ABOUT RAEPAK LIMITED
Raepak Supplies high-quality plastic packaging for companies in the Health & Beauty, Cosmetic, Personal Care, Healthcare, Nutritional, Pet Health, Automotive, Household and Outdoor industries around the globe.
We have a reputation for delivering products that simply work.
KEY FINANCE
Year
2017
Assets
£1495.7k
▼ £-290.23k (-16.25 %)
Cash
£26.19k
▼ £-256.79k (-90.74 %)
Liabilities
£127.32k
▼ £-126.85k (-49.91 %)
Net Worth
£1368.38k
▼ £-163.38k (-10.67 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Norfolk
- Company name
- RAEPAK LIMITED
- Company number
- 02996656
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Nov 1994
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.raepak.com
- Phones
-
01953 605 700
- Registered Address
- UNIT 9 OAKTREE BUSINESS PARK,
PHILIP FORD WAY,
WYMONDHAM,
NORFOLK,
NR18 9AQ
ECONOMIC ACTIVITIES
- 46900
- Non-specialised wholesale trade
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 28 Dec 2016
- Resolutions
RES10 ‐
Resolution of allotment of securities
RES11 ‐
Resolution of removal of pre-emption rights
RES12 ‐
Resolution of varying share rights or name
RES01 ‐
Resolution of adoption of Articles of Association
- 20 Dec 2016
- Confirmation statement made on 20 December 2016 with updates
- 20 Dec 2016
- Confirmation statement made on 30 November 2016 with updates
CHARGES
-
15 December 2016
- Status
- Outstanding
- Delivered
- 15 December 2016
-
Persons entitled
- Hsbc Bank PLC
- Description
- A legal assignment of contract monies…
-
25 October 2016
- Status
- Outstanding
- Delivered
- 25 October 2016
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD
- Description
- Contains fixed charge…
-
14 October 2016
- Status
- Outstanding
- Delivered
- 17 October 2016
-
Persons entitled
- Hsbc Bank PLC
- Description
- A fixed and floating charge over all assets…
-
4 January 1995
- Status
- Satisfied
on 21 June 2011
- Delivered
- 13 January 1995
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
RAEPAK LIMITED DIRECTORS
Thomas Samuel Michael Blackburn
Acting
- Appointed
- 21 October 2016
- Role
- Secretary
- Address
- Unit 9 Oak Tree Business Park, Philip Ford Way, Wymondham, Norfolk, United Kingdom, NR18 9AQ
- Name
- BLACKBURN, Thomas Samuel Michael
Ian Daniel Blackburn
Acting
PSC
- Appointed
- 21 October 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Unit 9, Oaktree Business Park, Philip Ford Way, Wymondham, Norfolk, United Kingdom, NR18 9AQ
- Country Of Residence
- England
- Name
- BLACKBURN, Ian Daniel
- Notified On
- 21 October 2016
- Nature Of Control
- Ownership of voting rights - More than 25% but not more than 50%
Stephen Derek Partington
Acting
- Appointed
- 21 October 2016
- Occupation
- Electrical Installation
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Unit 9 Oaktree Business Park, Philip Ford Way, Wymondham, Norfolk, United Kingdom, NR18 9AQ
- Country Of Residence
- United Kingdom
- Name
- PARTINGTON, Stephen Derek
Andrew John Paterson
Acting
PSC
- Appointed
- 01 May 2010
- Occupation
- Managing Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Unit 9, Oaktree Business Park, Philip Ford Way, Wymondham, Norfolk, England, NR18 9AQ
- Country Of Residence
- England
- Name
- PATERSON, Andrew John
- Notified On
- 21 October 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Haley Michelle Paterson
Acting
PSC
- Appointed
- 21 October 2016
- Occupation
- None
- Role
- Director
- Age
- 44
- Nationality
- British
- Address
- Unit 9 Oak Tree Business Park, Philip Ford Way, Wymondham, Norfolk, United Kingdom, NR18 9AQ
- Country Of Residence
- England
- Name
- PATERSON, Haley Michelle
- Notified On
- 21 October 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Bernard David Allen
Resigned
- Appointed
- 30 November 1994
- Resigned
- 31 May 2008
- Role
- Secretary
- Address
- Staithe House, Ferry Lane Stokesby, Great Yarmouth, Norfolk, NR29 3EX
- Name
- ALLEN, Bernard David
Jennifer Jane Allen
Resigned
- Appointed
- 27 October 2011
- Resigned
- 21 October 2016
- Role
- Secretary
- Nationality
- British
- Address
- Unit 9, Oaktree Business Park, Philip Ford Way, Wymondham, Norfolk, England, NR18 9AQ
- Name
- ALLEN, Jennifer Jane
Wendy Wolfendale
Resigned
- Appointed
- 01 June 2008
- Resigned
- 28 July 2009
- Role
- Secretary
- Address
- Old Miners Arms, Hopton Bank, Hopton Wafers, Kidderminster, South Shropshire, DY14 0NU
- Name
- WOLFENDALE, Wendy
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 30 November 1994
- Resigned
- 30 November 1994
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
Bernard David Allen
Resigned
- Appointed
- 27 October 2011
- Resigned
- 21 October 2016
- Occupation
- Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Unit 9, Oaktree Business Park, Philip Ford Way, Wymondham, Norfolk, England, NR18 9AQ
- Country Of Residence
- Uk
- Name
- ALLEN, Bernard David
Bernard David Allen
Resigned
- Appointed
- 30 November 1994
- Resigned
- 30 September 2008
- Occupation
- Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Staithe House, Ferry Lane Stokesby, Great Yarmouth, Norfolk, NR29 3EX
- Country Of Residence
- Uk
- Name
- ALLEN, Bernard David
Trevor Frank Harris
Resigned
- Appointed
- 27 October 2011
- Resigned
- 21 October 2016
- Occupation
- Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Unit 9, Oaktree Business Park, Philip Ford Way, Wymondham, Norfolk, England, NR18 9AQ
- Country Of Residence
- England
- Name
- HARRIS, Trevor Frank
Paul Anthony Randle
Resigned
- Appointed
- 27 October 2011
- Resigned
- 21 October 2016
- Occupation
- Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Unit 9, Oaktree Business Park, Philip Ford Way, Wymondham, Norfolk, England, NR18 9AQ
- Country Of Residence
- Uk
- Name
- RANDLE, Paul Anthony
Paul Anthony Randle
Resigned
- Appointed
- 30 November 1994
- Resigned
- 31 August 2010
- Occupation
- Managing Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Unit 9 Oak Tree Business Park, Philip Ford Way, Wymondham, Norfolk, NR18 9AQ
- Country Of Residence
- England
- Name
- RANDLE, Paul Anthony
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 30 November 1994
- Resigned
- 30 November 1994
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.