You are here: bizstats.co.uk > a-z index > H list > HU list

Huhtamaki Foodservice Delta Limited BLACKSTAFF ROAD


Founded in 1984, Huhtamaki Foodservice Delta, classified under reg no. NI018004 is an active company. Currently registered at Factory No10 BT11 9DT, Blackstaff Road the company has been in the business for 40 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Tuesday 6th September 2016 Huhtamaki Foodservice Delta Limited is no longer carrying the name Delta Print And Packaging.

Currently there are 3 directors in the the company, namely Geoffrey S., Leena K. and Patricia L.. In addition one secretary - Patricia L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Huhtamaki Foodservice Delta Limited Address / Contact

Office Address Factory No10
Office Address2 Kennedy Way Industrial Estate
Town Blackstaff Road
Post code BT11 9DT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI018004
Date of Incorporation Tue, 4th Dec 1984
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st December
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Geoffrey S.

Position: Director

Appointed: 29 August 2022

Leena K.

Position: Director

Appointed: 01 January 2021

Patricia L.

Position: Director

Appointed: 07 December 2018

Patricia L.

Position: Secretary

Appointed: 07 December 2018

Ciaran D.

Position: Director

Appointed: 24 November 2017

Resigned: 20 August 2022

Philippe F.

Position: Director

Appointed: 24 November 2017

Resigned: 21 June 2019

Robin F.

Position: Director

Appointed: 19 May 2016

Resigned: 24 November 2017

Rosemary M.

Position: Director

Appointed: 19 May 2016

Resigned: 24 November 2017

Tarja L.

Position: Director

Appointed: 19 May 2016

Resigned: 31 December 2020

Patrick M.

Position: Secretary

Appointed: 28 October 2010

Resigned: 07 December 2018

Haoting T.

Position: Director

Appointed: 01 August 2007

Resigned: 15 April 2014

Patrick M.

Position: Director

Appointed: 26 January 2007

Resigned: 07 December 2018

Robert M.

Position: Director

Appointed: 30 January 2004

Resigned: 19 May 2016

Geoffrey B.

Position: Director

Appointed: 23 January 2004

Resigned: 11 August 2004

Patrick C.

Position: Director

Appointed: 07 February 2003

Resigned: 19 May 2016

David C.

Position: Director

Appointed: 07 February 2003

Resigned: 28 October 2010

David C.

Position: Secretary

Appointed: 04 December 1984

Resigned: 28 October 2010

Hugh C.

Position: Director

Appointed: 04 December 1984

Resigned: 05 January 1999

Colm B.

Position: Director

Appointed: 04 December 1984

Resigned: 19 May 2016

Rosemary C.

Position: Director

Appointed: 04 December 1984

Resigned: 08 December 2000

Terence C.

Position: Director

Appointed: 04 December 1984

Resigned: 19 May 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Huhtamaki Finance Limited from Gosport, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Huhtamaki Finance Limited

Huhtamaki Rowner Road, Gosport, PO13 0PR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 07973380
Notified on 19 May 2016
Nature of control: 75,01-100% shares

Company previous names

Delta Print And Packaging September 6, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Other Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, November 2023
Free Download (35 pages)

Company search

Advertisements