Company number 02750830
Status Active
Incorporation Date 25 September 1992
Company Type Private Limited Company
Address ST GEORGES COURT, WINNINGTON AVENUE, NORTHWICH, CHESHIRE, CW8 4EE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Change of share class name or designation; Resolutions
RES12 ‐
Resolution of varying share rights or name
. The most likely internet sites of BEDFORD PACKAGING LIMITED are www.bedfordpackaging.co.uk, and www.bedford-packaging.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and five months. Bedford Packaging Limited is a Private Limited Company.
The company registration number is 02750830. Bedford Packaging Limited has been working since 25 September 1992.
The present status of the company is Active. The registered address of Bedford Packaging Limited is St Georges Court Winnington Avenue Northwich Cheshire Cw8 4ee. The company`s financial liabilities are £144.18k. It is £76.1k against last year. The cash in hand is £65.67k. It is £56.94k against last year. And the total assets are £487.21k, which is £136.62k against last year. DICK, Robert is a Secretary of the company. DICK, Josephine Mary is a Director of the company. DICK, Stuart Joseph is a Director of the company. SMITH, Suzanne Gwendoline is a Director of the company. Secretary DICK, Josephine Mary has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ROUGHSEDGE, Keith George has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".
bedford packaging Key Finiance
LIABILITIES
£144.18k
+111%
CASH
£65.67k
+652%
TOTAL ASSETS
£487.21k
+38%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 29 September 1992
Appointed Date: 25 September 1992
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 25 September 1992
Appointed Date: 25 September 1992
Persons With Significant Control
Mr Robert Dick
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Josephine Mary Dick
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BEDFORD PACKAGING LIMITED Events
16 May 2017
Total exemption small company accounts made up to 30 September 2016
08 Oct 2016
Change of share class name or designation
02 Oct 2016
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
29 Sep 2016
Sub-division of shares on 18 May 2016
21 Sep 2016
Confirmation statement made on 15 September 2016 with updates
...
... and 59 more events
20 Jul 1993
Particulars of mortgage/charge
05 Oct 1992
Registered office changed on 05/10/92 from: 31 corsham street london N1 6DR
05 Oct 1992
Director resigned;new director appointed
05 Oct 1992
Secretary resigned;new secretary appointed;new director appointed