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

PFF PACKAGING (NORTH EAST) LIMITED

C/O PFF PACKAGING LIMITED, UNIT 3 AIREDALE PARK, ROYD INGS AVENUE, KEIGHLEY, WEST YORKSHIRE, BD21 4BZ,
Company Registration Number
07089716
Private Limited Company
Active

Company Overview

About Pff Packaging (north East) Ltd
PFF PACKAGING (NORTH EAST) LIMITED was founded on 2009-11-27 and has its registered office in Keighley. The organisation's status is listed as "Active". Pff Packaging (north East) 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
PFF PACKAGING (NORTH EAST) LIMITED
 
Legal Registered Office
C/O PFF PACKAGING LIMITED
UNIT 3 AIREDALE PARK
ROYD INGS AVENUE
KEIGHLEY
WEST YORKSHIRE
BD21 4BZ
Other companies in NE37
 
Previous Names
INTELLIGENT PACKAGING SOLUTIONS LIMITED11/08/2016
INTELPACK LIMITED20/09/2011
JMWCO 88 LIMITED05/01/2010
Filing Information
Company Number 07089716
Company ID Number 07089716
Date formed 2009-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 08:31:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PFF PACKAGING (NORTH EAST) 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 PFF PACKAGING (NORTH EAST) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBERT BAIRSTOW
Director 2014-10-15
MICHELLE ANNETTE BAIRSTOW
Director 2014-10-15
NICHOLAS BAIRSTOW
Director 2017-02-15
STEPHEN WILLIAM DOWE
Director 2017-02-15
WILLIAM JAMES MAPSTON
Director 2009-12-04
KENTON SCOTT ROBBINS
Director 2017-10-16
CHRISTOPHER IAN TATE
Director 2018-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD CONNOLLY
Director 2017-02-15 2018-02-27
CAROL CHARLOTTE COX
Director 2017-02-15 2017-09-12
ELAINE HALL
Director 2017-02-15 2017-09-07
KEVIN MELLOR
Company Secretary 2011-07-22 2014-10-15
LYNN ALEXANDRA HILDA MAPSTONE
Director 2012-04-03 2014-10-15
MICHAEL JOHN NORRIS
Company Secretary 2009-12-04 2011-07-22
STEPHEN RICHARD HADLOW
Director 2009-11-27 2009-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT BAIRSTOW FETERA LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
ANDREW ROBERT BAIRSTOW INTELLIGENT PACKAGING SOLUTIONS LIMITED Director 2014-08-14 CURRENT 2014-08-05 Active
ANDREW ROBERT BAIRSTOW HELWYK TAVERNS LIMITED Director 2013-05-23 CURRENT 2013-05-23 Liquidation
ANDREW ROBERT BAIRSTOW KEIGHLEY MANAGEMENT LIMITED Director 2008-04-08 CURRENT 2004-09-20 Active
ANDREW ROBERT BAIRSTOW ARVENSIS PACKAGING FILMS LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active
ANDREW ROBERT BAIRSTOW PFF PACKAGING GROUP LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active
ANDREW ROBERT BAIRSTOW J. AND H. PROPERTY MANAGEMENT LIMITED Director 1999-05-27 CURRENT 1999-05-27 Active
ANDREW ROBERT BAIRSTOW PFF PACKAGING LIMITED Director 1991-10-16 CURRENT 1991-09-25 Active
MICHELLE ANNETTE BAIRSTOW INTELLIGENT PACKAGING SOLUTIONS LIMITED Director 2014-08-14 CURRENT 2014-08-05 Active
MICHELLE ANNETTE BAIRSTOW HELWYK TAVERNS LIMITED Director 2013-05-23 CURRENT 2013-05-23 Liquidation
MICHELLE ANNETTE BAIRSTOW ARVENSIS PACKAGING FILMS LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active
MICHELLE ANNETTE BAIRSTOW PFF PACKAGING GROUP LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active
MICHELLE ANNETTE BAIRSTOW J. AND H. PROPERTY MANAGEMENT LIMITED Director 1999-05-27 CURRENT 1999-05-27 Active
MICHELLE ANNETTE BAIRSTOW PFF PACKAGING LIMITED Director 1991-10-16 CURRENT 1991-09-25 Active
STEPHEN WILLIAM DOWE PFF PACKAGING LIMITED Director 2010-11-01 CURRENT 1991-09-25 Active
STEPHEN WILLIAM DOWE BCB ENVIRONMENTAL MANAGEMENT LIMITED Director 2008-11-20 CURRENT 1998-07-16 Dissolved 2013-12-20
KENTON SCOTT ROBBINS PFF PACKAGING LIMITED Director 2017-10-16 CURRENT 1991-09-25 Active
KENTON SCOTT ROBBINS PFF PACKAGING GROUP LIMITED Director 2017-10-16 CURRENT 2006-08-07 Active
KENTON SCOTT ROBBINS COAT ASSOCIATES LTD Director 2014-10-03 CURRENT 2014-10-03 Dissolved 2016-02-16
KENTON SCOTT ROBBINS WIST COACHING LTD Director 2009-09-29 CURRENT 2009-09-29 Dissolved 2015-01-20
KENTON SCOTT ROBBINS WIST CONSULTING LIMITED Director 2007-10-11 CURRENT 2007-10-11 Dissolved 2015-09-29
CHRISTOPHER IAN TATE PFF PACKAGING LIMITED Director 2018-01-11 CURRENT 1991-09-25 Active
