HUHTAMAKI FOODSERVICE DELTA LIMITED
BLACKSTAFF ROAD DELTA PRINT AND PACKAGING LIMITED


Company number NI018004
Status Active
Incorporation Date 4 December 1984
Company Type Private Limited Company
Address FACTORY NO10, KENNEDY WAY INDUSTRIAL ESTATE, BLACKSTAFF ROAD, BELFAST, BT11 9DT
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration two hundred and forty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge NI0180040041 in full; Satisfaction of charge NI0180040037 in full. The most likely internet sites of HUHTAMAKI FOODSERVICE DELTA LIMITED are www.huhtamakifoodservicedelta.co.uk, and www.huhtamaki-foodservice-delta.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Huhtamaki Foodservice Delta Limited is a Private Limited Company. The company registration number is NI018004. Huhtamaki Foodservice Delta Limited has been working since 04 December 1984. The present status of the company is Active. The registered address of Huhtamaki Foodservice Delta Limited is Factory No10 Kennedy Way Industrial Estate Blackstaff Road Belfast Bt11 9dt. . MCGIBBON, Patrick Joseph is a Secretary of the company. FERGUSON, Robin is a Director of the company. LITTI, Tarja is a Director of the company. MASON, Rosemary is a Director of the company. MCGIBBON, Patrick Joseph is a Director of the company. Secretary CROSS, David has been resigned. Director BOWDEN, Geoffrey Paul Guillavme has been resigned. Director BRADLEY, Colm Seamus has been resigned. Director CROSS, David Paul has been resigned. Director CROSS, Patrick Martin has been resigned. Director CROSS, Rosemary has been resigned. Director CROSS, Terence Martin has been resigned. Director CUSHNAHAN, Hugh Francis has been resigned. Director MCCONE, Neal has been resigned. Director TANG, Haoting has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
MCGIBBON, Patrick Joseph
Appointed Date: 28 October 2010

Director
FERGUSON, Robin
Appointed Date: 19 May 2016
74 years old

Director
LITTI, Tarja
Appointed Date: 19 May 2016
66 years old

Director
MASON, Rosemary
Appointed Date: 19 May 2016
69 years old

Director
MCGIBBON, Patrick Joseph
Appointed Date: 26 January 2007
53 years old

Resigned Directors

Secretary
CROSS, David
Resigned: 28 October 2010
Appointed Date: 04 December 1984

Director
BOWDEN, Geoffrey Paul Guillavme
Resigned: 11 August 2004
Appointed Date: 23 January 2004
73 years old

Director
BRADLEY, Colm Seamus
Resigned: 19 May 2016
Appointed Date: 04 December 1984
61 years old

Director
CROSS, David Paul
Resigned: 28 October 2010
Appointed Date: 07 February 2003
48 years old

Director
CROSS, Patrick Martin
Resigned: 19 May 2016
Appointed Date: 07 February 2003
49 years old

Director
CROSS, Rosemary
Resigned: 08 December 2000
Appointed Date: 04 December 1984
75 years old

Director
CROSS, Terence Martin
Resigned: 19 May 2016
Appointed Date: 04 December 1984
74 years old

Director
CUSHNAHAN, Hugh Francis
Resigned: 05 January 1999
Appointed Date: 04 December 1984
83 years old

Director
MCCONE, Neal
Resigned: 19 May 2016
Appointed Date: 30 January 2004
57 years old

Director
TANG, Haoting
Resigned: 15 April 2014
Appointed Date: 01 August 2007
46 years old

Persons With Significant Control

Huhtamaki Finance Limited
Notified on: 19 May 2016
Nature of control: Ownership of shares – 75% or more

HUHTAMAKI FOODSERVICE DELTA LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Dec 2016
Satisfaction of charge NI0180040041 in full
14 Dec 2016
Satisfaction of charge NI0180040037 in full
14 Dec 2016
Satisfaction of charge NI0180040039 in full
14 Dec 2016
Satisfaction of charge NI0180040040 in full
...
... and 232 more events
04 Dec 1984
Articles
04 Dec 1984
Memorandum
04 Dec 1984
Pars re dirs/sit reg offi

