ALLPACK PACKAGING SUPPLIES LIMITED
ELMSWELL,BURY ST EDMUNDS

Hellopages » Suffolk » Mid Suffolk » IP30 9HR

Company number 02351822
Status Active
Incorporation Date 24 February 1989
Company Type Private Limited Company
Address UNIT H8, STATION ROAD INDUSTRIAL ESTATE, ELMSWELL,BURY ST EDMUNDS, SUFFOLK, IP30 9HR
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 24 February 2017 with updates; Register inspection address has been changed to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA. The most likely internet sites of ALLPACK PACKAGING SUPPLIES LIMITED are www.allpackpackagingsupplies.co.uk, and www.allpack-packaging-supplies.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-six years and seven months. The distance to to Thurston Rail Station is 4.5 miles; to Stowmarket Rail Station is 5 miles; to Needham Market Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allpack Packaging Supplies Limited is a Private Limited Company. The company registration number is 02351822. Allpack Packaging Supplies Limited has been working since 24 February 1989. The present status of the company is Active. The registered address of Allpack Packaging Supplies Limited is Unit H8 Station Road Industrial Estate Elmswell Bury St Edmunds Suffolk Ip30 9hr. The company`s financial liabilities are £871.84k. It is £120.94k against last year. And the total assets are £1092.91k, which is £121.57k against last year. BAMBURY, Melton Russell is a Secretary of the company. BAMBURY, Melton Russell is a Director of the company. HENDRE, Francis Gerard is a Director of the company. HORSWILL, Simon Andrew is a Director of the company. Director HICKS, Barrie John has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


allpack packaging supplies Key Finiance

LIABILITIES £871.84k
+16%
CASH n/a
TOTAL ASSETS £1092.91k
+12%
All Financial Figures

Current Directors


Director

Director

Director

Resigned Directors

Director
HICKS, Barrie John
Resigned: 30 December 1994
82 years old

Persons With Significant Control

Mr Melton Russell Bambury
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Francis Gerard Hendre
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Andrew Horswill
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLPACK PACKAGING SUPPLIES LIMITED Events

01 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
28 Feb 2017
Confirmation statement made on 24 February 2017 with updates
22 Feb 2017
Register inspection address has been changed to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA
03 Mar 2016
Total exemption small company accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 750

...
... and 70 more events
22 May 1989
Wd 11/05/89 ad 07/03/89--------- £ si 998@1=998 £ ic 2/1000

22 May 1989
New director appointed

22 May 1989
Accounting reference date notified as 31/12

03 Mar 1989
Secretary resigned

24 Feb 1989
Incorporation

ALLPACK PACKAGING SUPPLIES LIMITED Charges

23 December 2004
Debenture
Delivered: 24 December 2004
Status: Satisfied on 26 September 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Satisfied on 26 September 2008
Persons entitled: Hsbc Bank PLC
Description: F/H unit H5-H8 station road industrial estate elmswell bury…
20 June 1989
Debenture
Delivered: 4 July 1989
Status: Satisfied on 6 February 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…