Company NameDonington Packaging Supplies Limited
Company StatusDissolved
Company Number02132030
CategoryPrivate Limited Company
Incorporation Date15 May 1987(36 years, 11 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Stephen Gerard McCue
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2015(27 years, 12 months after company formation)
Appointment Duration5 years, 11 months (closed 20 April 2021)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressAntalis Limited Gateway House Interlink Way West
Coalville
Leicestershire
LE67 1LE
Director NameDavid Hunter
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2015(27 years, 12 months after company formation)
Appointment Duration5 years, 11 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAntalis Limited Gateway House Interlink Way West
Coalville
Leicestershire
LE67 1LE
Director NameMr Richard Guy Champion
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2015(27 years, 12 months after company formation)
Appointment Duration5 years, 11 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAntalis Limited Gateway House Interlink Way West
Coaville
Leicestershire
LE67 1LE
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed14 May 2015(28 years after company formation)
Appointment Duration5 years, 11 months (closed 20 April 2021)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameBarbara Ellen Harrison
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(3 years, 8 months after company formation)
Appointment Duration17 years (resigned 01 February 2008)
RoleMarried Woman
Correspondence AddressThe Mallards
Malting Lane
Donington
Director NameColin Leslie Harrison
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(3 years, 8 months after company formation)
Appointment Duration17 years (resigned 01 February 2008)
RolePackaging Distributor
Correspondence AddressThe Mallards
Malting Lane
Donington
Secretary NameBarbara Ellen Harrison
NationalityBritish
StatusResigned
Appointed17 January 1991(3 years, 8 months after company formation)
Appointment Duration17 years (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressThe Mallards
Malting Lane
Donington
Director NameMr Barry David Hancock
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(20 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Spyglass Hill
Collingtree Park
Northampton
Northamptonshire
NN4 0US
Director NameAlsitair Storrar Gough
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(20 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address19 Mears Ashby Road
Earls Batron
Northamptonshire
NN6 0HQ
Secretary NameCaroline Sigley
StatusResigned
Appointed01 February 2008(20 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2014)
RoleCompany Director
Correspondence AddressIvydene 2 Stone Cottages
Newlands
Brixworth
Northamptonshire
NN6 9DN
Director NameMr Philip Blair Carr
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(22 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Chariots Way
Baston
Peterborough
Cambridgeshire
PE6 9PL
Director NameMr David Stuart Allen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(22 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Spring Coppice Drive
Dorridge
Solihull
West Midlands
B93 8JX
Director NameMr Stephen Paul King
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(25 years, 9 months after company formation)
Appointment Duration10 months (resigned 03 December 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHuntsman House Mansion Close
Moulton Park
Northampton
Northamptonshire
NN3 6LA
Director NameMr Andrew John Price
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed14 October 2013(26 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntsman House Mansion Close
Moulton Park
Northampton
Northamptonshire
NN3 6LA
Director NameMr Joost Willem Peter Smallenbroek
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed14 October 2013(26 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHuntsman House Mansion Close
Moulton Park
Northampton
Northamptonshire
NN3 6LA
Secretary NameMr Richard John Heald
StatusResigned
Appointed01 May 2014(26 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 June 2014)
RoleCompany Director
Correspondence AddressHuntsman House Mansion Close
Moulton Park
Northampton
Northamptonshire
NN3 6LA
Secretary NameMr Raymond Denis Carter
StatusResigned
Appointed28 August 2014(27 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 December 2014)
RoleCompany Director
Correspondence AddressHuntsman House Mansion Close
Moulton Park
Northampton
Northamptonshire
NN3 6LA
Secretary NameMrs Michelle Samantha Brightman
StatusResigned
Appointed17 December 2014(27 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 May 2015)
RoleCompany Director
Correspondence AddressHuntsman House Mansion Close
Moulton Park
Northampton
Northamptonshire
NN3 6LA
Director NameMrs Gail McColm
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(27 years, 9 months after company formation)
Appointment Duration3 months (resigned 06 May 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntsman House Mansion Close
Moulton Park
Northampton
Northamptonshire
NN3 6LA
Director NameMr Mariusz Siwak
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityPolish
StatusResigned
Appointed04 February 2015(27 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 April 2015)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressHuntsman House Mansion Close
Moulton Park
Northampton
Northamptonshire
NN3 6LA

