FRITH'S FLEXIBLE PACKAGING LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS2 5TE

Company number 00647804
Status Active
Incorporation Date 25 January 1960
Company Type Private Limited Company
Address 1 THE FORUM, COOPERS WAY,, TEMPLE FARM INDUSTRIAL ESTATE, SOUTHEND ON SEA, ESSEX, SS2 5TE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Satisfaction of charge 16 in full; Amended accounts made up to 29 February 2016; Full accounts made up to 29 February 2016. The most likely internet sites of FRITH'S FLEXIBLE PACKAGING LIMITED are www.frithsflexiblepackaging.co.uk, and www.frith-s-flexible-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. Frith S Flexible Packaging Limited is a Private Limited Company. The company registration number is 00647804. Frith S Flexible Packaging Limited has been working since 25 January 1960. The present status of the company is Active. The registered address of Frith S Flexible Packaging Limited is 1 The Forum Coopers Way Temple Farm Industrial Estate Southend On Sea Essex Ss2 5te. . BARNISH, David John is a Secretary of the company. WATSON, David John is a Director of the company. WATSON, Paul Stuart is a Director of the company. Secretary MAY, Spencer Hedley has been resigned. Secretary SWIFT, Anthony has been resigned. Director FRITH, Ian Ernest has been resigned. Director MAY, Spencer Hedley has been resigned. Director SWIFT, Anthony has been resigned. Director SWIFT, Anthony has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BARNISH, David John
Appointed Date: 31 January 2010

Director
WATSON, David John
Appointed Date: 05 June 1998
78 years old

Director
WATSON, Paul Stuart
Appointed Date: 01 November 2012
42 years old

Resigned Directors

Secretary
MAY, Spencer Hedley
Resigned: 15 January 1996

Secretary
SWIFT, Anthony
Resigned: 31 January 2010
Appointed Date: 15 January 1996

Director
FRITH, Ian Ernest
Resigned: 05 June 1998
89 years old

Director
MAY, Spencer Hedley
Resigned: 15 January 1996
94 years old

Director
SWIFT, Anthony
Resigned: 06 March 2001
Appointed Date: 06 March 2001
78 years old

Director
SWIFT, Anthony
Resigned: 23 February 2001
78 years old

FRITH'S FLEXIBLE PACKAGING LIMITED Events

18 Jan 2017
Satisfaction of charge 16 in full
08 Dec 2016
Amended accounts made up to 29 February 2016
17 Nov 2016
Full accounts made up to 29 February 2016
12 Oct 2016
Satisfaction of charge 13 in full
12 Oct 2016
Satisfaction of charge 14 in full
...
... and 134 more events
09 Nov 1987
Return made up to 08/07/87; full list of members

07 Apr 1987
Accounts for a medium company made up to 28 February 1986

01 Mar 1987
Company name changed frith foils LIMITED\certificate issued on 01/03/87

10 Jan 1987
Return made up to 09/07/86; full list of members

25 Jun 1986
Director resigned

FRITH'S FLEXIBLE PACKAGING LIMITED Charges

3 April 2013
Debenture
Delivered: 4 April 2013
Status: Satisfied on 18 January 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 September 2009
All assets debenture
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
12 November 2007
Mortgage
Delivered: 30 November 2007
Status: Satisfied on 12 October 2016
Persons entitled: Barclays Bank PLC
Description: The items listed on the schedule together with all…
3 November 2006
Mortgage
Delivered: 8 November 2006
Status: Satisfied on 12 October 2016
Persons entitled: Barclays Bank PLC
Description: M&d MD002/01 31-jan-06 shm 1400 sheeter 3A-448. Vale-tech…
8 August 2006
Guarantee & debenture
Delivered: 15 August 2006
Status: Satisfied on 12 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2004
Debenture
Delivered: 27 February 2004
Status: Satisfied on 12 October 2016
Persons entitled: Muriel Anne Barnish
Description: A floating charge over all the company's present and future…
23 January 2004
Debenture (floating charge)
Delivered: 30 January 2004
Status: Satisfied on 12 October 2016
Persons entitled: David Watson
Description: A floating charge over all the company's present and future…
5 February 2002
Legal charge
Delivered: 7 February 2002
Status: Satisfied on 25 October 2006
Persons entitled: Basf Printing Services Limited
Description: The property k/a kenway works, kenway, prittlewell…
31 July 2001
All assets debenture
Delivered: 2 August 2001
Status: Satisfied on 9 June 2012
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 September 2000
Third party mortgage deed
Delivered: 13 September 2000
Status: Satisfied on 25 October 2006
Persons entitled: Norwich & Peterborough Building Society
Description: F/H property k/a kenway works kenway prittlewell…
8 June 1998
Fixed and floating charge over all assets
Delivered: 12 June 1998
Status: Satisfied on 25 October 2006
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
5 June 1998
Legal charge
Delivered: 19 June 1998
Status: Satisfied on 25 October 2006
Persons entitled: Nmb-Heller Limited
Description: By way of legal mortgage f/h land and premises k/a kenway…
5 June 1998
Equipment mortgage
Delivered: 16 June 1998
Status: Satisfied on 25 October 2006
Persons entitled: Ing Lease (UK) LTD
Description: Plant and machinery: windmuller bay - a windmuller &…
13 May 1993
Chattels mortgage
Delivered: 13 May 1993
Status: Satisfied on 16 August 1997
Persons entitled: Forward Trust Limited
Description: One used dcm 7 colour hls gravure press serial no: 1189806…
30 March 1979
Mortgage
Delivered: 11 April 1979
Status: Satisfied on 6 June 1998
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being kenway works, kenway…
30 March 1979
Floating charge
Delivered: 11 April 1979
Status: Satisfied on 6 June 1998
Persons entitled: Midland Bank PLC
Description: Floating charge over undertaking and all property present…