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

LANE PACKAGING LIMITED

MIDDLEMARCH BUSINESS PARK, COVENTRY, CV3 4PE,
Company Registration Number
02014518
Private Limited Company
Dissolved

Dissolved 2016-04-19

Company Overview

About Lane Packaging Ltd
LANE PACKAGING LIMITED was founded on 1986-04-28 and had its registered office in Middlemarch Business Park. The company was dissolved on the 2016-04-19 and is no longer trading or active.

Key Data
Company Name
LANE PACKAGING LIMITED
 
Legal Registered Office
MIDDLEMARCH BUSINESS PARK
COVENTRY
CV3 4PE
Other companies in CV3
 
Previous Names
PSD SUPPLY LIMITED02/05/2003
P.S.D. INDUSTRIAL SUPPLY COMPANY LIMITED30/05/2000
Filing Information
Company Number 02014518
Date formed 1986-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2016-04-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-15 05:19:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANE 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 LANE PACKAGING LIMITED
The following companies were found which have the same name as LANE PACKAGING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANE PACKAGING, INC. 4401 SW 132ND AVE MIAMI FL 33175 Inactive Company formed on the 1988-01-11
LANE PACKAGING INC Georgia Unknown
LANE PACKAGING INC Georgia Unknown

Company Officers of LANE PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
ANN IRENE DAVIES
Company Secretary 2007-10-01
PETER DUNCAN ATKINSON
Director 2014-05-02
IVOR GRAY
Director 2014-05-02
JOHN LOVE
Director 2014-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW COTTON
Director 2014-05-02 2015-05-08
GORDON STUART LANE
Director 2013-10-10 2014-05-02
JOHN GODFREY LANE
Director 2012-10-03 2014-05-02
MICHAEL JOHN LANE
Director 2000-04-06 2014-05-02
GORDON STUART LANE
Director 2000-04-06 2012-10-03
JOHN GODFREY LANE
Director 2000-04-06 2011-11-30
MICHAEL JOHN LANE
Company Secretary 2000-04-06 2007-10-01
ANN IRENE BARRON
Company Secretary 1997-10-17 2000-04-06
GEOFFREY HILL
Director 1991-12-19 2000-04-06
PETER GEORGE CHURCH
Company Secretary 1995-02-22 1997-10-17
GEOFFREY HILL
Company Secretary 1994-10-01 1995-02-22
JOHN WILLIAMSON PRICE
Director 1991-12-19 1995-02-22
ANN ELIZABETH HILL
Company Secretary 1991-12-19 1994-10-01

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 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 ALLPOINT PACKAGING LIMITED Director 2008-10-02 CURRENT 2000-02-22 Active
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 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 ALLPOINT PACKAGING LIMITED Director 2008-10-02 CURRENT 2000-02-22 Active
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 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 ALLPOINT PACKAGING LIMITED Director 2008-10-02 CURRENT 2000-02-22 Active
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
2016-04-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-21DS01APPLICATION FOR STRIKING-OFF
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 20100
2015-08-20AR0112/08/15 FULL LIST
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COTTON
2014-08-15AA30/04/14 TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 20100
2014-08-12AR0112/08/14 FULL LIST
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANE
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LANE
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON LANE
2014-05-16AP01DIRECTOR APPOINTED MR ANDREW COTTON
2014-05-16AP01DIRECTOR APPOINTED MR IVOR GRAY
2014-05-16AP01DIRECTOR APPOINTED MR JOHN LOVE
2014-05-16AP01DIRECTOR APPOINTED MR PETER DUNCAN ATKINSON
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2014 FROM HEADLEY PARK 8 HEADLEY ROAD EAST WOODLEY READING BERKSHIRE RG5 4SA
2013-11-05AP01DIRECTOR APPOINTED GORDON STUART LANE
2013-10-25AR0112/08/13 FULL LIST
2013-10-11AA30/04/13 TOTAL EXEMPTION SMALL
2013-01-23AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-28AP01DIRECTOR APPOINTED JOHN GODFREY LANE
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GORDON LANE
2012-08-21CH03SECRETARY'S CHANGE OF PARTICULARS / ANN IRENE BARRON / 20/08/2012
2012-08-17AR0112/08/12 FULL LIST
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LANE
2012-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / ANN IRENE BARRON / 17/08/2012
2011-10-10AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-23AR0112/08/11 FULL LIST
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON STUART LANE / 15/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LANE / 23/08/2011
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-26AR0112/08/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LANE / 12/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GODFREY LANE / 12/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON STUART LANE / 12/08/2010
2009-11-11AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-04-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-14363sRETURN MADE UP TO 12/08/08; NO CHANGE OF MEMBERS
2007-10-11288bSECRETARY RESIGNED
2007-10-09288aNEW SECRETARY APPOINTED
2007-09-11363sRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-08-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-25363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-23363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-03-17287REGISTERED OFFICE CHANGED ON 17/03/05 FROM: HEADLEY PARK 8 HEADLEY ROAD EAST WOODLEY READING BERKSHIRE RG5 4SA
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ
2004-08-12363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-08-06363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-05-02CERTNMCOMPANY NAME CHANGED PSD SUPPLY LIMITED CERTIFICATE ISSUED ON 02/05/03
2002-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-08-15363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2001-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-08-23363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-18395PARTICULARS OF MORTGAGE/CHARGE
2000-08-08363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-08-08363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-05-26CERTNMCOMPANY NAME CHANGED P.S.D. INDUSTRIAL SUPPLY COMPANY LIMITED CERTIFICATE ISSUED ON 30/05/00
2000-05-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0209817 Active Licenced property: HEADLEY ROAD EAST UNIT C WOODLEY READING WOODLEY GB RG5 4SA. Correspondance address: HEADLEY PARK EIGHT UNIT C HEADLEY ROAD EAST WOODLEY READING HEADLEY ROAD EAST GB RG5 4SA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 LANE PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2009-04-21 Satisfied HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-03-26 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2000-08-18 Satisfied HSBC BANK PLC
SINGLE DEBENTURE 1990-11-12 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-04-10 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-04-30 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of LANE PACKAGING LIMITED registering or being granted any patents
Domain Names

LANE PACKAGING LIMITED owns 2 domain names.

lanepackaging.co.uk   internetpackaging.co.uk  

Trademarks
We have not found any records of LANE PACKAGING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LANE PACKAGING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wokingham Council 2014-06-23 GBP £120
Wokingham Council 2014-06-02 GBP £60
Hampshire County Council 2014-03-31 GBP £690 Materials
Wokingham Council 2014-03-19 GBP £60
Hampshire County Council 2013-11-15 GBP £765 Materials
Wokingham Council 2013-11-13 GBP £91
Wokingham Council 2013-06-04 GBP £48
Hampshire County Council 2013-03-19 GBP £690 Materials
Wokingham Council 2013-03-14 GBP £54
HAMPSHIRE COUNTY COUNCIL 2010-09-24 GBP £540 Equipment - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LANE 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 LANE 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 LANE 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.