Company NameDeepack Limited
Company StatusActive
Company Number02918058
CategoryPrivate Limited Company
Incorporation Date12 April 1994(30 years ago)
Previous NameDeepack Plastics Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Glyn Lewis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1994(same day as company formation)
RolePackaging Manufacture
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 40 Drive B, First Avenue, Zone 2
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMrs Zoe Ann Lewis
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(10 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 40 Drive B, First Avenue, Zone 2
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Secretary NameMrs Zoe Ann Lewis
NationalityBritish
StatusCurrent
Appointed01 September 2005(11 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 40 Drive B, First Avenue, Zone 2
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMrs Susan Patricia Lewis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(17 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 40 Drive B, First Avenue, Zone 2
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameLynda Virginia Lewis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleSecretary
Correspondence AddressBryn Glass
Axton
Holywell
Flintshire
CH8 9DH
Wales
Secretary NameLynda Virginia Lewis
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleSecretary
Correspondence AddressBryn Glass
Axton
Holywell
Flintshire
CH8 9DH
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.deepackplastics.co.uk/
Telephone01244 281271
Telephone regionChester

Location

Registered AddressUnit 40 Drive B, First Avenue, Zone 2
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Shareholders

770 at £1David Glyn Lewis
69.87%
Ordinary
165 at £1Susan Patricia Lewis
14.97%
Ordinary
165 at £1Zoe Ann Khanijay
14.97%
Ordinary
1 at £1Susan Patricia Lewis
0.09%
Ordinary B
1 at £1Zoe Ann Khanijay
0.09%
Ordinary A

