Check the

BRIDGESHIRE PACKAGING LIMITED

Company
BRIDGESHIRE PACKAGING LIMITED (02780044)

BRIDGESHIRE PACKAGING

Phone: 01773 601 000
C⁺ rating

ABOUT BRIDGESHIRE PACKAGING LIMITED

Bridgeshire Packaging & Display

At Bridgeshire we believe in building relationships with our customers that enable us to better understand the hopes and dreams of your business and brands. This way we can offer more tailored, hard working solutions because, at the end of the day...

...we're all about helping you build brands and sell products.

"We are extremely happy with the personal service we have received when dealing with Bridgeshire Packaging. Your staff have been helpful beyond expectations. All our requests were met quickly and efficiently..."

Detailing the latest information, developments and products on offer from Bridgeshire Packaging & Display.

KEY FINANCES

Year
2012
Assets
£1286.09k ▼ £-13.38k (-1.03 %)
Cash
£150.32k ▲ £128.89k (601.27 %)
Liabilities
£1289.53k ▼ £-81.63k (-5.95 %)
Net Worth
£-3.44k ▼ £68.25k (-95.20 %)

REGISTRATION INFO

Company name
BRIDGESHIRE PACKAGING LIMITED
Company number
02780044
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Jan 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
bridgeshire.co.uk
Phones
01773 601 000
01773 606 075
Registered Address
UNIT 1 WIMSEY WAY,
ALFRETON TRADING ESTATE,
SOMERCOTES,
DERBYSHIRE,
DE55 4LS

ECONOMIC ACTIVITIES

17219
Manufacture of other paper and paperboard containers

LAST EVENTS

27 Jan 2017
Confirmation statement made on 15 January 2017 with updates
10 Nov 2016
Particulars of variation of rights attached to shares
10 Nov 2016
Change of share class name or designation

CHARGES

27 January 2014
Status
Outstanding
Delivered
31 January 2014
Persons entitled
Lloyds Bank P.L.C.
Description
The subjects known as and forming three shoreside, fearnan…

12 March 2009
Status
Outstanding
Delivered
14 March 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H wimsey way somercotes t/no DY186512 together with all…

3 December 2008
Status
Outstanding
Delivered
5 December 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

16 July 2002
Status
Satisfied on 9 May 2014
Delivered
23 July 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

26 April 2002
Status
Satisfied on 9 May 2014
Delivered
3 May 2002
Persons entitled
National Westminster Bank PLC
Description
The f/h property on the west side of wimsey way somercotes…

10 August 2001
Status
Satisfied on 9 May 2014
Delivered
8 November 2001
Persons entitled
National Westminster Bank PLC
Description
All and whole that house known as mill house at milton of…

26 April 1995
Status
Satisfied on 26 March 2002
Delivered
4 May 1995
Persons entitled
National Westminster Bank PLC,
Description
The freehold property known as land and buildings at azalea…

24 September 1993
Status
Satisfied on 30 March 1999
Delivered
29 September 1993
Persons entitled
Cundell Group Holdings LTD
Description
Property situate at azalea close clover nook industrial…

26 April 1993
Status
Satisfied on 7 January 1999
Delivered
7 May 1993
Persons entitled
Northern Rock Building Society
Description
F/H-azalea close clover nook industrial estate south…

16 March 1993
Status
Satisfied on 30 March 1999
Delivered
18 March 1993
Persons entitled
Cundell Group Holdings Limited
Description
Alzalea close, clover nook industrial estate, south…

5 February 1993
Status
Satisfied on 26 March 2002
Delivered
17 February 1993
Persons entitled
Causeway Invoice Discounting Company Limited
Description
First fixed charge on all book debts and other debts of the…

See Also


Last update 2018

BRIDGESHIRE PACKAGING LIMITED DIRECTORS

Michelle Jane Turnbull

  Acting
Appointed
08 February 2001
Role
Secretary
Address
Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, Derbyshire, DE55 4LS
Name
TURNBULL, Michelle Jane

Annette Elizabeth Booth

  Acting
Appointed
06 February 2004
Occupation
Packaging
Role
Director
Age
62
Nationality
British
Address
Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, Derbyshire, DE55 4LS
Country Of Residence
England
Name
BOOTH, Annette Elizabeth

Robert Clive Booth

  Acting PSC
Appointed
01 February 1993
Occupation
Packaging
Role
Director
Age
62
Nationality
British
Address
Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, Derbyshire, DE55 4LS
Country Of Residence
England
Name
BOOTH, Robert Clive
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Martin Colin Bridges

