Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLPOINT PACKAGING LIMITED
Company Information for

ALLPOINT PACKAGING LIMITED

C/O MACFARLANE GROUP UK COVENTRY SISKIN PARKWAY EAST, MIDDLEMARCH INDUSTRIAL PARK, COVENTRY, CV3 4PE,
Company Registration Number
03930806
Private Limited Company
Active

Company Overview

About Allpoint Packaging Ltd
ALLPOINT PACKAGING LIMITED was founded on 2000-02-22 and has its registered office in Coventry. The organisation's status is listed as "Active". Allpoint Packaging Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALLPOINT PACKAGING LIMITED
 
Legal Registered Office
C/O MACFARLANE GROUP UK COVENTRY SISKIN PARKWAY EAST
MIDDLEMARCH INDUSTRIAL PARK
COVENTRY
CV3 4PE
Other companies in CV3
 
Previous Names
CRESTFAST TRADING LIMITED21/06/2001
Filing Information
Company Number 03930806
Company ID Number 03930806
Date formed 2000-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-11 15:57:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLPOINT PACKAGING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALLPOINT PACKAGING LIMITED
The following companies were found which have the same name as ALLPOINT PACKAGING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLPOINT PACKAGING (GROUP) LIMITED C/O MACFARLANE GROUP UK LTD SISKIN PARKWAY EAST MIDDLEMARCH INDUSTRIAL PARK MIDDLEMARCH INDUSTRIAL PARK COVENTRY CV3 4PE Dissolved Company formed on the 2003-01-30
ALLPOINT PACKAGING (HOLDINGS) LIMITED C/O MACFARLANE GROUP UK COVENTRY SISKIN PARKWAY EAST MIDDLEMARCH INDUSTRIAL PARK MIDDLEMARCH INDUSTRIAL PARK COVENTRY CV3 4PE Dissolved Company formed on the 1995-03-17

