DOLPHIN PACKAGING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

DOLPHIN PACKAGING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02138107

Incorporation date

05/06/1987

Size

Dormant

Contacts

Registered address

Registered address

1-3 Cromwell Road, St. Neots, Cambridgeshire PE19 1QNCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1987)
dot icon04/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/09/2021
Appointment of Mrs Karenjit Kaur Kalirai as a director on 2021-05-25
dot icon10/09/2021
Termination of appointment of Michael Peter Thurland as a director on 2021-05-25
dot icon03/08/2021
Registered office address changed from Clifton House 1 Marston Road St Neots Cambridgeshire PE19 2HN to 1-3 Cromwell Road St. Neots Cambridgeshire PE19 1QN on 2021-08-03
dot icon14/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon01/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon07/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon11/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/09/2017
Termination of appointment of Michael James Chapman as a secretary on 2017-09-06
dot icon20/09/2017
Termination of appointment of Michael James Chapman as a secretary on 2017-09-06
dot icon20/09/2017
Termination of appointment of Michael James Chapman as a director on 2017-09-06
dot icon12/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon09/03/2017
Termination of appointment of Norman Dale Finch Junior as a director on 2017-01-27
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon14/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon03/07/2014
Appointment of Michael Peter Thurland as a director
dot icon03/07/2014
Termination of appointment of Matt Tartaglia as a director
dot icon09/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/07/2013
Termination of appointment of Helen White as a director
dot icon31/07/2013
Appointment of Norman Dale Finch Junior as a director
dot icon24/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon10/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon25/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mrs Helen Katherine White on 2010-05-01
dot icon03/06/2010
Director's details changed for Mr Michael James Chapman on 2010-05-01
dot icon03/06/2010
Director's details changed for Mr Matt Tartaglia on 2010-05-01
dot icon03/06/2010
Termination of appointment of William Hickey as a director
dot icon03/06/2010
Secretary's details changed for Mr Michael James Chapman on 2010-05-01
dot icon26/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/06/2009
Return made up to 30/05/09; full list of members
dot icon17/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/06/2008
Return made up to 30/05/08; full list of members
dot icon13/06/2007
Return made up to 30/05/07; full list of members
dot icon19/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 30/05/06; full list of members
dot icon17/10/2005
Full accounts made up to 2004-12-31
dot icon16/06/2005
Return made up to 30/05/05; full list of members
dot icon27/08/2004
Full accounts made up to 2003-12-31
dot icon29/07/2004
Return made up to 30/05/04; full list of members
dot icon24/07/2003
Full accounts made up to 2002-12-31
dot icon13/06/2003
Return made up to 30/05/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon11/07/2002
Resolutions
dot icon11/07/2002
£ nc 1200000/1230000 05/07/02
dot icon18/06/2002
Auditor's resignation
dot icon11/06/2002
Return made up to 30/05/02; full list of members
dot icon30/04/2002
Director resigned
dot icon04/02/2002
New secretary appointed
dot icon04/02/2002
Secretary resigned;director resigned
dot icon04/02/2002
Director resigned
dot icon04/02/2002
Full accounts made up to 2000-12-31
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon15/06/2001
New director appointed
dot icon15/06/2001
Return made up to 30/05/01; full list of members
dot icon04/01/2001
Certificate of change of name
dot icon15/12/2000
Registered office changed on 15/12/00 from: fleets lane poole dorset BH15 3BT
dot icon23/10/2000
Certificate of re-registration from Public Limited Company to Private
dot icon23/10/2000
Re-registration of Memorandum and Articles
dot icon23/10/2000
Application for reregistration from PLC to private
dot icon23/10/2000
Resolutions
dot icon05/09/2000
New director appointed
dot icon31/08/2000
New director appointed
dot icon31/08/2000
New director appointed
dot icon31/08/2000
New director appointed
dot icon25/08/2000
New director appointed
dot icon25/08/2000
Director resigned
dot icon25/08/2000
Director resigned
dot icon25/08/2000
Director resigned
dot icon25/08/2000
Director resigned
dot icon25/08/2000
Director resigned
dot icon04/07/2000
