Company NameProtection Packaging Limited
Company StatusDissolved
Company Number00924581
CategoryPrivate Limited Company
Incorporation Date13 December 1967(56 years, 4 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NameScapa Mouldings Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Secretary NameMr Richard Peter Simon Lee
StatusClosed
Appointed28 February 2020(52 years, 3 months after company formation)
Appointment Duration1 year (closed 23 March 2021)
RoleCompany Director
Correspondence Address18 Silver Birch Drive
Bognor Regis
PO22 6SJ
Director NameMr Ronald Ratcliffe
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(24 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1993)
RoleDesigner
Correspondence Address2 Vicarage Road
Nelson
Lancashire
BB9 0DE
Director NameKenneth Graham Readfern
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(24 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1997)
RoleEngineer
Correspondence Address25 Whittam Crescent
Whalley Clitheroe
Blackburn
Lancashire
BB7 9SD
Director NameMr Peter Stoyle James
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(24 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1997)
RoleChairman
Country of ResidenceEngland
Correspondence Address7 Vicarage Close
Station Road Wrea Green
Preston
Lancashire
PR4 2PQ
Director NameMr Robert Muir Reid
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(24 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1995)
RoleManaging Director
Correspondence AddressBraemuir
Pleasington
Blackburn
Lancashire
BB2 5JE
Secretary NameAndrew Peter Ibbotson
NationalityBritish
StatusResigned
Appointed06 August 1992(24 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address5 Whiteacre Lane
Barrow
Clitheroe
Lancashire
BB7 9BJ
Director NameAndrew Peter Ibbotson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(25 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1996)
RoleFinance Director & Company Sec
Correspondence Address5 Whiteacre Lane
Barrow
Clitheroe
Lancashire
BB7 9BJ
Director NameMr Ian James Chew
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(27 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1997)
RoleManaging Director
Correspondence Address14 The Hawthorns
Wilpshire
Blackburn
Lancashire
BB1 9JW
Director NameMr Robert Waring
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(28 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 January 1997)
RoleAccountant
Correspondence Address81 Edge End Lane
Great Harwood
Blackburn
Lancashire
BB6 7QD
Secretary NameMr Robert Waring
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(28 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 January 1997)
RoleAccountant
Correspondence Address81 Edge End Lane
Great Harwood
Blackburn
Lancashire
BB6 7QD
Secretary NameMr Robert Waring
NationalityBritish
StatusResigned
Appointed01 April 1996(28 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 January 1997)
RoleAccountant
Correspondence Address81 Edge End Lane
Great Harwood
Blackburn
Lancashire
BB6 7QD
Director NameJohn Robert East
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(29 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 27 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarch House, The Ridge, Cold Ash
Thatcham
RG18 9HY
Director NameMr Keith Anthony Chapman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(29 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 27 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedbrook House
29 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameAlexander Ernest Watson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(29 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 27 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemead
Mill Lane
Chalfont-St-Giles
Buckinghamshire
HP8 4NR
Secretary NameJohn Robert East
NationalityBritish
StatusResigned
Appointed31 January 1997(29 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarch House, The Ridge, Cold Ash
Thatcham
RG18 9HY
Director NameMr Robert Waring
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(29 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 24 July 2009)
RoleAccountant
Correspondence Address81 Edge End Lane
Great Harwood
Blackburn
Lancashire
BB6 7QD
Director NameKenneth Graham Readfern
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(29 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 April 1998)
RoleEngineer
Correspondence Address25 Whittam Crescent
Whalley Clitheroe
Blackburn
Lancashire
BB7 9SD
Director NameJohn George Hepworth
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(29 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2001)
RoleCompany Director
Correspondence Address1 Flaxfield Flax Lane
Lathom Ormskirk
Lancashire
L40 5YF
Director NameNeil Gallacher Gelston
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(32 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address4 Killearn Drive
Paisley
Renfrewshire
PA1 3DG
Scotland
Director NameGijsbrecht Key
Date of BirthJuly 1939 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed26 July 2001(33 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2003)
RoleManaging Director
Correspondence AddressMereldreef 14
Halle-Zoersel
2980
Director NameHarry Van Der Loo
Date of BirthJune 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed26 July 2001(33 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 August 2004)
RoleCompany Director
Correspondence AddressBihhen Hof 1
Asten
5721 Vs
NL
Director NameAdriaan Van Oosterhout
Date of BirthJuly 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed26 July 2001(33 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressHelil 75
Hoeven
4741rb
Netherlands
Director NameJohn Yeoman
