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
-
Check the company
-
UK
-
Richmond upon Thames
- Company name
- CARTON EDGE LIMITED
- Company number
- 02651424
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Oct 1991
Age - 34 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
- 77
- 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
- 69
- 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
- 68
- 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
- 75
- 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.