Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEE PACKAGING LIMITED
Company Information for

LEE PACKAGING LIMITED

200 STATION ROAD, WHITTLESEY, PETERBOROUGH, PE7 2HA,
Company Registration Number
01526549
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lee Packaging Ltd
LEE PACKAGING LIMITED was founded on 1980-11-05 and has its registered office in Peterborough. The organisation's status is listed as "Active - Proposal to Strike off". Lee Packaging Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LEE PACKAGING LIMITED
 
Legal Registered Office
200 STATION ROAD
WHITTLESEY
PETERBOROUGH
PE7 2HA
Other companies in PE7
 
Telephone01787372874
 
Filing Information
Company Number 01526549
Company ID Number 01526549
Date formed 1980-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 08:41:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEE PACKAGING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEE PACKAGING LIMITED
The following companies were found which have the same name as LEE PACKAGING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEE PACKAGING, L.L.C. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 2000-01-11
LEE PACKAGING PRIVATE LIMITED PLOT NO R 239 TTC INDL AREAMIDC RABALR THANE.BELAPUR RD THANE Maharashtra 400701 ACTIVE Company formed on the 1979-06-26
LEE PACKAGING CORP FORMERLY PARK PACKAGING CORP New Jersey Unknown
LEE PACKAGING L L C North Carolina Unknown

