Check the

CUSTOMPAC LIMITED

Company
CUSTOMPAC LIMITED (01274926)

CUSTOMPAC

Phone: 01977 519 339
B rating

ABOUT CUSTOMPAC LIMITED

Protecting your products

If you're looking to buy inexpensive, protective packaging materials online, direct from the manufacturer, you've come to the right place. Custompac are a leading UK based manufacturer of innovative, protective packaging solutions using versatile and lightweight expanded polystyrene and high performance foams. Expanded polystyrene (EPS) products are cost effective, safe to use and environmentally friendly, they do not contain any CFC´s or HCFC´s and all of our EPS products can be recycled.

Custompac has invested heavily in state of the art packaging machinery enabling us to continually develop our packaging solutions. Custompac has the single aim of getting it right, first time, every time.

Products

We make it our business to listen to our customers and give them the products that they are asking for. Our products are supplied to organisations of all sizes and individuals throughout the UK.

Custompac is committed to the training and development of our staff in order to achieve all our business objectives.

Founded in 1976 by Tony Smith, Custompac Ltd has earned its place as a UK leader in expanded polystyrene and polyethylene packaging solutions. At Custompac we firmly believe that our customers’ needs are all about service and that ethos has to extend throughout the three vital elements of the company’s success: Processes, Products and People.

If you're looking to buy inexpensive, protective packaging materials online, direct from the manufacturer, you've come to the right place. Custompac are a leading UK based manufacturer of innovative, protective packaging solutions using versatile and lightweight expanded polystyrene and high performance foams.

Expanded polystyrene (EPS) products are cost effective, safe to use and environmentally friendly, they do not contain any CFC´s or HCFC´s and all of our EPS products can be recycled.

Our Products Protect Your Products

Processes: Custompac has invested heavily in state of the art packaging machinery enabling us to continually develop our packaging solutions. Custompac has the single aim of getting it right, first time, every time.

Products: We make it our business to listen to our customers and give them the products that they are asking for. Our products are supplied to organisations of all sizes and individuals throughout the UK.

People: Custompac is committed to the training and development of our staff in order to achieve all our business objectives.

KEY FINANCES

Year
2016
Assets
£1056.62k ▲ £274.16k (35.04 %)
Cash
£455.47k ▲ £118.99k (35.36 %)
Liabilities
£495.33k ▲ £44.65k (9.91 %)
Net Worth
£561.29k ▲ £229.52k (69.18 %)

REGISTRATION INFO

Company name
CUSTOMPAC LIMITED
Company number
01274926
VAT
GB288731514
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Aug 1976
Age - 48 years
Home Country
United Kingdom

CONTACTS

Website
www.custompac.co.uk
Phones
01977 519 339
01977 519 340
Registered Address
DELTA WORKS,
27 METHLEY ROAD,
CASTLEFORD,
WEST YORKSHIRE,
WF10 1PA

ECONOMIC ACTIVITIES

22220
Manufacture of plastic packing goods

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

24 Mar 2017
Total exemption small company accounts made up to 31 August 2016
19 Oct 2016
Confirmation statement made on 15 October 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 August 2015

CHARGES

17 March 2016
Status
Outstanding
Delivered
18 March 2016
Persons entitled
Lloyds Bank PLC
Description
None…

15 June 2015
Status
Outstanding
Delivered
18 June 2015
Persons entitled
Lloyds Bank PLC
Description
F/H church hall main street birkin knottingley west…

1 August 2014
Status
Satisfied on 19 June 2015
Delivered
7 August 2014
Persons entitled
Barclays Bank PLC
Description
F/H the church hall, main street, birkin, knootingley, west…

30 March 2006
Status
Satisfied on 18 July 2015
Delivered
4 April 2006
Persons entitled
Ann Elizabeth Smith and Ian Morgan Jones
Description
Property k/a delta works, 27 methley road, castleford.

30 March 2006
Status
Satisfied on 18 July 2015
Delivered
4 April 2006
Persons entitled
Barclays Bank PLC
Description
F/H property k/a delta works, 27 methley road, castleford.

