Check the

BASINGSTOKE PACKAGING LIMITED

Company
BASINGSTOKE PACKAGING LIMITED (01440661)

BASINGSTOKE PACKAGING

Phone: +44 (0)1635 863 783
A⁺ rating

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

Company name
BASINGSTOKE PACKAGING LIMITED
Company number
01440661
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Jul 1979
Age - 45 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
64
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
59
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
90
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.