SMITHPACK LIMITED
KINGSWINFORD W. SMITH (PACKAGING) LIMITED

Hellopages » West Midlands » Dudley » DY6 7XL
Company number 01850712
Status Active
Incorporation Date 25 September 1984
Company Type Private Limited Company
Address 55 SECOND AVENUE, THE PENSNETT INDUSTRIAL ESTATE, KINGSWINFORD, WEST MIDLANDS, DY6 7XL
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-09-13 GBP 5,000 ; Registration of charge 018507120013, created on 5 August 2016. The most likely internet sites of SMITHPACK LIMITED are www.smithpack.co.uk, and www.smithpack.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Smithpack Limited is a Private Limited Company. The company registration number is 01850712. Smithpack Limited has been working since 25 September 1984. The present status of the company is Active. The registered address of Smithpack Limited is 55 Second Avenue The Pensnett Industrial Estate Kingswinford West Midlands Dy6 7xl. . COVERDALE, Timothy Alfred is a Director of the company. GREEN, Robert Paul is a Director of the company. WILLIAMS, Deborah Louise is a Director of the company. Secretary COLE, David Geoffrey has been resigned. Secretary COVERDALE, Timothy Alfred has been resigned. Secretary KITTOE, Stephen Maurice has been resigned. Secretary KNOWLES, Suzanne has been resigned. Secretary MILNE, Arno has been resigned. Secretary SEDDON, David William has been resigned. Secretary THOMAS, Sandra has been resigned. Director ALLWOOD, Kevin Nicholas has been resigned. Director BRIGSTOCK, Andrew Victor has been resigned. Director CANTY, Christopher John has been resigned. Director CANTY, Martin John has been resigned. Director COLE, David Geoffrey has been resigned. Director DALTON, Andrew John has been resigned. Director GREENHALGH, Colin Robert has been resigned. Director LEAKE, Fred has been resigned. Director MAXWELL, John Andrew has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Director
COVERDALE, Timothy Alfred
Appointed Date: 19 May 2000
61 years old

Director
GREEN, Robert Paul
Appointed Date: 20 August 2013
53 years old

Director
WILLIAMS, Deborah Louise
Appointed Date: 20 August 2013
62 years old

Resigned Directors

Secretary
COLE, David Geoffrey
Resigned: 31 January 2000
Appointed Date: 27 December 1995

Secretary
COVERDALE, Timothy Alfred
Resigned: 30 April 2008
Appointed Date: 27 April 2007

Secretary
KITTOE, Stephen Maurice
Resigned: 25 May 2000
Appointed Date: 31 January 2000

Secretary
KNOWLES, Suzanne
Resigned: 27 April 2007
Appointed Date: 25 May 2000

Secretary
MILNE, Arno
Resigned: 03 October 2012
Appointed Date: 30 April 2008

Secretary
SEDDON, David William
Resigned: 27 December 1995

Secretary
THOMAS, Sandra
Resigned: 24 June 2013
Appointed Date: 03 October 2012

Director
ALLWOOD, Kevin Nicholas
Resigned: 27 February 2015
Appointed Date: 07 July 2000
76 years old

Director
BRIGSTOCK, Andrew Victor
Resigned: 07 June 2013
Appointed Date: 07 July 2000
67 years old

Director
CANTY, Christopher John
Resigned: 31 March 2002
69 years old

Director
CANTY, Martin John
Resigned: 07 June 2013
66 years old

Director
COLE, David Geoffrey
Resigned: 31 January 2000
Appointed Date: 27 December 1995
68 years old

Director
DALTON, Andrew John
Resigned: 02 September 1998
Appointed Date: 27 December 1995
78 years old

Director
GREENHALGH, Colin Robert
Resigned: 08 October 1997
Appointed Date: 27 December 1995
78 years old

Director
LEAKE, Fred
Resigned: 20 August 2004
Appointed Date: 07 March 2003
73 years old

Director
MAXWELL, John Andrew
Resigned: 31 March 2004
Appointed Date: 28 April 2003
81 years old

SMITHPACK LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Sep 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-13
  • GBP 5,000

08 Aug 2016
Registration of charge 018507120013, created on 5 August 2016
16 Mar 2016
Registration of charge 018507120012, created on 15 March 2016
28 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 127 more events
19 Nov 1987
Full accounts made up to 31 July 1986

19 Nov 1987
Return made up to 22/09/87; full list of members

02 Nov 1987
New director appointed

08 Aug 1986
Full accounts made up to 31 July 1985

08 Aug 1986
Return made up to 17/04/86; full list of members

SMITHPACK LIMITED Charges

5 August 2016
Charge code 0185 0712 0013
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: A legal assignment of contract monies…
15 March 2016
Charge code 0185 0712 0012
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
27 December 2013
Charge code 0185 0712 0011
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
30 September 2013
Charge code 0185 0712 0010
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
27 September 2013
Charge code 0185 0712 0009
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
3 June 2011
Rent security deposit deed
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Clerical Medical (Dartford) Limited
Description: The company's interest in the deposit account and all money…
18 February 2005
Mortgage
Delivered: 22 February 2005
Status: Satisfied on 10 August 2010
Persons entitled: Barclays Bank PLC
Description: 1 bobst model SPO1575EEG autoplaten size 1575MM x 1055MM…
21 October 2003
Mortgage
Delivered: 29 October 2003
Status: Satisfied on 10 August 2010
Persons entitled: Barclays Bank PLC
Description: The items listed on schedule attached to form 395 together…
5 February 2002
Mortgage
Delivered: 7 February 2002
Status: Satisfied on 10 August 2010
Persons entitled: Barclays Bank PLC
Description: Tcy 1000MM x 2200MM 2 colour flexo printer slotter with…
23 May 2000
Debenture
Delivered: 31 May 2000
Status: Satisfied on 9 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1999
Mortgage
Delivered: 2 April 1999
Status: Satisfied on 10 August 2010
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Tcy 1000MM x 2200MM 2 colour flexo printer slotter with…
27 December 1995
Mortgage debenture
Delivered: 4 January 1996
Status: Satisfied on 29 May 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 October 1991
Debenture
Delivered: 18 October 1991
Status: Satisfied on 15 April 1999
Persons entitled: Barclays Bank PLC
Description: (Please see M395 for full details). Fixed and floating…