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

L. G. PACKAGING LIMITED

The Gravel Pit, Needham, Norfolk, IP20 9LB,
Company Registration Number
06495776
Private Limited Company
Active

Company Overview

About L. G. Packaging Ltd
L. G. PACKAGING LIMITED was founded on 2008-02-06 and has its registered office in Norfolk. The organisation's status is listed as "Active". L. G. Packaging Limited is a Private Limited Company registered in ENGLAND 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
L. G. PACKAGING LIMITED
 
Legal Registered Office
The Gravel Pit
Needham
Norfolk
IP20 9LB
Other companies in DH4
 
Filing Information
Company Number 06495776
Company ID Number 06495776
Date formed 2008-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-02-06
Return next due 2025-02-20
Type of accounts DORMANT
Last Datalog update: 2024-05-15 05:22:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L. G. 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.

Company Officers of L. G. PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
DAVID CRAWFORD
Company Secretary 2008-03-27
DAVID CRAWFORD
Director 2008-02-06
ALAN GIBSON
Director 2010-03-08
NORMAN ROBERT SCOTT
Director 2010-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CARRUTHERS SCOTT
Director 2008-10-28 2010-03-08
GRAHAM FRANCIS ELGEY
Director 2008-02-06 2008-10-28
JOHN OVENS
Director 2008-03-27 2008-10-28
GRAHAM FRANCIS ELGEY
Company Secretary 2008-02-06 2008-03-27
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2008-02-06 2008-02-06
COMPANY DIRECTORS LIMITED
Nominated Director 2008-02-06 2008-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CRAWFORD ASHBROOKE HALL FREEHOLD MANAGEMENT LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
ALAN GIBSON PALLET24 LTD Director 2018-04-23 CURRENT 2015-10-06 Active
ALAN GIBSON PALLET 2 PACKAGING LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
ALAN GIBSON WHIRLOWDALE TRADING COMPANY LIMITED Director 2017-07-31 CURRENT 1975-03-07 Active
ALAN GIBSON PALLET LOGISTICS LIMITED Director 2017-06-15 CURRENT 1998-03-03 Active - Proposal to Strike off
ALAN GIBSON NORTHERN CASE LIMITED Director 2016-08-09 CURRENT 2000-06-22 Active - Proposal to Strike off
ALAN GIBSON H L C (WOOD PRODUCTS) LIMITED Director 2015-08-26 CURRENT 1986-07-24 Active
ALAN GIBSON WILLIAMS PALLET SERVICES LIMITED Director 2012-02-22 CURRENT 1986-02-06 Active
ALAN GIBSON SPECRITE PALLETS LTD Director 2012-02-22 CURRENT 2006-10-12 Active - Proposal to Strike off
ALAN GIBSON SCOTT PACKAGING LTD. Director 2012-02-02 CURRENT 1992-03-30 Active
ALAN GIBSON MYMATEMARK LIMITED Director 2011-08-31 CURRENT 2008-12-08 Active
ALAN GIBSON SCOTT GROUP INVESTMENTS LIMITED Director 2011-06-21 CURRENT 2004-01-20 Active
ALAN GIBSON HENDERSON GROUP LIMITED Director 2010-10-19 CURRENT 2010-08-16 Active
ALAN GIBSON ENSCO 234 LIMITED Director 2010-10-05 CURRENT 2008-10-17 Active
ALAN GIBSON SCOTT PROPERTIES NO 1 LIMITED Director 2010-03-08 CURRENT 2007-05-30 Active
ALAN GIBSON SCOTT GROUP LIMITED Director 2010-03-08 CURRENT 2007-05-08 Active
ALAN GIBSON HAMBROOK PALLETS LIMITED Director 2010-02-01 CURRENT 1980-12-08 Active
ALAN GIBSON CROFTON PALLETS LIMITED Director 2009-03-03 CURRENT 1967-03-16 Active - Proposal to Strike off
ALAN GIBSON SCOTT TIMBER LIMITED Director 2009-03-03 CURRENT 1987-06-15 Active
ALAN GIBSON TRIPACK SOLUTIONS LIMITED Director 2006-04-28 CURRENT 2001-02-16 Active - Proposal to Strike off
ALAN GIBSON BIRCHMEAD LIMITED Director 2006-03-22 CURRENT 1980-03-03 Active - Proposal to Strike off
ALAN GIBSON CASTLE WIGHTMAN (PALLETS) LTD. Director 2004-01-26 CURRENT 1970-07-20 Active - Proposal to Strike off
ALAN GIBSON GLENROTHES INDUSTRIAL PACKING LIMITED Director 2003-11-17 CURRENT 1982-05-13 Active - Proposal to Strike off
ALAN GIBSON MARLAW PALLET SERVICES LIMITED Director 2003-09-18 CURRENT 1988-05-03 Active
NORMAN ROBERT SCOTT NEVIS INVESTMENTS LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (AYR) LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
NORMAN ROBERT SCOTT PALLET 2 PACKAGING LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
NORMAN ROBERT SCOTT HENDERSON GROUP PROPERTIES LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
NORMAN ROBERT SCOTT COOPER CLASSIC CARS LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
NORMAN ROBERT SCOTT WHIRLOWDALE TRADING COMPANY LIMITED Director 2017-07-31 CURRENT 1975-03-07 Active
NORMAN ROBERT SCOTT PALLET LOGISTICS LIMITED Director 2017-06-15 CURRENT 1998-03-03 Active - Proposal to Strike off