Company Officers of LEE PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM EDMUND ORR
Company Secretary 2006-07-18
GRAHAM MALCOLM ROBERT CAMPBELL
Director 2018-07-02
ANTHONY JAMES CLIFTON
Director 2006-07-18
CHRISTOPHER JOHN ERNEST HALL
Director 2010-11-30
DAVID WILLIAM EDMUND ORR
Director 2006-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN KELLY
Director 2013-11-04 2017-12-01
PAUL FOWLER
Director 2006-07-18 2013-12-31
CHRISTOPHER MARTIN DANIELS
Director 2010-12-01 2011-02-11
CHRISTOPHER JOHN ERNEST HALL
Director 2010-11-30 2010-11-30
ELISABETH BARBARA LEE
Company Secretary 1992-08-31 2006-07-18
ELISABETH BARBARA LEE
Director 1992-08-31 2006-07-18
GRAHAM RONALD LEE
Director 1992-08-31 2006-07-18
ANTHONY WILLIAM WILCOX
Director 1995-07-01 2002-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM EDMUND ORR A C H CORRUGATED CASES LIMITED Company Secretary 2008-02-29 CURRENT 1992-06-24 Active - Proposal to Strike off
DAVID WILLIAM EDMUND ORR MANOR PACKAGING LIMITED Company Secretary 2005-01-31 CURRENT 1987-11-11 Active
DAVID WILLIAM EDMUND ORR MPL (2009) LIMITED Company Secretary 2004-03-25 CURRENT 1998-05-08 Active - Proposal to Strike off
DAVID WILLIAM EDMUND ORR FENCOR PACKAGING GROUP LIMITED Company Secretary 2001-08-28 CURRENT 1999-09-08 Active
DAVID WILLIAM EDMUND ORR HOSTMOOR HOLDINGS LIMITED Company Secretary 2000-01-21 CURRENT 1996-03-01 Active
GRAHAM MALCOLM ROBERT CAMPBELL A C H CORRUGATED CASES LIMITED Director 2018-07-02 CURRENT 1992-06-24 Active - Proposal to Strike off
GRAHAM MALCOLM ROBERT CAMPBELL EASYPACK/POP DISPLAYS GROUP LIMITED Director 2018-07-02 CURRENT 2010-10-28 Active
ANTHONY JAMES CLIFTON AJC BUSINESS CONSULTANTS LTD Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
ANTHONY JAMES CLIFTON QUANTRELLE PACKAGING SOLUTIONS LIMITED Director 2016-10-01 CURRENT 2000-03-14 Active
ANTHONY JAMES CLIFTON EASYPACK/POP DISPLAYS GROUP LIMITED Director 2010-11-30 CURRENT 2010-10-28 Active
ANTHONY JAMES CLIFTON A C H CORRUGATED CASES LIMITED Director 2008-02-29 CURRENT 1992-06-24 Active - Proposal to Strike off
ANTHONY JAMES CLIFTON HOSTMOOR HOLDINGS LIMITED Director 2006-02-01 CURRENT 1996-03-01 Active
ANTHONY JAMES CLIFTON FENCOR PACKAGING GROUP LIMITED Director 2006-02-01 CURRENT 1999-09-08 Active
ANTHONY JAMES CLIFTON MANOR PACKAGING LIMITED Director 2006-02-01 CURRENT 1987-11-11 Active
ANTHONY JAMES CLIFTON MPL (2009) LIMITED Director 2006-02-01 CURRENT 1998-05-08 Active - Proposal to Strike off
CHRISTOPHER JOHN ERNEST HALL HOSTMOOR HOLDINGS LIMITED Director 2010-11-30 CURRENT 1996-03-01 Active
CHRISTOPHER JOHN ERNEST HALL FENCOR PACKAGING GROUP LIMITED Director 2010-11-30 CURRENT 1999-09-08 Active
CHRISTOPHER JOHN ERNEST HALL MANOR PACKAGING LIMITED Director 2010-11-30 CURRENT 1987-11-11 Active
CHRISTOPHER JOHN ERNEST HALL A C H CORRUGATED CASES LIMITED Director 2010-11-30 CURRENT 1992-06-24 Active - Proposal to Strike off
CHRISTOPHER JOHN ERNEST HALL MPL (2009) LIMITED Director 2010-11-30 CURRENT 1998-05-08 Active - Proposal to Strike off
CHRISTOPHER JOHN ERNEST HALL EASYPACK/POP DISPLAYS GROUP LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
CHRISTOPHER JOHN ERNEST HALL FRITHGARTH PROPERTIES LTD Director 1994-12-16 CURRENT 1977-10-11 Active
DAVID WILLIAM EDMUND ORR TRISTEL PLC Director 2015-10-01 CURRENT 2003-04-09 Active
DAVID WILLIAM EDMUND ORR EASYPACK/POP DISPLAYS GROUP LIMITED Director 2010-11-30 CURRENT 2010-10-28 Active
DAVID WILLIAM EDMUND ORR A C H CORRUGATED CASES LIMITED Director 2008-02-29 CURRENT 1992-06-24 Active - Proposal to Strike off
DAVID WILLIAM EDMUND ORR MPL (2009) LIMITED Director 2004-03-25 CURRENT 1998-05-08 Active - Proposal to Strike off
DAVID WILLIAM EDMUND ORR HOSTMOOR HOLDINGS LIMITED Director 2000-01-21 CURRENT 1996-03-01 Active
DAVID WILLIAM EDMUND ORR MANOR PACKAGING LIMITED Director 2000-01-21 CURRENT 1987-11-11 Active
DAVID WILLIAM EDMUND ORR FENCOR PACKAGING GROUP LIMITED Director 2000-01-07 CURRENT 1999-09-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-16FIRST GAZETTE notice for voluntary strike-off
2024-04-04Application to strike the company off the register
2023-09-01CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2022-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-04DIRECTOR APPOINTED MRS LENKA JANE SHERIDAN
2022-10-04AP01DIRECTOR APPOINTED MRS LENKA JANE SHERIDAN
2022-09-02CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2021-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-06-14TM02Termination of appointment of David William Edmund Orr on 2021-06-14
2021-06-14AP03Appointment of Mrs. Lenka Jane Sheridan as company secretary on 2021-06-14
2020-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-07-04AP01DIRECTOR APPOINTED MR GRAHAM MALCOLM ROBERT CAMPBELL
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KELLY
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2016-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 2000
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 2000
2015-09-11AR0131/08/15 ANNUAL RETURN FULL LIST
2015-01-28CH01Director's details changed for Mr Anthony James Clifton on 2015-01-28
2014-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2000
2014-09-08AR0131/08/14 ANNUAL RETURN FULL LIST
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOWLER
2013-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-11-07AP01DIRECTOR APPOINTED MR. ADRIAN KELLY
2013-09-09AR0131/08/13 ANNUAL RETURN FULL LIST
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-09-17AR0131/08/12 ANNUAL RETURN FULL LIST
2011-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-14AR0131/08/11 ANNUAL RETURN FULL LIST
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/11 FROM 30-31 Maxwell Road Woodston Peterborough PE2 7JN
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIELS
2011-02-15AP01DIRECTOR APPOINTED MR. CHRISTOPHER JOHN ERNEST HALL
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-13AP01DIRECTOR APPOINTED CHRISTOPHER JOHN ERNEST HALL
2010-12-08AP01DIRECTOR APPOINTED CHRISTOPHER MARTIN DANIELS
2010-10-12AR0131/08/10 FULL LIST
2009-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2009 FROM UNITS 1-3 HOSTMOOR AVENUE MARCH INDUSTRIAL ESTATE MARCH CAMBRIDGESHIRE PE15 0AX
2009-10-19AR0131/08/09 FULL LIST
2009-05-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-05363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2007-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-17363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2006-11-21363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-11-21287REGISTERED OFFICE CHANGED ON 21/11/06 FROM: BULL LANE INDUSTRIAL ESTATE ACTON SUDBURY SUFFOLK CO10 9BD
2006-11-21288aNEW DIRECTOR APPOINTED
2006-08-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-27225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-27288bDIRECTOR RESIGNED
2006-07-27287REGISTERED OFFICE CHANGED ON 27/07/06 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2006-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-03363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-02-09RES04£ NC 1000/10000 14/12/
2005-02-09123NC INC ALREADY ADJUSTED 14/12/04
2005-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-09-15363aRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-11363aRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-05-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-11363aRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-05-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-29288bDIRECTOR RESIGNED
2001-09-24363aRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-13395PARTICULARS OF MORTGAGE/CHARGE
2000-09-11363aRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-08-02395PARTICULARS OF MORTGAGE/CHARGE
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-14363aRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-25395PARTICULARS OF MORTGAGE/CHARGE
1998-09-09363aRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17219 - Manufacture of other paper and paperboard containers




Licences & Regulatory approval
We could not find any licences issued to LEE PACKAGING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEE PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-07-12 Satisfied THE TRUSTEES OF THE LEE PACKAGING DIRECTORS PENSION SCHEME
LEGAL CHARGE 2000-07-31 Satisfied ELISABETH BARBARA LEE
LEGAL CHARGE 1999-03-24 Satisfied GRAHAM RONALD LEE,ELISABETH BARBARA LEE AND GEOFFREY BERNSTEIN,TRUSTEES OF THE LEE PACKAGINGDIRECTORS PENSION SCHEME
LEGAL CHARGE 1998-06-01 Satisfied ELISABETH BARBARA LEE
DEBENTURE 1992-02-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-12-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEE PACKAGING LIMITED

Intangible Assets
Patents
We have not found any records of LEE PACKAGING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LEE PACKAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEE PACKAGING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (17219 - Manufacture of other paper and paperboard containers) as LEE PACKAGING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEE PACKAGING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEE PACKAGING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEE PACKAGING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.