Check the

CFN PACKAGING GROUP LIMITED

Company
CFN PACKAGING GROUP LIMITED (02264841)

CFN PACKAGING GROUP

Phone: 01754 897 700
B rating

ABOUT CFN PACKAGING GROUP LIMITED

CFN is one of the UK's leading manufacturers of mailing bags producing bags for a variety of businesses across the UK. When sending items in the mail to your customer, your packaging is a final opportunity to connect with them; therefore you want your packaging to really sell your business. Our polythene mailing bags are the perfect way to do this as they are fully customisable to suit your brand.

As we complete all manufacturing and printing at our factory in Lincolnshire, we can produce your mailing bags in a wide range of colours, sizes or thickness and print them with your company name, logo or any other design you choose to have. Some customers have just chosen to have bags printed with their Royal Mail postage IDs.

We produce mailing bags in co-ex film which means the contents will not be visible if someone tries to look through the bag when it is sealed, making sure anything you send remains private and secure during the delivery. For additional security we can add tamper evident seals so you can tell if someone has tried to open the mailing bag. As with all our other products we can manufacture your mailing bags using our degradable polythene Biothene.

As a minimum our mailing bags have the peal and seal glueline to close them, but we have several options to customise your mailing bags to your business such as: making them resealable; the addition of a patch handle so your mailing bag becomes a carrier bag (our customers with click and collect retail services have loved this option); bags with two seals so your customer can also use it as a return bag; addition of sequential numbering or security coding so you can keep track of your mailing bags.

Contact us now via phone, email or our quote form for further information on this product range and a quote on your requirements.

CFN Packaging Group Ltd is a well established business manufacturing plastic and paper products for the packaging industry. Based in Skegness, Lincolnshire. CFN specialises in printed plastic carrier bags, printed paper carrier bags, printed plastic mailing bags, branded mailing bags, bespoke branded mailing bags, printed plastic re-sealable mailing bags, printed film for the food industry, printed plastic bags for the food industry and printed plastic bags for the NHS.

Operating from our manufacturing facility in Skegness we employ over 60 highly trained staff. With more than 30 years experience in the packaging industry we have built up an excellent reputation for manufacturing a high quality product with quick lead times to meet customer deadlines. CFN take environmental issues seriously and in response have developed a new de-gradeable polythene called Biothene which degrades in 12-18 months. Biothene already accounts for 20% of the plastic carrier bags produced by the company and our aim is to significantly increase that proportion.

Here at CFN we are an innovative, forward thinking team with a policy of investment in the latest technology and innovation in print. With state of the art material production facilities and the latest flexo-press printing technology we can offer a high quality product with high colour definition and graphics. CFN supplies quality printed plastic carrier bags to a large number of well known high street brands and retailers..

KEY FINANCES

Year
2017
Assets
£2230.58k ▲ £29.24k (1.33 %)
Cash
£55.78k ▲ £9.27k (19.92 %)
Liabilities
£511.86k ▼ £-214.14k (-29.50 %)
Net Worth
£1718.72k ▲ £243.38k (16.50 %)

REGISTRATION INFO

Company name
CFN PACKAGING GROUP LIMITED
Company number
02264841
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Jun 1988
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
cfnpackaging.co.uk
Phones
01754 897 700
Registered Address
HEATH ROAD,
SKEGNESS,
LINCOLNSHIRE,
PE25 3ST

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

05 Jan 2017
Full accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
15 Dec 2015
Director's details changed for Mr Brian Jason Yardy on 15 December 2015

CHARGES

4 September 2012
Status
Outstanding
Delivered
5 September 2012
Persons entitled
West Register Number 2 Limited
Description
Land and buildings on the west side of hassall road…

27 May 2011
Status
Outstanding
Delivered
1 June 2011
Persons entitled
Lombard North Central PLC
Description
Gholdi extruder s/n-997. Arvor weld machine s/n-18…

24 June 2009
Status
Satisfied on 20 June 2015
Delivered
1 July 2009
Persons entitled
Ecf Asset Finance PLC
Description
Any property, machinery bookdebts floating charge all…

24 June 2009
Status
Satisfied on 20 June 2015
Delivered
1 July 2009
Persons entitled
Ecf Asset Finance PLC
Description
Goods being 3 x cmf 6 colour stack press serial no's 1194…

5 October 2006
Status
Outstanding
Delivered
9 October 2006
Persons entitled
National Westminster Bank PLC
Description
Land and buildings on the south east side of the junction…

5 October 2006
Status
Outstanding
Delivered
9 October 2006
Persons entitled
National Westminster Bank PLC
Description
Land and buildings on the west side of hassall road…

25 September 2006
Status
Outstanding
Delivered
27 September 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

16 December 2004
Status
Outstanding
Delivered
21 December 2004
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

15 January 2003
Status
Satisfied on 17 November 2006
Delivered
17 January 2003
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

26 June 2002
Status
Satisfied on 13 June 2009
Delivered
26 June 2002
Persons entitled
Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description
Padane fasto 4 colour central impression flexographic…

26 April 2001
Status
Satisfied on 13 June 2009
Delivered
26 April 2001
Persons entitled
Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description
All the chattels plnt machinery k/a schiavi padane 6 colour…

1 December 1999
Status
Satisfied on 22 April 2003
Delivered
4 December 1999
Persons entitled
Hsbc Bank PLC
Description
Land & buildings on south east side of the junction of…

