UKBizDB.co.uk

NELIPAK ELSHAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nelipak Elsham Limited. The company was founded 32 years ago and was given the registration number 02702506. The firm's registered office is in BRIGG. You can find them at The Flarepath, Elsham Wolds Industrial Estate, Brigg, North Lincolnshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:NELIPAK ELSHAM LIMITED
Company Number:02702506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:The Flarepath, Elsham Wolds Industrial Estate, Brigg, North Lincolnshire, DN20 0SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Flarepath, Elsham Wolds Industrial Estate, Brigg, DN20 0SP

Secretary19 March 2024Active
The Flarepath, Elsham Wolds Industrial Estate, Brigg, DN20 0SP

Director03 July 2020Active
The Flarepath, Elsham Wolds Industrial Estate, Brigg, DN20 0SP

Director01 May 2019Active
Unit 6d, Mervue Business Park, Galway, Ireland,

Director08 August 2019Active
21, Amflex Drive, Cranston, Rhode Island, United States, 02921

Director19 March 2024Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary31 March 1992Active
One Neenah Center 4th, Floor, 134 East Wisconsin Avenue, Neenah, United States, 54956

Director01 July 2012Active
Paul Van Ostaijenlaan 30, Leuven, Belgium,

Director30 January 2002Active
The Flarepath, Elsham Wolds Industrial Estate, Brigg, United Kingdom, DN20 0SP

Director30 April 2010Active
111, Radio Circle Drive, Mount Kisco, United States,

Director08 August 2019Active
Oak Avenue, Chalfont Pa 18914, Usa, FOREIGN

Director25 September 1992Active
Oak Avenue, Chalfont Pa18914, Usa, FOREIGN

Director25 September 1992Active
100 Fairview Road, Narbeth, Usa, FOREIGN

Director25 September 1992Active
500 Spring Mill Road, Villanova, Usa, FOREIGN

Director25 September 1992Active
1900 Rittenhouse Square 14a, Philadelphia, Us, DH4

Director25 September 1992Active
13125 38th Street N, Plymouth, Usa, 55441

Director17 February 1998Active
7115 Tupa Drive, Edina, Usa, 55439

Director09 January 1997Active
One Neenah Center 4th, Floor, 134 East Wisconsin Avenue, Neenah, United States, 54956

Director30 November 2011Active
The Flarepath, Elsham Wolds Industrial Estate, Brigg, DN20 0SP

Director01 May 2019Active
Nelipak Healthcare Packaging, 1 Acorn Road, Londonderry, Northern Ireland, BT47 3GQ

Director06 October 2020Active
The Flarepath, Elsham Wolds Industrial Estate, Brigg, DN20 0SP

Director01 May 2019Active
One Neenah Center 4th, Floor, 134 East Wisconsin Avenue, Neenah, Usa, 54956

Director30 November 2011Active
111, Radio Circle Drive, Mount Kisco, United States,

Director08 August 2019Active
2250 Delaware Ave, Sunfish Lake, Usa, 55077

Director09 January 1997Active
21, Amflex Drive, Cranston, United States, 02921

Director03 July 2020Active
3322 Churchill Drive, Woodbury, Minnesota, Usa,

Director22 January 2003Active
41 Park Square, Leeds, LS1 2NS

Nominee Director31 March 1992Active
Zi Zone B, Boulevard Jf Kennedy, Soignies, Belgium, 7060

Director01 July 2012Active
One Neenah Center, 4th, Floor, 134 East Wisconsin Avenue, Neenah, Usa, 54956

Director30 April 2010Active
The Flarepath, Elsham Wolds Industrial Estate, Brigg, United Kingdom, DN20 0SP

Director30 April 2010Active
The Banks, Highbridge Road Alvingham, Louth, LN11 0QF

Director01 October 2000Active
1872 Eagle Dr, Neenah, Usa, 54956

Director09 January 1997Active
41 Park Square, Leeds, England, LS1 2DS

Corporate Nominee Director31 March 1992Active

People with Significant Control

Knpak Acquisition Limited
Notified on:08 August 2019
Status:Active
Country of residence:England
Address:35, Great St. Helen's, London, England, EC3A 6AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person secretary company with name date.

Download
2024-04-05Mortgage

Mortgage satisfy charge full.

Download
2024-04-02Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2023-12-04Accounts

Accounts with accounts type full.

Download
2023-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Change person director company with change date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.