BEDFORD PACKAGING LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW8 4EE

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-two years and twelve 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

Secretary
DICK, Robert
Appointed Date: 21 November 1994

Director
DICK, Josephine Mary
Appointed Date: 25 September 1992
68 years old

Director
DICK, Stuart Joseph
Appointed Date: 11 May 2012
40 years old

Director
SMITH, Suzanne Gwendoline
Appointed Date: 11 May 2012
42 years old

Resigned Directors

Secretary
DICK, Josephine Mary
Resigned: 21 November 1994
Appointed Date: 25 September 1992

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 29 September 1992
Appointed Date: 25 September 1992

Director
ROUGHSEDGE, Keith George
Resigned: 21 November 1994
Appointed Date: 25 September 1992
75 years old

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
76 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
68 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

25 Sep 1992
Incorporation

BEDFORD PACKAGING LIMITED Charges

16 July 1993
Mortgage debenture
Delivered: 20 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…