1 December 1999
Status
Satisfied on 22 April 2003
Delivered
4 December 1999
Persons entitled
Hsbc Bank PLC
Description
Land and buildings on the west side of hassall road…

1 November 1999
Status
Satisfied on 22 April 2003
Delivered
2 November 1999
Persons entitled
Hsbc Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

29 October 1996
Status
Satisfied on 26 January 2000
Delivered
7 November 1996
Persons entitled
Frank William Brown
Description
Land and buildings on the west side of hassal road skegness…

29 October 1996
Status
Satisfied on 21 April 2001
Delivered
7 November 1996
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CFN PACKAGING GROUP LIMITED DIRECTORS

Jon Steven Alexander

  Acting
Appointed
15 August 2012
Role
Secretary
Address
11 Derby Avenue, Skegness, Lincolnshire, England, PE25 3DH
Name
ALEXANDER, Jon Steven

Jon Steven Alexander

  Acting
Appointed
30 April 2012
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
11 Derby Avenue, Skegness, Lincolnshire, England, PE25 3DH
Country Of Residence
United Kingdom
Name
ALEXANDER, Jon Steven

Brian Jason Yardy

  Acting PSC
Appointed
06 April 2003
Occupation
Company Director
Role
Director
Age
50
Nationality
British
Address
Pemberly Lodge, Church Road Friskney, Boston, Lincolnshire, PE22 8RD
Country Of Residence
United Kingdom
Name
YARDY, Brian Jason
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

BEDFORD ROW REGISTRARS LIMITED

  Resigned
Resigned
22 June 2007
Role
Secretary
Address
6 Claridge House, 32 Davies Street, London, W1K 4ND
Name
BEDFORD ROW REGISTRARS LIMITED

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
22 June 2007
Resigned
15 August 2012
Role
Secretary
Address
The Old Exchange, Compton Road, London, United Kingdom, SW19 7QD
Name
LONDON LAW SECRETARIAL LIMITED

Kay Brett

  Resigned
Appointed
23 May 2011
Resigned
02 February 2012
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
3 Brickenell Road, Calverton, Nottingham, United Kingdom, NG14 6PL
Country Of Residence
United Kingdom
Name
BRETT, Kay

Frank William Brown

  Resigned
Resigned
29 October 1996
Occupation
Accountant
Role
Director
Age
78
Nationality
British
Address
6 Northbeck Lane, Hindleby, Spilsby, Lincs, PE23 5NB
Name
BROWN, Frank William

Colin William Clark

  Resigned
Appointed
20 May 2008
Resigned
24 March 2010
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
Holly Lodge, Sandy Lane, Woodhall Spa, Lincolnshire, LN10 6UR
Country Of Residence
United Kingdom
Name
CLARK, Colin William

Colin William Clark

  Resigned
Resigned
27 September 2005
Occupation
Managing Director
Role
Director
Age
86
Nationality
British
Address
The Grange Main Road, Miningsby, Boston, Lincolnshire, PE22 7NN
Name
CLARK, Colin William

Jayson Clark

  Resigned
Appointed
14 November 1996
Resigned
31 January 2012
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
Rosedale, Fen Lane, East Keal, Spilsby, Lincolnshire, PE23 4AY
Country Of Residence
United Kingdom
Name
CLARK, Jayson

Jill Clark

  Resigned
Appointed
14 November 1996
Resigned
31 December 2001
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
The Grange Main Road, Miningsby, Boston, Lincolnshire, PE22 7NN
Name
CLARK, Jill

Maree Gilchrist

  Resigned
Appointed
14 November 1996
Resigned
29 February 2008
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
Mayfield Lodge, Main Road, Stickney, Boston, PE22 8EQ
Name
GILCHRIST, Maree

Brian Ingram

  Resigned
Appointed
07 April 1998
Resigned
29 November 2000
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
1 Winston Road, Spilsby, Lincolnshire, PE23 5HJ
Name
INGRAM, Brian

Norman Ivermee

  Resigned
Resigned
31 March 1993
Occupation
Production Director
Role
Director
Age
86
Nationality
British
Address
Bakka Hus 33 Main Road, East Kirkby, Spilsby, Lincolnshire, PE23 4BY
Name
IVERMEE, Norman

David Martin

  Resigned
Appointed
01 February 2007
Resigned
01 October 2012
Occupation
Print Director
Role
Director
Age
58
Nationality
British
Address
20 Lincoln Green, Skegness, Lincolnshire, PE25 2PT
Country Of Residence
United Kingdom
Name
MARTIN, David

Christopher James Paul

  Resigned
Appointed
04 January 2000
Resigned
30 September 2002
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
Orchard Cottage, Gunby, Spilsby, Lincs, PE23 5SS
Name
PAUL, Christopher James

John Thorndike

  Resigned
Appointed
01 December 1997
Resigned
01 October 2012
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
Wood View, Orby, Skegness, Lincolnshire, PE24 5HX
Country Of Residence
United Kingdom
Name
THORNDIKE, John

Robert Walker

  Resigned
Appointed
01 February 2007
Resigned
01 November 2007
Occupation
Sales Director
Role
Director
Age
58
Nationality
British
Address
84 Newmarket, Louth, Lincolnshire, LN11 9EQ
Name
WALKER, Robert

Peter Wood

  Resigned
Appointed
06 May 2008
Resigned
29 February 2012
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
3 Beverley Court, Skeyne Drive, Pulborough, West Sussex, RH20 2BD
Country Of Residence
United Kingdom
Name
WOOD, Peter

REVIEWS


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