Cardway Cartons Limited STOKE ON TRENT


Cardway Cartons started in year 1995 as Private Limited Company with registration number 03103257. The Cardway Cartons company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Stoke On Trent at Cardway Cartons Ltd. Postal code: ST7 2UX.

At the moment there are 2 directors in the the firm, namely Timothy M. and Gerald K.. In addition one secretary - Diane K. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Brenda R. who worked with the the firm until 1 October 1999.

This company operates within the ST7 2UX postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0295459 . It is located at Linley Lane, Alsager, Stoke-on-trent with a total of 3 cars.

Cardway Cartons Limited Address / Contact

Office Address Cardway Cartons Ltd
Office Address2 Linley Lane, Alsager
Town Stoke On Trent
Post code ST7 2UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03103257
Date of Incorporation Mon, 18th Sep 1995
Industry Manufacture of corrugated paper and paperboard, sacks and bags
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Timothy M.

Position: Director

Appointed: 04 May 2000

Gerald K.

Position: Director

Appointed: 31 December 1998

Diane K.

Position: Secretary

Appointed: 31 December 1998

David A.

Position: Director

Appointed: 04 May 2000

Resigned: 31 January 2022

John R.

Position: Director

Appointed: 18 September 1995

Resigned: 02 March 2000

Fncs Limited

Position: Corporate Nominee Director

Appointed: 18 September 1995

Resigned: 18 September 1995

Brenda R.

Position: Secretary

Appointed: 18 September 1995

Resigned: 01 October 1999

Fncs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 1995

Resigned: 18 September 1995

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Gerald K. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Tim M. This PSC has significiant influence or control over the company,. The third one is David A., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Gerald K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Tim M.

Notified on 6 April 2016
Nature of control: significiant influence or control

David A.

Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand38 48425 400349 441123 396166 816120 27311 399204 259
Current Assets1 755 9861 591 3122 061 9661 701 7441 598 8401 821 9472 232 0662 120 815
Debtors1 584 8191 430 8361 540 1561 448 3321 282 7791 486 4902 052 6671 793 556
Net Assets Liabilities881 992882 481889 8151 021 9661 032 7231 049 2401 227 0171 687 469
Other Debtors294 453101 153170 928269 445165 607247 020267 762319 632
Property Plant Equipment1 073 2521 553 7982 036 2001 873 3671 690 2141 497 5291 301 2402 115 223
Total Inventories132 683135 076172 369130 016149 245215 184168 000123 000
Other
Accumulated Depreciation Impairment Property Plant Equipment1 111 1591 313 3811 392 2441 634 5401 860 2562 063 6102 272 4102 484 801
Additions Other Than Through Business Combinations Property Plant Equipment 688 123412 19079 47242 56314 76912 5111 050 930
Advances On Invoice Discounting Facilities 468 807440 31211 850-4 878-10 749-6 610-304
Average Number Employees During Period4844464637374936
Bank Borrowings     50 00045 83335 833
Bank Overdrafts     41  
Capital Commitments657 000     382 000 
Corporation Tax Payable98 10818 000  89 870162 391164 972-249
Creditors1 736 7431 714 2831 960 2511 472 2561 488 5941 720 2652 057 6931 513 911
Finance Lease Liabilities Present Value Total84 522125 338151 667151 667151 667151 667113 472136 472
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  429 417-42 942-42 941-42 942-42 942-65 866
Increase From Depreciation Charge For Year Property Plant Equipment 207 577197 086242 296225 716206 293208 800223 032
Net Current Assets Liabilities19 243-122 971101 715229 488110 246101 682174 373606 904
Other Creditors42 68946 12062 73364 19786 66458 48631 87648 169
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 355118 223  2 939 10 641
Other Disposals Property Plant Equipment 5 355280 000  4 100 24 556
Other Taxation Social Security Payable167 565147 114401 618300 832322 311428 777190 77690 739
Property Plant Equipment Gross Cost2 184 4112 867 1793 428 4353 507 9073 550 4703 561 1393 573 6504 600 024
Provisions For Liabilities Balance Sheet Subtotal138 451159 901192 426181 803163 662140 662112 763267 350
Total Assets Less Current Liabilities1 092 4951 430 8272 138 2572 102 8551 800 4601 599 2111 475 6132 722 127
Total Increase Decrease From Revaluations Property Plant Equipment  429 417     
Trade Creditors Trade Payables935 025908 904903 921943 710842 960929 6521 563 2071 239 084
Trade Debtors Trade Receivables1 290 3661 329 6831 369 2281 178 8871 117 1721 239 4701 784 9051 473 924
Amount Specific Advance Or Credit Directors  27 75044 000    
Amount Specific Advance Or Credit Made In Period Directors 70 000 44 000    
Amount Specific Advance Or Credit Repaid In Period Directors 70 000 27 75044 000   

Transport Operator Data

Linley Lane
Address Alsager
City Stoke-on-trent
Post code ST7 2UX
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 9th, August 2023
Free Download (7 pages)

Company search

Advertisements