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

PROTECTIVE PACKAGING LIMITED

UNIT 3, GATEWAY, 1 OPUS CLOSE, CARRINGTON, MANCHESTER, M31 4RQ,
Company Registration Number
02312465
Private Limited Company
Active

Company Overview

About Protective Packaging Ltd
PROTECTIVE PACKAGING LIMITED was founded on 1988-11-03 and has its registered office in Carrington. The organisation's status is listed as "Active". Protective Packaging Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PROTECTIVE PACKAGING LIMITED
 
Legal Registered Office
UNIT 3, GATEWAY
1 OPUS CLOSE
CARRINGTON
MANCHESTER
M31 4RQ
Other companies in M33
 
Telephone01619762006
 
Filing Information
Company Number 02312465
Company ID Number 02312465
Date formed 1988-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB519596993  
Last Datalog update: 2024-11-05 10:50:20
Primary Source:Companies House
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 PROTECTIVE PACKAGING LIMITED
The following companies were found which have the same name as PROTECTIVE PACKAGING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROTECTIVE PACKAGING SYSTEMS LIMITED C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury BERKSHIRE RG14 1QL Liquidation Company formed on the 2003-10-22
PROTECTIVE PACKAGING PRIVATE LIMITED 2 ARCOT ROAD MADRAS Tamil Nadu 600092 DORMANT Company formed on the 1991-04-19
PROTECTIVE PACKAGING OF MIAMI INC FL Inactive Company formed on the 1959-07-09
PROTECTIVE PACKAGING GROUP LIMITED 48, UPPER DRUMCONDRA ROAD, DUBLIN 9. Dissolved Company formed on the 1994-07-22
PROTECTIVE PACKAGING CORPORATION, INC. 1746 W CROSBY RD STE 108 CARROLLTON TX 75006 Active Company formed on the 1995-08-21
PROTECTIVE PACKAGING CONSULTANTS INC Delaware Unknown
PROTECTIVE PACKAGING CORPORATION Georgia Unknown
PROTECTIVE PACKAGING OF ATLANTA INC Georgia Unknown
PROTECTIVE PACKAGING SPECIALTIES INCORPORATED Michigan UNKNOWN
PROTECTIVE PACKAGING SOLUTIONS LLC Michigan UNKNOWN
PROTECTIVE PACKAGING INCORPORATED California Unknown
PROTECTIVE PACKAGING OF ATLANTA INC Georgia Unknown
PROTECTIVE PACKAGING CORPORATION Massachusetts Unknown

Company Officers of PROTECTIVE PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
JAMES HERMON LAW
Company Secretary 2005-01-22
SIMON JOLLY
Director 1997-08-11
JAMES HERMON LAW
Director 2005-01-22
CHARLES GRAHAM LEWIS
Director 2005-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL SPENCER
Director 2012-08-01 2014-04-18
JOHN MOLYNEUX
Director 1998-05-01 2013-02-28
JOHN MOLYNEUX
Company Secretary 2005-01-21 2005-01-22
GEORGE SMITH
Company Secretary 2004-08-27 2005-01-20
VIRGINIA WHEELER DENNETT
Director 2004-07-12 2005-01-20
TIMOTHY NOEL SHEEHY
Director 2004-07-12 2005-01-20
DEION HEMPHILL
Company Secretary 2002-09-09 2004-08-27
JOEL D HANSEN
Company Secretary 2002-09-09 2004-01-26
JOEL D HANSEN
Director 2001-08-27 2004-01-26
DINESH CHAUHAN
Company Secretary 2002-01-08 2003-04-25
KEITH SIDNEY EDMONDS
Company Secretary 2000-09-08 2001-11-01
KEITH SIDNEY EDMONDS
Director 1999-12-01 2001-11-01
PHILLIP LANIER
Director 2000-09-08 2001-08-28
CHARLES GRAHAM LEWIS
Company Secretary 1991-12-20 2000-09-07
CHARLES GRAHAM LEWIS
Director 1991-12-20 2000-09-07
WILLIAM NORRIS
Director 1996-05-01 1999-04-01
PHILIP BUTLER
Director 1991-12-20 1998-06-08
ERIC RONALD MARRATT
Director 1995-11-06 1997-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HERMON LAW OAKFAME LIMITED Company Secretary 2005-02-24 CURRENT 2004-12-22 Dissolved 2015-09-29
JAMES HERMON LAW BETRONICS LIMITED Company Secretary 2004-12-15 CURRENT 2004-11-03 Active
JAMES HERMON LAW CLIVE WESTBROOK CONSULTING LIMITED Company Secretary 2004-09-14 CURRENT 1998-05-22 Active
JAMES HERMON LAW STRIATA LIMITED Company Secretary 2000-06-26 CURRENT 2000-06-26 Active
JAMES HERMON LAW BEARHUNT LIMITED Company Secretary 1999-12-01 CURRENT 1999-09-22 Active
SIMON JOLLY BETRONICS LIMITED Director 2004-12-15 CURRENT 2004-11-03 Active
JAMES HERMON LAW VEN TRAVEL LTD Director 2017-06-14 CURRENT 2017-06-14 Active
JAMES HERMON LAW VICTORIA COURT (HALE) RESIDENTS COMPANY LIMITED Director 2008-09-26 CURRENT 1999-03-03 Active
JAMES HERMON LAW BOXBURN LIMITED Director 2005-02-07 CURRENT 2004-12-22 Active
JAMES HERMON LAW BETRONICS LIMITED Director 2004-12-15 CURRENT 2004-11-03 Active
CHARLES GRAHAM LEWIS FUNKY NELL LIMITED Director 2012-06-13 CURRENT 2012-06-13 Dissolved 2015-10-06
CHARLES GRAHAM LEWIS BETRONICS LIMITED Director 2005-11-07 CURRENT 2004-11-03 Active
CHARLES GRAHAM LEWIS OAKFAME LIMITED Director 2005-02-24 CURRENT 2004-12-22 Dissolved 2015-09-29

