Company number 00956939
Status Active
Incorporation Date 25 June 1969
Company Type Private Limited Company
Address UNIT 6-8 EURO WAY, BLAGROVE, SWINDON, WILTSHIRE, SN5 8YW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 28 September 2016 with updates; Statement of capital on 5 September 2016
GBP 1,006.00
. The most likely internet sites of WASDELL PACKAGING LIMITED are www.wasdellpackaging.co.uk, and www.wasdell-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and three months. Wasdell Packaging Limited is a Private Limited Company.
The company registration number is 00956939. Wasdell Packaging Limited has been working since 25 June 1969.
The present status of the company is Active. The registered address of Wasdell Packaging Limited is Unit 6 8 Euro Way Blagrove Swindon Wiltshire Sn5 8yw. . GOUGH, Philip is a Director of the company. TEDHAM, Martin John is a Director of the company. VINES, Philip Stewart is a Director of the company. Secretary WASDELL, Carole Josephine Dixon has been resigned. Secretary WASDELL, Georgina Susan has been resigned. Director HARRIS, David William has been resigned. Director REDMAN, John Maybin Vivian has been resigned. Director STEEL, Marshall Malcolm has been resigned. Director WASDELL, Donald Charles has been resigned. Director WASDELL, Donald Charles has been resigned. Director WASDELL, James Hugh Charles has been resigned. Director WASDELL, Richard James Norman has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Martin John Tedham
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control
WASDELL PACKAGING LIMITED Events
15 Dec 2016
Full accounts made up to 30 April 2016
03 Oct 2016
Confirmation statement made on 28 September 2016 with updates
26 Sep 2016
Statement of capital on 5 September 2016
05 Sep 2016
Termination of appointment of John Maybin Vivian Redman as a director on 31 July 2016
03 Feb 2016
Purchase of own shares.
...
... and 119 more events
29 Apr 1987
Return made up to 24/10/86; full list of members
17 Feb 1987
Accounts for a small company made up to 30 April 1986
15 Nov 1983
Particulars of mortgage/charge
25 Jun 1969
Incorporation
18 June 2014
Charge code 0095 6939 0017
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 September 2006
Chattel mortgage
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: First fixed charge all the plant and machinery vehicles…
28 September 2006
All assets debenture
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 November 2001
Debenture
Delivered: 30 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1999
Rent deposit deed
Delivered: 11 January 2000
Status: Satisfied
on 3 October 2006
Persons entitled: Joyce Kelsey
Description: £8951.25 (3 months rent plus vat) deposit pursuant to the…
11 May 1999
Fixed charge
Delivered: 13 May 1999
Status: Satisfied
on 3 October 2006
Persons entitled: Royscot Industrial Leasing Limited
Royscot Commercial Leasing Limited
Royscot Trust PLC
Royscot Spa Leasing Limited
Royscot Leasing Limited
Description: 1 x noack DPN760 blister packaging machine,serial…
28 February 1997
Mortgage
Delivered: 5 March 1997
Status: Satisfied
on 6 October 2014
Persons entitled: Lloyds Bank PLC
Description: F/H-block 50 upper mills industrial estate bristol road…
18 November 1991
Mortgage
Delivered: 27 November 1991
Status: Satisfied
on 6 October 2014
Persons entitled: Lloyds Bank PLC
Description: The freehold property k/a or being blocks 9,35,41,42,43,44…
20 May 1991
A credit agreement
Delivered: 29 May 1991
Status: Satisfied
on 3 October 2006
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
10 July 1990
Mortgage
Delivered: 13 July 1990
Status: Satisfied
on 6 October 2014
Persons entitled: Lloyds Bank PLC
Description: Block 28 upper mills estate, stonehouse, gloucester inc:…
10 November 1983
Memo of deposit of deeds
Delivered: 15 November 1983
Status: Satisfied
on 3 October 2006
Persons entitled: Lloyds Bank PLC
Description: Small piece of land adjoining pole yard upper mills estate…
11 February 1982
Legal mortgage
Delivered: 17 February 1982
Status: Satisfied
on 29 July 1994
Persons entitled: Lloyds Bank PLC
Description: L/H property known as blocks 35 and 41 upper mills estate…
18 October 1977
Mortgage
Delivered: 25 October 1977
Status: Satisfied
on 29 July 1994
Persons entitled: Lloyds Bank PLC
Description: L/Hold property being block 48 upper mills estate bristol…
11 March 1976
Mortgage
Delivered: 19 March 1976
Status: Satisfied
on 29 July 1994
Persons entitled: Lloyds Bank PLC
Description: Land adjoining block 44 upper mills estate, stonehouse…
3 July 1973
Mortgage
Delivered: 11 July 1973
Status: Satisfied
on 29 July 1994
Persons entitled: Lloyds Bank PLC
Description: Pole yard, upper mills estate, bristol road, stonehouse…
20 October 1971
Mortgage
Delivered: 4 November 1971
Status: Satisfied
on 29 July 1994
Persons entitled: Lloyds Bank PLC
Description: Factory premises at upper mills estate. Bristol road…