Check the

EXPAC (PRESTON) LIMITED

Company
EXPAC (PRESTON) LIMITED (01527395)

EXPAC (PRESTON)

Phone: +44 (0)1772 453 925
B⁺ rating

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

Company name
EXPAC (PRESTON) LIMITED
Company number
01527395
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Nov 1980
Age - 44 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
62
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
57
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
65
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
86
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
86
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
63
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
61
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.