CHRISTOPHER IAN TATE S.C.R.A. MANAGEMENT LIMITED Director 2017-12-15 CURRENT 1999-03-10 Active
CHRISTOPHER IAN TATE KINGSWAY COURT (LEEDS) LIMITED Director 2015-11-26 CURRENT 1973-10-15 Active
CHRISTOPHER IAN TATE EVANS EASYSTORE LIMITED Director 2010-10-26 CURRENT 2004-06-28 Dissolved 2015-02-10
CHRISTOPHER IAN TATE MINTONWATCH LIMITED Director 2010-10-26 CURRENT 2007-04-25 Dissolved 2015-01-13
CHRISTOPHER IAN TATE EVANS EASYSPACE (PINNER 1) LIMITED Director 2010-10-26 CURRENT 2007-08-02 Dissolved 2015-03-17
CHRISTOPHER IAN TATE ETL REALISATIONS LIMITED Director 2010-10-26 CURRENT 2003-10-09 Dissolved 2015-05-27
CHRISTOPHER IAN TATE ORANGE BUTTON LIMITED Director 2010-10-26 CURRENT 2003-11-06 Dissolved 2015-05-19
CHRISTOPHER IAN TATE EEL REALISATIONS LIMITED Director 2010-10-26 CURRENT 2003-07-24 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
2024-01-02CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-10-18DIRECTOR APPOINTED MR LEE GRAEME WILKINSON
2023-01-03CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-09-28Current accounting period extended from 31/07/22 TO 31/01/23
2022-09-28AA01Current accounting period extended from 31/07/22 TO 31/01/23
2022-04-14AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-01-04CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-11-18CH01Director's details changed for Mrs Michelle Annette Bairstow on 2021-11-18
2021-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070897160006
2021-03-24AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070897160007
2020-01-28AP01DIRECTOR APPOINTED IAN SMITH
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM DOWE
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 070897160009
2019-04-29AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 070897160008
2019-02-27AP01DIRECTOR APPOINTED MR ROBERT VICTOR ATKIN
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN TATE
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CONNOLLY
2018-01-11AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN TATE
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-10-16AP01DIRECTOR APPOINTED MR KENTON ROBBINS
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CAROL CHARLOTTE COX
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HALL
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-02-15AP01DIRECTOR APPOINTED MRS CAROL CHARLOTTE COX
2017-02-15AP01DIRECTOR APPOINTED MR NICHOLAS BAIRSTOW
2017-02-15AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM DOWE
2017-02-15AP01DIRECTOR APPOINTED MR GERARD CONNOLLY
2017-02-15AP01DIRECTOR APPOINTED MS ELAINE HALL
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 070897160007
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 070897160006
2016-08-11RES15CHANGE OF COMPANY NAME 06/01/20
2016-08-11CERTNMCOMPANY NAME CHANGED INTELLIGENT PACKAGING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/08/16
2016-08-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM Unit 2 and 3 Stephenson Road Stephenson Industrial Estate Washington Tyne and Wear NE37 3HR
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-30AR0127/11/15 FULL LIST
2015-03-10AA01CURREXT FROM 31/05/2015 TO 31/07/2015
2015-02-28AA31/05/14 TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-26AR0127/11/14 FULL LIST
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR LYNN MAPSTONE
2014-11-13TM02APPOINTMENT TERMINATED, SECRETARY KEVIN MELLOR
2014-11-13AP01DIRECTOR APPOINTED MRS MICHELLE ANNETTE BAIRSTOW
2014-11-13AP01DIRECTOR APPOINTED MR ANDREW ROBERT BAIRSTOW
2014-11-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-09AR0127/11/13 FULL LIST
2013-11-13AA31/05/13 TOTAL EXEMPTION SMALL
2013-02-07AA31/05/12 TOTAL EXEMPTION SMALL
2012-12-12AR0127/11/12 FULL LIST
2012-04-03AP01DIRECTOR APPOINTED MRS LYNN ALEXANDRA HILDA MAPSTONE
2012-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-21AR0127/11/11 FULL LIST
2011-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-20RES15CHANGE OF NAME 12/09/2011
2011-09-20CERTNMCOMPANY NAME CHANGED INTELPACK LIMITED CERTIFICATE ISSUED ON 20/09/11
2011-09-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-06RES15CHANGE OF NAME 01/09/2011
