ABOUT GRANGEWOOD PLASTIC PACKAGING LIMITED
Grangewood Plastic Packaging Limited is a family owned and run business, which was established in 1924 and is one of the UK's premier suppliers of all types of flexible packaging products.
As a company we pride ourselves on offering the right product at the right price with the best possible service, which is greatly reflected in our customer base, their continued support and repeat business.
We hold large stocks, across our range, in our Romford warehouse which enables us to offer a first class service on these products.
We are approved to BS ISO 9001 and all our products are produced to the highest standards and trade tolerances.
Grangewood Plastic Packaging Ltd is a company registered in England and Wales with registration number 00410048.
KEY FINANCES
Year
2016
Assets
£1108.98k
▲ £32.29k (3.00 %)
Cash
£0.65k
Liabilities
£742.73k
▼ £-2.82k (-0.38 %)
Net Worth
£366.25k
▲ £35.11k (10.60 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Havering
- Company name
- GRANGEWOOD PLASTIC PACKAGING LIMITED
- Company number
- 00410048
- VAT
- GB248437343
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 May 1946
Age - 79 years
- Home Country
- United Kingdom
CONTACTS
- Website
- grangewoodplastics.co.uk
- Phones
-
01708 725 911
01708 728 677
- Registered Address
- ESSEX HOUSE,
JUTSUMS LANE,
ROMFORD,
ESSEX,
RM7 0ER
ECONOMIC ACTIVITIES
- 22290
- Manufacture of other plastic products
LAST EVENTS
- 07 Jan 2017
- Amended accounts for a small company made up to 30 June 2016
- 20 Dec 2016
- Confirmation statement made on 22 November 2016 with updates
- 25 Nov 2016
- Total exemption small company accounts made up to 30 June 2016
CHARGES
-
21 June 1996
- Status
- Outstanding
- Delivered
- 26 June 1996
-
Persons entitled
- Barclays Bank PLC
- Description
- Essex house jutsums lane romford l/b of havering…
-
27 November 1995
- Status
- Satisfied
on 26 February 1999
- Delivered
- 1 December 1995
-
Persons entitled
- Barclays Bank PLC
- Description
- By way of first fixed charge all the goodwill and uncalled…
-
8 July 1974
- Status
- Outstanding
- Delivered
- 17 July 1974
-
Persons entitled
- Barclays Bank LTD
- Description
- Land and buildings on the westside of jatsums lane romford…
-
5 July 1974
- Status
- Outstanding
- Delivered
- 19 July 1974
-
Persons entitled
- Barclays Bank LTD
- Description
- 237 and 239 katherine road, east ham, london title no 40185.
-
2 February 1955
- Status
- Outstanding
- Delivered
- 21 February 1955
-
Persons entitled
- Barclays Bank LTD
- Description
- 237 and 239 katherine road east ham essex.
See Also
Last update 2018
GRANGEWOOD PLASTIC PACKAGING LIMITED DIRECTORS
John William Reed
Acting
- Appointed
- 31 March 2002
- Role
- Secretary
- Address
- 38 Westbury Lane, Buckhurst Hill, Essex, IG9 5PL
- Name
- REED, John William
Paul Bartholomew
Acting
PSC
- Occupation
- Sack Wholesaler
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 1 Forest Drive, Fyfield, Essex, CM5 0TP
- Country Of Residence
- United Kingdom
- Name
- BARTHOLOMEW, Paul
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
John William Reed
Acting
- Occupation
- Sack Wholesaler
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 38 Westbury Lane, Buckhurst Hill, Essex, IG9 5PL
- Country Of Residence
- England
- Name
- REED, John William
William Charles Reed
Resigned
- Appointed
- 27 July 1997
- Resigned
- 31 March 2002
- Role
- Secretary
- Address
- 17 Frances Green, Beaulieu Park, Chelmsford, Essex, CM1 6EG
- Name
- REED, William Charles
Doris Welton
Resigned
- Resigned
- 27 July 1997
- Role
- Secretary
- Address
- 32 Monkhams Drive, Woodford Green, Essex, IG8 0LE
- Name
- WELTON, Doris
Margaret Jewiss
Resigned
- Resigned
- 28 February 1999
- Occupation
- Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- 103 Wanstead Park Avenue, Manor Park, London, E12 5EE
- Name
- JEWISS, Margaret
Dennis Reed
Resigned
- Resigned
- 01 April 1994
- Occupation
- Sack Wholesaler
- Role
- Director
- Age
- 91
- Nationality
- British
- Address
- White House Farm, Horsemanside Navestock, Brentwood, Essex
- Name
- REED, Dennis
Harold William Reed
Resigned
- Resigned
- 13 May 1995
- Occupation
- Sack Wholesaler
- Role
- Director
- Age
- 119
- Nationality
- British
- Address
- 51 Monkhams Drive, Woodford Green, Essex, IG8 0LE
- Name
- REED, Harold William
William Charles Reed
Resigned
PSC
- Resigned
- 31 March 2002
- Occupation
- Sack Wholesaler
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 17 Frances Green, Beaulieu Park, Chelmsford, Essex, CM1 6EG
- Name
- REED, William Charles
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
REVIEWS
Check The Company
Excellent according to the company’s financial health.