Crocodile Packaging Limited SWINDON


Founded in 1991, Crocodile Packaging, classified under reg no. 02574686 is an active company. Currently registered at Unit 62 Thornhill Industrial Est SN3 4TA, Swindon the company has been in the business for thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 2nd Mar 2000 Crocodile Packaging Limited is no longer carrying the name Adenbest.

At present there are 6 directors in the the firm, namely Polly P., Angus P. and Jenny C. and others. In addition one secretary - Polly P. - is with the company. 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.

Crocodile Packaging Limited Address / Contact

Office Address Unit 62 Thornhill Industrial Est
Office Address2 South Marston
Town Swindon
Post code SN3 4TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02574686
Date of Incorporation Thu, 17th Jan 1991
Industry Roofing activities
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Polly P.

Position: Director

Appointed: 23 August 2023

Angus P.

Position: Director

Appointed: 23 August 2023

Jenny C.

Position: Director

Appointed: 23 August 2023

Polly P.

Position: Secretary

Appointed: 23 August 2023

Andrew W.

Position: Director

Appointed: 18 May 2011

Lilian P.

Position: Director

Appointed: 29 November 2001

Quentin P.

Position: Director

Appointed: 11 February 2000

Donald B.

Position: Secretary

Resigned: 11 February 2000

Michael P.

Position: Director

Resigned: 01 June 2016

Henry C.

Position: Director

Appointed: 29 November 2001

Resigned: 12 April 2023

Lilian P.

Position: Secretary

Appointed: 31 August 2001

Resigned: 23 August 2023

Alexander H.

Position: Director

Appointed: 11 February 2000

Resigned: 13 October 2016

Julian M.

Position: Secretary

Appointed: 11 February 2000

Resigned: 31 August 2001

Julian M.

Position: Director

Appointed: 11 February 2000

Resigned: 31 August 2001

Donald B.

Position: Director

Appointed: 17 January 1993

Resigned: 17 January 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Quentin P. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Quentin P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Adenbest March 2, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand96 87185 931122 432240 986113 078
Current Assets1 017 2101 113 0751 135 6851 386 4051 166 057
Debtors636 089694 469794 170803 277699 205
Net Assets Liabilities593 650509 057527 883545 354790 305
Other Debtors73 815111 27859 90665 11572 294
Property Plant Equipment185 305192 182164 412201 671198 079
Total Inventories284 250332 675219 083342 142353 774
Other
Accrued Liabilities Deferred Income19 69337 42140 13441 76134 052
Accumulated Amortisation Impairment Intangible Assets11 84911 84911 84911 850 
Accumulated Depreciation Impairment Property Plant Equipment325 490351 444388 250421 216429 624
Amounts Owed By Related Parties12 519    
Average Number Employees During Period5351565656
Bank Borrowings Overdrafts   7 4249 924
Corporation Tax Payable    22 338
Corporation Tax Recoverable 45 42545 425  
Creditors15 4067 2961 70535 74629 957
Dividends Paid On Shares11   
Finance Lease Liabilities Present Value Total15 4067 2961 70535 74629 957
Fixed Assets185 306192 183164 413201 671 
Future Minimum Lease Payments Under Non-cancellable Operating Leases100 000100 000100 000100 000119 800
Increase From Amortisation Charge For Year Intangible Assets   1 
Increase From Depreciation Charge For Year Property Plant Equipment 38 14036 80643 69338 442
Intangible Assets111  
Intangible Assets Gross Cost11 85011 85011 85011 850 
Net Current Assets Liabilities423 750324 170319 750379 429670 995
Other Creditors80 835243 976304 197420 04590 287
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 186 10 72730 034
Other Disposals Property Plant Equipment 12 665 11 99540 872
Other Taxation Social Security Payable139 01929 816104 19183 992131 998
Property Plant Equipment Gross Cost510 795543 626552 662622 887627 703
Provisions For Liabilities Balance Sheet Subtotal    48 812
Total Additions Including From Business Combinations Property Plant Equipment 45 4969 03682 22045 688
Total Assets Less Current Liabilities609 056516 353484 163581 100869 074
Trade Creditors Trade Payables338 335469 498326 005444 072199 694
Trade Debtors Trade Receivables549 755537 766654 306738 162626 911

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 15th, September 2023
Free Download (13 pages)

Company search

Advertisements