Company NameVinpack Limited
DirectorPaul Alastair Grover
Company StatusActive
Company Number07291940
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameVarinder Rehal
NationalityBritish
StatusCurrent
Appointed05 August 2014(4 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressC/O Ipl Foxbridge Way
Normanton
WF6 1TN
Director NamePaul Alastair Grover
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Jonathon Mark Lansley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Secretary NameJonathon Mark Lansley
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 12 Harling Road
Snetterton
Norwich
Norfolk
NR16 2JU
Director NameMr Nicholas John Scrase
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMs Sian Louise Wicks
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Secretary NameSarah Dickson
NationalityBritish
StatusResigned
Appointed08 January 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2014)
RoleCompany Director
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr James Edward Fasey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Ipl Unit 1
Foxbridge Way Normanton Industrial Estate
Normanton
Director NameMr Michael John Bland Snell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(6 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ipl Foxbridge Way
Normanton Industrial Estate
Normanton
WF6 1TN
Secretary NameSecretarial Appointments Ltd (Corporation)
StatusResigned
Appointed01 August 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 2013)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteipl-ltd.com
Email address[email protected]
Telephone01924 244444
Telephone regionWakefield

Location

Registered AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1International Procurement & Logistics LTD
99.01%
Ordinary
1 at £1International Procurement & Logistics LTD
0.99%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

