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

SUPERFOS RUNCORN LIMITED

Sapphire House, Crown Way, Rushden, NORTHAMPTONSHIRE, NN10 6FB,
Company Registration Number
01207784
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Superfos Runcorn Ltd
SUPERFOS RUNCORN LIMITED was founded on 1975-04-16 and has its registered office in Rushden. The organisation's status is listed as "Active - Proposal to Strike off". Superfos Runcorn Limited is a Private Limited Company registered in 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
SUPERFOS RUNCORN LIMITED
 
Legal Registered Office
Sapphire House
Crown Way
Rushden
NORTHAMPTONSHIRE
NN10 6FB
Other companies in NN10
 
Telephone01928575051
 
Previous Names
SUPERFOS PACKAGING LIMITED27/11/2003
Filing Information
Company Number 01207784
Company ID Number 01207784
Date formed 1975-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 2023-06-30
Latest return 2022-10-12
Return next due 2023-10-26
Type of accounts FULL
Last Datalog update: 2023-02-13 12:14:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPERFOS RUNCORN 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 SUPERFOS RUNCORN LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID MARTIN GILES
Company Secretary 2016-03-31
NICHOLAS DAVID MARTIN GILES
Director 2018-03-16
SIMON JOHN KESTERTON
Director 2013-05-01
RENE VALENTIN
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN STEPHENS
Director 2018-03-16 2018-07-25
PETRUS RUDOLF MARIA VERVAAT
Director 2011-10-19 2018-03-16
REBECCA KATHERINE JOYCE
Company Secretary 2011-10-19 2016-03-31
RONALD JOHN EDWARD MARSH
Director 2011-10-19 2013-07-10
NICOLA PATTERSON
Company Secretary 2007-05-11 2011-10-19
KEITH RICHARD TURTON
Company Secretary 2000-04-01 2007-05-11
KIM REINHARD ANDERSEN
Director 2003-04-01 2006-02-10
STEPHAN EUCKEN
Director 2003-04-01 2003-06-30
JENS SOBY HANSEN
Director 2001-10-01 2003-05-19
NIGEL HENRY LIVESEY
Director 1997-04-02 2003-03-01
NEIL MERCER
Director 1997-04-02 2002-08-31
NIGEL CHRISTOPHER COLE
Director 1995-01-01 2001-11-19
JEFFREY HARRISON
Director 1999-04-01 2001-09-30
JENS HEJSAGER DAMGAARD
Director 1997-04-02 2000-11-30
CHRISTOPHER O'BRIEN
Director 1997-04-02 2000-06-09
CHRISTOPHER O'BRIEN
Company Secretary 1997-04-02 2000-04-01
FLEMMING EKELUND
Director 1992-11-03 1999-09-30
JENS SOEBY
Director 1993-03-25 1999-09-30
NIGEL CHRISTOPHER COLE
Company Secretary 1996-01-01 1997-04-02
OLE HENRIK WILLERUP
Company Secretary 1992-11-03 1996-01-01
OLE HENRIK WILLERUP
Director 1993-03-25 1996-01-01
PETER FUGMANN
Director 1992-11-03 1993-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVID MARTIN GILES RPC CONTAINERS LIMITED Director 2018-03-16 CURRENT 1993-02-03 Active
NICHOLAS DAVID MARTIN GILES SUPERFOS TAMWORTH LIMITED Director 2018-03-16 CURRENT 1966-12-16 Active
NICHOLAS DAVID MARTIN GILES MANUPLASTICS LIMITED Director 2018-03-16 CURRENT 1933-11-21 Active - Proposal to Strike off
NICHOLAS DAVID MARTIN GILES RPC 2017 HOLDING COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
NICHOLAS DAVID MARTIN GILES DIALIGHT ELECTRO-MAGNETICS LIMITED Director 2010-10-01 CURRENT 1993-05-27 Dissolved 2015-03-31
NICHOLAS DAVID MARTIN GILES L2OPTICS LIMITED Director 2010-10-01 CURRENT 2004-07-20 Dissolved 2015-03-31
NICHOLAS DAVID MARTIN GILES DIALIGHT CIRCUIT PROTECTION LIMITED Director 2010-10-01 CURRENT 1993-05-27 Dissolved 2015-03-31
SIMON JOHN KESTERTON RPC 2017 HOLDING COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
SIMON JOHN KESTERTON MEGAFILM LIMITED Director 2016-10-03 CURRENT 1986-11-27 Active
SIMON JOHN KESTERTON ROMFILMS LIMITED Director 2016-10-03 CURRENT 1999-12-15 Active
SIMON JOHN KESTERTON EXLSHRINK LIMITED Director 2016-10-03 CURRENT 1994-03-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON ZEDCOR LIMITED Director 2016-10-03 CURRENT 1998-05-01 Active
SIMON JOHN KESTERTON SCOTT & ROBERTSON LIMITED Director 2016-09-16 CURRENT 1923-07-06 Active
SIMON JOHN KESTERTON BPI GENERAL PARTNER LIMITED Director 2016-09-16 CURRENT 2010-12-16 Active
SIMON JOHN KESTERTON BPI LIMITED PARTNER LIMITED Director 2016-09-16 CURRENT 2010-12-16 Active
SIMON JOHN KESTERTON BPI 2010 LIMITED Director 2016-09-16 CURRENT 1968-07-19 Active
SIMON JOHN KESTERTON FLEXFILM LIMITED Director 2016-09-16 CURRENT 1997-05-30 Active