04 Dec 1984
Statement of nominal cap

04 Dec 1984
Decln complnce reg new co

HUHTAMAKI FOODSERVICE DELTA LIMITED Charges

29 April 2016
Charge code NI01 8004 0042
Delivered: 9 May 2016
Status: Satisfied on 14 December 2016
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: A bobst expertcut 145 per autoplaten press with serial…
4 February 2016
Charge code NI01 8004 0041
Delivered: 10 February 2016
Status: Satisfied on 14 December 2016
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge…
4 February 2016
Charge code NI01 8004 0040
Delivered: 10 February 2016
Status: Satisfied on 14 December 2016
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge…
19 October 2015
Charge code NI01 8004 0039
Delivered: 29 October 2015
Status: Satisfied on 14 December 2016
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge…
25 September 2015
Charge code NI01 8004 0038
Delivered: 5 October 2015
Status: Satisfied on 14 December 2016
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge…
22 July 2015
Charge code NI01 8004 0037
Delivered: 6 August 2015
Status: Satisfied on 14 December 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
30 April 2015
Charge code NI01 8004 0036
Delivered: 6 May 2015
Status: Satisfied on 14 December 2016
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge…
30 April 2015
Charge code NI01 8004 0035
Delivered: 6 May 2015
Status: Satisfied on 14 December 2016
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge…
30 January 2015
Charge code NI01 8004 0034
Delivered: 5 February 2015
Status: Satisfied on 14 June 2016
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: The premises comprised in folio AN155036 county antrim and…
28 May 2013
Charge code NI01 8004 0033
Delivered: 30 May 2013
Status: Satisfied on 17 November 2016
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: The assets. Heidelberg xl 106-6+lyyl press serial number…
28 May 2013
Charge code NI01 8004 0032
Delivered: 30 May 2013
Status: Satisfied on 17 November 2016
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: The assets. Bobst expertcut 106 per autoplaten press serial…
17 June 2010
Chattels mortgage
Delivered: 5 July 2010
Status: Satisfied on 1 February 2016
Persons entitled: The Governor & Company of the Bank of Ireland
Description: A heidelberg xl 105 6 colour press...see image for full…
24 July 2006
Mortgage or charge
Delivered: 27 July 2006
Status: Satisfied on 3 December 2012
Persons entitled: Barclays Mercantile Business Finance
Description: Mortgage/ charge - 950,040.00 euro. (1) heidelbert carton…
21 September 2005
Mortgage or charge
Delivered: 27 September 2005
Status: Satisfied on 3 December 2012
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Chattel mortgage - €1,063,500.00. the goods referred to in…
19 July 2005
Mortgage or charge
Delivered: 26 July 2005
Status: Satisfied on 26 November 2012
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Chattels mortgage - all monies. Heiber & schroeder carton…
12 May 2005
Mortgage or charge
Delivered: 24 May 2005
Status: Satisfied on 24 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies chattel mortgage.. The equipment, as detailed…
10 January 2005
Mortgage or charge
Delivered: 12 January 2005
Status: Satisfied on 20 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 2,475,000.00 with interest chattel mortgage. Champlain…
9 June 2004
Mortgage or charge
Delivered: 28 June 2004
Status: Satisfied on 20 July 2015
Persons entitled: Governor & Co. Boi
Description: All monies chattel mortgage the equipment together with any…
24 November 2003
Mortgage or charge
Delivered: 26 November 2003
Status: Satisfied on 26 November 2012
Persons entitled: 10-15 Donegall Bank of Scotland BT1 5GB
Description: Chattels mortgage - all monies heiber & schroeder carton…
30 December 2002
Mortgage or charge
Delivered: 31 December 2002
Status: Satisfied on 26 November 2012
Persons entitled: London Barclays Bank PLC
Description: Chattel mortgage the goods referred to in the schedule…
13 December 2001
Mortgage or charge
Delivered: 18 December 2001
Status: Satisfied on 26 November 2012
Persons entitled: BT1 3DJ 4 Queens Sq. First Trust Finance
Description: Chattel mortgage - Œ57,150.00 and all other sums the goods…
