Check the

KBW PACKAGING LTD

Company
KBW PACKAGING LTD (04326037)

KBW PACKAGING

Phone: +44 (0)1252 322 220
A⁺ rating

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

Company name
KBW PACKAGING LTD
Company number
04326037
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Nov 2001
Age - 23 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
68
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
69
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
62
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
63
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
90
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
57
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.