Delyn Packaging Limited HENGOED


Delyn Packaging started in year 2002 as Private Limited Company with registration number 04618526. The Delyn Packaging company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Hengoed at Unit 1 Willow Way. Postal code: CF82 7TR.

At present there are 2 directors in the the company, namely Christopher J. and Michael K.. In addition one secretary - Hannah K. - is with the firm. At present 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.

Delyn Packaging Limited Address / Contact

Office Address Unit 1 Willow Way
Office Address2 Dyffryn Business Park, Ystrad Mynach
Town Hengoed
Post code CF82 7TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04618526
Date of Incorporation Mon, 16th Dec 2002
Industry Manufacture of plastic packing goods
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Hannah K.

Position: Secretary

Appointed: 04 January 2021

Christopher J.

Position: Director

Appointed: 01 April 2019

Michael K.

Position: Director

Appointed: 14 February 2003

Jeremy L.

Position: Director

Appointed: 06 August 2018

Resigned: 12 April 2023

Kenneth L.

Position: Secretary

Appointed: 24 August 2005

Resigned: 04 January 2021

George N.

Position: Secretary

Appointed: 13 February 2003

Resigned: 24 August 2005

Michael K.

Position: Director

Appointed: 13 February 2003

Resigned: 31 March 2017

Peter C.

Position: Director

Appointed: 13 February 2003

Resigned: 31 October 2004

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 December 2002

Resigned: 16 December 2002

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 2002

Resigned: 16 December 2002

George N.

Position: Director

Appointed: 16 December 2002

Resigned: 24 August 2005

Julia N.

Position: Secretary

Appointed: 16 December 2002

Resigned: 21 February 2003

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Michael K. The abovementioned PSC. Another entity in the PSC register is Mjk Transactions Ltd that put Hengoed, Wales as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michael K.

Notified on 19 February 2019
Nature of control: right to appoint and remove directors

Mjk Transactions Ltd

1 Willow Way, Dyffryn Business Park, Ystrad Mynach, Hengoed, CF82 7TR, Wales

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 8330581
Notified on 16 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand245 187223 635223 373233 043116 46078 628
Current Assets2 603 6012 481 7082 645 6192 332 7942 382 4752 551 891
Debtors1 831 2061 822 9192 012 0241 809 2071 916 1701 991 956
Net Assets Liabilities1 631 1581 836 8711 934 8061 980 3701 928 3731 834 610
Other Debtors72072081 97553817 95615 124
Property Plant Equipment1 590 2281 574 6841 517 7301 465 5271 409 5591 373 580
Total Inventories527 208435 154410 222290 544349 845 
Other
Accrued Liabilities Deferred Income12 66412 56839 53724 13610 475 
Accumulated Depreciation Impairment Property Plant Equipment798 604849 757936 684997 2121 055 6621 109 140
Additions Other Than Through Business Combinations Property Plant Equipment 63 58531 42012 3632 482 
Amounts Owed By Group Undertakings1 064 8111 064 8101 064 8101 064 8101 064 810 
Amounts Owed By Related Parties    1 064 8101 064 810
Average Number Employees During Period 3838383633
Bank Borrowings829 998726 951619 340506 200391 925278 041
Bank Borrowings Overdrafts727 707619 906509 800393 928278 645158 247
Corporation Tax Payable40 54455 98132 6047 6167 076 
Corporation Tax Recoverable    11 879 
Creditors727 707619 906509 800393 928278 645158 247
Dividends Paid  35 000   
Finished Goods Goods For Resale301 657291 141205 113   
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 2715 1792 092   
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income-47 500-47 500    
Increase From Depreciation Charge For Year Property Plant Equipment 79 12988 37464 56658 45057 516
Investment Property Fair Value Model-961 162-1 099 458    
Net Current Assets Liabilities845 860958 2921 001 331976 820857 903675 465
Other Creditors847 654614 199665 912717 459748 848866 513
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 9761 4474 038 4 038
Other Disposals Property Plant Equipment 27 9761 4474 038 4 038
Other Taxation Social Security Payable72 89044 50068 46276 63353 69291 859
Prepayments Accrued Income5 5593 4442 1512 85317 956 
Profit Loss114 255205 713132 935   
Property Plant Equipment Gross Cost2 388 8322 424 4412 454 4142 462 7392 465 2212 482 720
Provisions For Liabilities Balance Sheet Subtotal77 22376 19974 45568 04960 44456 188
Raw Materials Consumables172 71983 330155 126   
Total Additions Including From Business Combinations Property Plant Equipment     21 537
Total Assets Less Current Liabilities2 436 0882 532 9762 519 0612 442 3472 267 4622 049 045
Total Borrowings727 707619 906509 800393 928278 645158 247
Trade Creditors Trade Payables681 698689 123728 233417 858591 201798 260
Trade Debtors Trade Receivables760 116753 945863 088741 006821 525912 022
Transfers To From Retained Earnings Increase Decrease In Equity24 041-39 425-39 425-39 425-39 425-39 425
Work In Progress52 83260 68349 983   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (13 pages)

Company search

Advertisements