ABOUT GUARDPACK LIMITED
Guardpack is the UK’s most established individual sachet wet wipe manufacturer, producing more bespoke wet wipes sachets than any other company since 1995.
Unlike other wet wipe sachet manufacturers; we are able to offer very low runs from only 2000 units for bespoke products, making new product launches & trials a very affordable option.
Our clients cover a variety of industries including Personal Care & Hygiene, Office Cleaning, Restaurants & Catering, Industrial Cleaning, Travel & Convenience and Promotion and range from small businesses to multi-national retail outlets.
When it comes to wet wipes and sachets there is very little we don’t know, so please feel free to give us a call and we will guide you through the process of creating your product, from design and formulation to production and launch.
Re-sealable Multi or Flowpack wet wipes are ideal for regular or daily use products, such as Baby Wipes & Make-Up Remover & Antibacterial Hand Wipes.
Providing your customers with individual personalised wet wipes to be used before, during and after meals is a perfect way to promote your brand. We offer a full bespoke service to help you develop a wipe suitable for your restaurant or catering facility.
Branded Products
As a cost effective alternative to private label, Guardpack offer a range of generic products under their own brand
If you have an enquiry or would like further information about personalised wet wipes or any of our other products, please fill in your details, providing us with an outline of your requirements.
Guardpack Ltd
KEY FINANCE
Year
2016
Assets
£718.13k
▲ £101.26k (16.41 %)
Cash
£5.3k
▲ £5.3k (Infinity)
Liabilities
£527.95k
▲ £97.54k (22.66 %)
Net Worth
£190.18k
▲ £3.72k (1.99 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Chelmsford
- Company name
- GUARDPACK LIMITED
- Company number
- 02601794
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Apr 1991
Age - 35 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.guardpack.co.uk
- Phones
-
01245 505 807
01245 358 786
- Registered Address
- THE WIPE HOUSE,
UNIT 5 BILTON ROAD,
CHELMSFORD,
ESSEX,
CM1 2UP
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 09 Aug 2016
- Total exemption small company accounts made up to 30 April 2016
- 21 Apr 2016
- Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
GBP 800
- 30 Oct 2015
- Total exemption small company accounts made up to 30 April 2015
CHARGES
-
13 July 2015
- Status
- Outstanding
- Delivered
- 13 July 2015
-
Persons entitled
- Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
- Description
- Assignment…
-
9 May 2011
- Status
- Outstanding
- Delivered
- 16 May 2011
-
Persons entitled
- Legal & General Property Partners (Industrial Fund) Limited and Legal & General Property Partners (Industrial) Nominees Limited
- Description
- £28,250.00,A seperate designated interest earning…
-
7 March 2011
- Status
- Outstanding
- Delivered
- 9 March 2011
-
Persons entitled
- Hsbc Bank PLC
- Description
- Any credit balance due under the contract (the contract…
-
17 August 2010
- Status
- Outstanding
- Delivered
- 19 August 2010
-
Persons entitled
- Hsbc Invoice Finance (UK) Limited
- Description
- By way of floating charge all the undertaking of the…
-
11 August 2008
- Status
- Satisfied
on 5 November 2013
- Delivered
- 22 August 2008
-
Persons entitled
- Segro (Chelmsford) Limited
- Description
- The sum of £28,250 together with the amount from time to…
-
2 February 2004
- Status
- Satisfied
on 5 November 2013
- Delivered
- 10 February 2004
-
Persons entitled
- Axa Sun Life PLC
- Description
- The amount from time to time standing to the credit of an…
-
2 February 2004
- Status
- Outstanding
- Delivered
- 6 February 2004
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD (Security Holder)
- Description
- By way of fixed equitable charge all debts purchased or…
-
25 September 2003
- Status
- Outstanding
- Delivered
- 2 October 2003
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
21 November 1997
- Status
- Satisfied
on 3 December 2010
- Delivered
- 2 December 1997
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
21 January 1992
- Status
- Satisfied
on 5 December 1996
- Delivered
- 28 January 1992
-
Persons entitled
- Screeton Paintmaker Limited
- Description
- The sum of £1,590.00.
See Also
Last update 2018
GUARDPACK LIMITED DIRECTORS
Hana Freedman
Acting
- Appointed
- 21 November 1997
- Role
- Secretary
- Address
- 55 Lawrence Avenue, Mill Hill, London, NW7 4NL
- Name
- FREEDMAN, Hana
Jeremy Freedman
Acting
- Appointed
- 21 November 1997
- Occupation
- Sachet Manufacturer
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 55 Lawrence Avenue, Mill Hill, London, NW7 4NL
- Country Of Residence
- United Kingdom
- Name
- FREEDMAN, Jeremy
Carol Nagel
Resigned
- Appointed
- 22 July 1991
- Resigned
- 21 November 1997
- Role
- Secretary
- Address
- 14 Grafton Place, Chelmsford, CM2 6TG
- Name
- NAGEL, Carol
SAME-DAY COMPANY SERVICES LIMITED
Resigned
- Appointed
- 16 April 1991
- Resigned
- 22 July 1991
- Role
- Nominee Secretary
- Address
- 9 Perseverance Works, Kingsland Road, London, E2 8DD
- Name
- SAME-DAY COMPANY SERVICES LIMITED
Carol Nagel
Resigned
- Appointed
- 22 July 1991
- Resigned
- 18 December 1992
- Occupation
- Company Director
- Role
- Director
- Age
- 75
- Nationality
- Irish
- Address
- Desa Angkasa, Kuala Lumpur, Malaysia, FOREIGN
- Name
- NAGEL, Carol
Eric Nagel
Resigned
- Appointed
- 22 July 1991
- Resigned
- 21 November 1997
- Occupation
- Company Director
- Role
- Director
- Age
- 75
- Nationality
- Irish
- Address
- 14 Grafton Place, Chelmsford, CM2 6TG
- Name
- NAGEL, Eric
Henry George Pocock
Resigned
- Appointed
- 08 May 1996
- Resigned
- 21 November 1997
- Occupation
- Company Director
- Role
- Director
- Age
- 105
- Nationality
- Irish
- Address
- 29 St Marys Park, Walkinstown, Rep Of Ireland, Ireland, DUBLIN12
- Name
- POCOCK, Henry George
WILDMAN & BATTELL LIMITED
Resigned
- Appointed
- 16 April 1991
- Resigned
- 22 July 1991
- Role
- Nominee Director
- Address
- 9 Perseverance Works, Kingsland Road, London, E2 8DD
- Name
- WILDMAN & BATTELL LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.