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

CONTRAPAK LIMITED

HEREFORD, ENGLAND, HR2,
Company Registration Number
05142309
Private Limited Company
Dissolved

Dissolved 2015-01-01

Company Overview

About Contrapak Ltd
CONTRAPAK LIMITED was founded on 2004-06-01 and had its registered office in Hereford. The company was dissolved on the 2015-01-01 and is no longer trading or active.

Key Data
Company Name
CONTRAPAK LIMITED
 
Legal Registered Office
HEREFORD
ENGLAND
 
Filing Information
Company Number 05142309
Date formed 2004-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-01-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-03 02:20:20
Primary Source:Companies House
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 CONTRAPAK LIMITED
The following companies were found which have the same name as CONTRAPAK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTRAPAK PVT LTD 11/1 SARAT BOSE ROAD KOLKATA West Bengal STRIKE OFF Company formed on the 1960-02-05
CONTRAPAK CORPORATION Delaware Unknown
CONTRAPAK CORPORATION Pennsylvannia Unknown

Company Officers of CONTRAPAK LIMITED

Current Directors
Officer Role Date Appointed
WAYNE GARY KEDWARD
Director 2004-06-01
KIRSTY JANE SMITH
Director 2004-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
TRICIA MARIE WRIGHT
Director 2009-04-17 2011-12-31
SUSAN LOUISE KEDWARD
Company Secretary 2007-11-13 2010-06-02
JASON ASHLEY GAMMAGE
Director 2004-06-01 2009-04-17
KIRSTY JANE SMITH
Company Secretary 2004-06-01 2007-11-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-06-01 2004-06-01
INSTANT COMPANIES LIMITED
Nominated Director 2004-06-01 2004-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE GARY KEDWARD WYEBUY LTD Director 2014-07-09 CURRENT 2014-07-09 Active - Proposal to Strike off
WAYNE GARY KEDWARD AUTOPACK LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active
WAYNE GARY KEDWARD RENT A PACKAGING MACHINE LTD Director 2010-07-14 CURRENT 2010-07-07 Dissolved 2013-12-24
WAYNE GARY KEDWARD PAK-RITE LTD Director 2010-03-17 CURRENT 2010-03-17 Dissolved 2013-11-29
WAYNE GARY KEDWARD DYNAMITE PRODUCTS LTD Director 2010-03-17 CURRENT 2010-03-17 Dissolved 2017-03-05
KIRSTY JANE SMITH PAK-RITE LTD Director 2010-03-17 CURRENT 2010-03-17 Dissolved 2013-11-29

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
2015-01-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-012.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-04-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2014
2013-12-19F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-11-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2013 FROM UNITS 5&6 WALLBROOK COURT ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6JG UNITED KINGDOM
2013-10-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051423090004
2013-07-15LATEST SOC15/07/13 STATEMENT OF CAPITAL;GBP 25000
2013-07-15AR0101/06/13 FULL LIST
2012-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-26AR0101/06/12 FULL LIST
2012-06-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-06-26AD02SAIL ADDRESS CHANGED FROM: C/O PHILLIPS AND CO SULLIVAN HOUSE WIDEMARSH STREET HEREFORD HEREFORDSHIRE HR4 9HG ENGLAND
2012-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2012 FROM UNIT 7 SIGERIC BUSINESS PARK HOLME LACY ROAD ROTHERWAS HEREFORD HR2 6BQ
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR TRICIA WRIGHT
2011-09-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-03AR0101/06/11 FULL LIST
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TRICIA MARIE WRIGHT / 17/09/2010
2011-06-03TM02APPOINTMENT TERMINATED, SECRETARY SUSAN KEDWARD
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-22AR0101/06/10 FULL LIST
2010-06-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-06-22AD02SAIL ADDRESS CREATED
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TRICIA MARIE WRIGHT / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY JANE SMITH / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GARY KEDWARD / 18/03/2010
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN LOUISE KEDWARD / 18/03/2010
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM UNIT 6 WALLBROOK COURT ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6JG
2009-06-15363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-15288cDIRECTOR'S CHANGE OF PARTICULARS / TRICIA WRIGHT / 17/04/2009
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-12288aDIRECTOR APPOINTED TRICIA MARIE WRIGHT
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR JASON GAMMAGE
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR JASON GAMMAGE
2008-09-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-16288aNEW SECRETARY APPOINTED
2007-11-16288bSECRETARY RESIGNED
2007-06-26190LOCATION OF DEBENTURE REGISTER
2007-06-26353LOCATION OF REGISTER OF MEMBERS
2007-06-26363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: UNIT 7, WEBTON BUSINESS PARK KINGSTONE HEREFORD HEREFORDSHIRE HR2 9NF
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-04363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-15363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-08-20225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-15288bSECRETARY RESIGNED
2004-06-15288bDIRECTOR RESIGNED
2004-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CONTRAPAK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-10-09
Fines / Sanctions
No fines or sanctions have been issued against CONTRAPAK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-24 Outstanding ULTIMATE INVOICE FINANCE LTD
DEBENTURE 2012-12-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2006-05-03 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CONTRAPAK LIMITED

Intangible Assets
Patents
We have not found any records of CONTRAPAK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTRAPAK LIMITED
Trademarks
We have not found any records of CONTRAPAK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTRAPAK 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 CONTRAPAK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONTRAPAK 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCONTRAPAK LIMITEDEvent Date2013-10-01
In the Hereford County Court case number 5 Paul Walker (IP No 002649 ) and David Clements (IP No 008765 ), Joint Administrators, both of Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTRAPAK 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 CONTRAPAK 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.