ABOUT BRIDGESHIRE PACKAGING LIMITED
Bridgeshire Packaging & Display
At Bridgeshire we believe in building relationships with our customers that enable us to better understand the hopes and dreams of your business and brands. This way we can offer more tailored, hard working solutions because, at the end of the day...
...we're all about helping you build brands and sell products.
"We are extremely happy with the personal service we have received when dealing with Bridgeshire Packaging. Your staff have been helpful beyond expectations. All our requests were met quickly and efficiently..."
Detailing the latest information, developments and products on offer from Bridgeshire Packaging & Display.
KEY FINANCE
Year
2012
Assets
£1286.09k
▼ £-13.38k (-1.03 %)
Cash
£150.32k
▲ £128.89k (601.27 %)
Liabilities
£1289.53k
▼ £-81.63k (-5.95 %)
Net Worth
£-3.44k
▼ £68.25k (-95.20 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Amber Valley
- Company name
- BRIDGESHIRE PACKAGING LIMITED
- Company number
- 02780044
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Jan 1993
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- bridgeshire.co.uk
- Phones
-
01773 601 000
01773 606 075
- Registered Address
- UNIT 1 WIMSEY WAY,
ALFRETON TRADING ESTATE,
SOMERCOTES,
DERBYSHIRE,
DE55 4LS
ECONOMIC ACTIVITIES
- 17219
- Manufacture of other paper and paperboard containers
LAST EVENTS
- 27 Jan 2017
- Confirmation statement made on 15 January 2017 with updates
- 10 Nov 2016
- Particulars of variation of rights attached to shares
- 10 Nov 2016
- Change of share class name or designation
CHARGES
-
27 January 2014
- Status
- Outstanding
- Delivered
- 31 January 2014
-
Persons entitled
- Lloyds Bank P.L.C.
- Description
- The subjects known as and forming three shoreside, fearnan…
-
12 March 2009
- Status
- Outstanding
- Delivered
- 14 March 2009
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- F/H wimsey way somercotes t/no DY186512 together with all…
-
3 December 2008
- Status
- Outstanding
- Delivered
- 5 December 2008
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
16 July 2002
- Status
- Satisfied
on 9 May 2014
- Delivered
- 23 July 2002
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
26 April 2002
- Status
- Satisfied
on 9 May 2014
- Delivered
- 3 May 2002
-
Persons entitled
- National Westminster Bank PLC
- Description
- The f/h property on the west side of wimsey way somercotes…
-
10 August 2001
- Status
- Satisfied
on 9 May 2014
- Delivered
- 8 November 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- All and whole that house known as mill house at milton of…
-
26 April 1995
- Status
- Satisfied
on 26 March 2002
- Delivered
- 4 May 1995
-
Persons entitled
- National Westminster Bank PLC,
- Description
- The freehold property known as land and buildings at azalea…
-
24 September 1993
- Status
- Satisfied
on 30 March 1999
- Delivered
- 29 September 1993
-
Persons entitled
- Cundell Group Holdings LTD
- Description
- Property situate at azalea close clover nook industrial…
-
26 April 1993
- Status
- Satisfied
on 7 January 1999
- Delivered
- 7 May 1993
-
Persons entitled
- Northern Rock Building Society
- Description
- F/H-azalea close clover nook industrial estate south…
-
16 March 1993
- Status
- Satisfied
on 30 March 1999
- Delivered
- 18 March 1993
-
Persons entitled
- Cundell Group Holdings Limited
- Description
- Alzalea close, clover nook industrial estate, south…
-
5 February 1993
- Status
- Satisfied
on 26 March 2002
- Delivered
- 17 February 1993
-
Persons entitled
- Causeway Invoice Discounting Company Limited
- Description
- First fixed charge on all book debts and other debts of the…
See Also
Last update 2018
BRIDGESHIRE PACKAGING LIMITED DIRECTORS
Michelle Jane Turnbull
Acting
- Appointed
- 08 February 2001
- Role
- Secretary
- Address
- Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, Derbyshire, DE55 4LS
- Name
- TURNBULL, Michelle Jane
Annette Elizabeth Booth
Acting
- Appointed
- 06 February 2004
- Occupation
- Packaging
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, Derbyshire, DE55 4LS
- Country Of Residence
- England
- Name
- BOOTH, Annette Elizabeth
Robert Clive Booth
Acting
PSC
- Appointed
- 01 February 1993
- Occupation
- Packaging
