Foundation Packaging Limited DONCASTER


Foundation Packaging started in year 1999 as Private Limited Company with registration number 03691987. The Foundation Packaging company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Doncaster at Unit 8 Shaw Lane Industrial Estate. Postal code: DN2 4SE.

The company has 2 directors, namely Helen D., Anthony D.. Of them, Anthony D. has been with the company the longest, being appointed on 1 February 2002 and Helen D. has been with the company for the least time - from 1 January 2010. Currently 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.

Foundation Packaging Limited Address / Contact

Office Address Unit 8 Shaw Lane Industrial Estate
Office Address2 Ogden Road
Town Doncaster
Post code DN2 4SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03691987
Date of Incorporation Tue, 5th Jan 1999
Industry Packaging activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Helen D.

Position: Director

Appointed: 01 January 2010

Anthony D.

Position: Director

Appointed: 01 February 2002

Andrew D.

Position: Director

Appointed: 01 January 2010

Resigned: 23 August 2011

Mark F.

Position: Director

Appointed: 21 January 1999

Resigned: 01 September 2007

Anthony D.

Position: Secretary

Appointed: 21 January 1999

Resigned: 25 November 2020

David H.

Position: Secretary

Appointed: 05 January 1999

Resigned: 21 January 1999

Anthony D.

Position: Director

Appointed: 05 January 1999

Resigned: 25 November 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 1999

Resigned: 05 January 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Helen D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Anthony D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Anthony D., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Helen D.

Notified on 25 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony D.

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

Anthony D.

Notified on 6 April 2016
Ceased on 25 November 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth223 291342 263417 809       
Balance Sheet
Cash Bank In Hand47 390128 12169 895       
Cash Bank On Hand  69 895120 27281 689214 957256 947265 852338 40385 611
Current Assets581 308891 042935 9121 203 7771 269 9911 547 4901 599 7431 666 1491 963 6902 335 347
Debtors406 918499 393522 478557 460621 457706 728644 674610 896808 233822 671
Net Assets Liabilities  417 809542 319694 056892 5971 044 5081 017 8101 291 0651 342 391
Net Assets Liabilities Including Pension Asset Liability223 291342 263417 809       
Other Debtors  16 22116 83820 21444 13332 95915 07426 9441 167
Property Plant Equipment  395 117420 597407 417455 506834 381839 913841 2441 712 763
Stocks Inventory127 000263 528343 539       
Tangible Fixed Assets185 300366 562395 117       
Total Inventories  343 539526 045566 845625 805698 122789 401817 0541 427 065
Reserves/Capital
Called Up Share Capital6666300       
Profit Loss Account Reserve217 291336 263417 509       
Shareholder Funds223 291342 263417 809       
Other
Accumulated Depreciation Impairment Property Plant Equipment  102 06161 48050 29771 62781 90580 487112 870141 612
Average Number Employees During Period   20161718151718
Bank Borrowings Overdrafts  315 250296 253276 253256 513509 975544 736512 5641 398 913
Creditors  22 71349 14621 60639 65738 07945 929530 8231 416 584
Creditors Due After One Year177 3048 35422 713       
Creditors Due Within One Year366 013906 987890 507       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   61 24128 3997 00018 26432 020 5 854
Disposals Property Plant Equipment   76 92133 49514 34534 28164 330 11 995
Finance Lease Liabilities Present Value Total  22 71349 14621 60639 65738 07945 92918 25917 671
Increase From Depreciation Charge For Year Property Plant Equipment   20 66017 21628 33028 54230 60232 38334 596
Net Current Assets Liabilities215 295-15 94545 405170 868308 245476 748248 206223 826468 0801 046 212
Number Shares Allotted 66150       
Other Creditors  102 328106 81069 71155 59958 44646 00162 08383 537
Other Taxation Social Security Payable  58 27860 37287 396102 64681 43362 251143 49566 152
Par Value Share 11       
Property Plant Equipment Gross Cost  497 178482 077457 714527 133916 286920 400954 1141 854 375
Share Capital Allotted Called Up Paid6666150       
Share Premium Account5 9345 934        
Tangible Fixed Assets Additions 382 07042 651       
Tangible Fixed Assets Cost Or Valuation257 070454 527497 178       
Tangible Fixed Assets Depreciation71 77087 965102 061       
Tangible Fixed Assets Depreciation Charged In Period 18 13114 096       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 936        
Tangible Fixed Assets Disposals 184 613        
Total Additions Including From Business Combinations Property Plant Equipment   61 8209 13283 764423 43468 44433 714912 256
Total Assets Less Current Liabilities400 595350 617440 522591 465715 662932 2541 082 5871 063 7391 309 3242 758 975
Trade Creditors Trade Payables  401 507539 487500 846620 168677 180754 870716 0401 054 683
Trade Debtors Trade Receivables  506 257540 622601 243662 595611 715595 822781 289821 504
Value Shares Allotted  150       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 7th, July 2023
Free Download (9 pages)

Company search

Advertisements