SIMON JOHN KESTERTON BPI INTERNATIONAL (NO 2) LIMITED Director 2016-09-16 CURRENT 1997-11-18 Active
SIMON JOHN KESTERTON JORDAN PLASTICS LIMITED Director 2016-09-16 CURRENT 1973-12-19 Active
SIMON JOHN KESTERTON BRITISH POLYTHENE LIMITED Director 2016-09-16 CURRENT 1939-03-17 Active
SIMON JOHN KESTERTON BPI INTERNATIONAL LIMITED Director 2016-09-16 CURRENT 1997-03-07 Active
SIMON JOHN KESTERTON BPI LIMITED Director 2016-09-09 CURRENT 1983-06-24 Active
SIMON JOHN KESTERTON BRITISH POLYTHENE INDUSTRIES LIMITED Director 2016-09-09 CURRENT 1910-03-16 Active
SIMON JOHN KESTERTON MASSMOULD LIMITED Director 2016-03-30 CURRENT 1981-11-11 Active
SIMON JOHN KESTERTON GLOBAL CLOSURE SYSTEMS UK LIMITED Director 2016-03-30 CURRENT 2005-09-26 Active
SIMON JOHN KESTERTON STRATA PRODUCTS LIMITED Director 2015-11-17 CURRENT 1987-03-31 Active
SIMON JOHN KESTERTON PROMENS PACKAGING LIMITED Director 2015-02-20 CURRENT 2003-07-25 Active
SIMON JOHN KESTERTON PROMENS FOOD PACKAGING LIMITED Director 2015-02-20 CURRENT 1974-07-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON PROMENS HOLDING UK LIMITED Director 2015-02-20 CURRENT 1998-11-23 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PISCES HOLDINGS LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
SIMON JOHN KESTERTON RPC ASIA PACIFIC HOLDINGS LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS GROUP LIMITED Director 2013-12-13 CURRENT 2007-08-31 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS HOLDINGS LIMITED Director 2013-12-13 CURRENT 1993-09-03 Active - Proposal to Strike off
SIMON JOHN KESTERTON MAYNARD & HARRIS PLASTICS Director 2013-12-13 CURRENT 1975-01-02 Active
SIMON JOHN KESTERTON BROWNOAK (FINAL) ASSURED TENANCIES LIMITED Director 2013-12-13 CURRENT 1993-11-30 Active - Proposal to Strike off
SIMON JOHN KESTERTON MAYNARD & HARRIS PLASTICS (UK) LIMITED Director 2013-12-13 CURRENT 2003-02-18 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS (EBT TRUSTEES) LIMITED Director 2013-12-13 CURRENT 2004-03-30 Active - Proposal to Strike off
SIMON JOHN KESTERTON BARPLAS LIMITED Director 2013-05-01 CURRENT 1994-08-10 Active - Proposal to Strike off
SIMON JOHN KESTERTON DRUMRACE LIMITED Director 2013-05-01 CURRENT 1920-03-02 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PACKAGING LIMITED Director 2013-05-01 CURRENT 1992-07-15 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC EUROPE LIMITED Director 2013-05-01 CURRENT 1992-12-10 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC CONTAINERS LIMITED Director 2013-05-01 CURRENT 1993-02-03 Active
SIMON JOHN KESTERTON RPC GROUP SHARE TRUSTEE LIMITED Director 2013-05-01 CURRENT 1996-02-22 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PACKAGING HOLDINGS LIMITED Director 2013-05-01 CURRENT 1996-11-26 Active
SIMON JOHN KESTERTON RPC TEDECO-GIZEH (UK) LIMITED Director 2013-05-01 CURRENT 1996-12-10 Active
SIMON JOHN KESTERTON WIKO (UK) LIMITED Director 2013-05-01 CURRENT 1997-07-07 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC FINANCE LIMITED Director 2013-05-01 CURRENT 2009-01-20 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS PACKAGING LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS FINANCE LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS HOLDINGS LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active
SIMON JOHN KESTERTON BPSW19 LIMITED Director 2013-05-01 CURRENT 2010-02-06 Active - Proposal to Strike off
SIMON JOHN KESTERTON LUSTROID LIMITED Director 2013-05-01 CURRENT 1944-09-25 Active - Proposal to Strike off
SIMON JOHN KESTERTON STAG PLASTICS LIMITED Director 2013-05-01 CURRENT 1986-08-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON SEROPTIC-LUSTROID LIMITED Director 2013-05-01 CURRENT 1957-02-01 Active - Proposal to Strike off
SIMON JOHN KESTERTON SUPERFOS TAMWORTH LIMITED Director 2013-05-01 CURRENT 1966-12-16 Active
SIMON JOHN KESTERTON MANUPLASTICS LIMITED Director 2013-05-01 CURRENT 1933-11-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON MANUPLASTICS PRODUCTS LIMITED Director 2013-05-01 CURRENT 1959-10-19 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC GROUP LIMITED Director 2013-04-01 CURRENT 1991-01-31 Active
SIMON JOHN KESTERTON EMIR CONSULTING LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-04-25

