Check the

LANDOR CARTONS LIMITED

Company
LANDOR CARTONS LIMITED (03193683)

LANDOR CARTONS

Phone: +44 (0)1213 598 511
A rating

ABOUT LANDOR CARTONS LIMITED

page to submit your details and we will provide you with a quotation.

We increasingly also produce on fluted materials and we are small enough to be flexible and offer quick responses and experienced and large enough to ensure that the highest quality of work is produced at competitive prices.

Landor Cartons was formed in 1967 through the amalgamation of four packaging related companies with histories stretching back to the late 1800s. The company was purchased in an MBO in 1996 and now consists of two units operating in Birmingham and Erith,Kent; both of which can make claim to highly experienced staff in the field of carton making and packaging.

Landor Cartons Limited is ISO 9001/2008 accredited; has certification under the BRC Global Standard For Packaging and Packaging Materials. And holds the FSC

We excel in the production of quality plain and multi-coloured bespoke cartons and are also known nationwide for our pharmaceutical range of cartons.

Landor Cartons Ltd – Birmingham

Landor Cartons Ltd – Erith

KEY FINANCES

Year
2017
Assets
£2203.9k ▲ £78.3k (3.68 %)
Cash
£869.65k ▲ £95.11k (12.28 %)
Liabilities
£790.16k ▼ £-51.76k (-6.15 %)
Net Worth
£1413.73k ▲ £130.05k (10.13 %)

REGISTRATION INFO

Company name
LANDOR CARTONS LIMITED
Company number
03193683
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 May 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.landorcartons.co.uk
Phones
+44 (0)1213 598 511
+44 (0)1322 435 426
01213 598 511
01322 435 426
+44 (0)1213 596 392
+44 (0)1322 445 830
01213 596 392
01322 445 830
Registered Address
45 DEVON STREET,
BIRMINGHAM,
B7 4SL

ECONOMIC ACTIVITIES

17219
Manufacture of other paper and paperboard containers

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit

LAST EVENTS

09 Nov 2016
Satisfaction of charge 5 in full
09 Nov 2016
Satisfaction of charge 4 in full
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

19 December 2001
Status
Satisfied on 28 March 2006
Delivered
7 January 2002
Persons entitled
Barclays Bank PLC
Description
Signiture folding & gluing carton machine serial number…

3 May 2000
Status
Satisfied on 15 March 2006
Delivered
11 May 2000
Persons entitled
Barclays Mercantile Business Finance Limited
Description
The items as listed on schedule with all…

28 February 1997
Status
Satisfied on 15 March 2006
Delivered
8 March 1997
Persons entitled
Barclays Mercantile Business Finance Limited
Description
The items as set outin the accompaanying schedule together…

17 December 1996
Status
Satisfied on 16 March 2009
Delivered
7 January 1997
Persons entitled
Barclays Bank PLC
Description
International andrew & sutter king 48" crashlock carton…

17 December 1996
Status
Satisfied on 9 November 2016
Delivered
7 January 1997
Persons entitled
Barclays Bank PLC
Description
L/H property k/a 45 devon street nechells birmingham t/n…

17 December 1996
Status
Satisfied on 9 November 2016
Delivered
7 January 1997
Persons entitled
Barclays Bank PLC
Description
F/H property k/a land and buildings to north east of lower…

17 December 1996
Status
Outstanding
Delivered
7 January 1997
Persons entitled
Barclays Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

17 December 1996
Status
Satisfied on 27 February 1998
Delivered
3 January 1997
Persons entitled
Bpb United Kingdom Limited
Description
All the company's undertaking and property whatsoever…

17 December 1996
Status
Satisfied on 4 May 2000
Delivered
3 January 1997
Persons entitled
Bpb United Kingdom Limited
Description
Land and buildings on the north side of lower road erith…

See Also


Last update 2018

LANDOR CARTONS LIMITED DIRECTORS

Russell Mchardy

  Acting
Appointed
12 December 1996
Role
Secretary
Address
8 Boardman Crescent, Stafford, Staffordshire, ST16 1AF
Name
MCHARDY, Russell

Russell Mchardy

  Acting
Appointed
12 December 1996
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
8 Boardman Crescent, Stafford, Staffordshire, ST16 1AF
Country Of Residence
United Kingdom
Name
MCHARDY, Russell

Philip James Morley

  Acting
Appointed
22 October 1996
Occupation
Managing Director
Role
Director
Age
68
Nationality
British
Address
23 Malvern Road, Bromsgrove, Worcestershire, B61 7HE
Country Of Residence
England
Name
MORLEY, Philip James

Alan Richardson

  Acting
Appointed
12 December 1996
Occupation
Industrial Consultant
Role
Director
Age
88
Nationality
British
Address
Lodgefield, Hunt Paddocks, Kenilworth, Warwickshire, CV8 1NL
Country Of Residence
United Kingdom
Name
RICHARDSON, Alan

PINSENT MASONS SECRETARIAL LIMITED

  Resigned
Appointed
02 May 1996
Resigned
12 December 1996
Role
Nominee Secretary
Address
41 Park Square, Leeds, LS1 2NS
Name
PINSENT MASONS SECRETARIAL LIMITED

Kekobad Behram Aga

  Resigned
Appointed
16 December 1996
Resigned
24 July 1997
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
7 Connaught Drive, London, NW11 6BL
Name
AGA, Kekobad Behram

Anthony Clive Brett

  Resigned
Appointed
12 December 1996
Resigned
28 April 2000
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
35 Clifton Street, Stourbridge, West Midlands, DY8 3XR
Name
BRETT, Anthony Clive

Kenneth William Lawrence

  Resigned
Appointed
23 September 1997
Resigned
03 May 2000
Occupation
Investment Banker
Role
Director
Age
67
Nationality
British
Address
4 The Headway, Ewell, Surrey, KT17 1UJ
Country Of Residence
United Kingdom
Name
LAWRENCE, Kenneth William

PINSENT MASONS DIRECTOR LIMITED

  Resigned
Appointed
02 May 1996
Resigned
22 October 1996
Role
Nominee Director
Address
41 Park Square, Leeds, LS1 2NS
Name
PINSENT MASONS DIRECTOR LIMITED

REVIEWS


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