10 July 1996
Status
Satisfied on 29 January 1999
Delivered
12 July 1996
Persons entitled
A J E Sith & a E Smith
Description
Undertaking and all property and assets present and future…

9 November 1995
Status
Satisfied on 29 January 1999
Delivered
11 November 1995
Persons entitled
Ann Elizabeth Smith James Edward Smith
Description
By way of floating charge the undertaking of the company…

25 September 1995
Status
Satisfied on 10 May 2000
Delivered
11 October 1995
Persons entitled
Barclays Bank PLC
Description
Delta works, 27 methley road, castleford, west yorkshire…

23 May 1995
Status
Satisfied on 19 June 2015
Delivered
26 May 1995
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

19 February 1993
Status
Satisfied on 29 January 1999
Delivered
2 March 1993
Persons entitled
A.J.E.Smith and A. E. Smith
Description
Floating charge over all the. Undertaking and all property…

17 January 1992
Status
Satisfied on 17 September 1992
Delivered
21 January 1992
Persons entitled
Forward Trust Limited
Description
All and singular the chattels,plant, machinery....etc. One…

24 November 1989
Status
Satisfied on 20 October 1995
Delivered
15 December 1989
Persons entitled
Anthony James Edward Smith. Ann Elizabeth Smith.
Description
By way of floating charge. Undertaking and all property and…

20 January 1989
Status
Satisfied on 22 June 1991
Delivered
23 January 1989
Persons entitled
Barclays Bank PLC
Description
Breighton airfield breighton humberside.

5 October 1988
Status
Satisfied on 4 April 1990
Delivered
19 October 1988
Persons entitled
A. E. Smith A. J. E. Smith
Description
Floating charge.. Undertaking and all property and assets…

11 September 1987
Status
Satisfied on 19 June 2015
Delivered
17 September 1987
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

12 August 1985
Status
Satisfied
Delivered
23 August 1985
Persons entitled
Barclays Bank PLC
Description
Land & buildings on the north side of methley road…

9 March 1984
Status
Satisfied
Delivered
4 April 1984
Persons entitled
Barclays Bank PLC
Description
F/H 151 buslingthorpe lane, leeds, west yorkshire title no:…

16 February 1982
Status
Satisfied
Delivered
19 February 1982
Persons entitled
Lloyds Bank PLC
Description
F/H springwell works buslingthorpe lane, leeds. Title no:-…

10 January 1981
Status
Satisfied
Delivered
27 January 1981
Persons entitled
Lloyds Bank PLC
Description
F/H springwell works, 153, buslingthorpe lane, leeds 7.

See Also


Last update 2018

CUSTOMPAC LIMITED DIRECTORS

Ann Elizabeth Smith

  Acting
Role
Secretary
Nationality
British
Address
Delta Works, 27 Methley Road, Castleford, West Yorkshire, WF10 1PA
Name
SMITH, Ann Elizabeth

Andrew Derrick Corney

  Acting
Appointed
24 April 2008
Occupation
Accountant
Role
Director
Age
61
Nationality
British
Address
Delta Works, 27 Methley Road, Castleford, West Yorkshire, WF10 1PA
Country Of Residence
United Kingdom
Name
CORNEY, Andrew Derrick

Steven Garrad

  Acting
Occupation
General Manager
Role
Director
Age
63
Nationality
British
Address
Delta Works, 27 Methley Road, Castleford, West Yorkshire, WF10 1PA
Country Of Residence
United Kingdom
Name
GARRAD, Steven

Amie Jennifer Smith

  Acting
Appointed
06 October 2015
Occupation
Accounts Manager
Role
Director
Age
45
Nationality
English
Address
Delta Works, 27 Methley Road, Castleford, West Yorkshire, WF10 1PA
Country Of Residence
England
Name
SMITH, Amie Jennifer

Jeremy Edward John Smith

  Acting PSC
Appointed
01 October 2002
Occupation
Technical Director
Role
Director
Age
46
Nationality
United Kingdom
Address
Delta Works, 27 Methley Road, Castleford, West Yorkshire, WF10 1PA
Country Of Residence
England
Name
SMITH, Jeremy Edward John
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Ian Mayes

  Resigned
Resigned
14 June 2005
Occupation
Production Manager
Role
Director
Age
67
Nationality
British
Address
2 Meadow Brook Court, Normanton, West Yorkshire, WF6 1TQ
Name
MAYES, Ian

Ann Elizabeth Smith

  Resigned
Resigned
10 December 2007
Occupation
Company Secretary
Role
Director
Age
76
Nationality
British
Address
Ash View 5 Park Meadows, Gateforth Hall Estate, Selby, North Yorkshire, YO8 9RG
Country Of Residence
England
Name
SMITH, Ann Elizabeth

Anthony James Edward Smith

  Resigned
Resigned
01 January 1993
Occupation
Managing Director
Role
Director
Age
78
Nationality
British
Address
Hillam Hall, Hillam, Leeds, West Yorkshire, LS25 5HW
Name
SMITH, Anthony James Edward

REVIEWS


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