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
2023-03-21SECOND GAZETTE not voluntary dissolution
2023-01-19Voluntary dissolution strike-off suspended
2023-01-19SOAS(A)Voluntary dissolution strike-off suspended
2023-01-03FIRST GAZETTE notice for voluntary strike-off
2023-01-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-22Application to strike the company off the register
2022-12-22DS01Application to strike the company off the register
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-07-22SH19Statement of capital on 2022-07-22 GBP 1,100.005
2022-07-22SH20Statement by Directors
2022-07-22CAP-SSSolvency Statement dated 22/07/22
2022-07-22RES13Resolutions passed:
  • 22/07/2022
2022-07-22SH0121/07/22 STATEMENT OF CAPITAL GBP 1100.005
2022-07-21SH19Statement of capital on 2022-07-21 GBP 1,100.004
2022-07-21SH20Statement by Directors
2022-07-21CAP-SSSolvency Statement dated 21/07/22
2022-07-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-06-01PSC02Notification of Rpc Containers Limited as a person with significant control on 2022-05-31
2022-05-31PSC07CESSATION OF RPC PACKAGING HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-25FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-25AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-01PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30PSC02Notification of Rpc Packaging Holdings Limited as a person with significant control on 2021-09-16
2021-06-25AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RENE VALENTIN
2020-02-03AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-07-23TM02Termination of appointment of Nicholas David Martin Giles on 2019-07-10
2019-07-23AP03Appointment of Ms Deborah Hamilton as company secretary on 2019-07-10
2019-07-16AP01DIRECTOR APPOINTED MR MARK WILLIAM MILES
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN KESTERTON
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID MARTIN GILES
2019-07-15AP01DIRECTOR APPOINTED MR JASON KENT GREENE
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN STEPHENS
2018-03-22AP01DIRECTOR APPOINTED MR NICHOLAS DAVID MARTIN GILES
2018-03-22AP01DIRECTOR APPOINTED MR NIGEL JOHN STEPHENS
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETRUS RUDOLF MARIA VERVAAT
2017-12-21RES01ADOPT ARTICLES 21/12/17
2017-12-21CC04Statement of company's objects
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 1100004
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-04-05TM02Termination of appointment of Rebecca Katherine Joyce on 2016-03-31
2016-04-05AP03Appointment of Mr Nicholas David Martin Giles as company secretary on 2016-03-31
2015-12-17AUDAUDITOR'S RESIGNATION
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1100004
2015-11-02AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1100004
2014-11-10AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-21AUDAUDITOR'S RESIGNATION
2014-02-17MISCSection 519
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 1100004
2013-10-31AR0131/10/13 ANNUAL RETURN FULL LIST
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MARSH
2013-05-16AP01DIRECTOR APPOINTED MR SIMON JOHN KESTERTON
2012-12-12AR0131/10/12 FULL LIST
2012-11-23AA31/03/12 TOTAL EXEMPTION FULL
2011-12-13AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-11-10AR0131/10/11 FULL LIST
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM ASTMOOR INDUSTRIAL ESTATE EDISON ROAD RUNCORN CHESHIRE WA7 1PY
2011-10-25AP01DIRECTOR APPOINTED MR PETRUS RUDOLF MARIA VERVAAT
2011-10-20TM02APPOINTMENT TERMINATED, SECRETARY NICOLA PATTERSON
2011-10-20AP03SECRETARY APPOINTED MS REBECCA KATHERINE JOYCE
2011-10-20AP01DIRECTOR APPOINTED MR RONALD JOHN EDWARD MARSH
2011-05-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-25AR0131/10/10 FULL LIST
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-23AR0131/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RENE VALENTIN / 31/10/2009
