WESTCOUNTRY PACKAGING LIMITED
BARNSTAPLE

Hellopages » Devon » North Devon » EX31 3TT
Company number 05630884
Status Active
Incorporation Date 21 November 2005
Company Type Private Limited Company
Address BARRON WAY, ROUNDSWELL BUSINESS PARK, BARNSTAPLE, DEVON, EX31 3TT
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 21 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of WESTCOUNTRY PACKAGING LIMITED are www.westcountrypackaging.co.uk, and www.westcountry-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Chapelton (Devon) Rail Station is 4.2 miles; to Umberleigh Rail Station is 6.4 miles; to Portsmouth Arms Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westcountry Packaging Limited is a Private Limited Company. The company registration number is 05630884. Westcountry Packaging Limited has been working since 21 November 2005. The present status of the company is Active. The registered address of Westcountry Packaging Limited is Barron Way Roundswell Business Park Barnstaple Devon Ex31 3tt. . REEVE, Mark Christopher is a Secretary of the company. CAMPBELL, Graham Malcolm Robert is a Director of the company. GAMBLE, Adrian is a Director of the company. JARVIS, Nicholas Peter is a Director of the company. LEVERTON, Mark Paul is a Director of the company. REEVE, Mark Christopher is a Director of the company. SHARMAN, Jason Gerard is a Director of the company. Secretary WOLLACOTT, Ian Chris has been resigned. Director CURRY, Guy Peter Ellison has been resigned. Director GAMBLE, Clive Antony has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
REEVE, Mark Christopher
Appointed Date: 08 February 2006

Director
CAMPBELL, Graham Malcolm Robert
Appointed Date: 12 August 2013
55 years old

Director
GAMBLE, Adrian
Appointed Date: 08 February 2006
72 years old

Director
JARVIS, Nicholas Peter
Appointed Date: 08 February 2006
56 years old

Director
LEVERTON, Mark Paul
Appointed Date: 11 November 2010
49 years old

Director
REEVE, Mark Christopher
Appointed Date: 08 February 2006
56 years old

Director
SHARMAN, Jason Gerard
Appointed Date: 08 February 2006
56 years old

Resigned Directors

Secretary
WOLLACOTT, Ian Chris
Resigned: 20 February 2006
Appointed Date: 21 November 2005

Director
CURRY, Guy Peter Ellison
Resigned: 20 February 2006
Appointed Date: 21 November 2005
73 years old

Director
GAMBLE, Clive Antony
Resigned: 30 September 2011
Appointed Date: 08 February 2006
74 years old

Persons With Significant Control

Spirit Packaging Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESTCOUNTRY PACKAGING LIMITED Events

27 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Nov 2016
Confirmation statement made on 21 November 2016 with updates
26 Apr 2016
Full accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 300,000

17 Apr 2015
Full accounts made up to 31 December 2014
...
... and 44 more events
27 Feb 2006
New director appointed
27 Feb 2006
Secretary resigned
27 Feb 2006
Director resigned
25 Feb 2006
Particulars of mortgage/charge
21 Nov 2005
Incorporation

WESTCOUNTRY PACKAGING LIMITED Charges

21 January 2013
Debenture
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
20 February 2006
Debenture
Delivered: 25 February 2006
Status: Satisfied on 6 October 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…