Elms Cross Packaging Company Limited MAIDSTONE


Elms Cross Packaging Company started in year 1999 as Private Limited Company with registration number 03784022. The Elms Cross Packaging Company company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Maidstone at Union Park. Postal code: ME15 9XT.

The firm has one director. David E., appointed on 21 October 2021. There are currently no secretaries appointed. At the moment 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.

This company operates within the BA13 3QS postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1050989 . It is located at Unit 5, Woodland Industrial Estate, Westbury with a total of 1 cars.

Elms Cross Packaging Company Limited Address / Contact

Office Address Union Park
Office Address2 Bircholt Road
Town Maidstone
Post code ME15 9XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03784022
Date of Incorporation Tue, 8th Jun 1999
Industry Packaging activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

David E.

Position: Director

Appointed: 21 October 2021

Laura K.

Position: Director

Appointed: 19 June 2020

Resigned: 21 July 2021

Sarah K.

Position: Director

Appointed: 19 June 2020

Resigned: 21 July 2021

Peter M.

Position: Director

Appointed: 01 October 2015

Resigned: 31 March 2023

Andrew K.

Position: Secretary

Appointed: 10 June 2015

Resigned: 21 October 2021

Somerfield Consultants Limited

Position: Corporate Secretary

Appointed: 28 March 2014

Resigned: 07 June 2015

Christopher E.

Position: Director

Appointed: 16 September 2013

Resigned: 03 October 2016

David W.

Position: Director

Appointed: 01 June 2012

Resigned: 05 June 2015

Andrew K.

Position: Director

Appointed: 01 June 2012

Resigned: 21 October 2021

Mark F.

Position: Director

Appointed: 01 June 2012

Resigned: 07 June 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 1999

Resigned: 08 June 1999

Martin L.

Position: Director

Appointed: 08 June 1999

Resigned: 01 June 2012

Julie L.

Position: Secretary

Appointed: 08 June 1999

Resigned: 01 June 2012

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Leonard Gould & Company Limited from Maidstone, United Kingdom. The abovementioned PSC is classified as "a limited", 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.

Leonard Gould & Company Limited

Union Park Bircholt Road, Maidstone, Kent, ME15 9XT, United Kingdom

Legal authority Companies Act 2016
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 00389906
Notified on 9 June 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-03-312013-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth239 989250 343270 412       
Balance Sheet
Cash Bank On Hand   141 362109 3561 0349909909902
Current Assets503 357505 053683 012404 778275 1841 034    
Debtors213 448166 583601 539209 633111 519     
Net Assets Liabilities   263 845192 2322    
Other Debtors   17 7352 020     
Property Plant Equipment   2 6782 650     
Total Inventories   53 78354 309     
Cash Bank In Hand201 902250 464991       
Net Assets Liabilities Including Pension Asset Liability239 989250 343270 412       
Stocks Inventory88 00788 00680 482       
Tangible Fixed Assets13 0644 6987 052       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve239 987250 341270 410       
Shareholder Funds239 989250 343270 412       
Other
Accumulated Depreciation Impairment Property Plant Equipment   31 68532 322     
Additions Other Than Through Business Combinations Property Plant Equipment    609     
Amounts Owed To Group Undertakings        988 
Amounts Owed To Group Undertakings Participating Interests   9 595 1 032988988988 
Average Number Employees During Period   54     
Creditors   143 61185 6021 032988988988 
Depreciation Rate Used For Property Plant Equipment    202020   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     32 322    
Disposals Property Plant Equipment     34 972    
Financial Commitments Other Than Capital Commitments   246 448213 948     
Increase From Depreciation Charge For Year Property Plant Equipment    637     
Net Current Assets Liabilities226 925245 645263 360261 167189 58222222
Other Creditors   5 4125 976     
Other Taxation Social Security Payable   12 3878 234     
Property Plant Equipment Gross Cost   34 36334 972     
Total Assets Less Current Liabilities239 989250 343270 412263 845192 2322222 
Trade Creditors Trade Payables   116 21771 392     
Trade Debtors Trade Receivables   191 898109 499     
Creditors Due Within One Year Total Current Liabilities276 432232 564        
Fixed Assets13 0644 6987 052       
Tangible Fixed Assets Cost Or Valuation53 24441 41254 463       
Tangible Fixed Assets Depreciation40 18036 71447 411       
Tangible Fixed Assets Depreciation Charge For Period 4 252        
Tangible Fixed Assets Depreciation Disposals -15 836        
Tangible Fixed Assets Disposals -11 832        
Creditors Due Within One Year 259 408419 652       
Number Shares Allotted  2       
Par Value Share  2       
Share Capital Allotted Called Up Paid 44       
Tangible Fixed Assets Additions  13 051       
Tangible Fixed Assets Depreciation Charged In Period  10 697       

Transport Operator Data

Unit 5
Address Woodland Industrial Estate , Eden Vale Road
City Westbury
Post code BA13 3QS
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
Free Download (7 pages)

Company search

Advertisements