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Credit Controller/Sales LedgerSaleWe are looking to recruit a Credit Controller/Ledger Clerk to join our busy Finance department based in South Manchester. This is a very exciting time and a2016-05-31

Jobs results powered by Indeed
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
2024-11-01CONFIRMATION STATEMENT MADE ON 26/10/24, WITH NO UPDATES
2024-09-24FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-02DIRECTOR APPOINTED MR SHANE DAVIES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-18Director's details changed for Mr Benjamin Charles Lewis on 2021-01-01
2022-01-18Director's details changed for Simon Jolly on 2021-01-01
2022-01-18CH01Director's details changed for Mr Benjamin Charles Lewis on 2021-01-01
2021-12-13FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 023124650004
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM Dane Road Industrial Estate Dane Road Sale Cheshire M33 7BH
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 023124650003
2020-11-13AP01DIRECTOR APPOINTED MR ANDREW PETER HARDING
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-01AP01DIRECTOR APPOINTED MR BENJAMIN CHARLES LEWIS
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 5000
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 5000
2015-10-27AR0126/10/15 ANNUAL RETURN FULL LIST
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-28AR0126/10/14 ANNUAL RETURN FULL LIST
2014-06-25CH01Director's details changed for Simon Jolly on 2014-04-18
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SPENCER
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 5000
2013-10-30AR0126/10/13 ANNUAL RETURN FULL LIST
2013-05-17AUDAUDITOR'S RESIGNATION
2013-05-14AUDAUDITOR'S RESIGNATION
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOLYNEUX
2012-12-04AR0126/10/12 ANNUAL RETURN FULL LIST
2012-08-09AP01DIRECTOR APPOINTED JONATHAN PAUL SPENCER
2011-11-28AR0126/10/11 ANNUAL RETURN FULL LIST
2011-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-11-30AR0126/10/10 FULL LIST
2010-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-12-03AR0126/10/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOLYNEUX / 26/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM LEWIS / 26/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HERMON LAW / 26/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOLLY / 26/10/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES HERMON LAW / 26/10/2009
2009-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES LEWIS / 26/10/2008
2008-11-27363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-28363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-11-17363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-11-17288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-01-04363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2006-01-04288bSECRETARY RESIGNED
2006-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-30288bSECRETARY RESIGNED
2005-11-30RES13HOLDERS OF ISS SHARE CA 07/09/00
2005-11-30RES12VARYING SHARE RIGHTS AND NAMES
2005-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-05-27288aNEW DIRECTOR APPOINTED
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-02-28288bDIRECTOR RESIGNED
2005-02-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-17288aNEW SECRETARY APPOINTED
2005-02-17288bDIRECTOR RESIGNED
2005-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-17288bSECRETARY RESIGNED
2005-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-01-27395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24AUDAUDITOR'S RESIGNATION
2004-11-02363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-09RES13APPT SECRETARY 27/08/04
2004-09-09288bSECRETARY RESIGNED
2004-09-09288aNEW SECRETARY APPOINTED
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-15RES13DIRS APPT 12/07/04
2004-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-15288aNEW DIRECTOR APPOINTED
2004-05-04288bDIRECTOR RESIGNED
2004-05-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROTECTIVE 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 PROTECTIVE PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2005-03-23 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2005-01-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2021-12-31

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 PROTECTIVE PACKAGING LIMITED

Intangible Assets
Patents
We have not found any records of PROTECTIVE PACKAGING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PROTECTIVE PACKAGING LIMITED owns 1 domain names.