Return made up to 30/05/00; bulk list available separately
dot icon26/06/2000
Full group accounts made up to 1999-12-31
dot icon13/04/2000
New director appointed
dot icon20/06/1999
Return made up to 30/05/99; bulk list available separately
dot icon20/06/1999
Full group accounts made up to 1998-12-31
dot icon02/10/1998
Full group accounts made up to 1997-12-31
dot icon16/06/1998
Return made up to 01/06/98; bulk list available separately
dot icon27/06/1997
Return made up to 01/06/97; bulk list available separately
dot icon19/06/1997
Full group accounts made up to 1996-12-31
dot icon19/06/1997
Director's particulars changed
dot icon21/01/1997
Auditor's resignation
dot icon11/07/1996
Return made up to 01/06/96; bulk list available separately
dot icon25/06/1996
Full group accounts made up to 1995-12-31
dot icon19/07/1995
Location of register of members (non legible)
dot icon26/06/1995
Full group accounts made up to 1994-12-31
dot icon23/06/1995
New director appointed
dot icon15/06/1995
Director resigned
dot icon15/06/1995
Director resigned
dot icon15/06/1995
Return made up to 01/06/95; bulk list available separately
dot icon27/06/1994
Full group accounts made up to 1993-12-31
dot icon27/06/1994
Return made up to 01/06/94; bulk list available separately
dot icon09/05/1994
Director resigned
dot icon09/05/1994
New director appointed
dot icon02/10/1993
Full group accounts made up to 1992-12-31
dot icon01/07/1993
New director appointed
dot icon01/07/1993
Return made up to 01/06/93; bulk list available separately
dot icon13/07/1992
Return made up to 01/06/92; bulk list available separately
dot icon13/07/1992
Full group accounts made up to 1991-12-31
dot icon23/07/1991
Listing of particulars
dot icon29/06/1991
Full group accounts made up to 1990-12-31
dot icon29/06/1991
Return made up to 01/06/91; bulk list available separately
dot icon24/09/1990
Full group accounts made up to 1989-12-31
dot icon24/09/1990
Return made up to 01/06/90; bulk list available separately
dot icon23/03/1990
New director appointed
dot icon11/10/1989
Secretary resigned;new secretary appointed
dot icon17/07/1989
Director resigned
dot icon17/07/1989
New director appointed
dot icon17/07/1989
Return made up to 01/06/89; bulk list available separately
dot icon24/05/1989
Full group accounts made up to 1988-12-31
dot icon22/12/1988
Return made up to 01/11/88; bulk list available separately
dot icon15/12/1988
Full group accounts made up to 1988-05-31
dot icon07/12/1988
Accounting reference date shortened from 31/05 to 31/12
dot icon18/04/1988
Accounts made up to 1988-01-31
dot icon12/03/1988
Return of allotments
dot icon16/11/1987
Wd 28/10/87 ad 21/09/87--------- premium £ si [email protected]=187500 £ ic 777502/965002
dot icon01/11/1987
Location of register of members (non legible)
dot icon02/10/1987
Location of register of members
dot icon21/09/1987
Return of allotments
dot icon21/09/1987
Secretary resigned;new secretary appointed
dot icon21/09/1987
Director resigned;new director appointed
dot icon21/09/1987
New director appointed
dot icon21/09/1987
Registered office changed on 21/09/87 from: ground floor 10 newhall street birmingham B3 3LX
dot icon21/09/1987
Accounting reference date notified as 31/05
dot icon16/09/1987
Resolutions
dot icon16/09/1987
Resolutions
dot icon02/09/1987
Certificate of authorisation to commence business and borrow
dot icon02/09/1987
Application to commence business
dot icon27/07/1987
Registered office changed on 27/07/87 from: 183-185 bermondsey street london SE1 3UW
dot icon27/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/07/1987
Certificate of change of name
dot icon16/07/1987
Certificate of change of name
dot icon05/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kalirai, Karenjit Kaur
Director
25/05/2021 - Present
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOLPHIN PACKAGING (HOLDINGS) LIMITED

DOLPHIN PACKAGING (HOLDINGS) LIMITED is an(a) Active company incorporated on 05/06/1987 with the registered office located at 1-3 Cromwell Road, St. Neots, Cambridgeshire PE19 1QN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOLPHIN PACKAGING (HOLDINGS) LIMITED?

toggle

DOLPHIN PACKAGING (HOLDINGS) LIMITED is currently Active. It was registered on 05/06/1987 .

Where is DOLPHIN PACKAGING (HOLDINGS) LIMITED located?

toggle

DOLPHIN PACKAGING (HOLDINGS) LIMITED is registered at 1-3 Cromwell Road, St. Neots, Cambridgeshire PE19 1QN.

What does DOLPHIN PACKAGING (HOLDINGS) LIMITED do?

toggle

DOLPHIN PACKAGING (HOLDINGS) LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for DOLPHIN PACKAGING (HOLDINGS) LIMITED?

toggle

The latest filing was on 04/09/2025: Accounts for a dormant company made up to 2024-12-31.