Contact

Websitepaperlinx.co.uk

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Antalis Limited
100.00%
Ordinary

Financials

Year2014
Turnover£4,488,273
Gross Profit£1,067,333
Net Worth£1,932,833
Cash£100,830
Current Liabilities£1,072,679

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 August 2014Delivered on: 22 August 2014
Satisfied on: 7 May 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Fully Satisfied
1 December 2009Delivered on: 15 December 2009
Satisfied on: 22 June 2010
Persons entitled: National Australia Bank Limited

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 December 1988Delivered on: 24 December 1988
Satisfied on: 17 February 2000
Persons entitled: Rural Development Commission (Investment Services)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and premises at park lane, donington spalding in the county of lincolnshire.
Fully Satisfied
21 September 1987Delivered on: 24 September 1987
Satisfied on: 29 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land fronting park lane, donington. Near. Spalding, lincolnshire . and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 September 1987Delivered on: 24 September 1987
Satisfied on: 29 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a parcel of land fronting gleed avenue, donington, lincolnshire, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1987Delivered on: 7 July 1987
Satisfied on: 20 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 June 2017Full accounts made up to 31 December 2016 (23 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (23 pages)
16 June 2016Full accounts made up to 30 June 2015 (24 pages)
10 May 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
(6 pages)
28 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10,000
(15 pages)
6 June 2015Appointment of David Hunter as a director on 6 May 2015 (3 pages)
6 June 2015Appointment of Stephen Gerard Mccue as a director on 6 May 2015 (3 pages)
6 June 2015Appointment of Mr Richard Guy Champion as a director on 6 May 2015 (3 pages)
6 June 2015Appointment of David Hunter as a director on 6 May 2015 (3 pages)
6 June 2015Appointment of Stephen Gerard Mccue as a director on 6 May 2015 (3 pages)
6 June 2015Appointment of Mr Richard Guy Champion as a director on 6 May 2015 (3 pages)
5 June 2015Appointment of Abogado Nominees Limited as a secretary on 14 May 2015 (3 pages)
5 June 2015Registered office address changed from Huntsman House Mansion Close Moulton Park Northampton Northamptonshire NN3 6LA to 100 New Bridge Street London EC4V 6JA on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from Huntsman House Mansion Close Moulton Park Northampton Northamptonshire NN3 6LA to 100 New Bridge Street London EC4V 6JA on 5 June 2015 (2 pages)
16 May 2015Termination of appointment of Michelle Samantha Brightman as a secretary on 6 May 2015 (2 pages)
16 May 2015Termination of appointment of Gail Mccolm as a director on 6 May 2015 (2 pages)
16 May 2015Termination of appointment of Barry David Hancock as a director on 6 May 2015 (2 pages)
16 May 2015Termination of appointment of Barry David Hancock as a director on 6 May 2015 (2 pages)
16 May 2015Termination of appointment of Joost Willem Peter Smallenbroek as a director on 6 May 2015 (2 pages)
16 May 2015Termination of appointment of Joost Willem Peter Smallenbroek as a director on 6 May 2015 (2 pages)
16 May 2015Termination of appointment of Gail Mccolm as a director on 6 May 2015 (2 pages)
16 May 2015Termination of appointment of Michelle Samantha Brightman as a secretary on 6 May 2015 (2 pages)
7 May 2015Satisfaction of charge 021320300006 in full (4 pages)
10 April 2015Full accounts made up to 30 June 2014 (13 pages)
7 April 2015Termination of appointment of Mariusz Siwak as a director on 2 April 2015 (1 page)
7 April 2015Termination of appointment of Mariusz Siwak as a director on 2 April 2015 (1 page)
18 February 2015Termination of appointment of Andrew John Price as a director on 18 February 2015 (1 page)
5 February 2015Appointment of Mrs Gail Mccolm as a director on 4 February 2015 (2 pages)
5 February 2015Appointment of Mrs Gail Mccolm as a director on 4 February 2015 (2 pages)
4 February 2015Appointment of Mr Mariusz Siwak as a director on 4 February 2015 (2 pages)
4 February 2015Appointment of Mr Mariusz Siwak as a director on 4 February 2015 (2 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(4 pages)
17 December 2014Termination of appointment of Raymond Denis Carter as a secretary on 17 December 2014 (1 page)
17 December 2014Appointment of Mrs Michelle Samantha Brightman as a secretary on 17 December 2014 (2 pages)
28 August 2014Appointment of Mr Raymond Denis Carter as a secretary on 28 August 2014 (2 pages)
