ASHFORD PACKAGING EQUIPMENT LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN23 3JE

Company number 01272348
Status Active
Incorporation Date 9 August 1976
Company Type Private Limited Company
Address POUND LANE, KINGSNORTH, ASHFORD, KENT ,, TN23 3JE
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ASHFORD PACKAGING EQUIPMENT LIMITED are www.ashfordpackagingequipment.co.uk, and www.ashford-packaging-equipment.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-nine years and two months. The distance to to Ham Street Rail Station is 3.8 miles; to Wye Rail Station is 5.4 miles; to Charing (Kent) Rail Station is 6.4 miles; to Lenham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashford Packaging Equipment Limited is a Private Limited Company. The company registration number is 01272348. Ashford Packaging Equipment Limited has been working since 09 August 1976. The present status of the company is Active. The registered address of Ashford Packaging Equipment Limited is Pound Lane Kingsnorth Ashford Kent Tn23 3je. The company`s financial liabilities are £657.72k. It is £192.18k against last year. And the total assets are £1186.03k, which is £431.45k against last year. MORRISON, Alastair David is a Secretary of the company. COOPER, Paul Nicholas is a Director of the company. HOLLIS, Michael Francis is a Director of the company. MORRISON, Alastair David is a Director of the company. MORRISON, Susannah Lesley is a Director of the company. Secretary WILSON, Roy Frederick Charles has been resigned. Director COOPER, John Derek has been resigned. Director GRANGER, Christopher Paul has been resigned. Director LAKE, John Henry Baden has been resigned. Director RAJAKULADEVAN, Mahalingham has been resigned. Director SKITTRALL, Andrew David has been resigned. Director ST JOHN, Lawrence Noel Edwin has been resigned. Director WILSON, Roy Frederick Charles has been resigned. Director WOODWARD, Robert William Frank has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


ashford packaging equipment Key Finiance

LIABILITIES £657.72k
+41%
CASH n/a
TOTAL ASSETS £1186.03k
+57%
All Financial Figures

Current Directors

Secretary
MORRISON, Alastair David
Appointed Date: 16 January 1996

Director
COOPER, Paul Nicholas
Appointed Date: 15 February 1996
62 years old

Director
HOLLIS, Michael Francis
Appointed Date: 15 January 1999
58 years old

Director
MORRISON, Alastair David
Appointed Date: 16 January 1996
61 years old

Director
MORRISON, Susannah Lesley
Appointed Date: 20 July 2010
63 years old

Resigned Directors

Secretary
WILSON, Roy Frederick Charles
Resigned: 16 January 1996

Director
COOPER, John Derek
Resigned: 31 May 2004
80 years old

Director
GRANGER, Christopher Paul
Resigned: 05 March 1999
Appointed Date: 15 March 1996
73 years old

Director
LAKE, John Henry Baden
Resigned: 31 May 2004
Appointed Date: 15 January 1999
77 years old

Director
RAJAKULADEVAN, Mahalingham
Resigned: 05 November 2015
Appointed Date: 14 January 2014
70 years old

Director
SKITTRALL, Andrew David
Resigned: 11 February 2004
Appointed Date: 29 October 2001
60 years old

Director
ST JOHN, Lawrence Noel Edwin
Resigned: 23 December 1994
90 years old

Director
WILSON, Roy Frederick Charles
Resigned: 16 January 1996
90 years old

Director
WOODWARD, Robert William Frank
Resigned: 23 December 1997
84 years old

Persons With Significant Control

Logg Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASHFORD PACKAGING EQUIPMENT LIMITED Events

21 Apr 2017
Total exemption full accounts made up to 31 December 2016
30 Jan 2017
Confirmation statement made on 26 January 2017 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 890

04 Feb 2016
Register inspection address has been changed from C/O Raffering Stuart 19-20 Bourne Court Unity Trading Estate, Southend Road Woodford Green Essex IG8 8HD England to Raffingers 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
...
... and 93 more events
29 Jan 1988
Return made up to 28/12/87; full list of members

13 Aug 1987
Registered office changed on 13/08/87 from: bromley green road upper ruckinge ashford kent TN26 2EF

30 Apr 1987
Full accounts made up to 30 April 1986

26 Feb 1979
Company name changed\certificate issued on 26/02/79
09 Aug 1976
Certificate of incorporation

ASHFORD PACKAGING EQUIPMENT LIMITED Charges

4 May 2012
Legal charge
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: Origen Pension Fund Trustees Limited, Alastair David Morrison, Susannah Lesley Morrison and Paul Cooper
Description: Land and buildings on the north east side of the road…
4 May 2012
Legal mortgage
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the north east side of the road…
16 January 1996
Legal mortgage
Delivered: 25 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the north east side of the road leading from…
16 January 1996
Fixed and floating charge
Delivered: 25 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 1985
Legal charge
Delivered: 16 August 1985
Status: Satisfied on 24 January 1996
Persons entitled: Midland Bank PLC
Description: Plot of land on the north east side of the road leading…
24 June 1985
Charge
Delivered: 9 July 1985
Status: Satisfied on 24 January 1996
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…