NORMAN ROBERT SCOTT NORTHERN CASE LIMITED Director 2016-08-09 CURRENT 2000-06-22 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SEAHAWK APPAREL LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
NORMAN ROBERT SCOTT H L C (WOOD PRODUCTS) LIMITED Director 2015-08-26 CURRENT 1986-07-24 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES INVESTMENTS LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (NEWHOUSE) LIMITED Director 2015-01-06 CURRENT 2014-11-11 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (ELLESMERE PORT) LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
NORMAN ROBERT SCOTT SCOTT RECYCLING INVESTMENTS LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (PONTHIR) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
NORMAN ROBERT SCOTT OAKCYCLE LIMITED Director 2012-09-24 CURRENT 2012-09-18 Dissolved 2016-07-19
NORMAN ROBERT SCOTT POINTCYCLE LIMITED Director 2012-09-17 CURRENT 2012-08-08 Dissolved 2014-11-18
NORMAN ROBERT SCOTT WILLIAMS PALLET SERVICES LIMITED Director 2012-02-22 CURRENT 1986-02-06 Active
NORMAN ROBERT SCOTT SPECRITE PALLETS LTD Director 2012-02-22 CURRENT 2006-10-12 Active - Proposal to Strike off
NORMAN ROBERT SCOTT NEVISWAVE LIMITED Director 2011-09-16 CURRENT 2011-04-06 Active
NORMAN ROBERT SCOTT HENDERSON GROUP LIMITED Director 2010-10-19 CURRENT 2010-08-16 Active
NORMAN ROBERT SCOTT MYMATEMARK LIMITED Director 2009-02-25 CURRENT 2008-12-08 Active
NORMAN ROBERT SCOTT ENSCO 234 LIMITED Director 2008-10-28 CURRENT 2008-10-17 Active
NORMAN ROBERT SCOTT CASTLE WIGHTMAN (PALLETS) LTD. Director 2007-09-28 CURRENT 1970-07-20 Active - Proposal to Strike off
NORMAN ROBERT SCOTT TRIPACK SOLUTIONS LIMITED Director 2007-09-28 CURRENT 2001-02-16 Active - Proposal to Strike off
NORMAN ROBERT SCOTT BIRCHMEAD LIMITED Director 2007-09-28 CURRENT 1980-03-03 Active - Proposal to Strike off
NORMAN ROBERT SCOTT GLENROTHES INDUSTRIAL PACKING LIMITED Director 2007-09-28 CURRENT 1982-05-13 Active - Proposal to Strike off
NORMAN ROBERT SCOTT MARLAW PALLET SERVICES LIMITED Director 2007-09-28 CURRENT 1988-05-03 Active
NORMAN ROBERT SCOTT LOCHFORD LIMITED Director 2007-09-04 CURRENT 2007-08-21 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT PROPERTIES (5 AND 6) LIMITED Director 2007-08-23 CURRENT 1990-11-08 Active
NORMAN ROBERT SCOTT SCOTT DIRECT LIMITED Director 2007-08-23 CURRENT 1994-08-05 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (10) LIMITED Director 2007-08-23 CURRENT 1994-11-14 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (9) LIMITED Director 2007-08-23 CURRENT 1994-12-06 Active
NORMAN ROBERT SCOTT HI-FAS (ENGINEERS SUPPLY) LIMITED Director 2007-08-23 CURRENT 1986-09-17 Active
NORMAN ROBERT SCOTT SGIL HS HOLDINGS LIMITED Director 2007-08-16 CURRENT 2004-07-02 Active
NORMAN ROBERT SCOTT SGIL HS LIMITED Director 2007-08-16 CURRENT 1938-04-14 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES NO 2 LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES NO 1 LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active
NORMAN ROBERT SCOTT SCOTT GROUP LIMITED Director 2007-05-16 CURRENT 2007-05-08 Active
NORMAN ROBERT SCOTT SCOTT ELM LTD Director 2007-04-23 CURRENT 2007-04-19 Active
NORMAN ROBERT SCOTT CROFTON PALLETS LIMITED Director 2006-03-31 CURRENT 1967-03-16 Active - Proposal to Strike off
NORMAN ROBERT SCOTT CROFTON HOLDINGS LIMITED Director 2006-03-31 CURRENT 2002-11-19 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SGIL GH LIMITED Director 2005-10-03 CURRENT 1947-05-29 Active
NORMAN ROBERT SCOTT HAMBROOK PALLETS LIMITED Director 2005-10-03 CURRENT 1980-12-08 Active
NORMAN ROBERT SCOTT SCOTT PACKAGING LTD. Director 2004-09-01 CURRENT 1992-03-30 Active
NORMAN ROBERT SCOTT H. S. TIMBER PRODUCTS LIMITED Director 2004-07-09 CURRENT 1984-08-28 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT GROUP INVESTMENTS LIMITED Director 2004-03-24 CURRENT 2004-01-20 Active
NORMAN ROBERT SCOTT JAMES IND LTD. Director 2004-02-02 CURRENT 1997-07-01 Active - Proposal to Strike off
NORMAN ROBERT SCOTT COMBINE PALLET CO. LIMITED Director 2003-03-14 CURRENT 1969-02-19 Active
NORMAN ROBERT SCOTT ST & JJ LIMITED Director 2003-02-28 CURRENT 2002-11-19 Active
NORMAN ROBERT SCOTT SCOTT PALLET MANAGEMENT SERVICES LIMITED Director 2001-10-16 CURRENT 2001-10-16 Active - Proposal to Strike off
NORMAN ROBERT SCOTT H M CLARK (SCOTLAND) LIMITED Director 1999-04-08 CURRENT 1999-03-25 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT (MANUFACTURING) LIMITED Director 1998-08-24 CURRENT 1998-07-24 Active - Proposal to Strike off
