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
-
Check the company
-
UK
-
Gravesham
- Company name
- CORNWELL PRODUCTS PACKAGING LIMITED
- Company number
- 03773977
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 May 1999
Age - 26 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
- 68
- 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
- 69
- 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
- 58
- 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
- 35
- 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
- 61
- 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.