Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

PRINTED POLYTHENE LIMITED

Company

PRINTED POLYTHENE

Telephone: 01942 879 256
A⁺ rating

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 FINANCE

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

Company name
PRINTED POLYTHENE LIMITED
Company number
06063302
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Jan 2007
Age - 18 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
52
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
75
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
48
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.