NORMAN ROBERT SCOTT META ED LIMITED Director 1998-08-24 CURRENT 1998-07-24 Active
NORMAN ROBERT SCOTT STH (NO 157) LIMITED Director 1998-08-10 CURRENT 1998-07-14 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT TIMBER LIMITED Director 1995-12-27 CURRENT 1987-06-15 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
2024-02-12CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-07DIRECTOR APPOINTED MR ALAN GRAHAM MILNE
2023-06-07APPOINTMENT TERMINATED, DIRECTOR NORMAN ROBERT SCOTT
2023-02-07CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-08CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM Canklow House Bawtry Road Rotherham South Yorkshire S60 5DN England
2020-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GIBSON
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2020-03-10PSC02Notification of Scott Timber Limited as a person with significant control on 2017-07-03
2020-03-10PSC07CESSATION OF ENSCO 234 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-28SH19Statement of capital on 2020-01-28 GBP 100
2020-01-17SH20Statement by Directors
2020-01-17CAP-SSSolvency Statement dated 31/12/19
2020-01-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
2019-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-04-01TM02Termination of appointment of David Crawford on 2019-01-31
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL CRAWFORD
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM 1. the Stables West Herrington Houghton-Le-Spring Durham DH4 4GD
2018-10-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 200000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 200000
2016-03-14AR0106/02/16 ANNUAL RETURN FULL LIST
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 04/01/2016
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GIBSON / 04/01/2016
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 200000
2015-05-07AR0106/02/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 200000
2014-03-18AR0106/02/14 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0106/02/13 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0106/02/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0106/02/11 ANNUAL RETURN FULL LIST
2011-04-27AP01DIRECTOR APPOINTED MR NORMAN ROBERT SCOTT
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT
2010-11-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-21AP01DIRECTOR APPOINTED MR ALAN GIBSON
2010-03-30AR0106/02/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRAWFORD / 01/02/2010
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM LOWFIELDS FARM PIERCEBRIDGE DARLINGTON COUNTY DURHAM DL2 3SU
2009-05-26RES01ALTER ARTICLES 11/05/2009
2009-05-26288aDIRECTOR APPOINTED JOHN CARRUTHERS SCOTT
2009-03-09363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-12-10225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-11-04RES13SHARES RECLASSIFIED AS £1, SERVICE CONTRACT APPROVED 28/10/2008
2008-11-04RES01ADOPT ARTICLES 28/10/2008
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM ELGEY
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN OVENS
2008-06-04RES13TRANSFER OF SHARES 29/05/2008
2008-06-04225CURREXT FROM 28/02/2009 TO 31/03/2009
2008-06-0488(2)AD 29/05/08 GBP SI 199999@1=199999 GBP IC 1/200000
2008-04-10288aSECRETARY APPOINTED DAVID CRAWFORD
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY GRAHAM ELGEY
2008-04-04288aDIRECTOR APPOINTED MR JOHN OVENS
2008-02-12288bSECRETARY RESIGNED
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials




Licences & Regulatory approval
We could not find any licences issued to L. G. 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 L. G. PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
L. G. PACKAGING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.019
MortgagesNumMortOutstanding0.648
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.379

This shows the max and average number of mortgages for companies with the same SIC code of 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 L. G. PACKAGING LIMITED

Intangible Assets
Patents
We have not found any records of L. G. PACKAGING LIMITED registering or being granted any patents
Domain Names

L. G. PACKAGING LIMITED owns 1 domain names.

lgpackaging.co.uk  

Trademarks
We have not found any records of L. G. PACKAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L. G. 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 (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as L. G. PACKAGING LIMITED are:

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