Container Components Europe Limited CHESTERFIELD


Container Components Europe started in year 1994 as Private Limited Company with registration number 02958511. The Container Components Europe company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Chesterfield at Moore Close. Postal code: S42 5UX. Since Tue, 26th Jan 1999 Container Components Europe Limited is no longer carrying the name Container Components (europe).

The firm has 4 directors, namely Michael B., Michael M. and Lisa B. and others. Of them, Kenneth R. has been with the company the longest, being appointed on 12 October 2007 and Michael B. has been with the company for the least time - from 2 October 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Container Components Europe Limited Address / Contact

Office Address Moore Close
Office Address2 Holmewood Industrial Park
Town Chesterfield
Post code S42 5UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02958511
Date of Incorporation Thu, 11th Aug 1994
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Michael B.

Position: Director

Appointed: 02 October 2023

Michael M.

Position: Director

Appointed: 23 March 2023

Lisa B.

Position: Director

Appointed: 23 November 2022

Kenneth R.

Position: Director

Appointed: 12 October 2007

Hunter A.

Position: Director

Appointed: 23 June 2022

Resigned: 23 March 2023

Brendan M.

Position: Director

Appointed: 23 June 2022

Resigned: 21 December 2023

Nicholas B.

Position: Director

Appointed: 01 June 2008

Resigned: 28 April 2023

Jacqueline H.

Position: Secretary

Appointed: 12 October 2007

Resigned: 31 August 2020

Michael H.

Position: Director

Appointed: 12 October 2007

Resigned: 30 April 2021

Jacqueline H.

Position: Director

Appointed: 12 October 2007

Resigned: 31 August 2020

Nigel C.

Position: Director

Appointed: 01 April 2000

Resigned: 27 November 2019

Malcolm W.

Position: Secretary

Appointed: 01 April 2000

Resigned: 31 October 2007

Malcolm W.

Position: Director

Appointed: 01 April 2000

Resigned: 31 October 2007

Craig T.

Position: Director

Appointed: 12 December 1994

Resigned: 23 June 2022

Darlene T.

Position: Secretary

Appointed: 12 December 1994

Resigned: 23 June 2022

Stoorne Incorporations Limited

Position: Nominee Director

Appointed: 11 August 1994

Resigned: 13 December 1994

Quadrangle Secretaries Limited

Position: Nominee Secretary

Appointed: 11 August 1994

Resigned: 13 December 1994

Stoorne Services Limited

Position: Nominee Director

Appointed: 11 August 1994

Resigned: 13 December 1994

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Egbert Taylor Holdings Limited from Droitwich, England. The abovementioned PSC is classified as "a private company limited by shares", 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 one in the PSC register is Craig T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Egbert Taylor Holdings Limited

Oak Park Rylands Lane, Elmley Lovett, Droitwich, WR9 0QZ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Register Of Companies
Registration number 11064970
Notified on 23 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Craig T.

Notified on 11 August 2016
Ceased on 23 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Container Components (europe) January 26, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312022-12-31
Balance Sheet
Cash Bank On Hand780 48964 685
Current Assets4 911 9322 732 733
Debtors2 639 7391 679 331
Net Assets Liabilities4 507 1291 449 291
Other Debtors638 561137 213
Property Plant Equipment2 730 235284 927
Total Inventories1 491 704988 717
Other
Accrued Liabilities216 699407 496
Accumulated Amortisation Impairment Intangible Assets621 109621 668
Accumulated Depreciation Impairment Property Plant Equipment3 432 5143 484 439
Additions Other Than Through Business Combinations Property Plant Equipment 12 888
Amounts Owed By Related Parties 351 449
Average Number Employees During Period4544
Bank Borrowings1 254 849 
Creditors1 283 04920 696
Disposals Decrease In Depreciation Impairment Property Plant Equipment -60 052
Disposals Property Plant Equipment -2 406 271
Finance Lease Liabilities Present Value Total10 45210 452
Finished Goods Goods For Resale550 857282 945
Fixed Assets2 735 348289 481
Future Minimum Lease Payments Under Non-cancellable Operating Leases62 2954 447 401
Increase From Amortisation Charge For Year Intangible Assets 559
Increase From Depreciation Charge For Year Property Plant Equipment 111 977
Intangible Assets5 1134 554
Intangible Assets Gross Cost626 222626 222
Minimum Operating Lease Payments Recognised As Expense12 949255 982
Net Current Assets Liabilities3 123 9101 239 506
Other Creditors 285 924
Prepayments230 275464 673
Property Plant Equipment Gross Cost6 162 7493 769 366
Provisions For Liabilities Balance Sheet Subtotal69 08059 000
Raw Materials Consumables940 847705 772
Taxation Social Security Payable220 33930 972
Total Assets Less Current Liabilities5 859 2581 528 987
Total Borrowings1 283 04920 696
Trade Creditors Trade Payables1 055 052758 383
Trade Debtors Trade Receivables1 770 903725 996
Amount Specific Advance Or Credit Directors428 730 
Amount Specific Advance Or Credit Made In Period Directors45 809 
Amount Specific Advance Or Credit Repaid In Period Directors -428 730

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (14 pages)

Company search

Advertisements