Company NameKappa Packaging South East Limited
DirectorPatrick McNeill
Company StatusActive
Company Number00158669
CategoryPrivate Limited Company
Incorporation Date10 September 1919(104 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick McNeill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2006(86 years, 10 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Saxon Close
Appleton
Warrington
Cheshire
WA4 5SD
Director NameMr David Thomas
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(72 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 1997)
RoleManager
Country of ResidenceEngland
Correspondence AddressWood House
70 Stock Road
Billericay
Essex
CM12 0RX
Director NameNigel Robson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(72 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 January 1992)
RoleManager
Correspondence AddressHollows Farm Stamford Lane
Cristleton
Chester
Cheshire
CH3 7QD
Wales
Director NameNigel Robson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(72 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 January 1992)
RoleManager
Correspondence AddressHollows Farm Stamford Lane
Cristleton
Chester
Cheshire
CH3 7QD
Wales
Secretary NameJack Denney McDonald
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(72 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 January 1992)
RoleDirector/Company Secretary
Correspondence Address25 Brentwood Place
Brentwood
Essex
CM15 9DN
Secretary NameJack Denney McDonald
NationalityBritish
StatusResigned
Appointed24 September 1991(72 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 January 1992)
RoleDirector/Company Secretary
Correspondence Address25 Brentwood Place
Brentwood
Essex
CM15 9DN
Director NameMr Terence Edward Wilson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(72 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House 35 Well Lane
Stock
Ingatestone
Essex
CM4 9LZ
Director NameRonald Desmond Sorrell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(72 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressNew Thatched Barn
Warren Lane Bythorn
Huntingdon
Cambridgeshire
PE18 0QU
Secretary NameMr Rowland William Alexander
NationalityBritish
StatusResigned
Appointed01 January 1992(72 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address1 Andrews Court
Brixworth
Northamptonshire
NN6 9UF
Director NameMr Timothy Nicholas Grier
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(73 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 1997)
RoleProduction Director
Correspondence Address19 Smythe Road
Billericay
Essex
CM11 1SE
Director NameJack Denney McDonald
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(73 years, 10 months after company formation)
Appointment Duration8 years (resigned 30 June 2001)
RoleDirector/Company Secretary
Correspondence Address25 Brentwood Place
Brentwood
Essex
CM15 9DN
Director NameJack Denney McDonald
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(73 years, 10 months after company formation)
Appointment Duration8 years (resigned 30 June 2001)
RoleDirector/Company Secretary
Correspondence Address25 Brentwood Place
Brentwood
Essex
CM15 9DN
Director NameStephen John Edwin Lister
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(81 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 June 2006)
RoleManaging Director
Correspondence Address26 Simon De Montfort Drive
Evesham
Worcestershire
WR11 4NR
Director NameHessel Wijngaard
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2001(81 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 August 2004)
RoleManaging Director
Correspondence AddressBlikweg 8
7931 Tp Fluitenberg
The Netherlands
Secretary NameNicholas Keith Glithero
NationalityBritish
StatusResigned
Appointed30 June 2001(81 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 June 2006)
RoleCompany Director
Correspondence Address62 Roman Way
Market Harborough
Leicestershire
LE16 7PQ
Director NameRobert Julius Herman Maria Van Banning
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed04 August 2004(84 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressVijverweg 12
Sittard
6133 Ap
The Netherlands
Director NameMr Keith Clish
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(86 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkdale Gardens
Durham City
County Durham
DH1 2UJ
Secretary NameMr Keith Clish
NationalityBritish
StatusResigned
Appointed26 June 2006(86 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkdale Gardens
Durham City
County Durham
DH1 2UJ

Location

Registered AddressDarlington Road
West Auckland
County Durham
DL14 9PE
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Smurfit Kappa Corrugated Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due14 April 2017 (overdue)

Charges

26 June 1997Delivered on: 2 July 1997
Persons entitled: Lime Grove Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: £5,850.
Outstanding
26 June 1997Delivered on: 2 July 1997
Persons entitled: Lime Grove Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: £10,400.
Outstanding

