RLM PACKAGING LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU4 6PA

Company number 00684471
Status Active
Incorporation Date 24 February 1961
Company Type Private Limited Company
Address DAIRYCOATES TRADING ESTATE, WILTSHIRE ROAD, HULL, HU4 6PA
Home Country United Kingdom
Nature of Business 25920 - Manufacture of light metal packaging
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of RLM PACKAGING LIMITED are www.rlmpackaging.co.uk, and www.rlm-packaging.co.uk. The predicted number of employees is 50 to 60. The company’s age is sixty-four years and eight months. Rlm Packaging Limited is a Private Limited Company. The company registration number is 00684471. Rlm Packaging Limited has been working since 24 February 1961. The present status of the company is Active. The registered address of Rlm Packaging Limited is Dairycoates Trading Estate Wiltshire Road Hull Hu4 6pa. The company`s financial liabilities are £1162.09k. It is £106.32k against last year. The cash in hand is £523.14k. It is £-45.56k against last year. And the total assets are £1647.68k, which is £17.65k against last year. RICHARDSON, Ian is a Secretary of the company. RICHARDSON, Ian is a Director of the company. WARBURTON, Jonathan Mark is a Director of the company. Director LORIMER, Keith Francis has been resigned. Director MORGAN, James Bernard has been resigned. The company operates in "Manufacture of light metal packaging".


rlm packaging Key Finiance

LIABILITIES £1162.09k
+10%
CASH £523.14k
-9%
TOTAL ASSETS £1647.68k
+1%
All Financial Figures

Current Directors

Secretary

Director
RICHARDSON, Ian

72 years old

Director
WARBURTON, Jonathan Mark
Appointed Date: 01 January 2009
64 years old

Resigned Directors

Director
LORIMER, Keith Francis
Resigned: 09 December 1992
76 years old

Director
MORGAN, James Bernard
Resigned: 31 March 2010
78 years old

Persons With Significant Control

Mr Ian Richardson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

RLM PACKAGING LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 May 2016
13 Sep 2016
Confirmation statement made on 5 September 2016 with updates
27 Oct 2015
Total exemption small company accounts made up to 31 May 2015
01 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3,123

22 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 78 more events
11 Oct 1988
Return made up to 14/09/88; full list of members

16 Oct 1987
Accounts for a small company made up to 31 May 1987

16 Oct 1987
Return made up to 30/09/87; full list of members

07 Nov 1986
Accounts for a small company made up to 31 May 1986

07 Nov 1986
Return made up to 31/10/86; full list of members

RLM PACKAGING LIMITED Charges

8 June 2012
Legal mortgage
Delivered: 13 June 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the west side of wiltshire road…
7 September 1995
Legal charge
Delivered: 9 September 1995
Status: Satisfied on 21 April 2010
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the south side of wiltshire road…
10 January 1990
Debenture
Delivered: 15 January 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 1980
Legal mortgage
Delivered: 24 June 1980
Status: Satisfied on 16 January 1990
Persons entitled: National Westminster Bank LTD
Description: L/Hold:- factory premises at stoneferry rd…