MONDI SCUNTHORPE LIMITED
SCUNTHORPE MONDI WHEATLEY LIMITED MONDI PACKAGING WHEATLEY LIMITED MARC WHEATLEY PRINTING LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN15 8QJ

Company number 01446927
Status Active
Incorporation Date 5 September 1979
Company Type Private Limited Company
Address ROXBURGH HOUSE CLAYFIELD ROAD, FOXHILLS INDUSTRIAL ESTATE, SCUNTHORPE, NORTH LINCOLNSHIRE, UNITED KINGDOM, DN15 8QJ
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Registered office address changed from 1 Atkinsons Way Foxhills Industrial Estate Scunthorpe South Humberside DN15 8QJ to Roxburgh House Clayfield Road Foxhills Industrial Estate Scunthorpe North Lincolnshire DN15 8QJ on 1 June 2016; Full accounts made up to 31 December 2015. The most likely internet sites of MONDI SCUNTHORPE LIMITED are www.mondiscunthorpe.co.uk, and www.mondi-scunthorpe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Kirton Lindsey Rail Station is 8.9 miles; to Brough Rail Station is 9 miles; to Broomfleet Rail Station is 9.2 miles; to Gilberdyke Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mondi Scunthorpe Limited is a Private Limited Company. The company registration number is 01446927. Mondi Scunthorpe Limited has been working since 05 September 1979. The present status of the company is Active. The registered address of Mondi Scunthorpe Limited is Roxburgh House Clayfield Road Foxhills Industrial Estate Scunthorpe North Lincolnshire United Kingdom Dn15 8qj. . WILTSHIRE, Alyson Jayne is a Secretary of the company. DORRING-KOGGE, Joerg is a Director of the company. SCHEIDL, Franz is a Director of the company. Secretary JACKSON, Stephen Charles has been resigned. Secretary LAST, Peter has been resigned. Secretary WHEATLEY, Mary has been resigned. Director BUSHELL, Kevin Nigel has been resigned. Director CHAPPELL, Andrew James has been resigned. Director CHAUDAKSHETRIN, Surapongs has been resigned. Director GRASSOTTI, Antonio has been resigned. Director GUTHEIL, Stefan Lutz Klaus has been resigned. Director HERMANSEN, Niels has been resigned. Director HUBERT, Rolf has been resigned. Director JAMES, Warren Robert has been resigned. Director KENDLER, Margit has been resigned. Director KOLARIK, Christian has been resigned. Director LAST, Peter has been resigned. Director OSWALD, Peter has been resigned. Director POLANYI, Thomas has been resigned. Director RILEY, Charles Andrew has been resigned. Director STEWART, Alan Peter has been resigned. Director STOCKREITER, Clemens has been resigned. Director WEINHOLD, Armin has been resigned. Director WHEATLEY, Adam Jonathan Denby has been resigned. Director WHEATLEY, Esther has been resigned. Director WHEATLEY, Marc Harry has been resigned. Director WHEATLEY, Mary has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
WILTSHIRE, Alyson Jayne
Appointed Date: 01 May 2010

Director
DORRING-KOGGE, Joerg
Appointed Date: 25 June 2013
67 years old

Director
SCHEIDL, Franz
Appointed Date: 10 August 2015
60 years old

Resigned Directors

Secretary
JACKSON, Stephen Charles
Resigned: 12 February 2010
Appointed Date: 31 December 2003

Secretary
LAST, Peter
Resigned: 31 December 2003
Appointed Date: 16 June 1998

Secretary
WHEATLEY, Mary
Resigned: 16 June 1998

Director
BUSHELL, Kevin Nigel
Resigned: 31 December 2003
64 years old

Director
CHAPPELL, Andrew James
Resigned: 30 June 2010
Appointed Date: 22 February 2006
62 years old

Director
CHAUDAKSHETRIN, Surapongs
Resigned: 16 June 1998
Appointed Date: 03 June 1996
67 years old

Director
GRASSOTTI, Antonio
Resigned: 14 September 2005
Appointed Date: 31 December 2003
65 years old

Director
GUTHEIL, Stefan Lutz Klaus
Resigned: 25 June 2013
Appointed Date: 01 January 2011
63 years old

Director
HERMANSEN, Niels
Resigned: 09 December 2004
Appointed Date: 31 December 2003
71 years old

Director
HUBERT, Rolf
Resigned: 31 December 2003
Appointed Date: 20 August 2002
72 years old

Director
JAMES, Warren Robert
Resigned: 28 August 2015
Appointed Date: 23 December 2008
53 years old

Director
KENDLER, Margit
Resigned: 01 January 2011
Appointed Date: 01 January 2011
52 years old

