ABOUT KBW PACKAGING LTD
KBW Packaging Ltd has a dedicated, experienced sales and support network. A specialists in the supply of high quality packaging machines. Such as a liquid filling machine or a tablet counting machine, capping and labelling machinery. Our clients range from new companies to famous named brands in the pharmaceutical, healthcare, toiletry and cosmetic markets. Where we have provided as a manufacturer packaging machinery solutions, worldwide, specifically tailored to our customers’ needs.
Our equipment range covers small semi-automatic bench / table top machines. Such as the AF0010 liquid filling machine, AK0002 screw capper. Or AC1000 tablet counter for young expanding businesses and companies with small to medium production output. The range extends to fully integrated production lines such as the AF0040 liquid filling machine. In addition the AK0060 bottle capping Machine. Finally the Basic 100 labelling machine for larger corporations with higher output requirements.
Please click below on the relevant product range to view brochures and videos.
Every day we receive inquiries about our packaging machinery. Consequently what ever your packaging equipment needs are: a semi or fully automatic liquid filling machine, tablet counting machine, capping machine or finally labelling equipment. call us to discuss your requirements on telephone number +44 (0) 1252 3222 20 or email to request a quotation. We are happy to help and look forward to talking to you.
KEY FINANCES
Year
2017
Assets
£432.48k
▲ £110.46k (34.30 %)
Cash
£0k
▼ £-3.52k (-100.00 %)
Liabilities
£102.48k
▼ £-66.3k (-39.28 %)
Net Worth
£330k
▲ £176.76k (115.35 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Rushmoor
- Company name
- KBW PACKAGING LTD
- Company number
- 04326037
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Nov 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.kbw-packaging.com
- Phones
-
+44 (0)1252 322 220
01252 322 220
- Registered Address
- UNITS 5 & 6 REDAN HILL ESTATE,
REDAN ROAD,
ALDERSHOT,
HAMPSHIRE,
GU12 4SJ
ECONOMIC ACTIVITIES
- 28990
- Manufacture of other special-purpose machinery n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 01 Nov 2016
- Confirmation statement made on 1 November 2016 with updates
- 18 Oct 2016
- Total exemption small company accounts made up to 31 March 2016
- 10 Dec 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
2 December 2005
- Status
- Outstanding
- Delivered
- 6 December 2005
-
Persons entitled
- Robert Edward Hillier
- Description
- The sums deposited from time to time under the terms of the…
-
17 October 2002
- Status
- Outstanding
- Delivered
- 22 October 2002
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
KBW PACKAGING LTD DIRECTORS
Ruby May Legg
Acting
- Appointed
- 26 February 2002
- Role
- Secretary
- Address
- Units 5 & 6, Redan Hill Estate, Redan Road, Aldershot, Hampshire, United Kingdom, GU12 4SJ
- Name
- LEGG, Ruby May
Trevor John Banks
Acting
PSC
- Appointed
- 29 November 2002
- Occupation
- Managing Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Units 5 & 6, Redan Hill Estate, Redan Road, Aldershot, Hampshire, United Kingdom, GU12 4SJ
- Country Of Residence
- England
- Name
- BANKS, Trevor John
- Notified On
- 22 April 2016
- Nature Of Control
- Has significant influence or control as a member of a firm
Ruby May Legg
Acting
- Appointed
- 01 January 2009
- Occupation
- Financial Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Units 5 & 6, Redan Hill Estate, Redan Road, Aldershot, Hampshire, United Kingdom, GU12 4SJ
- Country Of Residence
- United Kingdom
- Name
- LEGG, Ruby May
Richard Alistair Baxter
Resigned
- Appointed
- 21 November 2001
- Resigned
- 15 February 2002
- Role
- Secretary
- Address
- Little Stonborough Grovers Gardens, Hindhead, Surrey, GU26 6PT
- Name
- BAXTER, Richard Alistair
Nicholas John Carpmael Fieldhouse
Resigned
- Appointed
- 15 February 2002
- Resigned
- 26 February 2002
- Role
- Secretary
- Address
- The Billings, Walnut Tree Close, Guildford, Surrey, GU1 4UL
- Name
- FIELDHOUSE, Nicholas John Carpmael
Richard Alistair Baxter
Resigned
- Appointed
- 21 November 2001
- Resigned
- 15 February 2002
- Occupation
- Solicitor
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Little Stonborough Grovers Gardens, Hindhead, Surrey, GU26 6PT
- Name
- BAXTER, Richard Alistair
Catharine Mary Mcguire
Resigned
- Appointed
- 01 January 2009
- Resigned
- 04 December 2009
- Occupation
- Sales Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 3 Winterfold Court, Barhatch Lane, Cranleigh, Surrey, United Kingdom, GU6 7NH
- Country Of Residence
- United Kingdom
- Name
- MCGUIRE, Catharine Mary
Lennard Henry Pratt
Resigned
- Appointed
- 15 February 2002
- Resigned
- 29 November 2002
- Occupation
- Retired
- Role
- Director
- Age
- 91
- Nationality
- British
- Address
- 25 Southwood Road, Farnborough, Hampshire, GU14 0JG
- Name
- PRATT, Lennard Henry
Keith Gordon Syson
Resigned
- Appointed
- 21 November 2001
- Resigned
- 15 February 2002
- Occupation
- Solicitor
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Garden Lodge, 8 Tennyson's Ridge, Haslemere, Surrey, GU27 3SY
- Country Of Residence
- United Kingdom
- Name
- SYSON, Keith Gordon
REVIEWS
Check The Company
Excellent according to the company’s financial health.