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 FINANCE
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
-
Check the company
-
UK
-
Erewash
- Company name
- CUSTOMPAK LTD
- Company number
- 04658357
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Feb 2003
Age - 23 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
- 56
- 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
- 68
- 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
- 67
- 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
- 81
- 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
- 53
- 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
- 83
- 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
- 83
- 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
- 72
- 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
- 84
- 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
- 58
- 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
- 73
- 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.