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed26 July 2001(33 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address1 Hillside Gardens
Westhill Skene
Aberdeen
AB32 6PB
Scotland
Director NameJosef Hendrikus Verstegen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed26 July 2001(33 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressStollenbergweg 3a
6571 4a Berg En Dal
Netherlands
Director NamePeter Hastings
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(35 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 2007)
RoleCompany Director
Correspondence Address75 Heul
Hoeven
4741 Rb
Director NameWouter Jozeph Christiaan Michael Abbenhuis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2003(35 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 August 2009)
RoleCompany Director
Correspondence AddressMr Gerritspark 5
5361 Js Grave
The Netherlands
Foreign
Director NameMr Gavin James Birnie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(36 years after company formation)
Appointment Duration5 years, 11 months (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oak Close, Calderstones Park
Whalley
Clitheroe
Lancashire
BB7 9XF
Director NameMr Kenneth Hutchins
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(41 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosedale Beechenlea Lane
Swanley
Kent
BR8 8DP
Secretary NameMr Kenneth Hutchins
NationalityBritish
StatusResigned
Appointed24 July 2009(41 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale Beechenlea Lane
Swanley
Kent
BR8 8DP
Director NameMr Richard Peter Simon Lee
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(47 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInfinity House
Anderson Way
Belvedere
Kent
DA17 6BG
Director NameMr Matthew David Groom
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(50 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressInfinity House
Anderson Way
Belvedere
Kent
DA17 6BG
Secretary NameMr Matthew David Groom
StatusResigned
Appointed20 September 2018(50 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2020)
RoleCompany Director
Correspondence AddressInfinity House
Anderson Way
Belvedere
Kent
DA17 6BG

Location

Registered AddressInfinity House
Anderson Way
Belvedere
Kent
DA17 6BG
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London

Shareholders

125k at £1Synbra Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 July 1998Delivered on: 17 July 1998
Satisfied on: 2 October 2001
Persons entitled: 3I PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee acting for itself and as trustee on behalf of the investors under the investment agreement which for the avoidance of doubt includes the lenders of the loan the lenders of the additional loan and the lenders of the second additional loan and their respective successors and assigns.
Particulars: Property at commercial road abercarn gwent t/no WA501977. See the mortgage charge document for full details.
Fully Satisfied
10 July 1998Delivered on: 17 July 1998
Satisfied on: 2 October 2001
Persons entitled: 3I PLC

Classification: Second supplemental debenture supplemental to a debenture executed on 31ST january 1997
Secured details: Acting for itself and as trustee on behalf of the investors under the investment agreement which for the avoidance of doubt includes the lenders of the loan the lenders of the additional loan and the lenders of the second additional loan and their respective successors and assigns.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 April 1998Delivered on: 9 April 1998
Satisfied on: 2 October 2001
Persons entitled: 3I PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the investment agreement and the supplemental agreement (as defined in the debenture).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 January 1997Delivered on: 13 February 1997
Satisfied on: 2 October 2001
Persons entitled: 3I PLC for Itself and as Trustee for the Investors (As Defined)

Classification: Mortgage
Secured details: All moneys and liabilities due or to become due from the company to the chargees pursuant to the terms of a guarantee and indemnity of even date.
Particulars: All interest in any l/h & f/h land and buildings on the east side of north road harelaw stanley t/no du 137978 with all buildings & fixtures fixed palnt & machinery and the proceeds of sale thereof.
Fully Satisfied
31 January 1997Delivered on: 13 February 1997
Satisfied on: 2 October 2001
Persons entitled: 3I PLC for Itself and as Trustee for the Investors (As Defined)

Classification: Mortgage
Secured details: All moneys and liabilities due or to become due from the company to the chargees pursuant to the terms of a guarantee and indemnity of even date.
Particulars: The l/h & f/h land and buildings on the west side of parker street rishton hyndburn lancs with all buildings & fixtures fixed plant & machinery and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
31 January 1997Delivered on: 13 February 1997
Satisfied on: 2 October 2001
Persons entitled: 3I PLC for Itself and as Trustee for the Investors (As Defined)

Classification: Debenture
Secured details: All moneys and liabilities due or to become due from the company to the chargees pursuant to the terms of a guarantee and indemnity of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 January 1997Delivered on: 6 February 1997
Satisfied on: 2 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 January 1997Delivered on: 4 February 1997
Satisfied on: 2 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the west side of parker street rishton lancashire all buildings and other structures the goodwill relating to the property all plant machinery and other items thereon assigns the rental sums with the benefit of all rights and remedies. See the mortgage charge document for full details.
