WELLPAK (UK) LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 1GR

Company number 03124635
Status Active
Incorporation Date 10 November 1995
Company Type Private Limited Company
Address MILLENNIUM WAY, VALE PARK, EVESHAM, WORCESTERSHIRE, WR11 1GR
Home Country United Kingdom
Nature of Business 47210 - Retail sale of fruit and vegetables in specialised stores
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Robert David Lindsay Kelly as a director on 9 December 2016; Confirmation statement made on 10 November 2016 with updates; Full accounts made up to 30 November 2015. The most likely internet sites of WELLPAK (UK) LIMITED are www.wellpakuk.co.uk, and www.wellpak-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Honeybourne Rail Station is 4.7 miles; to Pershore Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wellpak Uk Limited is a Private Limited Company. The company registration number is 03124635. Wellpak Uk Limited has been working since 10 November 1995. The present status of the company is Active. The registered address of Wellpak Uk Limited is Millennium Way Vale Park Evesham Worcestershire Wr11 1gr. . MOORE, Lesley Karen is a Director of the company. SIMIAN, Pascal Bernard is a Director of the company. THOMAS, Gary Richard is a Director of the company. Secretary SPENCER, Vivien Jane has been resigned. Secretary THOMAS, Gary Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEACH, George Richard has been resigned. Director BEACH, Richard John has been resigned. Director GEORGE, Milica May has been resigned. Director GEORGE, Richard Henry has been resigned. Director HUNTER, Alexander John has been resigned. Director JONES, Russell Charles has been resigned. Director KELLY, Robert David Lindsay has been resigned. Director LIMBRICK, John Michael has been resigned. Director PADOAN, Anthony has been resigned. Director SKILLMAN III, William has been resigned. Director SMITH, Simon Robert has been resigned. Director SPENCER, Vivien Jane has been resigned. Director THOMAS, Laura Louise has been resigned. The company operates in "Retail sale of fruit and vegetables in specialised stores".


Current Directors

Director
MOORE, Lesley Karen
Appointed Date: 04 November 2013
57 years old

Director
SIMIAN, Pascal Bernard
Appointed Date: 03 December 2002
52 years old

Director
THOMAS, Gary Richard
Appointed Date: 07 November 1996
54 years old

Resigned Directors

Secretary
SPENCER, Vivien Jane
Resigned: 01 July 2013
Appointed Date: 03 December 2002

Secretary
THOMAS, Gary Richard
Resigned: 03 December 2002
Appointed Date: 10 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 November 1995
Appointed Date: 10 November 1995

Director
BEACH, George Richard
Resigned: 24 February 1999
Appointed Date: 10 November 1995
58 years old

Director
BEACH, Richard John
Resigned: 24 February 1999
Appointed Date: 14 December 1998
85 years old

Director
GEORGE, Milica May
Resigned: 29 January 2008
Appointed Date: 06 October 2003
73 years old

Director
GEORGE, Richard Henry
Resigned: 29 January 2008
Appointed Date: 10 November 1995
71 years old

Director
HUNTER, Alexander John
Resigned: 12 March 2013
Appointed Date: 25 November 2010
55 years old

Director
JONES, Russell Charles
Resigned: 23 February 2015
Appointed Date: 09 May 2013
70 years old

Director
KELLY, Robert David Lindsay
Resigned: 09 December 2016
Appointed Date: 09 July 2010
66 years old

Director
LIMBRICK, John Michael
Resigned: 26 March 2012
Appointed Date: 21 November 2011
63 years old

Director
PADOAN, Anthony
Resigned: 21 February 2015
Appointed Date: 01 December 2012
61 years old

Director
SKILLMAN III, William
Resigned: 16 September 2014
Appointed Date: 14 March 2014
52 years old

Director
SMITH, Simon Robert
Resigned: 24 February 1999
Appointed Date: 07 November 1996
61 years old

Director
SPENCER, Vivien Jane
Resigned: 01 July 2013
Appointed Date: 03 December 2002
58 years old

Director
THOMAS, Laura Louise
Resigned: 10 July 2010
Appointed Date: 06 October 2003
55 years old

Persons With Significant Control

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

WELLPAK (UK) LIMITED Events

16 Dec 2016
Termination of appointment of Robert David Lindsay Kelly as a director on 9 December 2016
15 Nov 2016
Confirmation statement made on 10 November 2016 with updates
07 Sep 2016
Full accounts made up to 30 November 2015
04 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 20,000

21 Aug 2015
Accounts for a medium company made up to 30 November 2014
...
... and 91 more events
08 Jan 1996
Particulars of mortgage/charge
03 Jan 1996
Accounting reference date notified as 31/03
03 Jan 1996
Ad 10/11/95--------- £ si 39998@1=39998 £ ic 2/40000
16 Nov 1995
Secretary resigned
10 Nov 1995
Incorporation

WELLPAK (UK) LIMITED Charges

13 August 2010
Legal mortgage
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings at millenium way vale…
31 July 2009
Debenture
Delivered: 18 August 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 January 2008
Debenture
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1999
Legal charge
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 7G, vale park evesham worcestershire t/no: HW170063.
4 October 1999
Debenture
Delivered: 8 October 1999
Status: Satisfied on 7 August 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 1996
Single debenture
Delivered: 8 January 1996
Status: Satisfied on 20 November 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…