Check the

CUSTOMPAK LTD

Company
CUSTOMPAK LTD (04658357)

CUSTOMPAK

Phone: 01159 301 578
B rating

ABOUT CUSTOMPAK LTD

Custompak

is a Family firm with a friendly and ‘can do’ approach.

We are passionate about packaging and it runs in our genes …. 0ur Managing Director, John Baldwin, is 4th generation in packaging and working alongside him is his son. They are joined by a highly experienced and professional team of sales, design and production colleagues.

Please use our website to find out more about what we do and look for ideas. If you can’t see what you want then please contact us. We are always happy to talk to our customers over the phone or to arrange a visit.

♦ Products

Using the right inner components will protect your product during transit.

We specialise in making boxes to your specific requirements. We can offer variations on FEFCO designs as well as a totally bespoke design and manufacturing service.

Need a box to make your products, table ware, corporate gifts etc look even more special and keep them protected?.

If you have any queries or would like to discuss your specific requirements, please contact our office – we will be happy to provide you with all the appropriate information, advice and costings.

KEY FINANCES

Year
2016
Assets
£538.86k ▲ £8.01k (1.51 %)
Cash
£32.38k ▲ £18.64k (135.62 %)
Liabilities
£811.41k ▼ £-30.03k (-3.57 %)
Net Worth
£-272.55k ▼ £38.03k (-12.25 %)

REGISTRATION INFO

Company name
CUSTOMPAK LTD
Company number
04658357
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Feb 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
custompak.co.uk
Phones
01159 301 578
01159 309 659
Registered Address
DENMARK HOUSE,
FURNACE ROAD,
ILKESTON,
DERBYSHIRE,
DE7 5EP

ECONOMIC ACTIVITIES

17219
Manufacture of other paper and paperboard containers

LAST EVENTS

26 May 2017
Total exemption small company accounts made up to 30 September 2016
21 Feb 2017
Confirmation statement made on 6 February 2017 with updates
06 Jan 2017
Statement of capital following an allotment of shares on 30 November 2016 GBP 19,125.00

CHARGES

30 November 2016
Status
Outstanding
Delivered
1 December 2016
Persons entitled
Abn Amro Commercial Finance PLC
Description
Contains fixed charge…

9 November 2012
Status
Outstanding
Delivered
14 November 2012
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

8 February 2012
Status
Outstanding
Delivered
9 February 2012
Persons entitled
John Charles Baldwin
Description
Cauhe platen 2000 x 1500MM, taurus 2 colour printer slotter…

1 September 2009
Status
Satisfied on 28 February 2014
Delivered
15 September 2009
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

5 April 2006
Status
Satisfied on 29 June 2007
Delivered
20 April 2006
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CUSTOMPAK LTD DIRECTORS

Julian John Baldwin

  Acting
Appointed
02 September 2009
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Denmark House, Furnace Road, Ilkeston, Derbyshire, United Kingdom, DE7 5EP
Country Of Residence
United Kingdom
Name
BALDWIN, Julian John

David Alec Cross

  Acting
Appointed
30 November 2016
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
High Meadows, Green Lane, Ellisfield, Hampshire, England, RG25 2QW
Country Of Residence
United Kingdom
Name
CROSS, David Alec

Julie Martin

  Acting
Appointed
01 January 2014
Occupation
Commercial Sales Director
Role
Director
Age
66
Nationality
English
Address
Denmark House, Furnace Road, Ilkeston, Derbyshire, England, DE7 5EP
Country Of Residence
England
Name
MARTIN, Julie

COSEC SUPPORT LTD

  Resigned
Appointed
12 February 2003
Resigned
03 May 2005
Role
Secretary
Address
1 Queen Street, Shepshed, Leicestershire, LE12 9RZ
Name
COSEC SUPPORT LTD

David Richard Phelps

  Resigned
Appointed
06 October 2005
Resigned
18 May 2007
Role
Secretary
Address
26 Greenway Drive, Littkeover, Derbyshire, DE23 4YN
Name
PHELPS, David Richard

COSEC SUPPORT SERVICES LTD

  Resigned
Appointed
18 May 2007
Resigned
17 September 2009
Role
Secretary
Address
1 Queen Street, Shepshed, Loughborough, Leicestershire, LE12 9RZ
Name
COSEC SUPPORT SERVICES LTD

COSEC SUPPORT SERVICES LTD

  Resigned
Appointed
03 May 2005
Resigned
06 October 2005
Role
Secretary
Address
1 Queen Street, Shepshed, Leicestershire, LE12 9RZ
Name
COSEC SUPPORT SERVICES LTD

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
06 February 2003
Resigned
10 February 2003
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

John Charles Baldwin

  Resigned
Appointed
01 September 2009
Resigned
30 November 2016
Occupation
Chairman & Managing Director
Role
Director
Age
80
Nationality
English
Address
Denmark House, Furnace Road, Ilkeston, Derbyshire, United Kingdom, DE7 5EP
Country Of Residence
United Kingdom
Name
BALDWIN, John Charles

Jeanette Andrea Collins

  Resigned
Appointed
14 July 2010
Resigned
10 June 2013
Occupation
Director
Role
Director
Age
52
Nationality
English
Address
Denmark House, Furnace Road, Ilkeston, Derbyshire, United Kingdom, DE7 5EP
Country Of Residence
England
Name
COLLINS, Jeanette Andrea

Barry Gilbert Hayward

  Resigned
Appointed
18 May 2007
Resigned
01 September 2009
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
53 High Lane East, West Hallam, Derby, Derbyshire, DE7 6HW
Name
HAYWARD, Barry Gilbert

Barry Gilbert Hayward

  Resigned
Appointed
12 February 2003
Resigned
06 October 2005
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
53 High Lane East, West Hallam, Derby, Derbyshire, DE7 6HW
Name
HAYWARD, Barry Gilbert

David Richard Phelps

  Resigned
Appointed
06 October 2005
Resigned
18 May 2007
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
26 Greenway Drive, Littkeover, Derbyshire, DE23 4YN
Name
PHELPS, David Richard

John Rea

  Resigned
Appointed
06 October 2005
Resigned
02 April 2007
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
15 Silhill Hall Road, Solihull, West Midlands, B91 1JX
Name
REA, John

Nicholas Paul Ryan

  Resigned
Appointed
01 January 2014
Resigned
30 September 2016
Occupation
Sales & Marketing Director
Role
Director
Age
57
Nationality
British
Address
Denmark House, Furnace Road, Ilkeston, Derbyshire, United Kingdom, DE7 5EP
Country Of Residence
England
Name
RYAN, Nicholas Paul

Charles Robert Wells

  Resigned
Appointed
06 October 2005
Resigned
07 February 2007
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
41 Greenway Drive, Littleover, Derbyshire, DE23 4YN
Country Of Residence
United Kingdom
Name
WELLS, Charles Robert

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
06 February 2003
Resigned
10 February 2003
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


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