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

ALLPOINT PACKAGING (HOLDINGS) LIMITED

MIDDLEMARCH INDUSTRIAL PARK, COVENTRY, CV3 4PE,
Company Registration Number
03034387
Private Limited Company
Dissolved

Dissolved 2015-06-09

Company Overview

About Allpoint Packaging (holdings) Ltd
ALLPOINT PACKAGING (HOLDINGS) LIMITED was founded on 1995-03-17 and had its registered office in Middlemarch Industrial Park. The company was dissolved on the 2015-06-09 and is no longer trading or active.

Key Data
Company Name
ALLPOINT PACKAGING (HOLDINGS) LIMITED
 
Legal Registered Office
MIDDLEMARCH INDUSTRIAL PARK
COVENTRY
CV3 4PE
Other companies in CV3
 
Previous Names
ALLPOINT PACKAGING LIMITED21/06/2001
Filing Information
Company Number 03034387
Date formed 1995-03-17
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-06-09
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLPOINT PACKAGING (HOLDINGS) 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 ALLPOINT PACKAGING (HOLDINGS) 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
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
GRAHAM HENDRY CASEY
Director 2008-10-02 2009-03-24
JOHN WILLIAMSON PRICE
Company Secretary 2003-04-02 2008-10-02
JEREMY ARTHUR PILGRIM
Director 2000-06-15 2008-10-02
CHRISTOPHER POLLARD
Director 1995-03-17 2008-10-02
GRAHAM WILLIAM POLLARD
Director 1995-03-17 2008-10-02
JOHN WILLIAMSON PRICE
Director 1995-03-17 2008-10-02
DAVID BAILEY
Company Secretary 1995-03-17 2003-03-17
DAVID BAILEY
Director 1995-03-17 2003-03-17
ALPHA SECRETARIAL LIMITED
Company Secretary 1995-03-17 1995-03-17
ALPHA DIRECT LIMITED
Director 1995-03-17 1995-03-17

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 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 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 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 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 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
2015-06-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COTTON
2015-05-08AP03SECRETARY APPOINTED MR JOHN LOVE
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY ANDREW COTTON
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 104
2015-05-08AR0117/03/15 FULL LIST
2015-02-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-06DS01APPLICATION FOR STRIKING-OFF
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 104
2014-03-18AR0117/03/14 FULL LIST
2014-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-18AR0117/03/13 FULL LIST
2012-03-22AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-22AR0117/03/12 FULL LIST
2011-03-25AR0117/03/11 FULL LIST
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-03-31AR0117/03/10 FULL LIST
2010-03-15AA31/12/09 TOTAL EXEMPTION FULL
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOVE / 12/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR GRAY / 12/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COTTON / 12/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DUNCAN ATKINSON / 12/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW COTTON / 12/10/2009
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM CASEY
2009-04-02363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-21225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN PRICE
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM POLLARD
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER POLLARD
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR JEREMY PILGRIM
2008-10-13288aDIRECTOR APPOINTED GRAHAM HENDRY CASEY
2008-10-13288aDIRECTOR APPOINTED IVOR GRAY
2008-10-13288aDIRECTOR APPOINTED PETER DUNCAN ATKINSON
2008-10-13288aDIRECTOR AND SECRETARY APPOINTED ANDREW COTTON
2008-10-13288aDIRECTOR APPOINTED JOHN LOVE
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS
2008-05-12363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY PILGRIM / 12/05/2008
2008-05-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN PRICE / 12/05/2008
2008-04-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-29363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-20363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/05
2005-03-23363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-23363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-17363sRETURN MADE UP TO 17/03/02; NO CHANGE OF MEMBERS
2003-11-29RES13LOAN AGREEMENT 01/04/03
2003-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-04-18288aNEW SECRETARY APPOINTED
2003-04-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2002-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-06-21CERTNMCOMPANY NAME CHANGED ALLPOINT PACKAGING LIMITED CERTIFICATE ISSUED ON 21/06/01
2001-04-17363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2000-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-04-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-19363sRETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS
1999-03-29SRES04NC INC ALREADY ADJUSTED 03/03/98
1999-03-29123£ NC 1000/1004 03/03/98
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALLPOINT PACKAGING (HOLDINGS) 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 (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ALLPOINT PACKAGING (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLPOINT PACKAGING (HOLDINGS) LIMITED
Trademarks
We have not found any records of ALLPOINT PACKAGING (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLPOINT PACKAGING (HOLDINGS) 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 (70100 - Activities of head offices) as ALLPOINT PACKAGING (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALLPOINT PACKAGING (HOLDINGS) 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 ALLPOINT PACKAGING (HOLDINGS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-06-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2010-06-0148194000Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves)
2010-06-0158019090Woven pile fabrics and chenille fabrics (excl. those of flax, man-made fibres, wool or fine animal hair, terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2010-05-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2010-05-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2010-04-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2010-04-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2010-04-0148194000Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves)
2010-03-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2010-03-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2010-03-0149111010Commercial catalogues
2010-02-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2010-02-0148182010Handkerchiefs, cleansing or facial tissues and towels, of paper pulp, paper, cellulose wadding or webs of cellulose fibres
2010-02-0148194000Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves)
2010-01-0148182010Handkerchiefs, cleansing or facial tissues and towels, of paper pulp, paper, cellulose wadding or webs of cellulose fibres
2010-01-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2010-01-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2010-01-0163079099

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 ALLPOINT PACKAGING (HOLDINGS) 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 (HOLDINGS) 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.