2011-09-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-19AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-19AA31/05/10 TOTAL EXEMPTION SMALL
2011-08-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-09AA01CURRSHO FROM 30/11/2010 TO 31/05/2010
2011-07-22AP03SECRETARY APPOINTED MR KEVIN MELLOR
2011-07-22TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL NORRIS
2010-12-20AR0127/11/10 FULL LIST
2010-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2010 FROM UNIT 45 COLBOURNE AVENUE NELSON PARK IND ESTATE CRAMLINGTON NE23 1WD
2010-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2010 FROM FOUNTAINS MALL HIGH STREET ODIHAM HAMPSHIRE RG29 1LP
2010-01-11AP03SECRETARY APPOINTED MICHAEL JOHN NORRIS
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-05RES15CHANGE OF NAME 04/12/2009
2010-01-05CERTNMCOMPANY NAME CHANGED JMWCO 88 LIMITED CERTIFICATE ISSUED ON 05/01/10
2010-01-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HADLOW
2009-12-31AP01DIRECTOR APPOINTED WILLIAM JAMES MAPSTON
2009-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2009 FROM 1 BYROM PLACE SPINNINGFIELDS MANCHESTER M3 3HG ENGLAND
2009-11-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PFF PACKAGING (NORTH EAST) 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 PFF PACKAGING (NORTH EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHATTELS MORTGAGE 2011-11-04 Outstanding WILLIAM JAMES MAPSTONE, LYNN ALEXANDRA HILDA MAPSTONE, ROWANMOOR TRUSTEES LIMITED
DEBENTURE 2011-08-05 Satisfied TRUSTEES OF THE PILGRIM FOOD GROUP EXECUTIVE PENSION SCHEME
DEBENTURE 2010-06-28 Satisfied WILLIAM MAPSTONE & LYNNE MAPSTONE AS TRUSTEES OF THE PILGRIM FOOD GROUP LIMITED UNAPPROVED PENSION SCHEME
DEBENTURE 2010-06-24 Satisfied DAVENHAM TRUST LTD
DEBENTURE 2010-01-07 Outstanding WILLIAM MAPSTONE
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 PFF PACKAGING (NORTH EAST) LIMITED

Intangible Assets
Patents
We have not found any records of PFF PACKAGING (NORTH EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PFF PACKAGING (NORTH EAST) LIMITED
Trademarks
We have not found any records of PFF PACKAGING (NORTH EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PFF PACKAGING (NORTH EAST) 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 PFF PACKAGING (NORTH EAST) 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
Outgoings
Business Rates/Property Tax
No properties were found where PFF PACKAGING (NORTH EAST) 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 PFF PACKAGING (NORTH EAST) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2015-07-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2015-07-0139239000Articles 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)
2015-06-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2015-06-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2015-06-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2015-06-0139239000Articles 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)
2015-05-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2015-05-0139239000Articles 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)
2015-04-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2015-04-0139239000Articles 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)
2015-03-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2015-03-0139239000Articles 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)
2015-02-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2015-02-0139239000Articles 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)
2015-01-0139239000Articles 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)
2014-12-0139239000Articles 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)
2014-10-0139239000Articles 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)
2014-09-0139239000Articles 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)

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 PFF PACKAGING (NORTH EAST) 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 PFF PACKAGING (NORTH EAST) 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.