ABPAC LIMITED
WINCANTON BUSINESS PARK ANTHONY BARKER (PACKAGING) LIMITED

Hellopages » Somerset » South Somerset » BA9 9RR

Company number 01651229
Status Active
Incorporation Date 14 July 1982
Company Type Private Limited Company
Address ABPAC HOUSE, WESSEX WAY,, WINCANTON BUSINESS PARK, WINCANTON SOMERSET,, BA9 9RR
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 22 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 12,000 . The most likely internet sites of ABPAC LIMITED are www.abpac.co.uk, and www.abpac.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Abpac Limited is a Private Limited Company. The company registration number is 01651229. Abpac Limited has been working since 14 July 1982. The present status of the company is Active. The registered address of Abpac Limited is Abpac House Wessex Way Wincanton Business Park Wincanton Somerset Ba9 9rr. . THEOBALD, Lisa Helen is a Secretary of the company. BARKER, Lee Anderson is a Director of the company. BARKER, Melanie is a Director of the company. Director BARKER, Anthony has been resigned. Director BARKER, Eileen Dorothy has been resigned. Director RENDELL, Lisa Helen has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors


Director
BARKER, Lee Anderson

58 years old

Director
BARKER, Melanie
Appointed Date: 05 August 2002
51 years old

Resigned Directors

Director
BARKER, Anthony
Resigned: 05 August 2002
80 years old

Director
BARKER, Eileen Dorothy
Resigned: 30 September 1999
93 years old

Director
RENDELL, Lisa Helen
Resigned: 30 September 1999
Appointed Date: 01 September 1991
55 years old

Persons With Significant Control

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

Melanie Barker
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABPAC LIMITED Events

27 Jul 2016
Confirmation statement made on 22 July 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 29 February 2016
06 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 12,000

16 Jul 2015
Total exemption small company accounts made up to 28 February 2015
30 Jul 2014
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 12,000

...
... and 100 more events
12 Jan 1988
Full accounts made up to 31 August 1987

12 Jan 1988
Return made up to 13/11/87; full list of members

17 Oct 1986
Full accounts made up to 31 August 1986

17 Oct 1986
Return made up to 15/10/86; full list of members

25 May 1983
Allotment of shares

ABPAC LIMITED Charges

20 July 2004
Debenture
Delivered: 27 July 2004
Status: Satisfied on 27 January 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 1996
Legal mortgage
Delivered: 6 July 1996
Status: Satisfied on 4 October 2004
Persons entitled: Midland Bank PLC
Description: F/H property k/a cale view the knapp templecombe wincanton…
5 December 1994
Fixed equitable charge
Delivered: 8 December 1994
Status: Satisfied on 4 October 2004
Persons entitled: Griffin Factors Limited
Description: All book debts, invoice debts, accounts, notes, bills…
16 December 1993
Charge
Delivered: 22 December 1993
Status: Satisfied on 4 October 2004
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
27 April 1990
Legal charge
Delivered: 28 April 1990
Status: Satisfied on 4 October 2004
Persons entitled: Midland Bank PLC
Description: F/H plot 5,6,7,8 lawrence hill trading estate wincanton…
3 September 1982
Charge
Delivered: 8 September 1982
Status: Satisfied on 4 October 2004
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
3 September 1982
Legal charge
Delivered: 8 September 1982
Status: Satisfied on 4 October 2004
Persons entitled: Midland Bank PLC
Description: F/H premises at station road wincanton somerset.

Similar Companies

ABPA HOLDINGS LIMITED ABPA TRANSPORT LTD ABPANT LIMITED ABPARI LIMITED ABPARTS LTD ABPAULEX LTD ABPB ENGINEERING LIMITED