Dolphin Packaging (holdings) Limited ST. NEOTS


Dolphin Packaging (holdings) started in year 1987 as Private Limited Company with registration number 02138107. The Dolphin Packaging (holdings) company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in St. Neots at 1-3 Cromwell Road. Postal code: PE19 1QN. Since Thu, 4th Jan 2001 Dolphin Packaging (holdings) Limited is no longer carrying the name Dolphin Packaging.

The firm has one director. Karenjit K., appointed on 25 May 2021. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Michael C. who worked with the the firm until 6 September 2017.

Dolphin Packaging (holdings) Limited Address / Contact

Office Address 1-3 Cromwell Road
Town St. Neots
Post code PE19 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02138107
Date of Incorporation Fri, 5th Jun 1987
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Karenjit K.

Position: Director

Appointed: 25 May 2021

Michael T.

Position: Director

Appointed: 28 February 2014

Resigned: 25 May 2021

Norman F.

Position: Director

Appointed: 22 July 2013

Resigned: 27 January 2017

Michael C.

Position: Secretary

Appointed: 24 January 2002

Resigned: 06 September 2017

James M.

Position: Director

Appointed: 11 October 2000

Resigned: 19 April 2002

Michael C.

Position: Director

Appointed: 17 August 2000

Resigned: 06 September 2017

Matt T.

Position: Director

Appointed: 17 August 2000

Resigned: 28 February 2014

William H.

Position: Director

Appointed: 17 August 2000

Resigned: 01 May 2010

Daniel V.

Position: Director

Appointed: 17 August 2000

Resigned: 24 January 2002

Helen W.

Position: Director

Appointed: 17 August 2000

Resigned: 22 July 2013

Timothy R.

Position: Director

Appointed: 09 September 1999

Resigned: 17 August 2000

Timothy R.

Position: Director

Appointed: 01 May 1995

Resigned: 14 May 1998

James M.

Position: Director

Appointed: 05 April 1994

Resigned: 17 August 2000

Thomas B.

Position: Director

Appointed: 28 January 1993

Resigned: 08 April 1994

John W.

Position: Director

Appointed: 01 June 1991

Resigned: 31 December 1994

Alistair E.

Position: Director

Appointed: 01 June 1991

Resigned: 28 February 1995

Richard M.

Position: Director

Appointed: 01 June 1991

Resigned: 24 January 2002

Henry E.

Position: Director

Appointed: 01 June 1991

Resigned: 17 August 2000

Gerald R.

Position: Director

Appointed: 01 June 1991

Resigned: 17 August 2000

Donald S.

Position: Director

Appointed: 01 June 1991

Resigned: 17 August 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Sealed Air Limited from St. Neots, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sealed Air Limited

Clifton House 1 Marston Road, St. Neots, PE19 2HN, England

Legal authority Companies Act 2006 England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 03443946
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dolphin Packaging January 4, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Reregistration Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 24th, August 2023
Free Download (6 pages)

Company search