Fully Satisfied
18 October 2001Delivered on: 24 October 2001
Satisfied on: 10 April 2015
Persons entitled: Abn Amro Bank N.V. as Trustee for the Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other beneficiaries (as defined) under or pursuant to the facility documents (as defined) including this debenture on any account whatsoever.
Particulars: All rights,title and interest into all real property,tangible moveable property,the accounts,intellectual property (all terms as defined) and the goodwill of business and rights in relation to uncalled capital of the company; all investments,dividends,shares and other monies payable thereunder; first floating charge over all undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
10 July 1998Delivered on: 27 July 1998
Satisfied on: 2 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at commercial road abercarn. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 January 1997Delivered on: 4 February 1997
Satisfied on: 2 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the east side of north road harelaw stanley county durham t/n DU137978 all buildings and other structures the goodwill relating to the property all plant machinery and other items thereon assigns the rental sums with the benefit of all rights and remedies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 December 2020First Gazette notice for compulsory strike-off (1 page)
4 March 2020Appointment of Mr Richard Peter Simon Lee as a secretary on 28 February 2020 (2 pages)
28 February 2020Termination of appointment of Matthew David Groom as a director on 28 February 2020 (1 page)
28 February 2020Termination of appointment of Matthew David Groom as a secretary on 28 February 2020 (1 page)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
14 November 2018Notification of Synbra Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
14 November 2018Withdrawal of a person with significant control statement on 14 November 2018 (2 pages)
14 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
30 October 2018Termination of appointment of Richard Peter Simon Lee as a director on 30 October 2018 (1 page)
30 October 2018Termination of appointment of Kenneth Hutchins as a director on 30 October 2018 (1 page)
9 October 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
26 September 2018Appointment of Mr Matthew David Groom as a secretary on 20 September 2018 (2 pages)
26 September 2018Termination of appointment of Kenneth Hutchins as a secretary on 20 September 2018 (1 page)
26 September 2018Appointment of Mr Matthew David Groom as a director on 20 September 2018 (2 pages)
16 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 125,000
(5 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 125,000
(5 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 125,000
(5 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 May 2015Termination of appointment of Josef Hendrikus Verstegen as a director on 23 April 2015 (1 page)
12 May 2015Termination of appointment of Josef Hendrikus Verstegen as a director on 23 April 2015 (1 page)
12 May 2015Appointment of Mr Richard Peter Simon Lee as a director on 23 April 2015 (2 pages)
12 May 2015Appointment of Mr Richard Peter Simon Lee as a director on 23 April 2015 (2 pages)
10 April 2015Satisfaction of charge 11 in full (2 pages)
10 April 2015Satisfaction of charge 11 in full (2 pages)
4 November 2014Director's details changed for Mr. Kenneth Hutchins on 1 November 2014 (2 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 125,000
(5 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 125,000
(5 pages)
4 November 2014Director's details changed for Mr. Kenneth Hutchins on 1 November 2014 (2 pages)
4 November 2014Director's details changed for Mr. Kenneth Hutchins on 1 November 2014 (2 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 125,000
(5 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 July 2014Director's details changed for Mr. Kenneth Hutchins on 1 July 2014 (2 pages)
19 July 2014Secretary's details changed for Mr. Kenneth Hutchins on 1 July 2014 (1 page)
19 July 2014Director's details changed for Mr. Kenneth Hutchins on 1 July 2014 (2 pages)
19 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 125,000
(5 pages)
19 July 2014Secretary's details changed for Mr. Kenneth Hutchins on 1 July 2014 (1 page)
19 July 2014Director's details changed for Mr. Kenneth Hutchins on 1 July 2014 (2 pages)
19 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 125,000
(5 pages)
19 July 2014Secretary's details changed for Mr. Kenneth Hutchins on 1 July 2014 (1 page)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
23 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
12 January 2010Termination of appointment of Gavin Birnie as a director (1 page)
12 January 2010Termination of appointment of Gavin Birnie as a director (1 page)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
28 August 2009Director appointed mr. Kenneth hutchins (2 pages)
28 August 2009Appointment terminated director robert waring (1 page)
28 August 2009Appointment terminated director robert waring (1 page)
28 August 2009Appointment terminated secretary robert waring (1 page)
28 August 2009Director appointed mr. Kenneth hutchins (2 pages)
28 August 2009Secretary appointed mr. Kenneth hutchins (2 pages)
28 August 2009Secretary appointed mr. Kenneth hutchins (2 pages)
