CORNISH MACHINERY AND PACKAGING SUPPLIERS LIMITED
DROITWICH SPA

Hellopages » Worcestershire » Wychavon » WR9 0NX

Company number 02135324
Status Active
Incorporation Date 28 May 1987
Company Type Private Limited Company
Address CORNISH HOUSE 7 WASSAGE WAY, HAMPTON LOVETT INDUSTRIAL ESTATE, DROITWICH SPA, WORCESTERSHIRE, WR9 0NX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CORNISH MACHINERY AND PACKAGING SUPPLIERS LIMITED are www.cornishmachineryandpackagingsuppliers.co.uk, and www.cornish-machinery-and-packaging-suppliers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Cornish Machinery and Packaging Suppliers Limited is a Private Limited Company. The company registration number is 02135324. Cornish Machinery and Packaging Suppliers Limited has been working since 28 May 1987. The present status of the company is Active. The registered address of Cornish Machinery and Packaging Suppliers Limited is Cornish House 7 Wassage Way Hampton Lovett Industrial Estate Droitwich Spa Worcestershire Wr9 0nx. The company`s financial liabilities are £225.4k. It is £17.08k against last year. The cash in hand is £2.74k. It is £-1.86k against last year. . CORNISH, Maureen is a Secretary of the company. CORNISH, Maureen is a Director of the company. CORNISH, Peter Stuart is a Director of the company. CORNISH, Shaun Jonathon is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


cornish machinery and packaging suppliers Key Finiance

LIABILITIES £225.4k
+8%
CASH £2.74k
-41%
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
CORNISH, Maureen

81 years old

Director

Director
CORNISH, Shaun Jonathon
Appointed Date: 19 February 2004
59 years old

Persons With Significant Control

Mr Peter Stuart Cornish
Notified on: 22 August 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maureen Cornish
Notified on: 22 August 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORNISH MACHINERY AND PACKAGING SUPPLIERS LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 May 2016
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
12 Nov 2015
Total exemption small company accounts made up to 31 May 2015
05 Nov 2015
Director's details changed for Mrs Maureen Cornish on 5 November 2015
05 Nov 2015
Secretary's details changed for Mrs Maureen Cornish on 5 November 2015
...
... and 84 more events
18 Sep 1989
Return made up to 26/09/88; full list of members

17 Aug 1989
Particulars of mortgage/charge

07 Mar 1988
Particulars of mortgage/charge

23 Jun 1987
Secretary resigned;new secretary appointed

28 May 1987
Incorporation

CORNISH MACHINERY AND PACKAGING SUPPLIERS LIMITED Charges

14 June 2010
Mortgage
Delivered: 16 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 7 hampton covett industrial estate…
25 May 2010
Debenture
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 May 2004
Legal charge
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 7A wassage way hampton lovett industrial estate…
21 May 2004
Legal charge
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property unit 7B, wassage way, hampton lovett…
2 July 1997
Debenture
Delivered: 9 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
13 June 1990
Legal charge
Delivered: 16 June 1990
Status: Satisfied on 30 July 1997
Persons entitled: Yorkshire Bank PLC
Description: Units 11 and 12 north bank berry hill industrial estate…
18 April 1990
Debenture
Delivered: 25 April 1990
Status: Satisfied on 30 July 1997
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 1989
Legal charge
Delivered: 17 August 1989
Status: Satisfied on 21 August 1990
Persons entitled: Barclays Bank PLC
Description: Units 11 to 12 north bank berry hill industrial estate…
24 February 1988
Debenture
Delivered: 7 March 1988
Status: Satisfied on 21 August 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…