21 March 2001
Mortgage or charge
Delivered: 23 March 2001
Status: Satisfied on 9 October 2015
Persons entitled: Bank of Ireland
Description: Mortgage - all monies "all that piece or parcel of land…
17 October 2000
Mortgage or charge
Delivered: 23 October 2000
Status: Satisfied on 5 September 2008
Persons entitled: Bank of Ireland
Description: All monies. Fixed and floating charge.. By way of fixed…
21 March 2000
Mortgage or charge
Delivered: 11 April 2000
Status: Satisfied on 3 December 2012
Persons entitled: Equity Bank LTD
Description: All monies.chattels mortgage (1) one bobst autoplaten sp…
29 March 1999
Mortgage or charge
Delivered: 30 March 1999
Status: Satisfied on 3 December 2012
Persons entitled: Equity Bank PLC.
Description: Chattels mortgage. All that and those the chattel goods as…
29 March 1999
Mortgage or charge
Delivered: 30 March 1999
Status: Satisfied on 3 December 2012
Persons entitled: Equity Bank Limited.
Description: Chattel mortgage. All that and those the chattel goods as…
4 September 1998
Mortgage or charge
Delivered: 7 September 1998
Status: Satisfied on 3 December 2012
Persons entitled: Forward Trust Group
Description: Chattel mortgage. All and singular the chattels plant…
14 April 1998
Mortgage or charge
Delivered: 15 April 1998
Status: Satisfied on 3 December 2012
Persons entitled: Forward Trust Group
Description: Chattels mortgage. All and singular the chattels plant…
5 December 1994
Mortgage or charge
Delivered: 14 December 1994
Status: Satisfied on 9 October 2015
Description: All monies. Mortgage see doc 57 for details.
21 September 1994
Mortgage or charge
Delivered: 30 September 1994
Status: Satisfied on 11 October 1995
Persons entitled: Department Of Belfast Idb House
Description: Debenture - leasehold: the lands and premises comprised in…
25 August 1992
Mortgage or charge
Delivered: 28 August 1992
Status: Satisfied on 26 November 2012
Persons entitled: Ulster Bank LTD
Description: Mortgage - all monies the company's premises situate in the…
14 February 1992
Mortgage or charge
Delivered: 17 February 1992
Status: Satisfied on 24 July 2015
Persons entitled: Bank of Ireland
Description: Debenture - all monies by way of fixed equitable charge (I)…
24 October 1990
Mortgage or charge
Delivered: 9 November 1990
Status: Satisfied on 26 November 2012
Persons entitled: International 7 Donegall Square Limited
Description: Debenture - all monies all the book debts both present and…
8 May 1990
Mortgage or charge
Delivered: 11 May 1990
Status: Satisfied on 14 December 2016
Persons entitled: Bank of Ireland
Description: Debenture - all sums the company's undertaking and all its…
8 May 1990
Mortgage or charge
Delivered: 11 May 1990
Status: Satisfied on 20 July 2015
Persons entitled: Bank of Ireland
Description: Fixed charge - all monies all the company's plant and…
5 March 1990
Mortgage or charge
Delivered: 23 March 1990
Status: Satisfied on 17 June 2015
Persons entitled: Allied Irish Bank
Description: Mortgage - all sums one heildelberg offset press model…
7 April 1986
Mortgage or charge
Delivered: 17 April 1986
Status: Satisfied on 27 November 1990
Persons entitled: Allied Irish Bank
Description: Deed of charge - all sums the company as beneficial owner…
18 February 1986
Mortgage or charge
Delivered: 24 February 1986
Status: Satisfied on 27 November 1990
Persons entitled: Allied Irish Bank
Description: Deed of charge - all sums the company as beneficial owner…
10 February 1986
Mortgage or charge
Delivered: 14 February 1986
Status: Satisfied on 27 November 1990
Persons entitled: Allied Irish Bank
Description: Deed of charge - all sums the company as beneficial owner…
26 March 1985
Mortgage or charge
Delivered: 3 April 1985
Status: Satisfied on 27 November 1990
Persons entitled: Allied Irish Bank
Description: Deed of assignment - all sums the equipment set forth in…
22 January 1985
Mortgage or charge
Delivered: 28 January 1985
Status: Satisfied on 12 June 1990
Persons entitled: Northern Bank LTD
Description: Charge over all book debts - all monies all book debts and…
22 January 1985
Mortgage or charge
Delivered: 28 January 1985
Status: Satisfied on 26 November 2012
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…