Check the

ISOPAK LIMITED

Company
ISOPAK LIMITED (03431611)

ISOPAK

Phone: +44 (0)1780 410 093
B⁺ rating

ABOUT ISOPAK LIMITED

Isopak Ltd is an established leading UK supplier of equipment to the pharmaceutical, healthcare, film converting and food packaging industries.

The business offers an extensive range of machinery and prides itself on providing the highest levels of customer service to each of the target sectors.

Isopak distributes the full range of Dott. Bonapace pharmaceutical equipment, including powder, pellet and liquid capsule fillers, tablet presses, suppository and blister packing systems, designed for short batch production.

Machinery from Isopak is used in pharmaceutical production, clinical research, healthcare development, hospitals, medical research and university laboratories.

Also distributed by Isopak is the Rotomac range of film converting and rewinding equipment used in the food, paper and packaging industries.

Established in 1946, Milan based Dott. Bonapace has been trading for over 65 years and specialises in the manufacture of machines for small scale pharmaceutical production and clinical trials. Dott. Bonapace has a worldwide reputation for manufacturing quality pharmaceutical machinery. Typical of these is the In-Cap automatic capsule filler, which is the only one of its kind and has been in production since 1998. With over 400 sold Worldwide, it is typical of the quality products Dott. Bonapace manufactures. Isopak has been the UK and Irish agent for the last decade and has continued to grow the brand through providing reliable advice, local installation and commissioning support.

Rotomac produce high quality machines for the rewinding industry. Rotomac offers an extensive range of foil, paper and film rewinding solutions and packaging machines to suit various roll, carton and case sizes and embossing solutions to combine the rewinding of the mother roll with the micro-embossing process, all in one step. Available as stand-alone or as a complete inline-solution, Rotomac has over 30 years’ experience and is exclusively represented in the UK and Ireland by Isopak.

KEY FINANCES

Year
2016
Assets
£77.13k ▲ £36.38k (89.29 %)
Cash
£11.72k ▼ £-22.51k (-65.76 %)
Liabilities
£88.21k ▲ £31.37k (55.20 %)
Net Worth
£-11.08k ▼ £5.01k (-31.14 %)

REGISTRATION INFO

Company name
ISOPAK LIMITED
Company number
03431611
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Sep 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.isopak.co.uk
Phones
+44 (0)1780 410 093
01780 410 093
Registered Address
WELLAND LODGE 13 HOLMES DRIVE,
GEESTON KETTON,
STAMFORD,
LINCOLNSHIRE,
PE9 3YB

ECONOMIC ACTIVITIES

33200
Installation of industrial machinery and equipment

LAST EVENTS

27 Sep 2016
Confirmation statement made on 9 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Oct 2015
Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 100

CHARGES

23 July 2008
Status
Outstanding
Delivered
26 July 2008
Persons entitled
National Westminster Bank PLC
Description
All deposits now and in the future credited to account…

See Also


Last update 2018

ISOPAK LIMITED DIRECTORS

Peter John Murray Collins

  Acting
Appointed
09 September 2001
Role
Secretary
Address
Welland Lodge, 13 Holmes Drive, Geeston, Lincolnshire, PE9 3YB
Name
COLLINS, Peter John Murray

John Robin Holland Davies

  Acting
Appointed
20 September 2003
Occupation
Engineer
Role
Director
Age
71
Nationality
British
Address
10 Water Lane, Castle Bytham, Grantham, Lincolnshire, NG33 4RT
Country Of Residence
England
Name
DAVIES, John Robin Holland

AR CORPORATE SERVICES LIMITED

  Resigned
Appointed
09 September 1997
Resigned
09 September 1997
Role
Nominee Secretary
Address
12-14 St Marys Street, Newport, Shropshire, TF10 7AB
Name
AR CORPORATE SERVICES LIMITED

Patricia Margaret Harris

  Resigned
Appointed
09 September 1997
Resigned
09 September 2001
Role
Secretary
Address
83 Queens Walk, Stamford, Lincolnshire, PE9 2QF
Name
HARRIS, Patricia Margaret

AR NOMINEES LIMITED

  Resigned
Appointed
09 September 1997
Resigned
09 September 1997
Role
Nominee Director
Address
12-14 St Marys Street, Newport, Shropshire, TF10 7AB
Name
AR NOMINEES LIMITED

Angela Holland Davies

  Resigned
Appointed
09 September 2001
Resigned
20 September 2003
Occupation
Physiotherapist
Role
Director
Age
72
Nationality
British
Address
10 Water Lane, Castle Bytham, Grantham, Lincolnshire, NG33 4RT
Name
DAVIES, Angela Holland

John Robin Holland Davies

  Resigned PSC
Appointed
09 September 1997
Resigned
09 September 2001
Occupation
Engineer
Role
Director
Age
71
Nationality
British
Address
10 Water Lane, Castle Bytham, Grantham, Lincolnshire, NG33 4RT
Country Of Residence
England
Name
DAVIES, John Robin Holland
Notified On
1 June 2016
Nature Of Control
Ownership of shares – 75% or more

REVIEWS


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