Filing History

8 March 2021Termination of appointment of Keith Clish as a director on 1 March 2021 (1 page)
8 March 2021Termination of appointment of Keith Clish as a secretary on 1 March 2021 (1 page)
4 April 2016Restoration by order of the court (3 pages)
4 April 2016Restoration by order of the court (3 pages)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2012Restoration by order of the court (3 pages)
17 December 2012Restoration by order of the court (3 pages)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
8 September 2010Application to strike the company off the register (3 pages)
8 September 2010Application to strike the company off the register (3 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
(5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
(5 pages)
31 December 2009Statement of capital on 31 December 2009
  • GBP 1
(4 pages)
31 December 2009Statement of capital on 31 December 2009
  • GBP 1
(4 pages)
22 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2009Solvency statement dated 07/12/09 (1 page)
22 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2009Statement by directors (1 page)
22 December 2009Statement by directors (1 page)
22 December 2009Solvency statement dated 07/12/09 (1 page)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
1 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 April 2007Return made up to 31/03/07; full list of members (2 pages)
20 April 2007Return made up to 31/03/07; full list of members (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
20 September 2006Registered office changed on 20/09/06 from: darlington road west auckland co durham DL14 9PE (1 page)
20 September 2006Registered office changed on 20/09/06 from: darlington road west auckland co durham DL14 9PE (1 page)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006New director appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Registered office changed on 29/06/06 from: c/o kappa packaging uk LIMITED arnsley road weldon industrial estate corby northamptonshire NN17 5QW (1 page)
29 June 2006Registered office changed on 29/06/06 from: c/o kappa packaging uk LIMITED arnsley road weldon industrial estate corby northamptonshire NN17 5QW (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
2 May 2006Return made up to 31/03/06; full list of members (2 pages)
2 May 2006Return made up to 31/03/06; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 April 2005Return made up to 31/03/05; full list of members (2 pages)
27 April 2005Return made up to 31/03/05; full list of members (2 pages)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
25 April 2003Return made up to 31/03/03; full list of members (7 pages)
25 April 2003Return made up to 31/03/03; full list of members (7 pages)
10 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 January 2003Return made up to 24/09/02; full list of members (6 pages)
9 January 2003Return made up to 24/09/02; full list of members (6 pages)
26 November 2002Total exemption full accounts made up to 31 December 2001 (2 pages)
26 November 2002Total exemption full accounts made up to 31 December 2001 (2 pages)
25 October 2001Full accounts made up to 31 December 2000 (10 pages)
25 October 2001Full accounts made up to 31 December 2000 (10 pages)
24 October 2001Return made up to 24/09/01; full list of members (6 pages)
24 October 2001Return made up to 24/09/01; full list of members (6 pages)
21 September 2001Registered office changed on 21/09/01 from: c/o kappa containerboard uk LIMITED moulton way northampton northamptonshire NN3 6XJ (1 page)
21 September 2001Registered office changed on 21/09/01 from: c/o kappa containerboard uk LIMITED moulton way northampton northamptonshire NN3 6XJ (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Registered office changed on 14/08/01 from: assidoman packaging uk LTD moulton way northampton northamptonshire NN3 6XJ (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Secretary resigned;director resigned (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001Registered office changed on 14/08/01 from: assidoman packaging uk LTD moulton way northampton northamptonshire NN3 6XJ (1 page)
14 August 2001Secretary resigned;director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001New secretary appointed (2 pages)
13 August 2001Company name changed assidoman packaging south east l imited\certificate issued on 13/08/01 (2 pages)
13 August 2001Company name changed assidoman packaging south east l imited\certificate issued on 13/08/01 (2 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
28 September 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
(6 pages)
28 September 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
(6 pages)
19 June 2000Registered office changed on 19/06/00 from: 12 argent court sylvan way southfields business par, basildon essex SS15 6TH (1 page)
19 June 2000Registered office changed on 19/06/00 from: 12 argent court sylvan way southfields business par, basildon essex SS15 6TH (1 page)
19 October 1999Full accounts made up to 31 December 1998 (15 pages)
19 October 1999Full accounts made up to 31 December 1998 (15 pages)
24 September 1999Return made up to 24/09/99; no change of members (4 pages)
24 September 1999Return made up to 24/09/99; no change of members (4 pages)
30 October 1998Full accounts made up to 31 December 1997 (19 pages)
30 October 1998Full accounts made up to 31 December 1997 (19 pages)
22 September 1998Return made up to 24/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1998Return made up to 24/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
26 October 1997Full accounts made up to 31 December 1996 (20 pages)
26 October 1997Full accounts made up to 31 December 1996 (20 pages)
26 October 1997Return made up to 24/09/97; no change of members (4 pages)
26 October 1997Return made up to 24/09/97; no change of members (4 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
6 April 1997Registered office changed on 06/04/97 from: moulton way northampton NN3 6XJ (1 page)
6 April 1997Registered office changed on 06/04/97 from: moulton way northampton NN3 6XJ (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
20 October 1996Return made up to 24/09/96; no change of members
  • 363(287) ‐ Registered office changed on 20/10/96
(6 pages)
20 October 1996Return made up to 24/09/96; no change of members
  • 363(287) ‐ Registered office changed on 20/10/96
(6 pages)
17 October 1996Full accounts made up to 31 December 1995 (20 pages)
17 October 1996Full accounts made up to 31 December 1995 (20 pages)
22 April 1996Memorandum and Articles of Association (7 pages)
22 April 1996Memorandum and Articles of Association (7 pages)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1995Return made up to 24/09/95; full list of members (8 pages)
26 October 1995Return made up to 24/09/95; full list of members (8 pages)
18 October 1995Full accounts made up to 31 December 1994 (20 pages)
18 October 1995Full accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (152 pages)
31 August 1994Company name changed\certificate issued on 31/08/94 (2 pages)
31 August 1994Company name changed\certificate issued on 31/08/94 (2 pages)
31 October 1993Full accounts made up to 31 December 1992 (20 pages)
23 September 1992Full accounts made up to 31 December 1991 (17 pages)
30 December 1991Company name changed\certificate issued on 30/12/91 (2 pages)
30 December 1991Company name changed\certificate issued on 30/12/91 (2 pages)
23 September 1991Full accounts made up to 31 December 1990 (17 pages)
7 September 1989Full accounts made up to 31 December 1988 (16 pages)
10 September 1919Incorporation (47 pages)
10 September 1919Incorporation (47 pages)