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, Derbyshire, DE55 4LS
- Country Of Residence
- England
- Name
- BOOTH, Robert Clive
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Martin Colin Bridges
Acting
- Appointed
- 01 December 2009
- Occupation
- Sales Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, Derbyshire, DE55 4LS
- Country Of Residence
- United Kingdom
- Name
- BRIDGES, Martin Colin
Brian Trigg
Acting
- Appointed
- 24 October 1995
- Occupation
- Sales Representative
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, Derbyshire, DE55 4LS
- Country Of Residence
- England
- Name
- TRIGG, Brian
Michelle Jane Turnbull
Acting
- Appointed
- 11 January 2002
- Occupation
- Financial Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, Derbyshire, DE55 4LS
- Country Of Residence
- England
- Name
- TURNBULL, Michelle Jane
Andrew David Whittle
Acting
- Appointed
- 01 January 2007
- Occupation
- Print & Design Director
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Unit 1 Wimsey Way, Alfreton Trading Estate, Somercotes, Derbyshire, DE55 4LS
- Country Of Residence
- England
- Name
- WHITTLE, Andrew David
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned
- Appointed
- 15 January 1993
- Resigned
- 15 January 1994
- Role
- Nominee Secretary
- Address
- The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
- Name
- BRITANNIA COMPANY FORMATIONS LIMITED
Susan Lynn Challinor
Resigned
- Appointed
- 01 February 1993
- Resigned
- 04 February 1993
- Role
- Secretary
- Address
- 3 Onston Lane, Crowton, Northwich, Cheshire, CW8
- Name
- CHALLINOR, Susan Lynn
Geoffrey Perkins
Resigned
- Appointed
- 04 February 1993
- Resigned
- 08 February 2001
- Role
- Secretary
- Address
- Foxleas Main Street, Oxton, Southwell, Nottinghamshire, NG25 0SD
- Name
- PERKINS, Geoffrey
Andrew Richard Booth
Resigned
- Appointed
- 01 March 1993
- Resigned
- 20 December 1996
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 13 Chapel Yard, Main Road Higham, Alfreton, Derbyshire, DE55 6EH
- Name
- BOOTH, Andrew Richard
Michael James Clayton
Resigned
- Appointed
- 08 January 1996
- Resigned
- 31 July 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- The Old Mill, Ireby, Wigton, Cumbria, CA7 1DS
- Name
- CLAYTON, Michael James
Richard Ian Davison
Resigned
- Appointed
- 01 December 1997
- Resigned
- 30 October 1999
- Occupation
- Sales Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 41 Church Street, Ockbrook, Derby, Derbyshire, DE72 3SL
- Name
- DAVISON, Richard Ian
Brian Stanley Fix
Resigned
- Appointed
- 01 February 1993
- Resigned
- 15 January 1994
- Occupation
- Director
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- Barnfield Spring Elms Lane, Little Baddow, Chelmsford, Essex, CM3 4SQ
- Name
- FIX, Brian Stanley
Ian Forbes Green
Resigned
- Appointed
- 17 March 1995
- Resigned
- 14 January 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Grove House The Park, Two Dales, Matlock, Derbyshire, DE4 2DE
- Name
- GREEN, Ian Forbes
Neil Haywood
Resigned
- Resigned
- 15 March 1995
- Occupation
- Packaging Salesman
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 2 The Oaks, Off Woodlea Road, Little Eaton, Derbyshire, DE21 5EP
- Name
- HAYWOOD, Neil
Peter Machon
Resigned
- Appointed
- 29 January 1993
- Resigned
- 04 November 1993
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Kingsmill Way, Hermitage Lane Mansfield, Nottingham
- Name
- MACHON, Peter
John Ernest Price
Resigned
- Appointed
- 01 April 1993
- Resigned
- 04 September 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- Ashgarth 12 Grassington Road, Skipton, Yorkshire, BD23 1LL
- Country Of Residence
- England
- Name
- PRICE, John Ernest
Arthur James Tucker
Resigned
- Appointed
- 01 February 1993
- Resigned
- 31 December 1994
- Occupation
- Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 12 Hop Gardens, Henley On Thames, Oxfordshire, RG9 2EH
- Country Of Residence
- England
- Name
- TUCKER, Arthur James
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned
- Appointed
- 15 January 1993
- Resigned
- 01 February 1992
- Role
- Nominee Director
- Address
- The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
- Name
- DEANSGATE COMPANY FORMATIONS LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.