SANDLAND PACKAGING HOLDINGS LIMITED
BILSTON SANDLAND PACKAGING LIMITED SANDLAND PACKAGING (2005) LIMITED

Hellopages » West Midlands » Wolverhampton » WV14 0PR

Company number 05375296
Status Active
Incorporation Date 24 February 2005
Company Type Private Limited Company
Address UNIT 5, PHOENIX INDUSTRIAL, ESTATE, LOXDALE STREET, BILSTON, WEST MIDLANDS, WV14 0PR
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 30,000 . The most likely internet sites of SANDLAND PACKAGING HOLDINGS LIMITED are www.sandlandpackagingholdings.co.uk, and www.sandland-packaging-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Bloxwich North Rail Station is 4.9 miles; to Cradley Heath Rail Station is 6.3 miles; to Bilbrook Rail Station is 6.8 miles; to Cannock Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandland Packaging Holdings Limited is a Private Limited Company. The company registration number is 05375296. Sandland Packaging Holdings Limited has been working since 24 February 2005. The present status of the company is Active. The registered address of Sandland Packaging Holdings Limited is Unit 5 Phoenix Industrial Estate Loxdale Street Bilston West Midlands Wv14 0pr. . HICKMAN, Joanne is a Secretary of the company. HICKMAN, Martin is a Director of the company. SANDLAND, Andrew David is a Director of the company. Secretary HICKMAN, Martin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREEN, Gordon Colin has been resigned. Director SANDLAND, Stephen Roy has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
HICKMAN, Joanne
Appointed Date: 13 July 2010

Director
HICKMAN, Martin
Appointed Date: 24 February 2005
58 years old

Director
SANDLAND, Andrew David
Appointed Date: 26 January 2016
65 years old

Resigned Directors

Secretary
HICKMAN, Martin
Resigned: 13 July 2010
Appointed Date: 24 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 February 2005
Appointed Date: 24 February 2005

Director
GREEN, Gordon Colin
Resigned: 14 May 2010
Appointed Date: 24 February 2005
61 years old

Director
SANDLAND, Stephen Roy
Resigned: 14 May 2010
Appointed Date: 24 February 2005
66 years old

SANDLAND PACKAGING HOLDINGS LIMITED Events

30 Mar 2017
Confirmation statement made on 24 February 2017 with updates
02 Oct 2016
Total exemption small company accounts made up to 30 April 2016
02 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 30,000

29 Jan 2016
Appointment of Mr Andrew Sandland as a director on 26 January 2016
13 Aug 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 28 more events
05 May 2005
Company name changed sandland packaging (2005) limite d\certificate issued on 05/05/05
28 Apr 2005
Accounting reference date shortened from 28/02/06 to 30/04/05
21 Apr 2005
Particulars of mortgage/charge
24 Feb 2005
Secretary resigned
24 Feb 2005
Incorporation

SANDLAND PACKAGING HOLDINGS LIMITED Charges

19 April 2005
Debenture
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Andrew David Sandland
Description: Fixed and floating charges over the undertaking and all…
19 April 2005
All assets debenture
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…