Check the

CARTON EDGE LIMITED

Company
CARTON EDGE LIMITED (02651424)

CARTON EDGE

Phone: 02476 422 221
A rating

ABOUT CARTON EDGE LIMITED

Carton Edge was established in 1991 and initially serviced the cling film and foil dispenser carton market. During subsequent years we have consistently developed our processes.

Housing 13 carton finishing machines in our 14,000 square foot facility, our experienced operatives cover two shift patterns to ensure our production team are capable of quick-turnaround carton finishing production. Carton Edge are your manufacturing partner, taking pride in exceptional standards of innovation, service and experience.

We were the first UK finishing house to hold full BRC-IOP Hygiene accreditation, necessary for the manufacture of food safe packaging, operated in conjunction with ISO 9001-2000, leading innovative production and our own Continuous Improvement Policy.

This should make Carton Edge your first choice for Food Safe Quality Finishing.

Carton Edge is located in a purpose built factory that is conveniently situated at the heart of the national motorway network, and within 10 minutes from Birmingham's NEC, LG Arena and International Airport and Railway networks.

By installing a Shuttleworth MIS System, Carton Edge can monitor all operations, control costs and direct labour between machines so as to meet your expectations for quality, budget and deadlines.

Our in-house capabilities cover an extensive range of packaging material, including coated boards and high-density corrugated and plastics. We are happy to advise the various finishing applications with you suited to your requirements.

KEY FINANCES

Year
2016
Assets
£836.14k ▲ £168.38k (25.22 %)
Cash
£22.44k ▲ £5.76k (34.58 %)
Liabilities
£64.33k ▼ £-693.29k (-91.51 %)
Net Worth
£771.81k ▼ £861.66k (-958.94 %)

REGISTRATION INFO

Company name
CARTON EDGE LIMITED
Company number
02651424
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Oct 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
cartonedge.co.uk
Phones
02476 422 221
02476 422 223
Registered Address
206 UPPER RICHMOND ROAD WEST,
LONDON,
SW14 8AH

ECONOMIC ACTIVITIES

17219
Manufacture of other paper and paperboard containers

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit
Twitter
Follow

LAST EVENTS

21 Nov 2016
Confirmation statement made on 4 October 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 December 2015
04 May 2016
Previous accounting period extended from 30 September 2015 to 31 December 2015

CHARGES

24 June 2015
Status
Outstanding
Delivered
1 July 2015
Persons entitled
Black Country Reinvestment Society LTD
Description
Contains fixed charge.

24 June 2015
Status
Outstanding
Delivered
1 July 2015
Persons entitled
Black Country Reinvestment Society LTD
Description
All plant, machinery, implements, utensils, chattels…

1 October 2009
Status
Outstanding
Delivered
17 October 2009
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

24 October 2006
Status
Satisfied on 28 July 2010
Delivered
3 November 2006
Persons entitled
Enodis Group Limited
Description
£47,050.52. see the mortgage charge document for full…

17 June 1992
Status
Satisfied on 6 April 2005
Delivered
20 June 1992
Persons entitled
The Council of the City of Coventry
Description
Equipment comprising one swiftly international box gluing…

14 October 1991
Status
Satisfied on 25 November 2010
Delivered
22 October 1991
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CARTON EDGE LIMITED DIRECTORS

Anita Sarabjit Bassi

  Acting
Appointed
01 October 2012
Role
Secretary
Address
3 Kenpas Highway, Coventry, Warwickshire, United Kingdom, CV3 6AZ
Name
BASSI, Anita Sarabjit

Edwyn Wyn Owen

  Acting
Appointed
04 October 1991
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
Elmcroft, Hodgetts Lane Berkswell, Coventry, West Midlands, CV7 7DH
Country Of Residence
England
Name
OWEN, Edwyn Wyn

Ian Thomas Jamie

  Resigned
Appointed
04 October 1991
Resigned
30 June 2006
Role
Secretary
Nationality
British
Address
The Glebe House, Weston Under Wetherley, Leamington Spa, CV33 9BY
Name
JAMIE, Ian Thomas

Edwyn Wyn Owen

  Resigned PSC
Appointed
30 June 2006
Resigned
01 October 2012
Role
Secretary
Address
Elmcroft, Hodgetts Lane Berkswell, Coventry, West Midlands, CV7 7DH
Name
OWEN, Edwyn Wyn
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
04 October 1991
Resigned
04 October 1991
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Ian Thomas Jamie

  Resigned
Appointed
04 October 1991
Resigned
24 July 2003
Occupation
Company Director Proposed
Role
Director
Age
68
Nationality
British
Address
45 Almond Avenue, Leamington Spa, Warwickshire, CV32 6QD
Name
JAMIE, Ian Thomas

Hamish Maclean

  Resigned
Appointed
17 October 2002
Resigned
07 July 2008
Occupation
Commercial Director
Role
Director
Age
67
Nationality
British
Address
74a Allesley Old Road, Coventry, West Midlands, CV5 8BY
Name
MACLEAN, Hamish

Neal Andrew Whipp

  Resigned
Appointed
10 November 2006
Resigned
26 June 2015
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
Pinestone, Church Street, Bromyard, Herefordshire, HR7 4DP
Country Of Residence
United Kingdom
Name
WHIPP, Neal Andrew

REVIEWS


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