Check the

SPIRAL PACKS (LONDON) LIMITED

Company
SPIRAL PACKS (LONDON) LIMITED (01105821)

SPIRAL PACKS (LONDON)

Phone: 01322 425 940
B⁺ rating

ABOUT SPIRAL PACKS (LONDON) LIMITED

Established in 1973, Spiral Packs have over 40 years of history in the food packaging industry. Spiral packs are a privately owned, family-run business, dedicated to producing the highest standard products available, from the quality of our raw materials through conversion to packing and despatch.

With a product line up of over 4000 products, Spiral Packs have the perfect product for your requirements. We are approved suppliers to all the major supermarkets, food manufacturers and packaging distributors in the UK and Europe and have a continuous new product development programme in response to our customers’ evolving needs.

Family run business with the ethics you would expect

Spiral Packs is a trading name of Spiral Packs (London) Ltd. Company registration No 01105821.

With over 30 years experience as a quality supplier to the majors in the food industry, we have unrivalled technical knowledge and expertise. Our continual monitoring of industry trends and government legislation guarantee that we are one of Europe’s premier manufacturers. With over 4000 product lines, we will have the right product for you.

All of our products meet the required Food Standards and we are able to advise you on which products are fit for your requirements. This combined with the fact that we are fully accredited in all respects will give you the ultimate peace of mind.

We are available to audit your product and specification usage at no charge providing the value of your use of products exceeds £100,000 per annum.

We are fortunate in having many years experience within the industry in our team and as a consequence are very strong on innovation and developing new concepts.

Our efficient remote ordering process and forecasting systems mean that your order is handled without delay. Our custom built factory runs multiple shifts to ensure that orders are fulfilled and dispatched on time. No business can survive without their supplier delivering what they need when they need it.

A simple recipe: right products, right place, right place and the right quality. We look forward to serving this simple recipe to you.

WRAP was established in 2000 to support businesses, local authorities and individuals to reduce the amount of waste that they produce as well as help to develop sustainable products.

develop compostable and sustainable products

Being almost exclusively a supplier to the Food Industry, Spiral Packs has a policy of NOT supplying products which are NOT fit for purpose and gives you the peace of mind, knowing that your supplier for food packaging has the following accreditations:

As you would imagine with a company that has traded for over 40 years, Spiral Packs have a burgeoning export business.

Many of our clients have used our products and service for decades, despite wild fluctuations in exchange rates as well as the economic climate.

This only goes to prove the true value of our products.

This packaging can be recycled to form materials for the manufacturing of new products

This material is suitable for treatment in a commercial facility where it will break down in 8-12 weeks to leave compost. These products conform to the EN13432 standard for compostability

KEY FINANCES

Year
2017
Assets
£1817.43k ▲ £58.22k (3.31 %)
Cash
£19.47k ▲ £8.54k (78.16 %)
Liabilities
£99.59k ▲ £50.24k (101.78 %)
Net Worth
£1717.84k ▼ £-41.38k (-2.35 %)

REGISTRATION INFO

Company name
SPIRAL PACKS (LONDON) LIMITED
Company number
01105821
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Apr 1973
Age - 52 years
Home Country
United Kingdom

CONTACTS

Website
www.spiralpacks.co.uk
Phones
01322 425 940
0902 201 518
0120 151 755
0407 201 411
Registered Address
27A HIGH STREET,
HEATHFIELD,
EAST SUSSEX,
TN21 8JR

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

27 Mar 2017
Total exemption small company accounts made up to 30 April 2016
08 Nov 2016
Confirmation statement made on 16 October 2016 with updates
18 Oct 2016
Amended total exemption small company accounts made up to 30 April 2015

CHARGES

2 September 2004
Status
Outstanding
Delivered
3 September 2004
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
By way of first fixed charge all plant machinery vehicles…

2 September 2004
Status
Outstanding
Delivered
3 September 2004
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

2 October 2000
Status
Satisfied on 18 August 2004
Delivered
3 October 2000
Persons entitled
Lloyds Udt Limited
Description
1 x busch automatic punching machine model bl, serial…

3 April 2000
Status
Satisfied on 18 August 2004
Delivered
4 April 2000
Persons entitled
Lloyds Udt Limited
Description
A first fixed charge over 2 x krause twin-head round…

29 January 1999
Status
Outstanding
Delivered
2 February 1999
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
A first fixed charge on all the book debts and other debts…

27 January 1999
Status
Satisfied on 18 August 2004
Delivered
2 February 1999
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

30 April 1996
Status
Satisfied on 22 February 2000
Delivered
3 May 1996
Persons entitled
The Royal Bank of Scotland PLC
Description
Including l/h premises k/a factory and premises on the east…

13 November 1992
Status
Satisfied on 14 May 1996
Delivered
18 November 1992
Persons entitled
The Royal Bank of Scotland PLC
Description
See form 395 M15C for full details. Fixed and floating…

19 October 1988
Status
Satisfied on 19 March 1996
Delivered
20 October 1988
Persons entitled
London Borough of Bexley
Description
Land at the junction of yarnton way and centurian way…

22 August 1988
Status
Satisfied on 14 May 1996
Delivered
8 February 1989
Persons entitled
The Managing Trustees of Spiral Packs (London) Limited Retirement Benefits Scheme
Description
A floating charge on all the undertaking and goodwill of…

12 August 1988
Status
Satisfied on 5 December 1992
Delivered
19 August 1988
Persons entitled
Barclays Bank PLC
Description
Land at centurian way/yarnton way thamesmead kent.

