ABOUT PRINTED POLYTHENE LIMITED
Based in Atherton, Manchester, we pride ourselves on providing you with excellent quality and service. We understand that good business is built on reputation and we’ll do everything we can to keep that reputation. We are the UK agents for an Italian manufacturer who are one of the largest manufacturers in Europe of blown and cast LDPE and LLDPE.
In a constantly changing market place where everyone is trying to reduce packaging waste and cost, we are proactively moving companies away from standard mono polythene and into high strength three layer co-extruded polythene, saving companies up to 30% in packaging waste and becoming more cost effective without jeopardizing the quality, strength, stability or presentation.
We specialise in polythene products, all in plain, printed or coloured, such as shrink films, pallet covers, top sheets, stretch films & stretch hoods, as well as much more!
In an increasingly competitive market, printed packaging is not only the perfect way to protect your goods from damage and the elements, but is also an excellent form of advertisement to get your company name noticed by current and potential customers.
KEY FINANCES
Year
2017
Assets
£1623.3k
▲ £482.49k (42.29 %)
Cash
£71.74k
▲ £52.08k (264.94 %)
Liabilities
£1353.33k
▲ £305.82k (29.20 %)
Net Worth
£269.96k
▲ £176.66k (189.35 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bolton
- Company name
- PRINTED POLYTHENE LIMITED
- Company number
- 06063302
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Jan 2007
Age - 19 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.printedpolytheneltd.co.uk
- Phones
-
01942 879 256
01942 876 144
- Registered Address
- UNIT 21 BARRS FOLD ROAD,
WINGATES INDUSTRIAL ESTATE, WESTHOUGHTON,
BOLTON,
ENGLAND,
BL5 3XP
ECONOMIC ACTIVITIES
- 46900
- Non-specialised wholesale trade
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 07 Mar 2017
- Registered office address changed from Unit 2, the Quad Gibfield Business Park Atherton Manchester M46 0SY England to Unit 21 Barrs Fold Road Wingates Industrial Estate, Westhoughton Bolton BL5 3XP on 7 March 2017
- 09 Feb 2017
- Confirmation statement made on 23 January 2017 with updates
- 21 Jun 2016
- Total exemption small company accounts made up to 31 March 2016
CHARGES
-
4 November 2013
- Status
- Outstanding
- Delivered
- 5 November 2013
-
Persons entitled
- Bibby Financial Services LTD (As Security Trustee)
- Description
- Notification of addition to or amendment of charge…
-
13 March 2013
- Status
- Satisfied
on 23 October 2013
- Delivered
- 14 March 2013
-
Persons entitled
- Regency Factors PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
25 October 2010
- Status
- Satisfied
on 21 September 2015
- Delivered
- 2 November 2010
-
Persons entitled
- Easy Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
PRINTED POLYTHENE LIMITED DIRECTORS
Steven James Bryan
Acting
PSC
- Appointed
- 01 September 2009
- Occupation
- Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 8 Crosby Grove, Atherton, Manchester, United Kingdom, M46 9GN
- Country Of Residence
- England
- Name
- BRYAN, Steven James
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Anthony William Cheetham
Resigned
- Appointed
- 24 January 2007
- Resigned
- 07 February 2008
- Role
- Secretary
- Address
- 2 Brook Bank, Bolton, Lancashire, BL2 4LA
- Name
- CHEETHAM, Anthony William
DUCE LIMITED
Resigned
- Appointed
- 07 February 2008
- Resigned
- 23 October 2013
- Role
- Secretary
- Address
- Manor, House, 35, St Thomas's Road, Chorley, Lancs, United Kingdom, PR7 1HP
- Name
- DUCE LIMITED
HCS SECRETARIAL LIMITED
Resigned
- Appointed
- 23 January 2007
- Resigned
- 24 January 2007
- Role
- Nominee Secretary
- Address
- 44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
- Name
- HCS SECRETARIAL LIMITED
Christine Bryan
Resigned
- Appointed
- 07 February 2008
- Resigned
- 09 September 2009
- Occupation
- Marketing
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 20 Ploughfields, Westhoughton, Bolton, Lancashire, BL5 3LG
- Name
- BRYAN, Christine
Melanie Victoria Dobie
Resigned
- Appointed
- 24 January 2007
- Resigned
- 07 February 2008
- Occupation
- Packaging Sales
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 530 Darwen Road, Egerton, Bolton, Lancashire, BL7 9EG
- Name
- DOBIE, Melanie Victoria
HANOVER DIRECTORS LIMITED
Resigned
- Appointed
- 23 January 2007
- Resigned
- 24 January 2007
- Role
- Nominee Director
- Address
- 44 Upper Belgrave Road, Bristol, BS8 2XN
- Name
- HANOVER DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.