ABOUT EXPAC (PRESTON) LIMITED
Expac is a contract manufacturer and the largest Talc manufacturer in Europe. We are focused upon Household, Health, Beauty and Toiletry sectors. We have built our entire customer base through “referral by reputation”
Production at a Glance
We feel it important for any potential client to fully understand our capabilities and how we can adapt to match your requirements. We work on a one shift, 4-week rotating production schedule. This can be increased to a 2-3 shift system to match capacity demands. We pride ourselves in the support that we offer to our clients and have a client development scheme in place where we are open to investing in new equipment to help us support current and potential customers alike. In line with the development scheme, we also invested in a bespoke in-house development laboratory which, allows us to support our customers throughout the entire product life cycle, from inception through to logistics.
Expac is a contract manufacturer focused upon Household, Health, Beauty and Toiletry sectors. We have built our entire customer base through “referral by reputation” – every customer we have worked with has been referred to us. No cold calls, no trade shows and no pushy marketing, just an outstanding reputation for quality products, people and service.
KEY FINANCES
Year
2016
Assets
£2033.95k
▲ £359.9k (21.50 %)
Cash
£128.17k
▲ £12.78k (11.07 %)
Liabilities
£1396.81k
▲ £377.14k (36.99 %)
Net Worth
£637.14k
▼ £-17.23k (-2.63 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Sheffield
- Company name
- EXPAC (PRESTON) LIMITED
- Company number
- 01527395
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Nov 1980
Age - 45 years
- Home Country
- United Kingdom
CONTACTS
- Website
- expac.co.uk
- Phones
-
+44 (0)1772 453 925
+44 (0)1772 622 370
01772 453 925
01772 622 370
- Registered Address
- 5 ACORN BUSINESS PARK,
WOODSEATS CLOSE,
SHEFFIELD,
ENGLAND,
S8 0TB
ECONOMIC ACTIVITIES
- 17220
- Manufacture of household and sanitary goods and of toilet requisites
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 22 Dec 2016
- Current accounting period extended from 31 December 2016 to 30 June 2017
- 01 Nov 2016
- Registered office address changed from Units 1 & 2 Tomlinson Road Leyland Preston Lancashire PR25 2DY to 5 Acorn Business Park Woodseats Close Sheffield S8 0TB on 1 November 2016
- 01 Nov 2016
- Satisfaction of charge 10 in full
CHARGES
-
13 September 2011
- Status
- Satisfied
on 13 September 2012
- Delivered
- 20 September 2011
-
Persons entitled
- The North West Fund for Business Loans LP
- Description
- Fixed and floating charge over the undertaking and all…
-
17 December 2007
- Status
- Satisfied
on 1 November 2016
- Delivered
- 19 December 2007
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
5 November 2007
- Status
- Outstanding
- Delivered
- 6 November 2007
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
23 June 2006
- Status
- Satisfied
on 7 September 2011
- Delivered
- 24 June 2006
-
Persons entitled
- Brian Leslie Langtree and Mark Lester Langtree and Catherine Rose Langtree
- Description
- Land and buildings k/a dunkirk mill, dunkirk lane, leyland…
-
23 June 2006
- Status
- Satisfied
on 7 September 2011
- Delivered
- 24 June 2006
-
Persons entitled
- Brian Leslie Langtree and Mark Lester Langtree and Catherine Rose Langtree
- Description
- Fixed and floating charge re all f/h and l/h property…
-
31 January 2001
- Status
- Satisfied
on 13 August 2011
- Delivered
- 13 February 2001
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
11 October 1999
- Status
- Satisfied
on 4 September 2001
- Delivered
- 15 October 1999
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
31 March 1994
- Status
- Satisfied
on 13 August 2011
- Delivered
- 20 April 1994
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Land and buildings k/a dunkirk mill, dunkirk lane, leyland…
-
20 January 1989
- Status
- Satisfied
on 13 August 2011
- Delivered
- 26 January 1989
-
Persons entitled
- Yorkshire Bank PLC.
- Description
- Units 2 to 7 (fully inclusive) boxer place, moss side…
-
6 May 1986
- Status
- Satisfied
on 24 August 2001
- Delivered
- 12 May 1986
-
Persons entitled
- Arbuthnot Factors Limited
- Description
- All book and other debts now and from time to time…
-
30 August 1983
- Status
- Satisfied
on 13 August 2011
- Delivered
- 8 September 1983
-
Persons entitled
- Yorkshire Bank PLC.
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
EXPAC (PRESTON) LIMITED DIRECTORS
David Thomas Kearns
Acting
- Appointed
- 28 October 2016
- Role
- Secretary
- Address
- 5 Acorn Business Park, Woodseats Close, Sheffield, England, S8 0TB
- Name
- KEARNS, David Thomas
Paul James Atkinson
Acting
- Appointed
- 28 October 2016
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 5 Acorn Business Park, Woodseats Close, Sheffield, England, S8 0TB
- Country Of Residence
- England
- Name
- ATKINSON, Paul James
David Thomas Kearns
Acting
- Appointed
- 28 October 2016
- Occupation
- Finance Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 5 Acorn Business Park, Woodseats Close, Sheffield, England, S8 0TB
- Country Of Residence
- England
- Name
- KEARNS, David Thomas
Graham Royle
Acting
- Appointed
- 28 October 2016
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 5 Acorn Business Park, Woodseats Close, Sheffield, England, S8 0TB
- Country Of Residence
- England
- Name
- ROYLE, Graham
Brian Leslie Langtree
Resigned
- Resigned
- 13 June 1996
- Role
- Secretary
- Address
- Parklea Hall Lane, Lathom, Ormskirk, Lancashire, L40 5UN
- Name
- LANGTREE, Brian Leslie
Belinda Ann Rimmer
Resigned
- Appointed
- 13 June 1996
- Resigned
- 28 October 2016
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- Units 1 & 2, Tomlinson Road, Leyland, Preston, Lancashire, England, PR25 2DY
- Name
- RIMMER, Belinda Ann
Brian Leslie Langtree
Resigned
- Resigned
- 01 November 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- Parklea Hall Lane, Lathom, Ormskirk, Lancashire, L40 5UN
- Name
- LANGTREE, Brian Leslie
Elizabeth Ann Langtree
Resigned
- Resigned
- 28 October 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- Units 1 & 2, Tomlinson Road, Leyland, Preston, Lancashire, England, PR25 2DY
- Name
- LANGTREE, Elizabeth Ann
Mark Lester Langtree
Resigned
- Resigned
- 28 October 2016
- Occupation
- Managing Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Units 1 & 2, Tomlinson Road, Leyland, Preston, Lancashire, England, PR25 2DY
- Name
- LANGTREE, Mark Lester
Belinda Ann Rimmer
Resigned
- Appointed
- 11 January 1994
- Resigned
- 28 October 2016
- Occupation
- Financial Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Units 1 & 2, Tomlinson Road, Leyland, Preston, Lancashire, England, PR25 2DY
- Name
- RIMMER, Belinda Ann
REVIEWS
Check The Company
Very good according to the company’s financial health.