Company Officers of ALLPOINT PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
JOHN LOVE
Company Secretary 2015-05-08
PETER DUNCAN ATKINSON
Director 2008-10-02
IVOR GRAY
Director 2008-10-02
JOHN LOVE
Director 2008-10-02
JEREMY ARTHUR PILGRIM
Director 2000-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW COTTON
Company Secretary 2008-10-02 2015-05-08
ANDREW COTTON
Director 2008-10-02 2015-05-08
CHRISTOPHER POLLARD
Director 2000-03-31 2014-02-28
JOHN WILLIAMSON PRICE
Company Secretary 2003-04-01 2013-08-31
JOHN WILLIAMSON PRICE
Director 2000-03-31 2013-08-31
GRAHAM WILLIAM POLLARD
Director 2000-03-31 2012-02-28
GRAHAM HENDRY CASEY
Director 2008-10-02 2009-03-24
DAVID BAILEY
Company Secretary 2000-03-31 2003-03-17
DAVID BAILEY
Director 2000-03-31 2003-03-17
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2000-02-22 2000-03-31
ALPHA DIRECT LIMITED
Nominated Director 2000-02-22 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DUNCAN ATKINSON TYLER PACKAGING (LEICESTER) LIMITED Director 2018-07-31 CURRENT 1997-11-05 Active
PETER DUNCAN ATKINSON NOTTINGHAM RECYCLING LIMITED Director 2017-09-21 CURRENT 1996-09-09 Active
PETER DUNCAN ATKINSON NELSONS FOR CARTONS & PACKAGING LIMITED Director 2016-07-29 CURRENT 1998-10-26 Active
PETER DUNCAN ATKINSON ONE PACKAGING LIMITED Director 2015-08-04 CURRENT 2015-06-18 Active
PETER DUNCAN ATKINSON MACFARLANE PACK 2 LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-12
PETER DUNCAN ATKINSON MACFARLANE PACK 1 LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-01-12
PETER DUNCAN ATKINSON NETWORK PACKAGING LIMITED Director 2014-09-05 CURRENT 1997-07-09 Active
PETER DUNCAN ATKINSON LANE PACKAGING LIMITED Director 2014-05-02 CURRENT 1986-04-28 Dissolved 2016-04-19
PETER DUNCAN ATKINSON PSD INDUSTRIAL HOLDINGS LIMITED Director 2014-05-02 CURRENT 2000-02-29 Dissolved 2017-01-10
PETER DUNCAN ATKINSON MACFARLANE LABELS LIMITED Director 2009-07-16 CURRENT 1949-04-26 Active
PETER DUNCAN ATKINSON MACFARLANE GROUP UK LIMITED Director 2009-07-16 CURRENT 1982-04-20 Active
PETER DUNCAN ATKINSON ALLPOINT PACKAGING (GROUP) LIMITED Director 2008-10-02 CURRENT 2003-01-30 Dissolved 2015-06-09
PETER DUNCAN ATKINSON ALLPOINT PACKAGING (HOLDINGS) LIMITED Director 2008-10-02 CURRENT 1995-03-17 Dissolved 2015-06-09
PETER DUNCAN ATKINSON ONLINE PACKAGING LIMITED Director 2008-01-07 CURRENT 1994-03-02 Active
PETER DUNCAN ATKINSON MACFARLANE GROUP PLC Director 2003-10-06 CURRENT 1899-04-15 Active
IVOR GRAY TYLER PACKAGING (LEICESTER) LIMITED Director 2018-07-31 CURRENT 1997-11-05 Active
IVOR GRAY GREENWOODS STOCK BOXES LTD Director 2017-10-02 CURRENT 2017-09-20 Active
IVOR GRAY NOTTINGHAM RECYCLING LIMITED Director 2017-09-21 CURRENT 1996-09-09 Active
IVOR GRAY NELSONS FOR CARTONS & PACKAGING LIMITED Director 2016-07-29 CURRENT 1998-10-26 Active
IVOR GRAY ONE PACKAGING LIMITED Director 2015-08-04 CURRENT 2015-06-18 Active
IVOR GRAY N.S. MACFARLANE & CO. LIMITED Director 2015-05-08 CURRENT 1923-12-04 Dissolved 2016-01-12
IVOR GRAY MACFARLANE GROUP (CLANSMAN) LIMITED Director 2015-05-08 CURRENT 1960-03-29 Dissolved 2016-01-12
IVOR GRAY MACFARLANE PLASTICS LTD Director 2015-05-08 CURRENT 1978-02-24 Dissolved 2016-01-12
IVOR GRAY CENTURION PACKAGING (HOLDINGS) LIMITED Director 2015-05-08 CURRENT 1989-03-06 Active - Proposal to Strike off
IVOR GRAY MACFARLANE PACK 2 LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-12
IVOR GRAY MACFARLANE PACK 1 LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-01-12
IVOR GRAY NETWORK PACKAGING LIMITED Director 2014-09-05 CURRENT 1997-07-09 Active
IVOR GRAY LANE PACKAGING LIMITED Director 2014-05-02 CURRENT 1986-04-28 Dissolved 2016-04-19
IVOR GRAY PSD INDUSTRIAL HOLDINGS LIMITED Director 2014-05-02 CURRENT 2000-02-29 Dissolved 2017-01-10
IVOR GRAY NATIONAL PACKAGING GROUP LIMITED Director 2010-09-09 CURRENT 1978-03-06 Active
IVOR GRAY ALLPOINT PACKAGING (GROUP) LIMITED Director 2008-10-02 CURRENT 2003-01-30 Dissolved 2015-06-09
IVOR GRAY ALLPOINT PACKAGING (HOLDINGS) LIMITED Director 2008-10-02 CURRENT 1995-03-17 Dissolved 2015-06-09
IVOR GRAY ONLINE PACKAGING LIMITED Director 2008-01-07 CURRENT 1994-03-02 Active
IVOR GRAY BLOOMFIELD SUPPLIES LIMITED Director 2006-09-29 CURRENT 1988-05-09 Dissolved 2018-07-17
IVOR GRAY MACFARLANE MERCHANTING LIMITED Director 2001-11-20 CURRENT 1978-08-25 Dissolved 2017-10-24
IVOR GRAY ABBOTT'S PACKAGING LIMITED Director 2001-05-31 CURRENT 1942-03-18 Active
IVOR GRAY ADHESIVE LABELS LIMITED Director 2001-05-01 CURRENT 1962-05-08 Active
IVOR GRAY MACFARLANE GROUP UK LIMITED Director 2001-04-09 CURRENT 1982-04-20 Active
IVOR GRAY MITCHELL PACKAGING LIMITED Director 2000-11-23 CURRENT 1954-07-03 Active
IVOR GRAY MACFARLANE PACKAGING LIMITED Director 1999-12-20 CURRENT 1965-01-29 Active
JOHN LOVE TYLER PACKAGING (LEICESTER) LIMITED Director 2018-07-31 CURRENT 1997-11-05 Active
JOHN LOVE GREENWOODS STOCK BOXES LTD Director 2017-10-02 CURRENT 2017-09-20 Active
JOHN LOVE NOTTINGHAM RECYCLING LIMITED Director 2017-09-21 CURRENT 1996-09-09 Active
JOHN LOVE NELSONS FOR CARTONS & PACKAGING LIMITED Director 2016-07-29 CURRENT 1998-10-26 Active
JOHN LOVE ONE PACKAGING LIMITED Director 2015-08-04 CURRENT 2015-06-18 Active
JOHN LOVE MACFARLANE MERCHANTING LIMITED Director 2015-05-08 CURRENT 1978-08-25 Dissolved 2017-10-24
JOHN LOVE MITCHELL PACKAGING LIMITED Director 2015-05-08 CURRENT 1954-07-03 Active
JOHN LOVE ADHESIVE LABELS LIMITED Director 2015-05-08 CURRENT 1962-05-08 Active
JOHN LOVE MACFARLANE PACK 2 LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-12
JOHN LOVE MACFARLANE PACK 1 LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-01-12
JOHN LOVE NETWORK PACKAGING LIMITED Director 2014-09-05 CURRENT 1997-07-09 Active
JOHN LOVE LANE PACKAGING LIMITED Director 2014-05-02 CURRENT 1986-04-28 Dissolved 2016-04-19
