ULTIMATE PACKAGING LIMITED
NORTH EAST LINCOLNSHIRE

Hellopages » Lincolnshire » North East Lincolnshire » DN37 9TS

Company number 01625575
Status Active
Incorporation Date 30 March 1982
Company Type Private Limited Company
Address PEGASUS WAY, EUROPARC GRIMSBY, NORTH EAST LINCOLNSHIRE, DN37 9TS
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Statement of capital following an allotment of shares on 7 March 2017 GBP 16,503.00 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Full accounts made up to 29 February 2016. The most likely internet sites of ULTIMATE PACKAGING LIMITED are www.ultimatepackaging.co.uk, and www.ultimate-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Healing Rail Station is 1.3 miles; to Grimsby Town Rail Station is 2.4 miles; to Cleethorpes Rail Station is 4.5 miles; to Habrough Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ultimate Packaging Limited is a Private Limited Company. The company registration number is 01625575. Ultimate Packaging Limited has been working since 30 March 1982. The present status of the company is Active. The registered address of Ultimate Packaging Limited is Pegasus Way Europarc Grimsby North East Lincolnshire Dn37 9ts. . TONGE, Michael David is a Secretary of the company. BEST, Paul is a Director of the company. HODSON, Jeremy Paul is a Director of the company. MCCARTHY, Jonathan Robert is a Director of the company. TONGE, Christopher Michael is a Director of the company. TONGE, Justin Marc is a Director of the company. TONGE, Michael David is a Director of the company. TONGE, Nigel is a Director of the company. Director FISHER, John Charles has been resigned. Director FLETCHER, Jon Anthony has been resigned. Director TONGE, Howard has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors


Director
BEST, Paul
Appointed Date: 03 August 2015
47 years old

Director
HODSON, Jeremy Paul
Appointed Date: 01 November 1999
60 years old

Director
MCCARTHY, Jonathan Robert
Appointed Date: 01 March 2012
57 years old

Director

Director
TONGE, Justin Marc
Appointed Date: 04 January 2016
45 years old

Director
TONGE, Michael David

63 years old

Director
TONGE, Nigel

70 years old

Resigned Directors

Director
FISHER, John Charles
Resigned: 31 August 2014
Appointed Date: 01 May 2004
65 years old

Director
FLETCHER, Jon Anthony
Resigned: 31 March 2004
Appointed Date: 01 November 1999
75 years old

Director
TONGE, Howard
Resigned: 05 March 1999
88 years old

Persons With Significant Control

Mr Nigel Howard Tonge
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Christopher Michael Tonge
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ULTIMATE PACKAGING LIMITED Events

24 Mar 2017
Statement of capital following an allotment of shares on 7 March 2017
  • GBP 16,503.00

16 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Nov 2016
Full accounts made up to 29 February 2016
20 Oct 2016
Confirmation statement made on 19 October 2016 with updates
18 Mar 2016
Appointment of Mr Justin Marc Tonge as a director on 4 January 2016
...
... and 112 more events
28 Jan 1987
Accounts for a small company made up to 31 August 1986

25 Oct 1986
Director's particulars changed

22 Oct 1986
Return made up to 14/10/86; full list of members

20 Aug 1982
Memorandum of association
30 Mar 1982
Incorporation

ULTIMATE PACKAGING LIMITED Charges

17 December 2015
Charge code 0162 5575 0010
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 September 2015
Charge code 0162 5575 0009
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
24 December 2012
Legal charge
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 4, pegasus way, europarc, grimsby, lincolnshire…
15 August 2012
Mortgage
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: One fischer & krecke flexographic printing press model…
30 March 2011
Fixed and floating charge
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 August 2009
Mortgage
Delivered: 3 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Soma flex imperia 1270 -10 eg flexographic printing press -…
25 February 2003
Chattel mortgage
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fischer and krecke common impression flexiographic printing…
26 May 2000
Legal charge
Delivered: 3 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as factory and offices known as…
4 January 1996
Guarantee & debenture
Delivered: 9 January 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 1982
Debenture
Delivered: 15 November 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…