ABOUT SPEEDPAC LIMITED
At Speedpac we have developed a prominent business in providing tailored end to end solutions for our customer's storage, distribution, contract packing and returns requirements - offering expert advice and support throughout the processing of their orders.
Our aim is to work as part of your team - to provide a seamless link with your business, to develop a full understanding of your objectives, and to ultimately provide a fast, friendly, cost-effective service.
We listen to your requirements and tailor our business to suit your needs.
Film-wrapping is the process of covering a product with clear film. The film is either heat-shrunk or left loose as a heat-sealed polythene bag.
KEY FINANCES
Year
2016
Assets
£402.43k
▼ £-160.77k (-28.55 %)
Cash
£0k
▼ £-28.98k (-100.00 %)
Liabilities
£23.75k
▼ £-1379.38k (-98.31 %)
Net Worth
£378.68k
▼ £1218.61k (-145.08 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Northampton
- Company name
- SPEEDPAC LIMITED
- Company number
- 03916021
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Jan 2000
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- speedpac.co.uk
- Phones
-
01933 468 180
+44 (0)1933 468 180
- Registered Address
- 1 RUSHMILLS,
NORTHAMPTON,
NORTHAMPTONSHIRE,
UNITED KINGDOM,
NN4 7YB
ECONOMIC ACTIVITIES
- 82920
- Packaging activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 28 Mar 2017
- Total exemption full accounts made up to 31 December 2016
- 09 Mar 2017
- Termination of appointment of John William Kiernan as a director on 1 March 2017
- 07 Mar 2017
- Confirmation statement made on 25 January 2017 with updates
CHARGES
-
21 July 2014
- Status
- Outstanding
- Delivered
- 21 July 2014
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over all assets…
-
22 February 2010
- Status
- Outstanding
- Delivered
- 27 February 2010
-
Persons entitled
- Sywell Aerodrome Limited
- Description
- The sum of £18,666.67 paid into an interest bearing account…
-
22 February 2010
- Status
- Outstanding
- Delivered
- 27 February 2010
-
Persons entitled
- Sywell Aerodrome Limited
- Description
- The sum of £5,000.00 paid into an interest bearing account…
-
31 August 2001
- Status
- Satisfied
on 27 June 2008
- Delivered
- 7 September 2001
-
Persons entitled
- J K Holdings Limited
- Description
- The chattels and documents more particularly described in…
-
14 September 2000
- Status
- Outstanding
- Delivered
- 28 September 2000
-
Persons entitled
- Bibby Factors Limited
- Description
- (I) by way of fixed charge any present or future debt the…
-
7 March 2000
- Status
- Satisfied
on 10 March 2007
- Delivered
- 10 March 2000
-
Persons entitled
- Hsbc Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
-
28 February 2000
- Status
- Satisfied
on 9 April 2011
- Delivered
- 1 March 2000
-
Persons entitled
- Sywell Aerodrome Limited
- Description
- The company's interest in the deposit account with payment…
See Also
Last update 2018
SPEEDPAC LIMITED DIRECTORS
David William Brocklehurst
Acting
- Appointed
- 10 July 2014
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 1 Rushmills, Northampton, Northamptonshire, United Kingdom, NN4 7YB
- Country Of Residence
- United Kingdom
- Name
- BROCKLEHURST, David William
Karen Brocklehurst
Acting
- Appointed
- 10 July 2014
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 1 Rushmills, Northampton, Northamptonshire, United Kingdom, NN4 7YB
- Country Of Residence
- United Kingdom
- Name
- BROCKLEHURST, Karen
Stephen Westby Brocklehurst
Acting
- Appointed
- 10 July 2014
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 1 Rushmills, Northampton, Northamptonshire, United Kingdom, NN4 7YB
- Country Of Residence
- United Kingdom
- Name
- BROCKLEHURST, Stephen Westby
Andrew John Hambidge
Acting
- Appointed
- 10 July 2014
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 1 Rushmills, Northampton, Northamptonshire, United Kingdom, NN4 7YB
- Country Of Residence
- United Kingdom
- Name
- HAMBIDGE, Andrew John
Stephen John Loveday
Resigned
- Appointed
- 25 January 2000
- Resigned
- 01 September 2014
- Role
- Secretary
- Address
- 14 Hillside Grove, Chelmsford, Essex, CM2 9DA
- Name
- LOVEDAY, Stephen John
HALLMARK SECRETARIES LIMITED
Resigned
- Appointed
- 25 January 2000
- Resigned
- 25 January 2000
- Role
- Nominee Secretary
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK SECRETARIES LIMITED
HALLMARK REGISTRARS LIMITED
Resigned
- Appointed
- 25 January 2000
- Resigned
- 25 January 2000
- Role
- Nominee Director
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK REGISTRARS LIMITED
John William Kiernan
Resigned
PSC
- Appointed
- 25 January 2000
- Resigned
- 01 March 2017
- Occupation
- Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 1 Rushmills, Northampton, Northamptonshire, United Kingdom, NN4 7YB
- Country Of Residence
- England
- Name
- KIERNAN, John William
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Stephen John Loveday
Resigned
- Appointed
- 25 January 2000
- Resigned
- 01 September 2014
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 14 Hillside Grove, Chelmsford, Essex, CM2 9DA
- Country Of Residence
- England
- Name
- LOVEDAY, Stephen John
REVIEWS
Check The Company
Excellent according to the company’s financial health.