Challenge Packaging Limited HAILSHAM


Challenge Packaging started in year 2002 as Private Limited Company with registration number 04415655. The Challenge Packaging company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Hailsham at 2-3 Oakwood Business Park. Postal code: BN27 4AH. Since 2005-04-14 Challenge Packaging Limited is no longer carrying the name Challenge Group Holdings.

The company has 5 directors, namely Mathew W., Kevin C. and Martin C. and others. Of them, Colin P., Simon A. have been with the company the longest, being appointed on 12 April 2002 and Mathew W. has been with the company for the least time - from 30 October 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BN27 4AH postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1107522 . It is located at Unit 2/3, Oakwood Business Park, Hailsham with a total of 8 carsand 4 trailers.

Challenge Packaging Limited Address / Contact

Office Address 2-3 Oakwood Business Park
Office Address2 Golden Cross
Town Hailsham
Post code BN27 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04415655
Date of Incorporation Fri, 12th Apr 2002
Industry Non-specialised wholesale trade
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Mathew W.

Position: Director

Appointed: 30 October 2022

Kevin C.

Position: Director

Appointed: 13 July 2021

Martin C.

Position: Director

Appointed: 08 April 2016

Colin P.

Position: Director

Appointed: 12 April 2002

Simon A.

Position: Director

Appointed: 12 April 2002

Jane G.

Position: Director

Appointed: 22 November 2016

Resigned: 31 May 2022

Jane G.

Position: Secretary

Appointed: 19 October 2016

Resigned: 31 May 2022

Donald M.

Position: Director

Appointed: 17 May 2016

Resigned: 31 December 2019

Simon A.

Position: Secretary

Appointed: 17 May 2016

Resigned: 19 October 2016

Anthony H.

Position: Secretary

Appointed: 27 August 2015

Resigned: 17 May 2016

Claire A.

Position: Secretary

Appointed: 09 March 2010

Resigned: 27 August 2015

Claire A.

Position: Director

Appointed: 17 July 2009

Resigned: 01 September 2015

Simon A.

Position: Secretary

Appointed: 01 February 2006

Resigned: 09 March 2010

Claire A.

Position: Director

Appointed: 23 December 2004

Resigned: 31 December 2007

Samantha P.

Position: Director

Appointed: 23 December 2004

Resigned: 31 December 2007

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 2002

Resigned: 12 April 2002

Colin P.

Position: Secretary

Appointed: 12 April 2002

Resigned: 09 March 2010

Anthony A.

Position: Director

Appointed: 12 April 2002

Resigned: 06 April 2005

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 April 2002

Resigned: 12 April 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we established, there is Logson Holdings Limited from Coalville, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Simon A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Colin P., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Logson Holdings Limited

2 Franks Road, Bardon Hill, Coalville, LE67 1TT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, England
Registration number 09809808
Notified on 15 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon A.

Notified on 12 April 2017
Ceased on 15 December 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Colin P.

