.co.uk, and www.tri-pack-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. The distance to to Grimsby Town Rail Station is 1.6 miles; to Healing Rail Station is 1.9 miles; to New Clee Rail Station is 2.4 miles; to Cleethorpes Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tri Pack Plastics Limited is a Private Limited Company. The company registration number is 01146130. Tri Pack Plastics Limited has been working since 19 November 1973. The present status of the company is Active. The registered address of Tri Pack Plastics Limited is Estate Road No 1 South Humberside Industrial Estate Pyewipe Grimsby N E Lincolnshire Dn31 2tb. . CUENE-GRANDIDIER, Wendy is a Secretary of the company. CLARKE, Stephen Woodthorpe is a Director of the company. ODDGEIRSSON, Johann is a Director of the company. WHITTLE, Peter Owen is a Director of the company. Secretary CLARKE, Nicola Faith has been resigned. Secretary OAKLEY, Karen Elizabeth has been resigned. Secretary STOKES, Peter has been resigned. Director CLARKE, Nicola Faith has been resigned. Director CULLIMORE, Terence Ronald has been resigned. Director MCDAID-SMITH, Emma has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
CUENE-GRANDIDIER, Wendy
Appointed Date: 14 November 2005

Director

Director
ODDGEIRSSON, Johann
Appointed Date: 14 November 2005
64 years old

Director
WHITTLE, Peter Owen
Appointed Date: 01 January 2016
69 years old

Resigned Directors

Secretary
CLARKE, Nicola Faith
Resigned: 01 May 1997

Secretary
OAKLEY, Karen Elizabeth
Resigned: 14 November 2005
Appointed Date: 19 July 2000

Secretary
STOKES, Peter
Resigned: 19 July 2000
Appointed Date: 01 May 1997

Director
CLARKE, Nicola Faith
Resigned: 01 May 1997
72 years old

Director
CULLIMORE, Terence Ronald
Resigned: 08 April 2005
Appointed Date: 07 May 1997
76 years old

Director
MCDAID-SMITH, Emma
Resigned: 15 December 2011
Appointed Date: 14 November 2005
54 years old

TRI-PACK PLASTICS LIMITED Events

13 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 7,847

09 May 2016
Accounts for a small company made up to 30 September 2015
28 Jan 2016
Appointment of Mr Peter Owen Whittle as a director on 1 January 2016
13 Jan 2016
Satisfaction of charge 13 in full
07 Oct 2015
Secretary's details changed for Mrs Wendy Thompson on 9 July 2015
...
... and 112 more events
03 Aug 1987
Return made up to 16/01/87; full list of members

12 Jun 1987
Accounts for a small company made up to 30 September 1986

15 Aug 1986
Accounts for a small company made up to 30 September 1985

15 Aug 1986
Return made up to 17/06/86; full list of members

19 Nov 1973
Incorporation

TRI-PACK PLASTICS LIMITED Charges

17 January 2012
Legal charge
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of woad lane great…
10 October 2006
Chattels mortgage
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Crosland young shin SA1700SH2 die cutter s/no yt-27-147001…
3 May 2006
Fixed and floating charge
Delivered: 20 May 2006
Status: Satisfied on 13 January 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 May 2006
Legal charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at estate road no 1 south humberside industrial estate…
2 May 2006
Debenture
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 2005
Chattels mortgage
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: The following equipment sakurai SC102AX spot uv press…
8 September 2003
Chattels mortgage
Delivered: 9 September 2003
Status: Satisfied on 31 December 2011
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Tf automation fish box c/w ultra sonics & welder s/no…
8 September 2003
Chattels mortgage
Delivered: 9 September 2003
Status: Satisfied on 31 December 2011
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Tf automation fish box c/w ultra sonics & welder s/no…
25 August 1999
Fixed charge on purchased debts which fail to vest
Delivered: 27 August 1999
Status: Satisfied on 31 December 2011
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts which fail to…
1 February 1999
Debenture
Delivered: 3 February 1999
Status: Satisfied on 31 December 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 1993
Fixed and floating charge
Delivered: 23 March 1993
Status: Satisfied on 31 December 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 1990
Legal charge
Delivered: 31 May 1990
Status: Satisfied on 31 December 2011
Persons entitled: Midland Bank PLC
Description: Land and buildings adjoining wood land and estate road no 1…
20 May 1982
Charge
Delivered: 28 May 1982
Status: Satisfied on 31 December 2011
Persons entitled: Midland Bank PLC
Description: All book debts and debts present and future.
30 January 1981
Legal charge
Delivered: 4 February 1981
Status: Satisfied on 31 December 2011
Persons entitled: Midland Bank PLC
Description: F/H premises in roberts street grimsby south humberside.
8 June 1977
Floating charge
Delivered: 14 June 1977
Status: Satisfied on 31 December 2011
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property present…