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

PRIMOPAK PRODUCE CONTAINERS LIMITED

UNIT 288 HARTLEBURY TRADING ESTATE, HARTLEBURY, KIDDERMINSTER, WORCESTERSHIRE, DY10 4JB,
Company Registration Number
01528324
Private Limited Company
Active

Company Overview

About Primopak Produce Containers Ltd
PRIMOPAK PRODUCE CONTAINERS LIMITED was founded on 1980-11-14 and has its registered office in Kidderminster. The organisation's status is listed as "Active". Primopak Produce Containers 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
PRIMOPAK PRODUCE CONTAINERS LIMITED
 
Legal Registered Office
UNIT 288 HARTLEBURY TRADING ESTATE
HARTLEBURY
KIDDERMINSTER
WORCESTERSHIRE
DY10 4JB
 
Filing Information
Company Number 01528324
Company ID Number 01528324
Date formed 1980-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 10:07:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIMOPAK PRODUCE CONTAINERS 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.

Company Officers of PRIMOPAK PRODUCE CONTAINERS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER MARTIN SEABORN
Company Secretary 2015-09-28
GUY CHARLES MICHAEL GRAINGER
Director 2008-12-10
JONATHAN HALFORD
Director 2003-02-24
MICHAEL ANDREW TIMMIS
Director 1991-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL WILLIAMSON
Company Secretary 2014-12-16 2015-09-28
SHEENA TYLER
Company Secretary 2008-12-11 2014-10-26
STEPHEN JOHN NORTHOVER
Company Secretary 2007-12-21 2008-09-25
MICHAEL CHARLES SMITH
Company Secretary 2002-07-01 2007-12-21
SIMON MARK ASHTON
Director 2003-04-01 2006-05-16
PETER KEVIN BYTHEWAY
Director 2002-01-01 2004-03-12
KENNETH EDMUND CARR
Company Secretary 2001-10-02 2002-07-01
JOHN FRANCIS BAILEY
Company Secretary 1998-07-08 2001-09-26
JOHN FRANCIS BAILEY
Director 1998-07-08 2001-09-26
NIGEL HENRY POYNER
Director 1991-05-14 2000-06-05
GERALD HENRY POYNER
Company Secretary 1991-05-14 1998-07-04
GERALD HENRY POYNER
Director 1991-05-14 1998-07-04
ALICE MARY TIMMIS
Director 1991-05-14 1998-07-04
ANGELA MARY TIMMIS
Director 1991-05-14 1998-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY CHARLES MICHAEL GRAINGER GREATLITTLEGARDEN LIMITED Director 2008-12-11 CURRENT 1975-05-30 Dissolved 2017-03-14
GUY CHARLES MICHAEL GRAINGER FOREST GARDEN (PROPERTY) LIMITED Director 2008-12-11 CURRENT 1958-07-03 Active
GUY CHARLES MICHAEL GRAINGER FOREST SAWMILLS (PROPERTY) LIMITED Director 2008-12-11 CURRENT 1974-09-06 Active
GUY CHARLES MICHAEL GRAINGER FOREST SAWMILLS LIMITED Director 2008-12-11 CURRENT 2006-12-08 Active
GUY CHARLES MICHAEL GRAINGER THE ORIGINAL POSH SHED COMPANY LIMITED Director 2008-12-11 CURRENT 1992-12-11 Active
GUY CHARLES MICHAEL GRAINGER FG INVESTMENTS LIMITED Director 2008-12-11 CURRENT 1998-04-03 Active
GUY CHARLES MICHAEL GRAINGER FOREST GARDEN GROUP LIMITED Director 2008-12-11 CURRENT 2006-05-04 Active
GUY CHARLES MICHAEL GRAINGER M & M TIMBER LIMITED Director 2008-12-11 CURRENT 2001-09-14 Active
GUY CHARLES MICHAEL GRAINGER FOREST GARDEN LIMITED Director 2008-12-10 CURRENT 1983-11-21 Active
JONATHAN HALFORD GARDEDEN MIDCO LIMITED Director 2015-06-23 CURRENT 2015-05-18 Liquidation
JONATHAN HALFORD GARDEDEN TOPCO LIMITED Director 2015-06-23 CURRENT 2015-05-18 Active - Proposal to Strike off
JONATHAN HALFORD GARDEDEN BIDCO LIMITED Director 2015-06-23 CURRENT 2015-05-18 Liquidation
JONATHAN HALFORD THE LITTLE GARDEN COMPANY LIMITED Director 2015-04-23 CURRENT 2014-08-20 Active - Proposal to Strike off
JONATHAN HALFORD TAYLORED INVESTMENTS LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
JONATHAN HALFORD GARDMAN EBT LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active - Proposal to Strike off
JONATHAN HALFORD PARNELL LANG ENTERPRISES LIMITED Director 2013-01-31 CURRENT 1998-03-16 Active - Proposal to Strike off
JONATHAN HALFORD GARDMAN LIMITED Director 2013-01-03 CURRENT 1991-05-01 Liquidation
JONATHAN HALFORD GGML LIMITED Director 2012-11-27 CURRENT 2012-11-27 Liquidation