12 March 1985
Status
Satisfied on 5 December 1992
Delivered
18 March 1985
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SPIRAL PACKS (LONDON) LIMITED DIRECTORS

Richard David Francis

  Acting
Appointed
30 April 1996
Occupation
Chartered Accountant
Role
Director
Age
71
Nationality
British
Address
Hillsborough Maidstone Road, Horsmonden, Tonbridge, Kent, TN12 8NE
Country Of Residence
United Kingdom
Name
FRANCIS, Richard David

Robert St John Brace

  Resigned
Appointed
30 April 1996
Resigned
30 April 1996
Role
Secretary
Address
Parkview, Emersons Avenue, Hextable, Kent, BR8 7WS
Name
BRACE, Robert St John

John Roderick Hughes

  Resigned
Appointed
08 July 1999
Resigned
04 July 2016
Role
Secretary
Nationality
British
Address
27a, High Street, Heathfield, East Sussex, United Kingdom, TN21 8JR
Name
HUGHES, John Roderick

Anne Barbara Smith

  Resigned
Resigned
30 April 1996
Role
Secretary
Address
Southfields Snag Lane, Cudham Lane North Cudham, Sevenoaks, Kent, TN14 7RG
Name
SMITH, Anne Barbara

CRIPPS SECRETARIES LIMITED

  Resigned
Appointed
18 March 1997
Resigned
08 July 1999
Role
Secretary
Address
Cripps Harries Hall Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EG
Name
CRIPPS SECRETARIES LIMITED

Stephen Charles Bird

  Resigned
Appointed
01 July 2002
Resigned
09 February 2007
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Farndale, Broomfield Hill, Great Missenden, Buckinghamshire, HP16 9PD
Country Of Residence
Uk
Name
BIRD, Stephen Charles

Robert St John Brace

  Resigned
Appointed
30 April 1996
Resigned
10 August 2001
Occupation
Commercial
Role
Director
Age
62
Nationality
British
Address
Parkview, Emersons Avenue, Hextable, Kent, BR8 7WS
Country Of Residence
United Kingdom
Name
BRACE, Robert St John

John Bye

  Resigned
Appointed
30 April 1996
Resigned
16 May 1997
Occupation
Purchasing
Role
Director
Age
65
Nationality
British
Address
7 Gordon Road, Dartford, Kent, DA1 2LG
Name
BYE, John

Michael Arthur Crundwell

  Resigned
Appointed
30 April 1996
Resigned
03 November 1997
Occupation
Sales
Role
Director
Age
68
Nationality
British
Address
65 Appledore Avenue, Barnehurst, Bexleyheath, Kent, DA7 6QJ
Name
CRUNDWELL, Michael Arthur

Paul Michael Harris

  Resigned
Appointed
22 June 2016
Resigned
23 June 2016
Occupation
General Manager
Role
Director
Age
56
Nationality
British
Address
27a, High Street, Heathfield, East Sussex, TN21 8JR
Country Of Residence
Uk
Name
HARRIS, Paul Michael

Robin Howton

  Resigned
Resigned
30 April 1996
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
54 Craven Road, Orpington, Kent, BR6 7RT
Country Of Residence
England
Name
HOWTON, Robin

Andrew Peter Marchant

  Resigned
Appointed
30 April 1996
Resigned
06 February 2006
Occupation
Production Manager
Role
Director
Age
63
Nationality
British
Address
Greystones, Mutton Hall Hill, Heathfield, East Sussex, TN21 8NL
Name
MARCHANT, Andrew Peter

Ivor Samuels

  Resigned
Appointed
01 May 1996
Resigned
30 June 2001
Occupation
Company Director
Role
Director
Age
88
Nationality
British
Address
46 Longley Road, Tooting Graveney, London, SW17 9LL
Country Of Residence
England
Name
SAMUELS, Ivor

Anne Barbara Smith

  Resigned
Resigned
30 April 1996
Occupation
Secretary
Role
Director
Age
76
Nationality
British
Address
Southfields Snag Lane, Cudham Lane North Cudham, Sevenoaks, Kent, TN14 7RG
Name
SMITH, Anne Barbara

John Richard Smith

  Resigned
Resigned
30 April 1996
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
Southfields Snag Lane, Cudham Lane North Cudham, Sevenoaks, Kent, TN14 7RG
Name
SMITH, John Richard

Susan Mary Smith

  Resigned
Appointed
22 June 2016
Resigned
23 June 2016
Occupation
Administator Office
Role
Director
Age
62
Nationality
British
Address
27a, High Street, Heathfield, East Sussex, TN21 8JR
Country Of Residence
Uk
Name
SMITH, Susan Mary

REVIEWS


Check The Company
Very good according to the company’s financial health.