Company number 00043694
Status Active
Incorporation Date 29 March 1895
Company Type Private Limited Company
Address UNIT 1 BIRCHMERE BUSINESS PARK, NATHAN WAY, THAMESMEAD, LONDON, SE28 0AF
Home Country United Kingdom
Nature of Business 25920 - Manufacture of light metal packaging
Phone, email, etc
Since the company registration one hundred and sixty-six events have happened. The last three records are Appointment of Mr Brian Henry Alfred Howard as a director on 5 April 2017; Confirmation statement made on 12 December 2016 with updates; Termination of appointment of Steven James Mcnally as a director on 30 November 2016. The most likely internet sites of ROBERTS METAL PACKAGING LTD are www.robertsmetalpackaging.co.uk, and www.roberts-metal-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty years and seven months. The distance to to Barking Rail Station is 3.1 miles; to Bickley Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Blackhorse Road Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roberts Metal Packaging Ltd is a Private Limited Company.
The company registration number is 00043694. Roberts Metal Packaging Ltd has been working since 29 March 1895.
The present status of the company is Active. The registered address of Roberts Metal Packaging Ltd is Unit 1 Birchmere Business Park Nathan Way Thamesmead London Se28 0af. . KADIYSKA, Velina Atanasova is a Secretary of the company. HOWARD, Brian Henry Alfred is a Director of the company. KADIYSKA, Velina Atanasova is a Director of the company. PEARCH, Nicholas Keith is a Director of the company. SAUNDERS, Christopher Alan is a Director of the company. Secretary BAISH, Norman Granville has been resigned. Secretary CAIRNS, Robert Mark has been resigned. Secretary HOLLOWAY, Glyn has been resigned. Secretary LAWRENCE, Stephen Edward has been resigned. Secretary OLIVER, Martin Sidney has been resigned. Secretary POUNTNEY, Michael has been resigned. Secretary SAVILL, Frederick George has been resigned. Secretary SILK, Robert Morgan has been resigned. Secretary SILK, Robert Morgan has been resigned. Director FIELD, Peter Stanley has been resigned. Director FIFIELD, David Malcolm has been resigned. Director GREENBERG, Peter Martin has been resigned. Director HOWARD, Brian Henry Alfred has been resigned. Director MASTERS, Leslie has been resigned. Director MCNALLY, Steven James has been resigned. Director POUNTNEY, Michael has been resigned. Director RUDOLPH, John B De V has been resigned. Director RUNACRES, Peter George has been resigned. Director SILK, Robert Morgan has been resigned. Director TINTON, Barry has been resigned. Director WAITHMAN, Robert Arther Charles has been resigned. Director WEST-SADLER, Charles Francis has been resigned. The company operates in "Manufacture of light metal packaging".
Current Directors
Resigned Directors
Secretary
HOLLOWAY, Glyn
Resigned: 15 January 1999
Appointed Date: 03 January 1996
Director
MASTERS, Leslie
Resigned: 12 October 2001
Appointed Date: 06 October 1998
87 years old
Director
POUNTNEY, Michael
Resigned: 30 July 2004
Appointed Date: 10 January 1994
77 years old
Director
TINTON, Barry
Resigned: 27 January 1995
Appointed Date: 09 May 1994
69 years old
Persons With Significant Control
Mr Chris Alan Saunders
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control
ROBERTS METAL PACKAGING LTD Events
18 May 2017
Appointment of Mr Brian Henry Alfred Howard as a director on 5 April 2017
22 Dec 2016
Confirmation statement made on 12 December 2016 with updates
22 Dec 2016
Termination of appointment of Steven James Mcnally as a director on 30 November 2016
18 Nov 2016
Accounts for a small company made up to 31 March 2016
15 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
...
... and 156 more events
13 Jan 1988
Return made up to 21/12/87; full list of members
11 Dec 1986
Full accounts made up to 31 March 1986
11 Dec 1986
Return made up to 04/12/86; full list of members
01 Jan 1900
Incorporation
15 August 2012
Mortgage deed of a life policy
Delivered: 16 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Policy means the policy of life assured being; life…
15 August 2012
Mortgage deed of a life policy
Delivered: 16 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Policy means the policy of life assured being; life…
26 March 2009
Debenture
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 June 2005
All assets debenture
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 June 2004
Rent deposit deed
Delivered: 25 June 2004
Status: Satisfied
on 22 March 2007
Persons entitled: St Aidan's Developments Limited
Description: To a deposit of £92,500. see the mortgage charge document…
27 June 2003
Fixed and floating charge
Delivered: 28 June 2003
Status: Satisfied
on 22 March 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
5 April 1976
Mortgage debenture
Delivered: 14 April 1976
Status: Satisfied
on 22 March 2007
Persons entitled: National Westminster Bank LTD
Description: Charge by way of legal mortgage over 159 and 161 peckham…