Check the

SMITHPACK LIMITED

Company
SMITHPACK LIMITED (01850712)

SMITHPACK

Phone: 01384 510 071
B⁺ rating

ABOUT SMITHPACK LIMITED

SMITHPACK...

For 3 decades Smithpack have been designing, manufacturing and supplying a bespoke and comprehensive packaging service to the requirements of British industry. Printed and Plain corrugated packaging and packaging ancillaries including foam and bubble rolls, tapes, shrink wrap, air cushioning and other void fill.

Smithpack have invested over £ million in manufacturing recently to complement an already comprehensive range of corrugated conversion machinery. The new computerised high quality, quick set, 3 metre Case Maker installation further develops Smithpack's flexible manufacturing capability which was already producing millions of quality printed and plain cases, boxes and fittings across thousands of different specifications each year.

With high quality post-print flexo, large rotary and flat-bed die-cutting, Gluing and Stitching machinery Smithpack benefit from an extensive and efficient manufacturing capability across a wide range of packaging designs. Smithpack also enjoy effective purchasing arrangements with key material suppliers offering benefits of prompt lead times, security and continuity of supply.

To supplement fast manufacturing lead times, Smithpack has substantial warehousing facilities in the Midlands and the South with stock tracking systems to ensure effective customer service and priority stocking for "Just in Time" and regular call-off delivery requirements. Operating it's own recently updated curtain-sided rigid vehicle delivery fleet, supplemented by reliable haulage contractors, ensures a reliable and effective transport operation across the country.

Stock control systems give the company stock visibility and traceability ensuring stock is maintained at appropriate levels for call-off arrangements agreed with customers.

The company operates "Just in Time" stocking where required, and a "Kanban" style delivery direct to the customer's manufacturing line is in operation for some. In short, Smithpack has the flexibility to find logistic solutions that work for it's customers.

Smithpack invest for the future with recently installed £ million investment in advanced Corrugated conversion manufacturing machinery reflecting a long term commitment to manufacturing excellence in support of UK corrugated packaging customers

Contact us to arrange a no obligation consultation with a member of our experienced sales team, who can advise and arrange a full review of your packaging to help satisfy your commercial challenges.

KEY FINANCES

Year
2017
Assets
£2245.38k ▼ £-707.06k (-23.95 %)
Cash
£12.17k ▼ £-50.47k (-80.57 %)
Liabilities
£627.97k ▲ £520.93k (486.64 %)
Net Worth
£1617.41k ▼ £-1227.99k (-43.16 %)

REGISTRATION INFO

Company name
SMITHPACK LIMITED
Company number
01850712
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Sep 1984
Age - 40 years
Home Country
United Kingdom

CONTACTS

Website
smithpack.co.uk
Phones
01384 510 071
01384 402 424
01225 300 001
Registered Address
55 SECOND AVENUE,
THE PENSNETT INDUSTRIAL ESTATE,
KINGSWINFORD,
WEST MIDLANDS,
DY6 7XL

ECONOMIC ACTIVITIES

17219
Manufacture of other paper and paperboard containers
32990
Other manufacturing n.e.c.

LAST EVENTS

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Sep 2016
Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-09-13 GBP 5,000
08 Aug 2016
Registration of charge 018507120013, created on 5 August 2016

CHARGES

5 August 2016
Status
Outstanding
Delivered
8 August 2016
Persons entitled
Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description
A legal assignment of contract monies…

15 March 2016
Status
Outstanding
Delivered
16 March 2016
Persons entitled
Hsbc Bank PLC
Description
A general pledge…

27 December 2013
Status
Outstanding
Delivered
31 December 2013
Persons entitled
Hsbc Bank PLC
Description
None. Notification of addition to or amendment of charge.

30 September 2013
Status
Outstanding
Delivered
1 October 2013
Persons entitled
Hsbc Bank PLC
Description
Notification of addition to or amendment of charge…

27 September 2013
Status
Outstanding
Delivered
27 September 2013
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Notification of addition to or amendment of charge…

3 June 2011
Status
Outstanding
Delivered
9 June 2011
Persons entitled
Clerical Medical (Dartford) Limited
Description
The company's interest in the deposit account and all money…

18 February 2005
Status
Satisfied on 10 August 2010
Delivered
22 February 2005
Persons entitled
Barclays Bank PLC
Description
1 bobst model SPO1575EEG autoplaten size 1575MM x 1055MM…

21 October 2003
Status
Satisfied on 10 August 2010
Delivered
29 October 2003
Persons entitled
Barclays Bank PLC
Description
The items listed on schedule attached to form 395 together…

5 February 2002
Status
Satisfied on 10 August 2010
Delivered
7 February 2002
Persons entitled
Barclays Bank PLC
Description
Tcy 1000MM x 2200MM 2 colour flexo printer slotter with…

23 May 2000
Status
Satisfied on 9 September 2014
Delivered
31 May 2000
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

30 March 1999
Status
Satisfied on 10 August 2010
Delivered
2 April 1999
Persons entitled
Barclays Mercantile Business Finance Limited
Description
Tcy 1000MM x 2200MM 2 colour flexo printer slotter with…

27 December 1995
Status
Satisfied on 29 May 2002
Delivered
4 January 1996
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

7 October 1991
Status
Satisfied on 15 April 1999
Delivered
18 October 1991
Persons entitled
Barclays Bank PLC
Description
(Please see M395 for full details). Fixed and floating…