JONATHAN HALFORD GARDMAN GROUP LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active - Proposal to Strike off
JONATHAN HALFORD RUBICON TRANSFORMATION PARTNERS LTD Director 2010-11-15 CURRENT 2010-11-15 Liquidation
JONATHAN HALFORD PENGLAIS INVESTMENTS LIMITED Director 2009-09-02 CURRENT 2005-07-14 Liquidation
JONATHAN HALFORD TYROL CONSULTING LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active
JONATHAN HALFORD FOREST SAWMILLS LIMITED Director 2007-01-09 CURRENT 2006-12-08 Active
JONATHAN HALFORD FOREST GARDEN GROUP LIMITED Director 2006-05-23 CURRENT 2006-05-04 Active
JONATHAN HALFORD FOREST GARDEN (PROPERTY) LIMITED Director 2003-02-24 CURRENT 1958-07-03 Active
JONATHAN HALFORD FOREST SAWMILLS (PROPERTY) LIMITED Director 2003-02-24 CURRENT 1974-09-06 Active
JONATHAN HALFORD THE ORIGINAL POSH SHED COMPANY LIMITED Director 2003-02-24 CURRENT 1992-12-11 Active
JONATHAN HALFORD M & M TIMBER LIMITED Director 2003-02-24 CURRENT 2001-09-14 Active
JONATHAN HALFORD FOREST GARDEN LIMITED Director 2002-08-12 CURRENT 1983-11-21 Active
JONATHAN HALFORD FG INVESTMENTS LIMITED Director 2002-08-12 CURRENT 1998-04-03 Active
MICHAEL ANDREW TIMMIS THE WYE AND USK FOUNDATION Director 2015-06-26 CURRENT 1997-04-02 Active
MICHAEL ANDREW TIMMIS OYKEL BRIDGE HOTEL LIMITED Director 2012-09-29 CURRENT 2011-12-13 Active
MICHAEL ANDREW TIMMIS UPPER OYKEL FISHINGS LIMITED Director 2010-11-16 CURRENT 2010-11-16 Active
MICHAEL ANDREW TIMMIS FOREST SAWMILLS LIMITED Director 2007-01-09 CURRENT 2006-12-08 Active
MICHAEL ANDREW TIMMIS FOREST GARDEN GROUP LIMITED Director 2006-05-23 CURRENT 2006-05-04 Active
MICHAEL ANDREW TIMMIS M & M TIMBER LIMITED Director 2001-09-14 CURRENT 2001-09-14 Active
MICHAEL ANDREW TIMMIS FOREST GARDEN (PROPERTY) LIMITED Director 1999-03-26 CURRENT 1958-07-03 Active
MICHAEL ANDREW TIMMIS FG INVESTMENTS LIMITED Director 1998-07-02 CURRENT 1998-04-03 Active
MICHAEL ANDREW TIMMIS THE ORIGINAL POSH SHED COMPANY LIMITED Director 1996-01-10 CURRENT 1992-12-11 Active
MICHAEL ANDREW TIMMIS FOREST GARDEN LIMITED Director 1991-05-14 CURRENT 1983-11-21 Active
MICHAEL ANDREW TIMMIS FOREST SAWMILLS (PROPERTY) LIMITED Director 1991-05-14 CURRENT 1974-09-06 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
2024-05-07Termination of appointment of Ben Anthony Chapman on 2024-05-07
2024-05-07DIRECTOR APPOINTED MR GRAEME GEORGE GORTHY
2024-05-07Appointment of Mr Graeme George Gorthy as company secretary on 2024-05-07
2023-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-22CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-04-13AP03Appointment of Mr Ben Anthony Chapman as company secretary on 2021-04-13
2021-04-13TM02Termination of appointment of Alexander Martin Seaborn on 2021-04-13
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-05-21PSC02Notification of Forest Sawmills (Property) Limited as a person with significant control on 2019-05-21
2019-05-21PSC07CESSATION OF FG INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-18AR0114/05/16 ANNUAL RETURN FULL LIST
2015-09-28AP03Appointment of Mr Alexander Martin Seaborn as company secretary on 2015-09-28
2015-09-28TM02Termination of appointment of Ian Michael Williamson on 2015-09-28
2015-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0114/05/15 ANNUAL RETURN FULL LIST
2015-01-12AP03Appointment of Mr Ian Michael Williamson as company secretary on 2014-12-16
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/15 FROM Unit 291-296 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY104JB
2014-12-16TM02Termination of appointment of Sheena Tyler on 2014-10-26
2014-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0114/05/14 ANNUAL RETURN FULL LIST
2013-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-14CH03SECRETARY'S DETAILS CHNAGED FOR MISS SHEENA LAURENT on 2013-05-14
2013-05-14AR0114/05/13 ANNUAL RETURN FULL LIST
2012-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-16AR0114/05/12 ANNUAL RETURN FULL LIST
