Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director Name | Mrs Zoe Ann Lewis |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2004(10 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 40 Drive B, First Avenue, Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Secretary Name | Mrs Zoe Ann Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2005(11 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 40 Drive B, First Avenue, Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mrs Susan Patricia Lewis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2011(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 40 Drive B, First Avenue, Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Lynda Virginia Lewis |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Bryn Glass Axton Holywell Flintshire CH8 9DH Wales |
Secretary Name | Lynda Virginia Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Bryn Glass Axton Holywell Flintshire CH8 9DH Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.deepackplastics.co.uk/ |
---|---|
Telephone | 01244 281271 |
Telephone region | Chester |
Registered Address | Unit 40 Drive B, First Avenue, Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
770 at £1 | David Glyn Lewis 69.87% Ordinary |
---|---|
165 at £1 | Susan Patricia Lewis 14.97% Ordinary |
165 at £1 | Zoe Ann Khanijay 14.97% Ordinary |
1 at £1 | Susan Patricia Lewis 0.09% Ordinary B |
1 at £1 | Zoe Ann Khanijay 0.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £490,614 |
Cash | £207,677 |
Current Liabilities | £714,546 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
6 June 1994 | Delivered 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 |
---|
21 September 2023 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
11 April 2023 | Confirmation statement made on 6 April 2023 with updates (6 pages) |
29 September 2022 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
14 April 2022 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
13 April 2022 | Confirmation statement made on 6 April 2022 with updates (6 pages) |
23 November 2021 | Company name changed deepack plastics LIMITED\certificate issued on 23/11/21
|
8 September 2021 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
13 April 2021 | Change of details for Mrs Zoe Ann Lewis as a person with significant control on 1 April 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 6 April 2021 with updates (6 pages) |
12 April 2021 | Director's details changed for Mrs Zoe Ann Lewis on 1 April 2021 (2 pages) |
17 December 2020 | Change of details for Mrs Zoe Ann Khanijay as a person with significant control on 30 October 2017 (2 pages) |
17 September 2020 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with updates (6 pages) |
6 September 2019 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
28 May 2019 | Resolutions
|
24 May 2019 | Particulars of variation of rights attached to shares (3 pages) |
24 May 2019 | Change of share class name or designation (2 pages) |
22 May 2019 | Confirmation statement made on 26 April 2019 with updates (6 pages) |
23 April 2019 | Change of details for Mrs Zoe Ann Khanijay as a person with significant control on 1 April 2018 (2 pages) |
8 November 2018 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
14 May 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
10 May 2018 | Director's details changed for Mrs Zoe Ann Khanijay on 1 April 2018 (2 pages) |
9 May 2018 | Secretary's details changed for Mrs Zoe Ann Khanijay on 1 April 2018 (1 page) |
9 May 2018 | Notification of Zoe Ann Khanijay as a person with significant control on 1 June 2017 (2 pages) |
9 May 2018 | Change of details for Mr David Glyn Lewis as a person with significant control on 1 June 2017 (2 pages) |
24 January 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 April 2015 | Director's details changed for Zoe Ann Khanijay on 8 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Zoe Ann Khanijay on 8 April 2015 (2 pages) |
8 April 2015 | Secretary's details changed for Zoe Ann Khanijay on 8 April 2015 (1 page) |
8 April 2015 | Secretary's details changed for Zoe Ann Khanijay on 8 April 2015 (1 page) |
8 April 2015 | Director's details changed for Mr David Glyn Lewis on 8 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr David Glyn Lewis on 8 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mr David Glyn Lewis on 8 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Zoe Ann Khanijay on 8 April 2015 (2 pages) |
8 April 2015 | Secretary's details changed for Zoe Ann Khanijay on 8 April 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
10 January 2014 | Registered 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 2014 | Registered 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 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
30 November 2011 | Appointment of Mrs Susan Patricia Lewis as a director (2 pages) |
30 November 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
30 November 2011 | Appointment of Mrs Susan Patricia Lewis as a director (2 pages) |
30 November 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
5 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 April 2010 | Director's details changed for Mr David Glyn Lewis on 8 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr David Glyn Lewis on 8 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Zoe Ann Khanijay on 8 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Zoe Ann Khanijay on 8 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Zoe Ann Khanijay on 8 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr David Glyn Lewis on 8 April 2010 (2 pages) |
15 December 2009 | Statement of capital following an allotment of shares on 23 November 2009
|
15 December 2009 | Statement of capital following an allotment of shares on 23 November 2009
|
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
25 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
11 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 April 2007 | Return made up to 08/04/07; no change of members (7 pages) |
21 April 2007 | Return made up to 08/04/07; no change of members (7 pages) |
6 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 June 2006 | Return made up to 08/04/06; full list of members
|
27 June 2006 | Return made up to 08/04/06; full list of members
|
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
17 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Director's particulars changed (1 page) |
14 April 2005 | Return made up to 08/04/05; full list of members
|
14 April 2005 | Return made up to 08/04/05; full list of members
|
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 March 2004 | Return made up to 08/04/04; full list of members (7 pages) |
30 March 2004 | Return made up to 08/04/04; full list of members (7 pages) |
5 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
5 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
16 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
16 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
2 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
13 June 2002 | Return made up to 12/04/02; full list of members (6 pages) |
13 June 2002 | Return made up to 12/04/02; full list of members (6 pages) |
8 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
8 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
23 April 2001 | Return made up to 12/04/01; full list of members
|
23 April 2001 | Return made up to 12/04/01; full list of members
|
6 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
6 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
8 June 2000 | Return made up to 12/04/00; no change of members (7 pages) |
8 June 2000 | Return made up to 12/04/00; no change of members (7 pages) |
8 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
8 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
13 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
13 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
7 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
7 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
8 April 1998 | Return made up to 12/04/98; full list of members
|
8 April 1998 | Return made up to 12/04/98; full list of members
|
2 March 1998 | Accounts for a small company made up to 31 May 1997 (12 pages) |
2 March 1998 | Accounts for a small company made up to 31 May 1997 (12 pages) |
21 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
21 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
9 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
9 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
18 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
18 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
18 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
18 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
11 April 1995 | Return made up to 12/04/95; full list of members (6 pages) |
11 April 1995 | Return made up to 12/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |