Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Itec Packaging (Chester-Le-Street) Limited
Itec Packaging (Chester-Le-Street) Limited is a in administration company incorporated on 11 December 1989 with the registered office located in Edinburgh, City of Edinburgh. Itec Packaging (Chester-Le-Street) Limited was registered 35 years ago.
Watch Company
Status
In Administration
In administration since
2 years 6 months ago
Company No
SC121847
Private limited company
Scottish Company
Age
35 years
Incorporated
11 December 1989
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
11 December 2022
(2 years 10 months ago)
Next confirmation dated
11 December 2023
Was due on
25 December 2023
(1 year 10 months ago)
Last change occurred
2 years 9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2021
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2022
Was due on
30 September 2023
(2 years 1 month ago)
Learn more about Itec Packaging (Chester-Le-Street) Limited
Contact
Update Details
Address
C/O FRP ADVISORY TRADING LIMITED
Apex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Address changed on
19 Apr 2023
(2 years 6 months ago)
Previous address was
C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL United Kingdom
Companies in EH12 5HD
Telephone
01207291800
Email
Available in Endole App
Website
Coverisrigid.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Michael Anthony Welden
Director • Director • British • Lives in England • Born in Apr 1964
Mr Stephen Naylor
Director • British • Lives in UK • Born in Apr 1974
Neil David Gostelow
Director • British • Lives in UK • Born in Dec 1974
Andrew John Limmer
Director • Chartered Accountant • British • Lives in UK • Born in Feb 1981
Mr Nicholas Hill
Director • Plant Manager • British • Lives in UK • Born in Oct 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ascot Doors Ltd
Mr Michael Desmond Walton is a mutual person.
Active
Clifda Steels Limited
Mr Michael Desmond Walton is a mutual person.
Active
Qbic Technologies Limited
Mr Michael Desmond Walton is a mutual person.
Active
Sure Business Consultancy Ltd
Michael Anthony Welden is a mutual person.
Active
Big Giraffe Consulting Limited
Mr Michael Desmond Walton is a mutual person.
Active
Big Giraffe Capital Limited
Mr Michael Desmond Walton is a mutual person.
Active
Breal Capital (Ascot) Limited
Mr Michael Desmond Walton is a mutual person.
Active
Ascot Docking Solutions Limited
Mr Michael Desmond Walton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£297K
Decreased by £882K (-75%)
Turnover
£23.33M
Increased by £1.43M (+7%)
Employees
140
Decreased by 35 (-20%)
Total Assets
£29.85M
Decreased by £726K (-2%)
Total Liabilities
-£46.16M
Increased by £4.53M (+11%)
Net Assets
-£16.31M
Decreased by £5.26M (+48%)
Debt Ratio (%)
155%
Increased by 18.49% (+14%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Years 6 Months Ago on 19 Apr 2023
Confirmation Submitted
2 Years 9 Months Ago on 23 Jan 2023
Mr Andrew John Limmer Appointed
2 Years 9 Months Ago on 11 Jan 2023
Michael Dean Forster Resigned
2 Years 9 Months Ago on 9 Jan 2023
Mr Michael Desmond Walton Details Changed
2 Years 11 Months Ago on 17 Nov 2022
Mr Stephen Naylor Details Changed
2 Years 11 Months Ago on 17 Nov 2022
Mr Michael Dean Forster Details Changed
2 Years 11 Months Ago on 17 Nov 2022
Neil David Gostelow Details Changed
2 Years 11 Months Ago on 17 Nov 2022
Mr Nicholas Hill Appointed
3 Years Ago on 26 Oct 2022
Full Accounts Submitted
3 Years Ago on 12 Oct 2022
Get Alerts
Get Credit Report
Discover Itec Packaging (Chester-Le-Street) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of extension of period of Administration
Submitted on 6 Oct 2025
Administrator's progress report
Submitted on 6 May 2025
Notice of extension of period of Administration
Submitted on 26 Mar 2025
Administrator's progress report
Submitted on 5 Nov 2024
Administrator's progress report
Submitted on 14 May 2024
Notice of extension of period of Administration
Submitted on 9 Nov 2023
Administrator's progress report
Submitted on 17 Oct 2023
Submitted on 19 Jun 2023
Submitted on 30 May 2023
Submitted on 25 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs