CREATAPACK LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 4DL
Company number 00906051
Status Active
Incorporation Date 15 May 1967
Company Type Private Limited Company
Address UNIT 6 APPLE BUSINESS PARK, ROBINS DRIVE, BRIDGWATER, SOMERSET, TA6 4DL
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CREATAPACK LIMITED are www.creatapack.co.uk, and www.creatapack.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and nine months. Creatapack Limited is a Private Limited Company. The company registration number is 00906051. Creatapack Limited has been working since 15 May 1967. The present status of the company is Active. The registered address of Creatapack Limited is Unit 6 Apple Business Park Robins Drive Bridgwater Somerset Ta6 4dl. . FLETCHER, Marjorie Jeanette is a Secretary of the company. FLETCHER, John Geoffrey is a Director of the company. FLETCHER, Marjorie Jeanette is a Director of the company. FLETCHER, Simon Martin is a Director of the company. The company operates in "Manufacture of plastic packing goods".


Current Directors


Director

Director

Director
FLETCHER, Simon Martin
Appointed Date: 30 March 2001
58 years old

Persons With Significant Control

Mr John Geoffrey Fletcher
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Martin Fletcher
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marjorie Jeanette Fletcher
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CREATAPACK LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 30 April 2016
11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 30 April 2015
13 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,700

13 Aug 2015
Registration of charge 009060510010, created on 12 August 2015
...
... and 81 more events
27 Jul 1988
Return made up to 01/07/88; full list of members

05 Sep 1987
Accounts for a small company made up to 30 April 1987

05 Sep 1987
Return made up to 14/07/87; full list of members

02 Jul 1986
Accounts for a small company made up to 30 April 1986

02 Jul 1986
Return made up to 03/07/86; full list of members

CREATAPACK LIMITED Charges

12 August 2015
Charge code 0090 6051 0010
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
31 July 2014
Charge code 0090 6051 0009
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H unit 6A robins drive bridgwater somerset…
28 April 2005
Fixed and floating charge
Delivered: 11 May 2005
Status: Satisfied on 23 April 2014
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
20 April 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6, apple business park, robins drive, bridgewater. By…
2 March 2005
Debenture
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2001
Legal mortgage
Delivered: 9 May 2001
Status: Satisfied on 29 April 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a plot 6 apple business park robins…
12 April 2001
Debenture
Delivered: 20 April 2001
Status: Satisfied on 29 April 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1997
Debenture
Delivered: 6 August 1997
Status: Satisfied on 29 April 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1981
Charge
Delivered: 27 February 1981
Status: Satisfied on 29 April 1997
Persons entitled: Midland Bank LTD
Description: All book debts & other debts present & future.
20 December 1976
Charge
Delivered: 24 December 1976
Status: Satisfied on 29 April 1997
Persons entitled: Midland Bank LTD
Description: Floating charge over. Undertaking and all property and…