Director
KOLARIK, Christian
Resigned: 01 January 2011
Appointed Date: 22 February 2006
57 years old

Director
LAST, Peter
Resigned: 23 December 2008
Appointed Date: 16 June 1998
76 years old

Director
OSWALD, Peter
Resigned: 31 December 2003
Appointed Date: 20 August 2002
62 years old

Director
POLANYI, Thomas
Resigned: 31 December 2003
Appointed Date: 20 August 2002
60 years old

Director
RILEY, Charles Andrew
Resigned: 22 February 2006
Appointed Date: 16 June 1998
80 years old

Director
STEWART, Alan Peter
Resigned: 27 April 2012
Appointed Date: 30 September 2010
56 years old

Director
STOCKREITER, Clemens
Resigned: 24 November 2006
Appointed Date: 31 December 2003
54 years old

Director
WEINHOLD, Armin
Resigned: 31 December 2005
Appointed Date: 14 September 2005
76 years old

Director
WHEATLEY, Adam Jonathan Denby
Resigned: 16 June 1998
Appointed Date: 01 March 1996
57 years old

Director
WHEATLEY, Esther
Resigned: 16 June 1998
61 years old

Director
WHEATLEY, Marc Harry
Resigned: 16 June 1998
95 years old

Director
WHEATLEY, Mary
Resigned: 16 June 1998
85 years old

Persons With Significant Control

Mondi Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONDI SCUNTHORPE LIMITED Events

17 Mar 2017
Confirmation statement made on 14 March 2017 with updates
01 Jun 2016
Registered office address changed from 1 Atkinsons Way Foxhills Industrial Estate Scunthorpe South Humberside DN15 8QJ to Roxburgh House Clayfield Road Foxhills Industrial Estate Scunthorpe North Lincolnshire DN15 8QJ on 1 June 2016
19 May 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 25,100

14 Sep 2015
Secretary's details changed for Alyson Jayne Wiltshire on 14 September 2015
...
... and 155 more events
14 Mar 1988
Full accounts made up to 31 October 1987

14 Mar 1988
Return made up to 09/03/88; full list of members

06 May 1987
Full accounts made up to 31 October 1986

06 May 1987
Return made up to 16/03/87; full list of members

15 Jul 1986
Gazettable document

MONDI SCUNTHORPE LIMITED Charges

22 January 2014
Charge code 0144 6927 0014
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
18 August 2000
Chattel mortgage
Delivered: 22 August 2000
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 2 x fischer + krecke flexographic printing press serial…
16 June 1998
Debenture
Delivered: 20 June 1998
Status: Satisfied on 18 March 2003
Persons entitled: 3I PLC(As Security Trustee for Itself and for the Investors (as Therein Defined))
Description: Fixed and floating charges over the undertaking and all…
16 June 1998
Debenture
Delivered: 17 June 1998
Status: Satisfied on 18 March 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
6 January 1998
Chattels mortgage supplemental to a mortgage debenture dated 3 september 1996
Delivered: 27 January 1998
Status: Satisfied on 10 September 1998
Persons entitled: National Westminster Bank PLC
Description: Assignment of fischer & kreche model DF8 machine number…
24 September 1996
Chattel mortgage supplemental to a mortgage debenture dated 3RD september 1996
Delivered: 30 September 1996
Status: Satisfied on 10 September 1998
Persons entitled: National Westminster Bank PLC
Description: Assigns the goods being:- wicketting machine serial no…
24 September 1996
Chattel mortgage supplemental to a mortgage debenture dated 3RD september 1996 issued by the company to national westminster bank PLC
Delivered: 30 September 1996
Status: Satisfied on 10 September 1998
Persons entitled: National Westminster Bank PLC
Description: Assignment of wicketting machine serial no…
3 September 1996
Mortgage debenture
Delivered: 6 September 1996
Status: Satisfied on 10 September 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 January 1996
Fixed charge
Delivered: 24 January 1996
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: The following property :- kuhne three layer co-extrussion…
3 February 1994
Chattel mortgage
Delivered: 9 February 1994
Status: Satisfied on 2 December 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All plant machinery and chattels or other equipment. See…
7 August 1991
Fixed and floating charge
Delivered: 9 August 1991
Status: Satisfied on 10 September 1998
Persons entitled: Kellock Limited
Description: Fixed and floating charges over the undertaking and all…
26 July 1991
Debenture
Delivered: 6 August 1991
Status: Satisfied on 30 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 January 1984
Legal charge
Delivered: 10 February 1984
Status: Satisfied on 14 November 1991
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
2 November 1979
Charge
Delivered: 12 November 1979
Status: Satisfied on 14 November 1991
Persons entitled: Midland Bank PLC
Description: Floating charge over.. Undertaking and all property and…