Check the

NORTHEDGE PACKAGING LIMITED

Company
NORTHEDGE PACKAGING LIMITED (02246539)

NORTHEDGE PACKAGING

Phone: 01933 317 208
A⁺ rating

ABOUT NORTHEDGE PACKAGING LIMITED

Welcome to Northedge Packaging

Northedge Packaging Limited specialise in the supply of Packaging Consumables and associated Machinery. Established in 1988 we are based in a modern office and warehouse facility in Northamptonshire. We supply a wide range of customers, a large percentage of which are from within the Food Manufacturing Industry. In 2013 we achieved BRC/IOP accreditation to further enforce our commitment to the supply of Packaging Products to the food sector.

We hold significant stocks of high quality, competitively priced Packaging Consumables including; Pallet Stretch Films, Plain and Printed Adhesive Tapes, Strapping, Labels, Polythene Products and Laminating Tapes. We offer Guaranteed next day deliveries throughout the UK, along with a 2-3 day service to Europe.

The Management team has many years of combined indusrty experiance and are always on hand to offer help and advice on any aspect of our customers end of line Packaging requirements.

High quality stock products.

Competetively priced products and services.

KEY FINANCES

Year
2017
Assets
£281.32k ▼ £-33.89k (-10.75 %)
Cash
£22.29k ▼ £-138.6k (-86.15 %)
Liabilities
£185.24k ▼ £-55.56k (-23.07 %)
Net Worth
£96.08k ▲ £21.67k (29.12 %)

REGISTRATION INFO

Company name
NORTHEDGE PACKAGING LIMITED
Company number
02246539
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Apr 1988
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
www.north-edge.co.uk
Phones
01933 317 208
01933 317 881
01933 312 881
Registered Address
UNIT A,
BURY CLOSE,
HIGHAM FERRERS,
NORTHANTS,
NN10 8HQ

ECONOMIC ACTIVITIES

46690
Wholesale of other machinery and equipment

LAST EVENTS

05 Aug 2016
Confirmation statement made on 8 July 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 April 2016
28 Jul 2015
Total exemption small company accounts made up to 30 April 2015

CHARGES

27 February 2013
Status
Outstanding
Delivered
1 March 2013
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

15 July 2010
Status
Satisfied on 22 February 2013
Delivered
17 July 2010
Persons entitled
National Westminster Bank PLC
Description
All amounts now and in the future credited to account…

15 July 2010
Status
Satisfied on 22 February 2013
Delivered
17 July 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

25 June 1998
Status
Satisfied on 7 January 2002
Delivered
30 June 1998
Persons entitled
The Co-Operative Bank P.L.C.
Description
.. fixed and floating charges over the undertaking and all…

29 July 1988
Status
Satisfied on 6 August 1998
Delivered
1 August 1988
Persons entitled
Yorkshire Bank PLC
Description
(Including trade fixtures). Fixed and floating charges over…

See Also


Last update 2018

NORTHEDGE PACKAGING LIMITED DIRECTORS

Alan Christopher Marsh

  Acting PSC
Appointed
12 April 2010
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
7 The Highway, Great Staughton, St. Neots, Cambridgeshire, United Kingdom, PE19 5DA
Country Of Residence
England
Name
MARSH, Alan Christopher
Notified On
8 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Dean Stokes

  Acting
Appointed
12 April 2010
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
34 Forest Close, Burton Latimer, Northants, United Kingdom, NN15 5RQ
Country Of Residence
United Kingdom
Name
STOKES, Dean

Helen Therese Fleming

  Resigned
Resigned
12 April 2010
Role
Secretary
Address
Bank House Farm, Selby Road Bankside Thorne, Doncaster, DN8 4JP
Name
FLEMING, Helen Therese

Helen Therese Fleming

  Resigned
Resigned
12 April 2010
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Bank House Farm, Selby Road Bankside Thorne, Doncaster, DN8 4JP
Name
FLEMING, Helen Therese

John Fleming

  Resigned
Resigned
12 April 2010
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Bank House Farm, Selby Road Bankside Thorne, Doncaster, South Yorkshire, DN8 4JP
Name
FLEMING, John

REVIEWS


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