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

Hellopages » West Midlands » Wolverhampton » WV14 0PR

Company number 02229806
Status Active
Incorporation Date 14 March 1988
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 one hundred events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 1,000 ; Appointment of Mr Andrew Sandland as a director on 26 January 2016. The most likely internet sites of SANDLAND PACKAGING LIMITED are www.sandlandpackaging.co.uk, and www.sandland-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven 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 Limited is a Private Limited Company. The company registration number is 02229806. Sandland Packaging Limited has been working since 14 March 1988. The present status of the company is Active. The registered address of Sandland Packaging 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. Secretary SANDLAND, June Margaret has been resigned. Director GREEN, Gordon Colin has been resigned. Director SANDLAND, Andrew 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: 19 April 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: 19 April 2005

Secretary
SANDLAND, June Margaret
Resigned: 19 April 2005

Director
GREEN, Gordon Colin
Resigned: 25 January 2010
Appointed Date: 19 April 2005
61 years old

Director
SANDLAND, Andrew
Resigned: 19 April 2005
65 years old

Director
SANDLAND, Stephen Roy
Resigned: 25 January 2010
Appointed Date: 19 April 2005
66 years old

SANDLAND PACKAGING LIMITED Events

02 Oct 2016
Total exemption full accounts made up to 30 April 2016
07 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000

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
03 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000

...
... and 90 more events
13 Jul 1989
Return made up to 22/06/89; full list of members
07 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Apr 1988
Registered office changed on 21/04/88 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL

21 Apr 1988
Accounting reference date notified as 30/04

14 Mar 1988
Incorporation

SANDLAND PACKAGING LIMITED Charges

30 April 2009
All assets debenture
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 April 2009
Debenture
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: Andrew David Sandland
Description: Fixed and floating charge 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…
20 October 1989
Mortgage debenture
Delivered: 30 October 1989
Status: Satisfied on 15 April 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…