Check the

CORNWELL PRODUCTS PACKAGING LIMITED

Company
CORNWELL PRODUCTS PACKAGING LIMITED (03773977)

CORNWELL PRODUCTS PACKAGING

Phone: +44 (0)1474 330 707
A⁺ rating

ABOUT CORNWELL PRODUCTS PACKAGING LIMITED

Company profile

With over 70 years experience working within the food and drink sectors, Cornwell Products are well placed to provide advice and expertise when considering your next project. We work closely with several leading European machinery manufacturers offering an extensive range of filling lines, packaging systems, palletising and warehousing solutions.

"Cornwell Products has 65 years of experience in its market sectors."

We are preferred suppliers to a number of multi-national companies and have successfully worked with some of the most well known products and brands on the market today. Our strength is to listen to our customers, draw on our experience and objectively advise them how best to fulfil their brief. We can often propose a complete “turn-key” supply with full project management support.

We like to work in partnership with our customers with an open and honest approach helping to build the successful, long term relationships which we have today.

The right palletising solution for your business.

Cornwell Products Packaging Ltd,

KEY FINANCES

Year
2017
Assets
£61.22k ▲ £11.02k (21.95 %)
Cash
£41.38k ▲ £38.58k (1,379.02 %)
Liabilities
£40.79k ▼ £-15.04k (-26.94 %)
Net Worth
£20.43k ▼ £26.06k (-462.46 %)

REGISTRATION INFO

Company name
CORNWELL PRODUCTS PACKAGING LIMITED
Company number
03773977
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 May 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.cornpro.co.uk
Phones
+44 (0)1474 330 707
+44 (0)1474 320 442
01474 330 707
01474 320 442
Registered Address
THE WHITE HOUSE CLIFTON MARINE,
PARADE IMPERIAL BUSINESS PARK,
GRAVESEND,
KENT,
DA11 0DY

ECONOMIC ACTIVITIES

46140
Agents involved in the sale of machinery, industrial equipment, ships and aircraft

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2
30 Jul 2015
Total exemption small company accounts made up to 31 March 2015

See Also


Last update 2018

CORNWELL PRODUCTS PACKAGING LIMITED DIRECTORS

Jayne Baker

  Acting
Appointed
31 January 2000
Role
Secretary
Address
6 Priory Fields, Eynsford, Dartford, DA4 0AZ
Name
BAKER, Jayne

Jayne Baker

  Acting
Appointed
31 January 2000
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
6 Priory Fields, Eynsford, Dartford, DA4 0AZ
Country Of Residence
United Kingdom
Name
BAKER, Jayne

Paul Sirdar Baker

  Acting
Appointed
31 January 2000
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
6 Priory Fields, Eynsford, Dartford, Kent, DA4 0AZ
Country Of Residence
England
Name
BAKER, Paul Sirdar

Richard Michael Cast

  Resigned
Appointed
17 August 1999
Resigned
31 January 2000
Role
Secretary
Address
27 Nightingale Avenue, Upminster, Essex, RM14 1ES
Name
CAST, Richard Michael

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
19 May 1999
Resigned
17 August 1999
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

Richard Michael Cast

  Resigned
Appointed
17 August 1999
Resigned
31 January 2000
Occupation
Accountant
Role
Director
Age
57
Nationality
British
Address
27 Nightingale Avenue, Upminster, Essex, RM14 1ES
Name
CAST, Richard Michael

COMBINED NOMINEES LIMITED

  Resigned
Appointed
19 May 1999
Resigned
17 August 1999
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

Keith Jonathan Mason

  Resigned
Appointed
17 August 1999
Resigned
31 January 2000
Occupation
Chartered Accountant
Role
Director
Age
60
Nationality
British
Address
52 Hedge Place Road, Greenhithe, Kent, DA9 9LH
Name
MASON, Keith Jonathan

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
19 May 1999
Resigned
17 August 1999
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


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