Notified on 12 April 2017
Ceased on 15 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Challenge Group Holdings April 14, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand41 92925 19329 13923 88363 371263 856
Current Assets2 501 4902 290 9442 213 3612 504 8433 692 2334 320 255
Debtors1 844 0421 673 9301 611 3671 778 4092 409 5222 661 441
Net Assets Liabilities538 052597 772761 421990 1291 354 8171 757 741
Other Debtors23 60148 93521 167195 882126 85216 474
Property Plant Equipment3 226 8912 988 0092 796 9703 289 1524 565 7334 774 980
Total Inventories615 519591 821572 855702 5511 219 3401 394 958
Other
Audit Fees Expenses15 60017 80012 6778 00012 00013 000
Company Contributions To Money Purchase Plans Directors3 6826 3178 79912 42483 18396 105
Director Remuneration298 185376 450334 699416 691379 784416 258
Number Directors Accruing Benefits Under Money Purchase Scheme444456
Amount Specific Advance Or Credit Directors  13 500   
Amount Specific Advance Or Credit Made In Period Directors  17 300   
Amount Specific Advance Or Credit Repaid In Period Directors  3 80013 500  
Dividend Recommended By Directors   83 000  
Accrued Liabilities Deferred Income285 091202 736152 202101 66891 08152 563
Accumulated Amortisation Impairment Intangible Assets753 990779 050798 694818 338833 529 
Accumulated Depreciation Impairment Property Plant Equipment2 314 8572 762 9433 084 6613 448 6673 955 5354 810 436
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 55 084-252   
Administrative Expenses2 771 4373 045 4932 892 5563 206 8083 917 0105 036 168
Amortisation Expense Intangible Assets78 51225 06019 64419 64415 191 
Applicable Tax Rate191919191919
Average Number Employees During Period667069627783
Bank Borrowings58 861  79 85126 62156 917
Bank Borrowings Overdrafts58 861  220 149196 759109 546
Comprehensive Income Expense63 20561 720163 649311 708553 688556 424
Corporation Tax Recoverable58 10424 14117 91352 65349 503 
Cost Sales7 004 5317 865 0237 038 6757 733 54411 079 85912 528 144
Creditors991 082575 124746 1341 321 6311 699 8561 083 916
Current Tax For Period-27 000-24 141-16 517-52 653-49 503 
Deferred Tax Liabilities168 478223 562223 310-22 252-40 308-4 177
Depreciation Amortisation Expense525 994473 147456 437508 761576 611854 896
Depreciation Expense Property Plant Equipment447 482268 717222 151200 208230 101774 397
Distribution Costs321 377304 667291 187288 452344 945199 785
Dividends Paid 2 000 83 000189 000153 500
Dividends Paid Classified As Financing Activities -2 000 -83 000-189 000-153 500
Dividends Paid On Shares Interim 2 000 25 00042 0002 000
Finance Lease Liabilities Present Value Total541 972355 929593 932452 916754 061825 056
Fixed Assets3 306 4303 042 4882 831 8053 304 3434 565 7334 774 980
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities-212 051157 523-78 552963 725-328 041644 069
Further Item Cash Flow From Used In Operating Activities Component Total Net Cash Flows From Used In Operating Activities 82 93924 14117 91452 65344 091
Further Item Interest Expense Component Total Interest Expense10 4699 628    
Future Minimum Lease Payments Under Non-cancellable Operating Leases290 259391 324390 336470 790469 959514 732
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables424 72631 717-504 539401 277725 9231 368 571
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-312 885167 14969 759-176 726-521 839-413 846
Gross Profit Loss3 233 5843 499 0423 260 4193 870 0005 271 6656 089 712
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation2 470-16 7363 946-5 25639 488200 485
Increase Decrease In Current Tax From Adjustment For Prior Periods-31 104-24 835-1 396913 5 412
Increase Decrease In Property Plant Equipment 143 813224 08580 4901 041 891508 539
Increase Decrease In Stocks Inventories Finished Goods Work In Progress169 992-23 698-18 966129 696516 789175 618
Increase From Amortisation Charge For Year Intangible Assets 25 06019 64419 64415 191 
Increase From Depreciation Charge For Year Property Plant Equipment 448 086436 793489 116561 421854 901
Intangible Assets79 53954 47934 83515 191  
Intangible Assets Gross Cost833 529833 529833 529833 529833 529 
Interest Expense On Bank Overdrafts31 36735 38136 73116 82115 66622 738
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts46 42336 04549 83355 84485 49995 615
Interest Paid Classified As Operating Activities-32 207-45 009-46 359-28 276-26 625-40 334
Interest Payable Similar Charges Finance Costs88 25981 05496 19284 120112 124135 949
Merchandise615 519591 821572 855702 5511 219 3401 394 958
Net Cash Flows From Used In Financing Activities469 415764 824174 93375 476416 1721 273 695