Financials

Year2014
Net Worth£490,614
Cash£207,677
Current Liabilities£714,546

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

6 June 1994Delivered on: 14 June 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
11 April 2023Confirmation statement made on 6 April 2023 with updates (6 pages)
29 September 2022Total exemption full accounts made up to 31 May 2022 (13 pages)
14 April 2022Confirmation statement made on 5 April 2017 with updates (6 pages)
13 April 2022Confirmation statement made on 6 April 2022 with updates (6 pages)
23 November 2021Company name changed deepack plastics LIMITED\certificate issued on 23/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-18
(3 pages)
8 September 2021Total exemption full accounts made up to 31 May 2021 (13 pages)
13 April 2021Change of details for Mrs Zoe Ann Lewis as a person with significant control on 1 April 2021 (2 pages)
12 April 2021Confirmation statement made on 6 April 2021 with updates (6 pages)
12 April 2021Director's details changed for Mrs Zoe Ann Lewis on 1 April 2021 (2 pages)
17 December 2020Change of details for Mrs Zoe Ann Khanijay as a person with significant control on 30 October 2017 (2 pages)
17 September 2020Total exemption full accounts made up to 31 May 2020 (13 pages)
6 April 2020Confirmation statement made on 6 April 2020 with updates (6 pages)
6 September 2019Total exemption full accounts made up to 31 May 2019 (13 pages)
28 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 May 2019Particulars of variation of rights attached to shares (3 pages)
24 May 2019Change of share class name or designation (2 pages)
22 May 2019Confirmation statement made on 26 April 2019 with updates (6 pages)
23 April 2019Change of details for Mrs Zoe Ann Khanijay as a person with significant control on 1 April 2018 (2 pages)
8 November 2018Total exemption full accounts made up to 31 May 2018 (13 pages)
14 May 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
10 May 2018Director's details changed for Mrs Zoe Ann Khanijay on 1 April 2018 (2 pages)
9 May 2018Secretary's details changed for Mrs Zoe Ann Khanijay on 1 April 2018 (1 page)
9 May 2018Notification of Zoe Ann Khanijay as a person with significant control on 1 June 2017 (2 pages)
9 May 2018Change of details for Mr David Glyn Lewis as a person with significant control on 1 June 2017 (2 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,102
(5 pages)
21 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,102
(5 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 April 2015Director's details changed for Zoe Ann Khanijay on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Zoe Ann Khanijay on 8 April 2015 (2 pages)
8 April 2015Secretary's details changed for Zoe Ann Khanijay on 8 April 2015 (1 page)
8 April 2015Secretary's details changed for Zoe Ann Khanijay on 8 April 2015 (1 page)
8 April 2015Director's details changed for Mr David Glyn Lewis on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Mr David Glyn Lewis on 8 April 2015 (2 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,102
(5 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,102
(5 pages)
8 April 2015Director's details changed for Mr David Glyn Lewis on 8 April 2015 (2 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,102
(5 pages)
8 April 2015Director's details changed for Zoe Ann Khanijay on 8 April 2015 (2 pages)
8 April 2015Secretary's details changed for Zoe Ann Khanijay on 8 April 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,102
(7 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,102
(7 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,102
(7 pages)
10 January 2014Registered office address changed from Unit 1 2 & 10 Zone 2 Parkway Sixth Avenue Deeside Industrial Park Deeside Flintshire CH5 2NS on 10 January 2014 (2 pages)
10 January 2014Registered office address changed from Unit 1 2 & 10 Zone 2 Parkway Sixth Avenue Deeside Industrial Park Deeside Flintshire CH5 2NS on 10 January 2014 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
17 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
30 November 2011Appointment of Mrs Susan Patricia Lewis as a director (2 pages)
30 November 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,102
(3 pages)
30 November 2011Appointment of Mrs Susan Patricia Lewis as a director (2 pages)
30 November 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,102
(3 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 April 2010Director's details changed for Mr David Glyn Lewis on 8 April 2010 (2 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr David Glyn Lewis on 8 April 2010 (2 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Zoe Ann Khanijay on 8 April 2010 (2 pages)
26 April 2010Director's details changed for Zoe Ann Khanijay on 8 April 2010 (2 pages)
26 April 2010Director's details changed for Zoe Ann Khanijay on 8 April 2010 (2 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr David Glyn Lewis on 8 April 2010 (2 pages)
15 December 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 1,101
(4 pages)
15 December 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 1,101
(4 pages)
15 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 April 2009Return made up to 08/04/09; full list of members (3 pages)
27 April 2009Return made up to 08/04/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 April 2008Return made up to 08/04/08; full list of members (3 pages)
11 April 2008Return made up to 08/04/08; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 April 2007Return made up to 08/04/07; no change of members (7 pages)
21 April 2007Return made up to 08/04/07; no change of members (7 pages)
6 December 2006Secretary's particulars changed;director's particulars changed (1 page)
6 December 2006Secretary's particulars changed;director's particulars changed (1 page)
26 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 June 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/06
(7 pages)
27 June 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/06
(7 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
14 April 2005Return made up to 08/04/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
(7 pages)
14 April 2005Return made up to 08/04/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
(7 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
26 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 March 2004Return made up to 08/04/04; full list of members (7 pages)
30 March 2004Return made up to 08/04/04; full list of members (7 pages)
5 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
5 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
16 April 2003Return made up to 08/04/03; full list of members (7 pages)
16 April 2003Return made up to 08/04/03; full list of members (7 pages)
2 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
2 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
13 June 2002Return made up to 12/04/02; full list of members (6 pages)
13 June 2002Return made up to 12/04/02; full list of members (6 pages)
8 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
8 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
23 April 2001Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(6 pages)
23 April 2001Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(6 pages)
6 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
6 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
8 June 2000Return made up to 12/04/00; no change of members (7 pages)
8 June 2000Return made up to 12/04/00; no change of members (7 pages)
8 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
8 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
13 April 1999Return made up to 12/04/99; no change of members (4 pages)
13 April 1999Return made up to 12/04/99; no change of members (4 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
8 April 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/04/98
(6 pages)
8 April 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/04/98
(6 pages)
2 March 1998Accounts for a small company made up to 31 May 1997 (12 pages)
2 March 1998Accounts for a small company made up to 31 May 1997 (12 pages)
21 April 1997Return made up to 12/04/97; no change of members (4 pages)
21 April 1997Return made up to 12/04/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
9 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
18 April 1996Return made up to 12/04/96; no change of members (4 pages)
18 April 1996Return made up to 12/04/96; no change of members (4 pages)
18 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
18 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
11 April 1995Return made up to 12/04/95; full list of members (6 pages)
11 April 1995Return made up to 12/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)