See Also


Last update 2018

SMITHPACK LIMITED DIRECTORS

Timothy Alfred Coverdale

  Acting
Appointed
19 May 2000
Occupation
Accountant
Role
Director
Age
60
Nationality
English
Address
55 Second Avenue, The Pensnett Industrial Estate, Kingswinford, West Midlands, United Kingdom, DY6 7XL
Country Of Residence
United Kingdom
Name
COVERDALE, Timothy Alfred

Robert Paul Green

  Acting
Appointed
20 August 2013
Occupation
Sales Director
Role
Director
Age
52
Nationality
British
Address
55 Second Avenue, The Pensnett Industrial Estate, Kingswinford, West Midlands, United Kingdom, DY6 7XL
Country Of Residence
England
Name
GREEN, Robert Paul

Deborah Louise Williams

  Acting
Appointed
20 August 2013
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
55 Second Avenue, The Pensnett Industrial Estate, Kingswinford, West Midlands, United Kingdom, DY6 7XL
Country Of Residence
England
Name
WILLIAMS, Deborah Louise

David Geoffrey Cole

  Resigned
Appointed
27 December 1995
Resigned
31 January 2000
Occupation
Accountant
Role
Secretary
Nationality
British
Address
2 Salisbury Place, Macclesfield, Cheshire, SK10 2HP
Name
COLE, David Geoffrey

Timothy Alfred Coverdale

  Resigned
Appointed
27 April 2007
Resigned
30 April 2008
Role
Secretary
Address
Low Meadows, Treleigh, Redruth, Cornwall, United Kingdom, TR16 4AR
Name
COVERDALE, Timothy Alfred

Stephen Maurice Kittoe

  Resigned
Appointed
31 January 2000
Resigned
25 May 2000
Role
Secretary
Address
75 Knaves Hill, Leighton Buzzard, Bedfordshire, LU7 2SE
Name
KITTOE, Stephen Maurice

Suzanne Knowles

  Resigned
Appointed
25 May 2000
Resigned
27 April 2007
Role
Secretary
Address
2 Reculver Drive, Beltinge, Kent, CT6 6QE
Name
KNOWLES, Suzanne

Arno Milne

  Resigned
Appointed
30 April 2008
Resigned
03 October 2012
Role
Secretary
Address
36 Acorn Walk, London, United Kingdom, SE16 5DU
Name
MILNE, Arno

David William Seddon

  Resigned
Resigned
27 December 1995
Role
Secretary
Address
25 Southvale Road, Blackheath, London, SE3 0TP
Name
SEDDON, David William

Sandra Thomas

  Resigned
Appointed
03 October 2012
Resigned
24 June 2013
Role
Secretary
Address
55 Second Avenue, The Pensnett Industrial Estate, Kingswinford, West Midlands, United Kingdom, DY6 7XL
Name
THOMAS, Sandra

Kevin Nicholas Allwood

  Resigned
Appointed
07 July 2000
Resigned
27 February 2015
Occupation
Managing Director
Role
Director
Age
75
Nationality
British
Address
3 Hey Court, Barrowden, Oakham, Rutland, United Kingdom, LE15 8FF
Country Of Residence
England
Name
ALLWOOD, Kevin Nicholas

Andrew Victor Brigstock

  Resigned
Appointed
07 July 2000
Resigned
07 June 2013
Occupation
Sales Director
Role
Director
Age
67
Nationality
British
Address
2 Ford Cottages, Ford, Hoath, Canterbury, Kent, CT3 4LS
Country Of Residence
England
Name
BRIGSTOCK, Andrew Victor

Christopher John Canty

  Resigned
Resigned
31 March 2002
Occupation
Sales Director
Role
Director
Age
68
Nationality
British
Address
Dove Cottage Leaves Green Road, Keston, Kent, BR2 6DS
Name
CANTY, Christopher John

Martin John Canty

  Resigned
Resigned
07 June 2013
Occupation
Chairman
Role
Director
Age
65
Nationality
British
Address
Three Corners, Forest Ridge Keston Park, Keston, Kent, BR2 6EG
Country Of Residence
England
Name
CANTY, Martin John

David Geoffrey Cole

  Resigned
Appointed
27 December 1995
Resigned
31 January 2000
Occupation
Accountant
Role
Director
Age
67
Nationality
British
Address
2 Salisbury Place, Macclesfield, Cheshire, SK10 2HP
Country Of Residence
England
Name
COLE, David Geoffrey

Andrew John Dalton

  Resigned
Appointed
27 December 1995
Resigned
02 September 1998
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
3 St Chads Rise, Leeds, Yorkshire, LS6 3QE
Name
DALTON, Andrew John

Colin Robert Greenhalgh

  Resigned
Appointed
27 December 1995
Resigned
08 October 1997
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
57 Brooklands Road, Congleton, Cheshire, CW12 4LU
Name
GREENHALGH, Colin Robert

Fred Leake

  Resigned
Appointed
07 March 2003
Resigned
20 August 2004
Occupation
Production Director
Role
Director
Age
73
Nationality
British
Address
12 Bay Tree Close, Sidcup, Kent, DA15 8WH
Name
LEAKE, Fred

John Andrew Maxwell

  Resigned
Appointed
28 April 2003
Resigned
31 March 2004
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
Grassmere, Mill End, Sandon, Hertfordshire, SG9 0RN
Name
MAXWELL, John Andrew

REVIEWS


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