W.E. ROBERTS (PACKING SUPPLIES) LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN4 8EN

Company number 00774872
Status Active
Incorporation Date 24 September 1963
Company Type Private Limited Company
Address 3 BOYNE PARK, TUNBRIDGE WELLS, KENT, TN4 8EN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 1,000 . The most likely internet sites of W.E. ROBERTS (PACKING SUPPLIES) LIMITED are www.werobertspackingsupplies.co.uk, and www.w-e-roberts-packing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. W E Roberts Packing Supplies Limited is a Private Limited Company. The company registration number is 00774872. W E Roberts Packing Supplies Limited has been working since 24 September 1963. The present status of the company is Active. The registered address of W E Roberts Packing Supplies Limited is 3 Boyne Park Tunbridge Wells Kent Tn4 8en. . ROBERTS, Alan William Edward is a Secretary of the company. PUFFETTE, Richard John is a Director of the company. ROBERTS, Alan William Edward is a Director of the company. ROBERTS, Paul Thomas is a Director of the company. ROBERTS, Shaun William is a Director of the company. ROBERTS, Susanna Tracy is a Director of the company. The company operates in "Non-specialised wholesale trade".


Current Directors


Director
PUFFETTE, Richard John
Appointed Date: 11 September 1997
56 years old

Director

Director
ROBERTS, Paul Thomas
Appointed Date: 11 September 1997
58 years old

Director

Director
ROBERTS, Susanna Tracy
Appointed Date: 08 February 2012
57 years old

Persons With Significant Control

W. E. Roberts (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W.E. ROBERTS (PACKING SUPPLIES) LIMITED Events

23 Nov 2016
Confirmation statement made on 16 November 2016 with updates
01 Sep 2016
Full accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

30 Jul 2015
Accounts for a small company made up to 31 December 2014
21 Nov 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000

...
... and 71 more events
07 Dec 1987
Accounts made up to 30 June 1987

07 Dec 1987
Return made up to 12/11/87; full list of members

18 Nov 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Dec 1986
Accounts for a small company made up to 30 June 1986

06 Dec 1986
Return made up to 27/11/86; full list of members

W.E. ROBERTS (PACKING SUPPLIES) LIMITED Charges

16 August 2011
All assets debenture
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 September 2010
Debenture
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Fairmount Trustee Services Limited, Alan William Edward Roberts, Paul Thomas Roberts, Shaun William Roberts and Susanna Tracy Roberts
Description: Fixed and floating charge over the undertaking and all…
21 October 1985
Mortgage debenture
Delivered: 28 October 1985
Status: Satisfied on 23 November 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on all f/h & l/h property…
19 October 1984
Guarantee & debenture
Delivered: 8 November 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1983
Legal charge
Delivered: 3 August 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H land & buildings on the east side of cannon lane…
22 October 1982
Debenture
Delivered: 1 November 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking all property and…
19 February 1982
Charge
Delivered: 25 February 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts & other debts present & future.