ABOUT BASINGSTOKE PACKAGING LIMITED
Basingstoke Packaging Ltd was formed in 1979 to manufacture quality wooden cases, for both the U.K. and export markets, to provide a packaging service for your merchandise on our
We are certified by The Forestry Commission for I.S.P.M.15 wood packaging material marketing program required for export.
We are able to supply collapsible cases in 5 or 6mm plywood. 9mm plywood and 19mm softwood cases and crates in rigid or shook form. Pallets are available in 9 or 12mm plywood and
Over the past ten years we have expanded our products, to offer all types of packaging materials from cardboard boxes of all forms. Bubble wrap, loose fill, all foams and tapes.
Basingstoke Packaging offers very competitive prices without affecting the quality of the product or service. Whatever quantity
required from prototype to high volume, we are able to meet all of your needs.
Our Product Gallery
Basingstoke Packaging manufactures quality bespoke wooden cases, crates and pallets in softwood and plywood. From prototype to high volume, for the UK and export markets. We supply all forms of soft packaging materials,
services to all businesses and the general public.
KEY FINANCES
Year
2014
Assets
£117.59k
▲ £11.11k (10.44 %)
Cash
£28.51k
▲ £14.55k (104.22 %)
Liabilities
£70.37k
▼ £-4.22k (-5.66 %)
Net Worth
£47.22k
▲ £15.34k (48.10 %)
REGISTRATION INFO
-
Check the company
-
UK
-
West Berkshire
- Company name
- BASINGSTOKE PACKAGING LIMITED
- Company number
- 01440661
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Jul 1979
Age - 46 years
- Home Country
- United Kingdom
CONTACTS
- Website
- basingstokepackaging.co.uk
- Phones
-
+44 (0)1635 863 783
01635 863 783
+44 (0)1635 861 675
01635 861 675
- Registered Address
- TERENCE HOUSE,
24 LONDON ROAD,
THATCHAM,
BERKSHIRE,
RG18 4LQ
ECONOMIC ACTIVITIES
- 16240
- Manufacture of wooden containers
LAST EVENTS
- 16 Dec 2016
- Total exemption small company accounts made up to 30 June 2016
- 08 Dec 2016
- Confirmation statement made on 30 November 2016 with updates
- 12 Feb 2016
- Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-12
GBP 700
CHARGES
-
8 April 2011
- Status
- Outstanding
- Delivered
- 13 April 2011
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- F/H 26 london road thatcham berks t/n BK253103, together…
-
30 January 2009
- Status
- Outstanding
- Delivered
- 12 February 2009
-
Persons entitled
- Alliance & Leicester PLC
- Description
- 24 london road thatcham berkshire.
-
3 October 2007
- Status
- Outstanding
- Delivered
- 4 October 2007
-
Persons entitled
- Alliance & Leicester PLC
- Description
- 24 and rear of 26 london road thatcham berkshire.
-
7 August 1984
- Status
- Satisfied
on 11 June 2009
- Delivered
- 10 August 1984
-
Persons entitled
- Lloyds Bank PLC
- Description
- F/H 24/26 london road thatcham newbury berks.
-
25 June 1981
- Status
- Satisfied
- Delivered
- 7 July 1981
-
Persons entitled
- Williams & Glyn's Bank LTD
- Description
- Fixed & floating charge undertaking and all property and…
See Also
Last update 2018
BASINGSTOKE PACKAGING LIMITED DIRECTORS
Vanessa Juli Dodridge
Acting
- Appointed
- 16 June 1999
- Role
- Secretary
- Address
- The White House, Tydehams, Newbury, Berkshire, RG14 6JT
- Name
- DODRIDGE, Vanessa Juli
Robin Terence Dodridge
Acting
PSC
- Appointed
- 13 December 1991
- Occupation
- Draughtsman
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- The White House, Tydehams, Newbury, Berkshire, RG14 6JT
- Country Of Residence
- England
- Name
- DODRIDGE, Robin Terence
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Paul David Dodridge
Resigned
- Appointed
- 12 December 1991
- Resigned
- 16 June 1999
- Occupation
- Property Developer
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Claron Ower, County Galway, Eire Ireland, IRISH
- Name
- DODRIDGE, Paul David
Executors of T A Dodridge Decd
Resigned
- Resigned
- 30 November 2002
- Role
- Director
- Address
- 31 Enborne Road, Newbury, Berkshire, RG14 6AG
- Name
- EXECUTORS OF T A DODRIDGE DECD
Mary Rosa Ann Taylor
Resigned
- Appointed
- 09 December 1991
- Resigned
- 07 April 2011
- Occupation
- Retired
- Role
- Director
- Age
- 91
- Nationality
- British
- Address
- 175 Haven Road, Haverford West, Pembrokeshire, SA61 1DQ
- Country Of Residence
- United Kingdom
- Name
- TAYLOR, Mary Rosa Ann
REVIEWS
Check The Company
Excellent according to the company’s financial health.