12 June 2012Delivered on: 13 June 2012
Satisfied on: 14 February 2013
Persons entitled: Richard Johnston Limited

Classification: Asset mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assets being boiler, transformer, air compressor set, water softener fixed charge all its rights in the insurance policies or contracts the benefit of agreements the benefit of all other contracts warranties relating to the assets see image for full details.
Fully Satisfied
22 June 2011Delivered on: 29 June 2011
Satisfied on: 22 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 June 2011Delivered on: 25 June 2011
Satisfied on: 2 February 2013
Persons entitled: Hsbc Equipment Finance (UK) LTD & Hsbc Asset Finance (UK) LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
28 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
16 October 2022Termination of appointment of Michael John Bland Snell as a director on 22 September 2022 (1 page)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
11 August 2020Appointment of Paul Alastair Grover as a director on 31 July 2020 (2 pages)
11 August 2020Termination of appointment of James Edward Fasey as a director on 31 July 2020 (1 page)
3 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
23 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
29 October 2018Director's details changed for Mr James Edward Fasey on 28 October 2018 (2 pages)
28 October 2018Secretary's details changed for Varinder Rehal on 28 October 2018 (1 page)
28 October 2018Director's details changed for Mr Michael John Bland Snell on 28 October 2018 (2 pages)
4 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
16 November 2016Termination of appointment of Nicholas John Scrase as a director on 26 October 2016 (1 page)
16 November 2016Termination of appointment of Nicholas John Scrase as a director on 26 October 2016 (1 page)
8 November 2016Appointment of Mr Michael John Bland Snell as a director on 26 October 2016 (2 pages)
8 November 2016Appointment of Mr Michael John Bland Snell as a director on 26 October 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
20 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 101
(7 pages)
20 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 101
(7 pages)
19 July 2016Register inspection address has been changed to Ward Hadaway Solicitors 102 Quayside Sandgate House Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
19 July 2016Register(s) moved to registered inspection location Ward Hadaway Solicitors 102 Quayside Sandgate House Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
19 July 2016Register(s) moved to registered inspection location Ward Hadaway Solicitors 102 Quayside Sandgate House Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
19 July 2016Register inspection address has been changed to Ward Hadaway Solicitors 102 Quayside Sandgate House Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
6 July 2016Termination of appointment of Sian Louise Wicks as a director on 28 June 2016 (1 page)
6 July 2016Appointment of Mr James Edward Fasey as a director on 28 June 2016 (2 pages)
6 July 2016Appointment of Mr James Edward Fasey as a director on 28 June 2016 (2 pages)
6 July 2016Termination of appointment of Sian Louise Wicks as a director on 28 June 2016 (1 page)
6 January 2016Director's details changed for Ms Sian Land on 22 December 2015 (2 pages)
6 January 2016Director's details changed for Ms Sian Land on 22 December 2015 (2 pages)
27 August 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
27 August 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
30 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 101
(6 pages)
30 July 2015Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Ward Hadaway 1a Tower Square Wellington Street Leeds LS1 4DL (1 page)
30 July 2015Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Ward Hadaway 1a Tower Square Wellington Street Leeds LS1 4DL (1 page)
30 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 101
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
19 August 2014Termination of appointment of Sarah Dickson as a secretary on 5 August 2014 (2 pages)
19 August 2014Appointment of Varinder Rehal as a secretary on 5 August 2014 (3 pages)
19 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 101
(15 pages)
19 August 2014Appointment of Varinder Rehal as a secretary on 5 August 2014 (3 pages)
19 August 2014Termination of appointment of Sarah Dickson as a secretary on 5 August 2014 (2 pages)
19 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 101
(15 pages)
19 August 2014Appointment of Varinder Rehal as a secretary on 5 August 2014 (3 pages)
19 August 2014Termination of appointment of Sarah Dickson as a secretary on 5 August 2014 (2 pages)
18 September 2013Full accounts made up to 31 December 2012 (18 pages)
18 September 2013Full accounts made up to 31 December 2012 (18 pages)
12 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 101
(15 pages)
12 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 101
(15 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 February 2013Appointment of Sarah Dickson as a secretary (3 pages)
7 February 2013Termination of appointment of Jonathon Lansley as a director (2 pages)
7 February 2013Appointment of Nicholas John Scrase as a director (3 pages)
7 February 2013Termination of appointment of Secretarial Appointments Ltd as a secretary (2 pages)
7 February 2013Appointment of Sarah Dickson as a secretary (3 pages)
7 February 2013Registered office address changed from Unit 12 Harling Road Snetterton Norwich Norfolk NR16 2JU on 7 February 2013 (2 pages)
7 February 2013Appointment of Sian Land as a director (3 pages)
7 February 2013Termination of appointment of Jonathon Lansley as a director (2 pages)
7 February 2013Appointment of Nicholas John Scrase as a director (3 pages)
7 February 2013Registered office address changed from Unit 12 Harling Road Snetterton Norwich Norfolk NR16 2JU on 7 February 2013 (2 pages)
7 February 2013Termination of appointment of Secretarial Appointments Ltd as a secretary (2 pages)
7 February 2013Appointment of Sian Land as a director (3 pages)
7 February 2013Registered office address changed from Unit 12 Harling Road Snetterton Norwich Norfolk NR16 2JU on 7 February 2013 (2 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 August 2012Full accounts made up to 31 December 2011 (16 pages)
14 August 2012Full accounts made up to 31 December 2011 (16 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
28 June 2012Register inspection address has been changed (1 page)
28 June 2012Register inspection address has been changed (1 page)
13 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (5 pages)
21 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (5 pages)
21 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (5 pages)
21 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
10 August 2011Termination of appointment of Jonathon Lansley as a secretary (1 page)
10 August 2011Appointment of Secretarial Appointments Ltd as a secretary (2 pages)
10 August 2011Appointment of Secretarial Appointments Ltd as a secretary (2 pages)
10 August 2011Termination of appointment of Jonathon Lansley as a secretary (1 page)
2 August 2011Director's details changed for Jonathan Mark Lansley on 22 June 2010 (2 pages)
2 August 2011Director's details changed for Jonathan Mark Lansley on 22 June 2010 (2 pages)
2 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
2 August 2011Secretary's details changed for Jonathon Mark Lansley on 21 March 2011 (1 page)
2 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
2 August 2011Secretary's details changed for Jonathon Mark Lansley on 21 March 2011 (1 page)
29 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 June 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
28 June 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
25 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 April 2011Registered office address changed from 1 Apley Park Mews Apley Park Bridgnorth Shropshire WV15 5NE on 14 April 2011 (4 pages)
14 April 2011Registered office address changed from 1 Apley Park Mews Apley Park Bridgnorth Shropshire WV15 5NE on 14 April 2011 (4 pages)
8 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 101
(4 pages)
8 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
8 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 101
(4 pages)
8 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
8 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 101
(4 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)