WESTBURY PACKAGING LIMITED
MELKSHAM

Hellopages » Wiltshire » Wiltshire » SN12 6SS

Company number 01865360
Status Active
Incorporation Date 21 November 1984
Company Type Private Limited Company
Address 31 LANCASTER LANCASTER ROAD, BOWERHILL, MELKSHAM, WILTSHIRE, ENGLAND, SN12 6SS
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Satisfaction of charge 5 in full; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 50 . The most likely internet sites of WESTBURY PACKAGING LIMITED are www.westburypackaging.co.uk, and www.westbury-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Avoncliff Rail Station is 6.6 miles; to Westbury (Wilts) Rail Station is 7 miles; to Chippenham Rail Station is 7.2 miles; to Dilton Marsh Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westbury Packaging Limited is a Private Limited Company. The company registration number is 01865360. Westbury Packaging Limited has been working since 21 November 1984. The present status of the company is Active. The registered address of Westbury Packaging Limited is 31 Lancaster Lancaster Road Bowerhill Melksham Wiltshire England Sn12 6ss. . SCOTT, Sophia is a Secretary of the company. MCCOLL, Cameron Adam is a Director of the company. SCOTT, Sophia is a Director of the company. TUPMAN, Ben is a Director of the company. Secretary TUPMAN, Alan has been resigned. Secretary WEBB, Carol Elizabeth has been resigned. Director APTAKRE DAVIS, Sebastian Piers has been resigned. Director HUGHES, Barbara May has been resigned. Director MCKEE, Ken John has been resigned. Director TUPMAN, Alan has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
SCOTT, Sophia
Appointed Date: 09 April 2007

Director
MCCOLL, Cameron Adam
Appointed Date: 13 October 2010
51 years old

Director
SCOTT, Sophia
Appointed Date: 07 March 2007
44 years old

Director
TUPMAN, Ben
Appointed Date: 12 January 2004
49 years old

Resigned Directors

Secretary
TUPMAN, Alan
Resigned: 09 April 2007
Appointed Date: 26 October 2000

Secretary
WEBB, Carol Elizabeth
Resigned: 26 October 2000

Director
APTAKRE DAVIS, Sebastian Piers
Resigned: 25 May 2007
Appointed Date: 12 January 2004
55 years old

Director
HUGHES, Barbara May
Resigned: 26 October 2000
80 years old

Director
MCKEE, Ken John
Resigned: 31 August 2004
63 years old

Director
TUPMAN, Alan
Resigned: 09 April 2007
74 years old

WESTBURY PACKAGING LIMITED Events

30 Nov 2016
Satisfaction of charge 5 in full
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
29 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
11 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50

...
... and 95 more events
27 May 1988
Particulars of mortgage/charge

21 Apr 1987
Full accounts made up to 30 November 1986

21 Apr 1987
Return made up to 15/04/87; full list of members
23 Aug 1986
Full accounts made up to 30 November 1985

23 Aug 1986
Return made up to 04/07/86; full list of members

WESTBURY PACKAGING LIMITED Charges

31 March 2015
Charge code 0186 5360 0008
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
12 May 2014
Charge code 0186 5360 0007
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 January 2004
Mortgage debenture
Delivered: 30 January 2004
Status: Satisfied on 11 March 2015
Persons entitled: Ematt Investments Limited
Description: All estates and interests in the f/h and l/h property, all…
27 October 2000
All assets debenture
Delivered: 2 November 2000
Status: Satisfied on 30 November 2016
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 November 1998
Debenture deed
Delivered: 10 November 1998
Status: Satisfied on 8 January 2008
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
24 November 1997
Fixed charge
Delivered: 25 November 1997
Status: Satisfied on 8 January 2008
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x new kirby single colour flexo printer slotter 3100MM…
23 May 1988
First fixed charge
Delivered: 27 May 1988
Status: Satisfied on 25 March 1993
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge on book & other debts present & future…
5 July 1985
Mortgage debenture
Delivered: 22 July 1985
Status: Satisfied on 11 May 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all l/h & f/h property of…