Net Cash Flows From Used In Investing Activities58 09898 390-8 631834 017744 535921 724
Net Cash Flows From Used In Operating Activities-529 983-846 478-170 248-904 237-1 200 195-2 395 904
Net Cash Generated From Operations-608 613-844 593-242 299-971 356-1 259 666-2 487 762
Net Current Assets Liabilities-1 608 818-1 646 030-1 100 940-619 040-744 116-980 405
Number Shares Issued Fully Paid 4 1674 1674 1674 1674 167
Operating Profit Loss140 770148 882241 676494 3211 009 710883 759
Other Creditors1 362 4701 217 3321 289 001328 092644 069 
Other Deferred Tax Expense Credit47 41055 084-252150 233393 401185 974
Other Remaining Borrowings310 627132 76916 459   
Other Taxation Social Security Payable52 71559 03246 19662 68576 791109 718
Par Value Share 00000
Payments Finance Lease Liabilities Classified As Financing Activities-482 224-368 581-113 451-308 093-467 929-785 714
Pension Other Post-employment Benefit Costs Other Pension Costs20 41440 72941 90154 467135 161161 336
Prepayments21 27439 871163 09633 380108 264125 607
Profit Loss63 20561 720163 649311 708553 688556 424
Profit Loss On Ordinary Activities Before Tax52 51167 828145 484410 201897 586747 810
Property Plant Equipment Gross Cost34 3705 750 9525 881 6316 737 8198 521 2689 585 416
Provisions168 478223 562223 310373 543766 944952 918
Provisions For Liabilities Balance Sheet Subtotal168 478223 562223 310373 543766 944952 918
Purchase Property Plant Equipment-58 098-98 390-31 369-995 598-758 485-951 724
Repayments Borrowings Classified As Financing Activities-168 926-58 861 -150 000-76 621-56 917
Social Security Costs177 128215 754204 482228 465263 615321 181
Staff Costs Employee Benefits Expense1 934 4332 257 2722 241 0202 417 6112 924 8453 506 317
Tax Expense Credit Applicable Tax Rate10 10812 88727 64277 938170 541142 084
Tax Increase Decrease From Effect Capital Allowances Depreciation-3 574-4 649-4 811-128 925-206 779-116 951
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 3243 3267401 1951 17716 799
Tax Tax Credit On Profit Or Loss On Ordinary Activities-10 6946 108-18 16598 493343 898191 386
Total Additions Including From Business Combinations Property Plant Equipment 209 204245 7541 016 2981 838 0021 064 148
Total Assets Less Current Liabilities1 697 6121 396 4581 730 8652 685 3033 821 6173 794 575
Total Borrowings1 294 365830 879805 2031 752 7302 389 4571 913 326
Total Current Tax Expense Credit-58 104-48 976-17 913-51 740-49 5035 412
Total Operating Lease Payments399 203421 043381 480407 543589 475556 214
Trade Creditors Trade Payables1 722 1691 964 9531 605 6861 850 7982 501 1893 892 168
Trade Debtors Trade Receivables1 741 0631 560 9831 385 4671 496 4942 124 9032 519 360
Turnover Revenue10 238 11511 364 06510 326 31911 603 54416 351 52418 617 856
Wages Salaries1 736 8912 000 7891 994 6372 134 6792 526 0693 023 800
Additional Provisions Increase From New Provisions Recognised   150 233393 401185 974
Capital Commitments  69 0001 444 79692 71986 429
Cash Cash Equivalents Cash Flow Value 25 19329 13923 88363 371 
Cash Receipts From Government Grants  -20 000-119 581 -30 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment  115 075125 11054 553 
Disposals Property Plant Equipment  115 075160 11054 553 
Dividend Per Share Interim   1  
Dividends Paid On Shares   83 000189 000153 500
Further Item Cash Flow From Used In Investing Activities Component Net Cash Flows From Used In Investing Activities  20 000119 581 30 000
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss     -1 966
Gain Loss On Disposal Assets Income Statement Subtotal  20 0007 00013 950 
Gain Loss On Disposals Property Plant Equipment  20 0007 00013 950 
Income Taxes Paid Refund Classified As Operating Activities   -913  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  775 594  293 166
Interest Expense On Bank Loans Similar Borrowings   11 45510 95917 596
Interest Expense On Loan Capital 9 6289 628   
Other Operating Income Format1  165 000119 581 30 000
Proceeds From Borrowings Classified As Financing Activities   -1 422 077-764 267-366 505
Proceeds From Sales Property Plant Equipment  -20 000-42 000-13 950 
Tax Decrease From Utilisation Tax Losses  -21 643-68 994-64 866 
Tax Decrease Increase From Effect Revenue Exempt From Taxation  3 8001 3302 650 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  695 440   

Transport Operator Data

Unit 2/3
Address Oakwood Business Park , Golden Cross
City Hailsham
Post code BN27 4AH
Vehicles 8
Trailers 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 13th, February 2024
Free Download (9 pages)

Company search

Advertisements