28 August 2009Appointment terminated secretary robert waring (1 page)
27 August 2009Appointment terminated director wouter abbenhuis (1 page)
27 August 2009Appointment terminated director wouter abbenhuis (1 page)
24 July 2009Return made up to 19/07/09; full list of members (4 pages)
24 July 2009Return made up to 19/07/09; full list of members (4 pages)
23 July 2008Return made up to 19/07/08; full list of members (4 pages)
23 July 2008Return made up to 19/07/08; full list of members (4 pages)
15 July 2008Accounts for a dormant company made up to 31 December 2007 (12 pages)
15 July 2008Accounts for a dormant company made up to 31 December 2007 (12 pages)
22 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 July 2007Return made up to 19/07/07; full list of members (3 pages)
19 July 2007Return made up to 19/07/07; full list of members (3 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
14 August 2006Return made up to 06/08/06; full list of members (3 pages)
14 August 2006Return made up to 06/08/06; full list of members (3 pages)
12 October 2005Full accounts made up to 31 December 2004 (9 pages)
12 October 2005Full accounts made up to 31 December 2004 (9 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Return made up to 06/08/05; full list of members (3 pages)
11 August 2005Return made up to 06/08/05; full list of members (3 pages)
11 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
7 January 2005Full accounts made up to 31 December 2003 (11 pages)
7 January 2005Full accounts made up to 31 December 2003 (11 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
13 August 2004Return made up to 06/08/04; full list of members (9 pages)
13 August 2004Return made up to 06/08/04; full list of members (9 pages)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
8 October 2003Full accounts made up to 31 December 2002 (15 pages)
8 October 2003Full accounts made up to 31 December 2002 (15 pages)
10 September 2003Return made up to 06/08/03; full list of members (9 pages)
10 September 2003Return made up to 06/08/03; full list of members (9 pages)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (1 page)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (1 page)
26 August 2003New director appointed (1 page)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (1 page)
26 August 2003Director resigned (1 page)
6 November 2002Full accounts made up to 31 December 2001 (17 pages)
6 November 2002Full accounts made up to 31 December 2001 (17 pages)
19 August 2002Return made up to 06/08/02; full list of members (9 pages)
19 August 2002Return made up to 06/08/02; full list of members (9 pages)
11 July 2002Auditor's resignation (2 pages)
11 July 2002Auditor's resignation (2 pages)
26 February 2002Location of register of members (1 page)
26 February 2002Location of register of members (1 page)
27 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
27 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
29 November 2001Full accounts made up to 31 March 2001 (16 pages)
29 November 2001Full accounts made up to 31 March 2001 (16 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
24 October 2001Particulars of mortgage/charge (12 pages)
24 October 2001Particulars of mortgage/charge (12 pages)
15 October 2001Declaration of assistance for shares acquisition (8 pages)
15 October 2001Declaration of assistance for shares acquisition (8 pages)
15 October 2001Declaration of assistance for shares acquisition (7 pages)
15 October 2001Declaration of assistance for shares acquisition (7 pages)
15 October 2001Declaration of assistance for shares acquisition (8 pages)
15 October 2001Declaration of assistance for shares acquisition (8 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Location of register of members (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Location of register of members (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: infinity house anderson way belvedere kent DA17 6BG (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: infinity house anderson way belvedere kent DA17 6BG (1 page)
20 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/08/01
(10 pages)
20 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/08/01
(10 pages)
28 July 2001Declaration of mortgage charge released/ceased (3 pages)
28 July 2001Declaration of mortgage charge released/ceased (2 pages)
28 July 2001Declaration of mortgage charge released/ceased (2 pages)
28 July 2001Declaration of mortgage charge released/ceased (3 pages)
28 July 2001Declaration of mortgage charge released/ceased (2 pages)
28 July 2001Declaration of mortgage charge released/ceased (2 pages)
28 July 2001Declaration of mortgage charge released/ceased (3 pages)
28 July 2001Declaration of mortgage charge released/ceased (3 pages)
28 July 2001Declaration of mortgage charge released/ceased (2 pages)
28 July 2001Declaration of mortgage charge released/ceased (2 pages)
28 July 2001Declaration of mortgage charge released/ceased (3 pages)
28 July 2001Declaration of mortgage charge released/ceased (2 pages)
28 July 2001Declaration of mortgage charge released/ceased (2 pages)
28 July 2001Declaration of mortgage charge released/ceased (3 pages)
28 July 2001Declaration of mortgage charge released/ceased (3 pages)
28 July 2001Declaration of mortgage charge released/ceased (2 pages)
28 July 2001Declaration of mortgage charge released/ceased (3 pages)
28 July 2001Declaration of mortgage charge released/ceased (2 pages)
