Check the

RAEPAK LIMITED

Company
RAEPAK LIMITED (02996656)

RAEPAK

Phone: 01953 605 700
A⁺ rating

KEY FINANCES

Year
2017
Assets
£1495.7k ▼ £-290.23k (-16.25 %)
Cash
£26.19k ▼ £-256.79k (-90.74 %)
Liabilities
£127.32k ▼ £-126.85k (-49.91 %)
Net Worth
£1368.38k ▼ £-163.38k (-10.67 %)

REGISTRATION INFO

Company name
RAEPAK LIMITED
Company number
02996656
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Nov 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.raepak.com
Phones
01953 605 700
Registered Address
UNIT 9 OAKTREE BUSINESS PARK,
PHILIP FORD WAY,
WYMONDHAM,
NORFOLK,
NR18 9AQ

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

28 Dec 2016
Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
20 Dec 2016
Confirmation statement made on 30 November 2016 with updates

CHARGES

15 December 2016
Status
Outstanding
Delivered
15 December 2016
Persons entitled
Hsbc Bank PLC
Description
A legal assignment of contract monies…

25 October 2016
Status
Outstanding
Delivered
25 October 2016
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains fixed charge…

14 October 2016
Status
Outstanding
Delivered
17 October 2016
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

4 January 1995
Status
Satisfied on 21 June 2011
Delivered
13 January 1995
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

RAEPAK LIMITED DIRECTORS

Thomas Samuel Michael Blackburn

  Acting
Appointed
21 October 2016
Role
Secretary
Address
Unit 9 Oak Tree Business Park, Philip Ford Way, Wymondham, Norfolk, United Kingdom, NR18 9AQ
Name
BLACKBURN, Thomas Samuel Michael

Ian Daniel Blackburn

  Acting PSC
Appointed
21 October 2016
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
Unit 9, Oaktree Business Park, Philip Ford Way, Wymondham, Norfolk, United Kingdom, NR18 9AQ
Country Of Residence
England
Name
BLACKBURN, Ian Daniel
Notified On
21 October 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Stephen Derek Partington

  Acting
Appointed
21 October 2016
Occupation
Electrical Installation
Role
Director
Age
55
Nationality
British
Address
Unit 9 Oaktree Business Park, Philip Ford Way, Wymondham, Norfolk, United Kingdom, NR18 9AQ
Country Of Residence
United Kingdom
Name
PARTINGTON, Stephen Derek

Andrew John Paterson

  Acting PSC
Appointed
01 May 2010
Occupation
Managing Director
Role
Director
Age
54
Nationality
British
Address
Unit 9, Oaktree Business Park, Philip Ford Way, Wymondham, Norfolk, England, NR18 9AQ
Country Of Residence
England
Name
PATERSON, Andrew John
Notified On
21 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Haley Michelle Paterson

  Acting PSC
Appointed
21 October 2016
Occupation
None
Role
Director
Age
43
Nationality
British
Address
Unit 9 Oak Tree Business Park, Philip Ford Way, Wymondham, Norfolk, United Kingdom, NR18 9AQ
Country Of Residence
England
Name
PATERSON, Haley Michelle
Notified On
21 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Bernard David Allen

  Resigned
Appointed
30 November 1994
Resigned
31 May 2008
Role
Secretary
Address
Staithe House, Ferry Lane Stokesby, Great Yarmouth, Norfolk, NR29 3EX
Name
ALLEN, Bernard David

Jennifer Jane Allen

  Resigned
Appointed
27 October 2011
Resigned
21 October 2016
Role
Secretary
Nationality
British
Address
Unit 9, Oaktree Business Park, Philip Ford Way, Wymondham, Norfolk, England, NR18 9AQ
Name
ALLEN, Jennifer Jane

Wendy Wolfendale

  Resigned
Appointed
01 June 2008
Resigned
28 July 2009
Role
Secretary
Address
Old Miners Arms, Hopton Bank, Hopton Wafers, Kidderminster, South Shropshire, DY14 0NU
Name
WOLFENDALE, Wendy

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
30 November 1994
Resigned
30 November 1994
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Bernard David Allen

  Resigned
Appointed
27 October 2011
Resigned
21 October 2016
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
Unit 9, Oaktree Business Park, Philip Ford Way, Wymondham, Norfolk, England, NR18 9AQ
Country Of Residence
Uk
Name
ALLEN, Bernard David

Bernard David Allen

  Resigned
Appointed
30 November 1994
Resigned
30 September 2008
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
Staithe House, Ferry Lane Stokesby, Great Yarmouth, Norfolk, NR29 3EX
Country Of Residence
Uk
Name
ALLEN, Bernard David

Trevor Frank Harris

  Resigned
Appointed
27 October 2011
Resigned
21 October 2016
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
Unit 9, Oaktree Business Park, Philip Ford Way, Wymondham, Norfolk, England, NR18 9AQ
Country Of Residence
England
Name
HARRIS, Trevor Frank

Paul Anthony Randle

  Resigned
Appointed
27 October 2011
Resigned
21 October 2016
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
Unit 9, Oaktree Business Park, Philip Ford Way, Wymondham, Norfolk, England, NR18 9AQ
Country Of Residence
Uk
Name
RANDLE, Paul Anthony

Paul Anthony Randle

  Resigned
Appointed
30 November 1994
Resigned
31 August 2010
Occupation
Managing Director
Role
Director
Age
78
Nationality
British
Address
Unit 9 Oak Tree Business Park, Philip Ford Way, Wymondham, Norfolk, NR18 9AQ
Country Of Residence
England
Name
RANDLE, Paul Anthony

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
30 November 1994
Resigned
30 November 1994
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


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