22 August 2014Registration of charge 021320300006, created on 15 August 2014 (12 pages)
15 July 2014Termination of appointment of Richard John Heald as a secretary on 27 June 2014 (1 page)
23 May 2014Appointment of Mr Richard John Heald as a secretary (2 pages)
6 May 2014Termination of appointment of Caroline Sigley as a secretary (1 page)
11 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10,000
(5 pages)
5 December 2013Termination of appointment of Stephen King as a director (1 page)
2 December 2013Full accounts made up to 30 June 2013 (13 pages)
15 October 2013Appointment of Mr Joost Willem Peter Smallenbroek as a director (2 pages)
15 October 2013Appointment of Mr Andrew John Price as a director (2 pages)
1 October 2013Termination of appointment of David Allen as a director (1 page)
17 July 2013Termination of appointment of Philip Carr as a director (1 page)
11 February 2013Appointment of Mr Stephen Paul King as a director (2 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
15 January 2013Full accounts made up to 30 June 2012 (14 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
7 September 2011Full accounts made up to 30 June 2011 (15 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
10 December 2010Full accounts made up to 30 June 2010 (15 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (13 pages)
23 June 2010Full accounts made up to 30 June 2009 (15 pages)
22 January 2010Director's details changed for Mr Barry David Hancock on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 5 (16 pages)
13 October 2009Termination of appointment of Alsitair Gough as a director (1 page)
1 October 2009Director appointed philip blair carr (1 page)
1 October 2009Director appointed david stuart allen (1 page)
4 July 2009Full accounts made up to 30 June 2008 (16 pages)
10 February 2009Return made up to 17/01/09; full list of members (5 pages)
9 February 2009Registered office changed on 09/02/2009 from units 1 & 2 bricklayer's arms mandela way london SE1 5SP (1 page)
3 July 2008Secretary's change of particulars / caroline sigley / 05/06/2008 (1 page)
10 March 2008Secretary appointed caroline sigley (2 pages)
11 February 2008Registered office changed on 11/02/08 from: 9-10 the crescent wisbech cambridgeshire PE13 1EH (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Secretary resigned;director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
22 January 2008Return made up to 17/01/08; full list of members (3 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 February 2007Return made up to 17/01/07; full list of members (3 pages)
11 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 August 2006Registered office changed on 14/08/06 from: welbeck house spitfire close ermine business park huntingdon cambridgeshire PE29 6XY (1 page)
2 February 2006Return made up to 17/01/06; no change of members (2 pages)
23 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 January 2005Return made up to 17/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 August 2004Registered office changed on 17/08/04 from: kings cross quadring road donington spalding lincolnshire PE11 4TB (1 page)
3 February 2004Return made up to 17/01/04; full list of members (7 pages)
30 December 2003Accounts for a small company made up to 30 June 2003 (8 pages)
27 January 2003Return made up to 17/01/03; full list of members (7 pages)
18 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
23 January 2002Return made up to 17/01/02; full list of members (6 pages)
25 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
23 January 2001Return made up to 17/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (1 page)
14 January 2000Return made up to 17/01/00; full list of members (6 pages)
22 October 1999Auditor's resignation (1 page)
18 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
20 January 1999Return made up to 17/01/99; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
19 June 1998Registered office changed on 19/06/98 from: park lane donington spalding lincs PE11 4UE (1 page)
23 January 1998Return made up to 17/01/98; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
27 January 1997Return made up to 17/01/97; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
26 January 1996Return made up to 17/01/96; full list of members (6 pages)
15 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
18 April 1993Accounts for a small company made up to 30 June 1992 (6 pages)
2 February 1992Accounts for a small company made up to 30 June 1991 (5 pages)
9 March 1990Full accounts made up to 30 June 1989 (11 pages)
27 January 1989Full accounts made up to 30 June 1988 (9 pages)
15 May 1987Incorporation (15 pages)
15 May 1987Certificate of Incorporation (1 page)