28 July 2001Declaration of mortgage charge released/ceased (2 pages)
28 July 2001Declaration of mortgage charge released/ceased (2 pages)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
8 February 2001Full accounts made up to 31 March 2000 (16 pages)
8 February 2001Full accounts made up to 31 March 2000 (16 pages)
25 August 2000Return made up to 06/08/00; full list of members (8 pages)
25 August 2000Return made up to 06/08/00; full list of members (8 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
15 February 2000Full accounts made up to 31 March 1999 (18 pages)
15 February 2000Full accounts made up to 31 March 1999 (18 pages)
12 August 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 1998Director's particulars changed (1 page)
6 November 1998Director's particulars changed (1 page)
10 September 1998Full accounts made up to 31 March 1998 (16 pages)
10 September 1998Full accounts made up to 31 March 1998 (16 pages)
5 August 1998Return made up to 06/08/98; no change of members (6 pages)
5 August 1998Return made up to 06/08/98; no change of members (6 pages)
27 July 1998Particulars of mortgage/charge (5 pages)
27 July 1998Particulars of mortgage/charge (5 pages)
17 July 1998Particulars of mortgage/charge (9 pages)
17 July 1998Particulars of mortgage/charge (7 pages)
17 July 1998Particulars of mortgage/charge (7 pages)
17 July 1998Particulars of mortgage/charge (9 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
9 April 1998Particulars of mortgage/charge (8 pages)
9 April 1998Particulars of mortgage/charge (8 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Location of register of members (1 page)
4 March 1998Secretary's particulars changed;director's particulars changed (1 page)
4 March 1998Location of register of members (1 page)
4 March 1998Secretary's particulars changed;director's particulars changed (1 page)
4 March 1998Return made up to 06/08/97; change of members (8 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Return made up to 06/08/97; change of members (8 pages)
17 February 1998Full accounts made up to 31 March 1997 (16 pages)
17 February 1998Full accounts made up to 31 March 1997 (16 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997New director appointed (2 pages)
6 May 1997Company name changed scapa mouldings LIMITED\certificate issued on 06/05/97 (2 pages)
6 May 1997Company name changed scapa mouldings LIMITED\certificate issued on 06/05/97 (2 pages)
25 February 1997Return made up to 06/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 February 1997Return made up to 06/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (4 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (4 pages)
11 February 1997Director resigned (1 page)
11 February 1997New secretary appointed;new director appointed (3 pages)
11 February 1997Director resigned (1 page)
11 February 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
11 February 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
11 February 1997Declaration of assistance for shares acquisition (7 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Secretary resigned;director resigned (1 page)
11 February 1997New director appointed (3 pages)
11 February 1997New director appointed (3 pages)
11 February 1997Declaration of assistance for shares acquisition (7 pages)
11 February 1997New director appointed (3 pages)
11 February 1997Secretary resigned;director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (3 pages)
11 February 1997New secretary appointed;new director appointed (3 pages)
6 February 1997Particulars of mortgage/charge (5 pages)
6 February 1997Particulars of mortgage/charge (5 pages)
4 February 1997Particulars of mortgage/charge (4 pages)
4 February 1997Particulars of mortgage/charge (4 pages)
4 February 1997Particulars of mortgage/charge (4 pages)
4 February 1997Particulars of mortgage/charge (4 pages)
2 October 1996Full accounts made up to 31 March 1996 (19 pages)
2 October 1996Full accounts made up to 31 March 1996 (19 pages)
21 June 1996New secretary appointed;new director appointed (2 pages)
21 June 1996New secretary appointed;new director appointed (2 pages)
8 January 1996Full accounts made up to 31 March 1995 (17 pages)
8 January 1996Full accounts made up to 31 March 1995 (17 pages)
9 August 1995Return made up to 06/08/95; no change of members (4 pages)
9 August 1995Return made up to 06/08/95; no change of members (4 pages)
30 June 1995Director's particulars changed (4 pages)
30 June 1995Director's particulars changed (4 pages)
4 April 1995Director resigned;new director appointed (2 pages)
4 April 1995Director resigned;new director appointed (2 pages)
30 January 1992Full accounts made up to 31 March 1991 (15 pages)
30 January 1992Full accounts made up to 31 March 1991 (15 pages)
30 January 1992Full accounts made up to 31 March 1991 (15 pages)
26 July 1991Memorandum and Articles of Association (22 pages)
26 July 1991Memorandum and Articles of Association (22 pages)
26 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 January 1991Full accounts made up to 31 March 1990 (15 pages)
17 January 1991Full accounts made up to 31 March 1990 (15 pages)
17 January 1991Full accounts made up to 31 March 1990 (15 pages)
9 January 1987Full accounts made up to 31 March 1986 (11 pages)
9 January 1987Full accounts made up to 31 March 1986 (11 pages)
9 January 1987Full accounts made up to 31 March 1986 (11 pages)