prodripole.co.uk  

Trademarks
We have not found any records of PROTECTIVE PACKAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROTECTIVE 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 (32990 - Other manufacturing n.e.c.) as PROTECTIVE PACKAGING LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where PROTECTIVE 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.
Import/Export of Goods
Goods imported/exported by PROTECTIVE PACKAGING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0139269092Articles made from plastic sheet, n.e.s.
2015-05-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2015-01-0139269092Articles made from plastic sheet, n.e.s.
2014-09-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2014-08-0139269092Articles made from plastic sheet, n.e.s.
2014-06-0139269092Articles made from plastic sheet, n.e.s.
2014-06-0176072010Aluminium foil, backed, of a thickness (excl. any backing) of < 0,021 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2014-04-0139269092Articles made from plastic sheet, n.e.s.
2014-03-0128272000Calcium chloride
2014-03-0138249015Ion-exchangers (excl. polymers of chapter 39)
2014-03-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2014-03-0184223000Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages
2014-01-0176072010Aluminium foil, backed, of a thickness (excl. any backing) of < 0,021 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2013-12-0125081000Bentonite
2013-12-0138249015Ion-exchangers (excl. polymers of chapter 39)
2013-12-0139269092Articles made from plastic sheet, n.e.s.
2013-10-0125081000Bentonite
2013-10-0128272000Calcium chloride
2013-10-0176072010Aluminium foil, backed, of a thickness (excl. any backing) of < 0,021 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2013-08-0139202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2013-08-0139269092Articles made from plastic sheet, n.e.s.
2013-07-0138249015Ion-exchangers (excl. polymers of chapter 39)
2013-06-0125081000Bentonite
2013-06-0138249015Ion-exchangers (excl. polymers of chapter 39)
2013-06-0176072010Aluminium foil, backed, of a thickness (excl. any backing) of < 0,021 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2013-05-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2013-05-0139269092Articles made from plastic sheet, n.e.s.
2013-04-0125081000Bentonite
2013-04-0128272000Calcium chloride
2013-04-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2013-03-0139269092Articles made from plastic sheet, n.e.s.
2013-03-0176072010Aluminium foil, backed, of a thickness (excl. any backing) of < 0,021 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2013-02-0125081000Bentonite
2013-02-0128272000Calcium chloride
2013-01-0125081000Bentonite
2013-01-0128272000Calcium chloride
2012-11-0139269092Articles made from plastic sheet, n.e.s.
2012-10-0125081000Bentonite
2012-10-0148119000Paper, paperboard, cellulose wadding and webs of soft cellulose, coated, impregnated, covered, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. goods of heading 4803, 4809, 4810 and 4818, and of subheading 4811.10 to 4811.60)
2012-07-0125081000Bentonite
2012-07-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2012-07-0139269092Articles made from plastic sheet, n.e.s.
2012-06-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2012-05-0139269092Articles made from plastic sheet, n.e.s.
2012-05-0176072010Aluminium foil, backed, of a thickness (excl. any backing) of < 0,021 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2012-02-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2012-02-0139269092Articles made from plastic sheet, n.e.s.
2012-01-0125081000Bentonite
2012-01-0128272000Calcium chloride
2012-01-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2011-11-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2011-11-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2011-11-0139269092Articles made from plastic sheet, n.e.s.
2011-10-0125081000Bentonite
2011-10-0128272000Calcium chloride
2011-10-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2011-10-0176072090Aluminium foil, backed, of a thickness (excl. any backing) of >= 0,021 mm but <= 0,2 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2011-08-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2011-07-0139269092Articles made from plastic sheet, n.e.s.
2011-07-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2011-06-0176072090Aluminium foil, backed, of a thickness (excl. any backing) of >= 0,021 mm but <= 0,2 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2011-05-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2011-04-0128272000Calcium chloride
2011-04-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2011-02-0125081000Bentonite
2011-02-0128272000Calcium chloride
2011-02-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2011-02-0154072011Woven fabrics of strip or the like, of polyethylene or polypropylene, incl. monofilament of >= 67 decitex and with a cross sectional dimension of <= 1 mm, with a width of < 3 m
2010-12-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2010-11-0125081000Bentonite
2010-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-11-0176072010Aluminium foil, backed, of a thickness (excl. any backing) of < 0,021 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2010-10-0125081000Bentonite
2010-10-0128
2010-10-0128272000Calcium chloride
2010-07-0138029000Activated kieselguhr and other activated natural mineral products; animal black, whether or not spent (excl. activated carbon, calcinated diatomite without the addition of sintering agents and activated chemical products)
2010-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-02-0139209928Plates, sheets, film, foil and strip, of non-cellular condensation polymerization products and rearrangement polymerization products, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, not worked or only surface-worked, or only cut to rectangular, incl. square, shapes (excl. self-adhesive products, floor, wall and ceiling coverings in heading 3918 and polyimide sheet and strip, uncoated, or coated or covered solely with plastic)
2010-02-0154072011Woven fabrics of strip or the like, of polyethylene or polypropylene, incl. monofilament of >= 67 decitex and with a cross sectional dimension of <= 1 mm, with a width of < 3 m

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROTECTIVE 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 PROTECTIVE 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.
    Other companies at postcode M31 4RQ