  Acting
Appointed
01 December 2009
Occupation
Sales Director
Role
Director
Age
53
Nationality
British
Address
Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, Derbyshire, DE55 4LS
Country Of Residence
United Kingdom
Name
BRIDGES, Martin Colin

Brian Trigg

  Acting
Appointed
24 October 1995
Occupation
Sales Representative
Role
Director
Age
68
Nationality
British
Address
Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, Derbyshire, DE55 4LS
Country Of Residence
England
Name
TRIGG, Brian

Michelle Jane Turnbull

  Acting
Appointed
11 January 2002
Occupation
Financial Director
Role
Director
Age
57
Nationality
British
Address
Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, Derbyshire, DE55 4LS
Country Of Residence
England
Name
TURNBULL, Michelle Jane

Andrew David Whittle

  Acting
Appointed
01 January 2007
Occupation
Print & Design Director
Role
Director
Age
51
Nationality
British
Address
Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, Derbyshire, DE55 4LS
Country Of Residence
England
Name
WHITTLE, Andrew David

BRITANNIA COMPANY FORMATIONS LIMITED

  Resigned
Appointed
15 January 1993
Resigned
15 January 1994
Role
Nominee Secretary
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
BRITANNIA COMPANY FORMATIONS LIMITED

Susan Lynn Challinor

  Resigned
Appointed
01 February 1993
Resigned
04 February 1993
Role
Secretary
Address
3 Onston Lane, Crowton, Northwich, Cheshire, CW8
Name
CHALLINOR, Susan Lynn

Geoffrey Perkins

  Resigned
Appointed
04 February 1993
Resigned
08 February 2001
Role
Secretary
Address
Foxleas Main Street, Oxton, Southwell, Nottinghamshire, NG25 0SD
Name
PERKINS, Geoffrey

Andrew Richard Booth

  Resigned
Appointed
01 March 1993
Resigned
20 December 1996
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
13 Chapel Yard, Main Road Higham, Alfreton, Derbyshire, DE55 6EH
Name
BOOTH, Andrew Richard

Michael James Clayton

  Resigned
Appointed
08 January 1996
Resigned
31 July 2006
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
The Old Mill, Ireby, Wigton, Cumbria, CA7 1DS
Name
CLAYTON, Michael James

Richard Ian Davison

  Resigned
Appointed
01 December 1997
Resigned
30 October 1999
Occupation
Sales Director
Role
Director
Age
52
Nationality
British
Address
41 Church Street, Ockbrook, Derby, Derbyshire, DE72 3SL
Name
DAVISON, Richard Ian

Brian Stanley Fix

  Resigned
Appointed
01 February 1993
Resigned
15 January 1994
Occupation
Director
Role
Director
Age
87
Nationality
British
Address
Barnfield Spring Elms Lane, Little Baddow, Chelmsford, Essex, CM3 4SQ
Name
FIX, Brian Stanley

Ian Forbes Green

  Resigned
Appointed
17 March 1995
Resigned
14 January 2003
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
Grove House The Park, Two Dales, Matlock, Derbyshire, DE4 2DE
Name
GREEN, Ian Forbes

Neil Haywood

  Resigned
Resigned
15 March 1995
Occupation
Packaging Salesman
Role
Director
Age
65
Nationality
British
Address
2 The Oaks, Off Woodlea Road, Little Eaton, Derbyshire, DE21 5EP
Name
HAYWOOD, Neil

Peter Machon

  Resigned
Appointed
29 January 1993
Resigned
04 November 1993
Role
Director
Age
63
Nationality
British
Address
Kingsmill Way, Hermitage Lane Mansfield, Nottingham
Name
MACHON, Peter

John Ernest Price

  Resigned
Appointed
01 April 1993
Resigned
04 September 2003
Occupation
Company Director
Role
Director
Age
86
Nationality
British
Address
Ashgarth 12 Grassington Road, Skipton, Yorkshire, BD23 1LL
Country Of Residence
England
Name
PRICE, John Ernest

Arthur James Tucker

  Resigned
Appointed
01 February 1993
Resigned
31 December 1994
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
12 Hop Gardens, Henley On Thames, Oxfordshire, RG9 2EH
Country Of Residence
England
Name
TUCKER, Arthur James

DEANSGATE COMPANY FORMATIONS LIMITED

  Resigned
Appointed
15 January 1993
Resigned
01 February 1992
Role
Nominee Director
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
DEANSGATE COMPANY FORMATIONS LIMITED

REVIEWS


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