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-27363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03363aRETURN MADE UP TO 31/10/05; NO CHANGE OF MEMBERS; AMEND
2008-06-03363aRETURN MADE UP TO 31/10/06; NO CHANGE OF MEMBERS; AMEND
2008-06-0388(2)AMENDING 88(2)
2008-06-0288(2)CAPITALS NOT ROLLED UP
2007-12-1188(2)RAD 30/11/07--------- £ SI 1@1=1 £ IC 1100003/1100004
2007-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-28363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-18288bSECRETARY RESIGNED
2007-05-24288aNEW SECRETARY APPOINTED
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2007-01-1088(2)RAD 21/12/06--------- £ SI 1@1=1 £ IC 1100001/1100002
2006-12-09363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-21288bDIRECTOR RESIGNED
2005-12-01363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-06-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-24363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-04-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-12ELRESS386 DISP APP AUDS 13/02/04
2004-03-12ELRESS366A DISP HOLDING AGM 13/02/04
2004-01-27RES04£ NC 1100000/1200000 24/1
2004-01-27123NC INC ALREADY ADJUSTED 24/12/03
2004-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-2788(2)RAD 24/12/03--------- £ SI 1@1=1 £ IC 1100000/1100001
2004-01-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-12363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-11-27CERTNMCOMPANY NAME CHANGED SUPERFOS PACKAGING LIMITED CERTIFICATE ISSUED ON 27/11/03
2003-10-31244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-13288bDIRECTOR RESIGNED
2003-05-22288bDIRECTOR RESIGNED
2003-03-19288bDIRECTOR RESIGNED
2003-03-19288aNEW DIRECTOR APPOINTED
2003-03-19288aNEW DIRECTOR APPOINTED
2003-03-19288aNEW DIRECTOR APPOINTED
2002-11-22363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-09-17288bDIRECTOR RESIGNED
2002-04-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-08288bDIRECTOR RESIGNED
2001-11-02288aNEW DIRECTOR APPOINTED
2001-10-24363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-24288bDIRECTOR RESIGNED
2001-10-24288bDIRECTOR RESIGNED
2001-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-21AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22220 - Manufacture of plastic packing goods




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

  Average Max
MortgagesNumMortCharges2.899
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.409

This shows the max and average number of mortgages for companies with the same SIC code of 22220 - Manufacture of plastic packing goods

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 SUPERFOS RUNCORN LIMITED

Intangible Assets
Patents
We have not found any records of SUPERFOS RUNCORN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SUPERFOS RUNCORN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPERFOS RUNCORN 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 (22220 - Manufacture of plastic packing goods) as SUPERFOS RUNCORN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUPERFOS RUNCORN 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 SUPERFOS RUNCORN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2011-06-0184807100Injection or compression-type moulds for rubber or plastics
2011-05-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2011-05-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2011-03-0184807100Injection or compression-type moulds for rubber or plastics
2011-02-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-12-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2010-11-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2010-11-0184807100Injection or compression-type moulds for rubber or plastics
2010-11-0184828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)

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 SUPERFOS RUNCORN 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 SUPERFOS RUNCORN 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.