WEEDON PACKAGING SOLUTION CENTRE LIMITED
CANNOCK HINTON CASE COMPANY LIMITED(THE)

Hellopages » Staffordshire » Cannock Chase » WS12 1NR

Company number 01208323
Status Active
Incorporation Date 18 April 1975
Company Type Private Limited Company
Address 110 ANGLESEY BUSINESS PARK, LITTLEWORTH ROAD HEDNESFORD, CANNOCK, STAFFORDSHIRE, WS12 1NR
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Registration of charge 012083230012, created on 23 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of WEEDON PACKAGING SOLUTION CENTRE LIMITED are www.weedonpackagingsolutioncentre.co.uk, and www.weedon-packaging-solution-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. The distance to to Bloxwich North Rail Station is 5.6 miles; to Bloxwich Rail Station is 6 miles; to Blake Street Rail Station is 9 miles; to Butlers Lane Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weedon Packaging Solution Centre Limited is a Private Limited Company. The company registration number is 01208323. Weedon Packaging Solution Centre Limited has been working since 18 April 1975. The present status of the company is Active. The registered address of Weedon Packaging Solution Centre Limited is 110 Anglesey Business Park Littleworth Road Hednesford Cannock Staffordshire Ws12 1nr. . WEEDON, Peter Richard is a Secretary of the company. WEEDON, John Derek is a Director of the company. WEEDON, Peter Richard is a Director of the company. Director BENCE, John Douglas has been resigned. Director HART, David has been resigned. Director RECUERO, Luis Martinez has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors


Director
WEEDON, John Derek

68 years old

Director

Resigned Directors

Director
BENCE, John Douglas
Resigned: 01 October 2003
Appointed Date: 29 October 1997
93 years old

Director
HART, David
Resigned: 29 October 1997
Appointed Date: 01 August 1994
81 years old

Director
RECUERO, Luis Martinez
Resigned: 01 October 2003
Appointed Date: 29 October 1997
75 years old

Persons With Significant Control

Mr John Derek Weedon
Notified on: 13 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Richard Weedon
Notified on: 13 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEEDON PACKAGING SOLUTION CENTRE LIMITED Events

19 Apr 2017
Confirmation statement made on 30 March 2017 with updates
11 Jan 2017
Registration of charge 012083230012, created on 23 December 2016
06 Oct 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

04 Oct 2015
Accounts for a medium company made up to 31 December 2014
...
... and 100 more events
25 Aug 1987
Registered office changed on 25/08/87 from: ring rd chase park industrial estate chase terrace staffs WS7 8JP

28 Jul 1987
Particulars of mortgage/charge

23 Jul 1987
Particulars of mortgage/charge

16 Oct 1986
Full accounts made up to 30 April 1986

16 Oct 1986
Return made up to 12/06/86; full list of members

WEEDON PACKAGING SOLUTION CENTRE LIMITED Charges

23 December 2016
Charge code 0120 8323 0012
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
9 June 2011
Supplemental chattel mortgage
Delivered: 11 June 2011
Status: Satisfied on 29 October 2014
Persons entitled: City Business LTD T/a Print Finance
Description: 2005 bobst visioncut SPO160 diecuttr serial no. 0651 4402…
11 December 2001
Debenture
Delivered: 15 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 June 1999
Fixed charge
Delivered: 24 June 1999
Status: Satisfied on 13 May 2011
Persons entitled: Royscot Trust PLC,Royscot Leasing LTD,Royscot Industrial Leasing LTD,Royscot Commercial Leasingltd and Royscot Spa Leasing LTD
Description: 1 x 1984 cuir rotaplatine machine with two 1990 top…
9 September 1998
Fixed charge
Delivered: 10 September 1998
Status: Satisfied on 13 May 2011
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x logmaker & logsaw with omron automation control for…
16 June 1998
Fixed charge
Delivered: 17 June 1998
Status: Satisfied on 13 May 2011
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over: 1 x 1998 cordeck x l,spare parts…
24 April 1998
Fixed charge
Delivered: 25 April 1998
Status: Satisfied on 4 January 2001
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x sias serifast model 143 x 180 serial no 93272 with…
15 April 1998
Fixed charge
Delivered: 16 April 1998
Status: Satisfied on 13 May 2011
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x KM703A sample table serial no: 1306.
13 March 1998
Fixed charge
Delivered: 14 March 1998
Status: Satisfied on 13 May 2011
Persons entitled: Lloyds Bowmaker Limited
Description: 1XUMAX super pulsar G3/250/32/4GB/cd/eth, 2XD2 electron 21"…
15 February 1993
Debenture
Delivered: 20 February 1993
Status: Satisfied on 18 May 1995
Persons entitled: David Hart
Description: Undertaking and all property and assets present and future…
24 July 1987
Single debenture
Delivered: 28 July 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 1987
Collateral debenture
Delivered: 23 July 1987
Status: Satisfied on 28 April 1993
Persons entitled: Investors in Industry PLC
Description: Stock in trade work in progress prepayments investments &…