JOHN LOVE PSD INDUSTRIAL HOLDINGS LIMITED Director 2014-05-02 CURRENT 2000-02-29 Dissolved 2017-01-10
JOHN LOVE MACFARLANE PACKAGING LIMITED Director 2010-09-09 CURRENT 1965-01-29 Active
JOHN LOVE ABBOTT'S PACKAGING LIMITED Director 2010-09-09 CURRENT 1942-03-18 Active
JOHN LOVE MACFARLANE LABELS LIMITED Director 2009-07-16 CURRENT 1949-04-26 Active
JOHN LOVE MACFARLANE GROUP UK LIMITED Director 2009-07-16 CURRENT 1982-04-20 Active
JOHN LOVE ALLPOINT PACKAGING (GROUP) LIMITED Director 2008-10-02 CURRENT 2003-01-30 Dissolved 2015-06-09
JOHN LOVE ALLPOINT PACKAGING (HOLDINGS) LIMITED Director 2008-10-02 CURRENT 1995-03-17 Dissolved 2015-06-09
JOHN LOVE ONLINE PACKAGING LIMITED Director 2008-01-07 CURRENT 1994-03-02 Active
JOHN LOVE BLOOMFIELD SUPPLIES LIMITED Director 2006-09-29 CURRENT 1988-05-09 Dissolved 2018-07-17
JOHN LOVE CENTURION PACKAGING (HOLDINGS) LIMITED Director 2001-09-19 CURRENT 1989-03-06 Active - Proposal to Strike off
JOHN LOVE NATIONAL PACKAGING GROUP LIMITED Director 2001-09-19 CURRENT 1978-03-06 Active
JOHN LOVE MACFARLANE PLASTICS LTD Director 2001-09-17 CURRENT 1978-02-24 Dissolved 2016-01-12
JOHN LOVE N.S. MACFARLANE & CO. LIMITED Director 1999-12-30 CURRENT 1923-12-04 Dissolved 2016-01-12
JOHN LOVE MACFARLANE GROUP (CLANSMAN) LIMITED Director 1999-12-30 CURRENT 1960-03-29 Dissolved 2016-01-12
JOHN LOVE MACFARLANE GROUP PLC Director 1999-07-12 CURRENT 1899-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-04-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-02DS01Application to strike the company off the register
2019-03-04CH01Director's details changed for Mr Peter Duncan Atkinson on 2019-02-25
2019-03-04CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN LOVE on 2019-02-25
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-22AR0122/02/16 ANNUAL RETURN FULL LIST
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COTTON
2015-05-08AP03Appointment of Mr John Love as company secretary on 2015-05-08
2015-05-08TM02Termination of appointment of Andrew Cotton on 2015-05-08
2015-03-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0122/02/15 ANNUAL RETURN FULL LIST
2014-04-10MISCSect 519
2014-04-09MISCSection 519
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POLLARD
2014-03-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0122/02/14 ANNUAL RETURN FULL LIST
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRICE
2013-09-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN PRICE
2013-03-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04AR0122/02/13 FULL LIST
2012-07-26MISCSECTION 219
2012-04-16AUDAUDITOR'S RESIGNATION
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM POLLARD
2012-03-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-24AR0122/02/12 FULL LIST
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-25AR0122/02/11 FULL LIST
2010-04-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-25AR0122/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAMSON PRICE / 22/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM POLLARD / 22/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER POLLARD / 22/02/2010
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOVE / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR GRAY / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COTTON / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DUNCAN ATKINSON / 12/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW COTTON / 12/10/2009
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM CASEY
2009-04-02363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-11-02318LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-21225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-10-13288aDIRECTOR APPOINTED JEREMY ARTHUR PILGRIM
2008-10-13288aDIRECTOR APPOINTED GRAHAM HENDRY CASEY
2008-10-13288aDIRECTOR APPOINTED JOHN LOVE
2008-10-13288aDIRECTOR APPOINTED IVOR GRAY
2008-10-13288aDIRECTOR APPOINTED PETER DUNCAN ATKINSON
2008-10-13288aDIRECTOR AND SECRETARY APPOINTED ANDREW COTTON
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS
2008-05-12363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-05-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN PRICE / 12/05/2008
2008-04-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-24363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-03363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-13287REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 309 BALLARDS LANE LONDON N12 8LU
2005-03-21363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-23363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-04-18288aNEW SECRETARY APPOINTED
2003-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-04-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-03395PARTICULARS OF MORTGAGE/CHARGE
2003-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-01363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-12-19363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ALLPOINT PACKAGING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLPOINT PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLPOINT PACKAGING LIMITED

Intangible Assets
Patents
We have not found any records of ALLPOINT PACKAGING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLPOINT PACKAGING LIMITED
Trademarks
We have not found any records of ALLPOINT PACKAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLPOINT PACKAGING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ALLPOINT PACKAGING LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where ALLPOINT PACKAGING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLPOINT PACKAGING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLPOINT PACKAGING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.