2011-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-17AR0114/05/11 FULL LIST
2010-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-18AR0114/05/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HALFORD / 14/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CHARLES MICHAEL GRAINGER / 14/05/2010
2009-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW TIMMIS / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HALFORD / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY GRAINGER / 13/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SHEENA LAURENT / 13/10/2009
2009-05-21363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / GUY GRAINGER / 13/05/2009
2008-12-11288aSECRETARY APPOINTED MISS SHEENA LAURENT
2008-12-10288aDIRECTOR APPOINTED MR GUY GRAINGER
2008-09-30288bAPPOINTMENT TERMINATED SECRETARY STEPHEN NORTHOVER
2008-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-11363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-01-03288aNEW SECRETARY APPOINTED
2008-01-03288bSECRETARY RESIGNED
2007-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-19363sRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-11-27225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-06-16363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-06-16288bDIRECTOR RESIGNED
2005-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-06-15363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-09-01244DELIVERY EXT'D 3 MTH 31/10/04
2004-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-01363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-03-29288bDIRECTOR RESIGNED
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-05-28363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-05-06288aNEW DIRECTOR APPOINTED
2003-03-23ELRESS386 DISP APP AUDS 19/11/02
2003-03-23ELRESS366A DISP HOLDING AGM 19/11/02
2003-03-03288aNEW DIRECTOR APPOINTED
2003-01-28287REGISTERED OFFICE CHANGED ON 28/01/03 FROM: STANFORD COURT STANFORD BRIDGE WORCESTER WR6 6SR
2002-07-30288aNEW SECRETARY APPOINTED
2002-07-29288bSECRETARY RESIGNED
2002-06-17363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-01-22288aNEW DIRECTOR APPOINTED
2001-10-10288bSECRETARY RESIGNED
2001-10-10288aNEW SECRETARY APPOINTED
2001-10-10288bDIRECTOR RESIGNED
2001-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-05-18363(288)DIRECTOR RESIGNED
2001-05-18363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2000-11-14288bDIRECTOR RESIGNED
2000-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
2000-06-09363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
1999-06-01363sRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1999-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-07-24SRES01ADOPT MEM AND ARTS 04/07/98
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 PRIMOPAK PRODUCE CONTAINERS 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 PRIMOPAK PRODUCE CONTAINERS 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
SINGLE DEBENTURE 1984-06-25 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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
Annual Accounts
2008-12-31

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 PRIMOPAK PRODUCE CONTAINERS LIMITED

Intangible Assets
Patents
We have not found any records of PRIMOPAK PRODUCE CONTAINERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIMOPAK PRODUCE CONTAINERS LIMITED
Trademarks
We have not found any records of PRIMOPAK PRODUCE CONTAINERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIMOPAK PRODUCE CONTAINERS 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 PRIMOPAK PRODUCE CONTAINERS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PRIMOPAK PRODUCE CONTAINERS 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 PRIMOPAK PRODUCE CONTAINERS 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 PRIMOPAK PRODUCE CONTAINERS 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.