BRUPAC DRINKS & MACHINE COMPANY LTD
CREWE

Hellopages » Cheshire » Cheshire East » CW2 8UY

Company number 01822319
Status Active
Incorporation Date 6 June 1984
Company Type Private Limited Company
Address UNIT 5 MARSHFIELD BANK, EMPLOYMENT PK, MARSHFIELD BANK, CREWE, CHESHIRE, CW2 8UY
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 13 October 2016 with updates; Accounts for a medium company made up to 30 June 2015. The most likely internet sites of BRUPAC DRINKS & MACHINE COMPANY LTD are www.brupacdrinksmachinecompany.co.uk, and www.brupac-drinks-machine-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Brupac Drinks Machine Company Ltd is a Private Limited Company. The company registration number is 01822319. Brupac Drinks Machine Company Ltd has been working since 06 June 1984. The present status of the company is Active. The registered address of Brupac Drinks Machine Company Ltd is Unit 5 Marshfield Bank Employment Pk Marshfield Bank Crewe Cheshire Cw2 8uy. . WORTHINGTON, Malcolm Geoffrey is a Director of the company. WORTHINGTON, Mark Edward is a Director of the company. WORTHINGTON, Pamela Mary is a Director of the company. WORTHINGTON, Paul John is a Director of the company. WORTHINGTON, Robert Bruce is a Director of the company. WORTHINGTON, Timothy Alexander James is a Director of the company. Secretary ANDREWS, Edward Daoud has been resigned. Secretary WORTHINGTON, Pamela Mary has been resigned. Director ANDREWS, Edward Daoud has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


Current Directors

Director

Director
WORTHINGTON, Mark Edward
Appointed Date: 03 August 2000
52 years old

Director

Director
WORTHINGTON, Paul John
Appointed Date: 08 April 1996
61 years old

Director

Director
WORTHINGTON, Timothy Alexander James
Appointed Date: 03 August 2000
48 years old

Resigned Directors

Secretary
ANDREWS, Edward Daoud
Resigned: 16 March 2011
Appointed Date: 17 November 2000

Secretary
WORTHINGTON, Pamela Mary
Resigned: 17 November 2000

Director
ANDREWS, Edward Daoud
Resigned: 16 March 2011
Appointed Date: 06 November 1997
74 years old

Persons With Significant Control

Mr Robert Bruce Worthington
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRUPAC DRINKS & MACHINE COMPANY LTD Events

30 Mar 2017
Full accounts made up to 30 June 2016
20 Oct 2016
Confirmation statement made on 13 October 2016 with updates
01 Apr 2016
Accounts for a medium company made up to 30 June 2015
27 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 480

15 Apr 2015
Accounts for a medium company made up to 30 June 2014
...
... and 98 more events
08 Sep 1987
Return made up to 31/12/86; full list of members

14 Mar 1987
Registered office changed on 14/03/87 from: cecil house hightown crewe cheshire

24 Oct 1986
Particulars of mortgage/charge
06 Jun 1984
Certificate of incorporation
06 Jun 1984
Incorporation

BRUPAC DRINKS & MACHINE COMPANY LTD Charges

11 July 2008
Chattels mortgage
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Mr Robert Bruce Worthington
Description: Apac six lane in-cup filling machine complete with…
14 December 2007
Fixed and floating charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 October 1986
Legal charge
Delivered: 24 October 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land and buildings on east side of richmond road…
21 June 1985
Debenture
Delivered: 27 June 1985
Status: Satisfied on 2 August 2013
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…