Grangewood Plastic Packaging Limited ROMFORD


Grangewood Plastic Packaging started in year 1946 as Private Limited Company with registration number 00410048. The Grangewood Plastic Packaging company has been functioning successfully for 78 years now and its status is active. The firm's office is based in Romford at Essex House. Postal code: RM7 0ER.

Currently there are 2 directors in the the firm, namely Paul B. and John R.. In addition one secretary - John R. - is with the company. Currently 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 RM7 0ER postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0204426 . It is located at Essex House, Jutsums Lane, Romford with a total of 3 cars.

Grangewood Plastic Packaging Limited Address / Contact

Office Address Essex House
Office Address2 Jutsums Lane
Town Romford
Post code RM7 0ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 00410048
Date of Incorporation Wed, 8th May 1946
Industry Manufacture of other plastic products
End of financial Year 30th June
Company age 78 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

John R.

Position: Secretary

Appointed: 31 March 2002

Paul B.

Position: Director

Appointed: 22 November 1991

John R.

Position: Director

Appointed: 22 November 1991

William R.

Position: Secretary

Appointed: 27 July 1997

Resigned: 31 March 2002

William R.

Position: Director

Appointed: 22 November 1991

Resigned: 31 March 2002

Doris W.

Position: Secretary

Appointed: 22 November 1991

Resigned: 27 July 1997

Margaret J.

Position: Director

Appointed: 22 November 1991

Resigned: 28 February 1999

Dennis R.

Position: Director

Appointed: 22 November 1991

Resigned: 01 April 1994

Harold R.

Position: Director

Appointed: 22 November 1991

Resigned: 13 May 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Paul B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is John R. This PSC has significiant influence or control over the company,.

Paul B.

Notified on 6 April 2016
Nature of control: significiant influence or control

John R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 741 6171 770 1811 660 9481 670 860       
Balance Sheet
Cash Bank On Hand    650850850850850850850
Current Assets1 132 5961 229 8591 076 6911 108 9801 289 4701 109 282967 995879 784891 287737 305844 650
Debtors586 145709 935559 262599 630580 059464 403404 240265 672364 534313 173358 514
Net Assets Liabilities     1 658 6101 625 7461 451 6721 331 7281 279 1071 462 648
Other Debtors    19 7858 03011 1147 81915 2575 60817 319
Property Plant Equipment    1 293 0601 286 0831 304 8751 321 8841 310 2931 300 7471 284 922
Total Inventories    708 761644 029562 905613 262525 903423 282 
Cash Bank In Hand900660650650       
Net Assets Liabilities Including Pension Asset Liability1 741 6171 770 1811 660 9481 670 860       
Stocks Inventory545 551519 264516 779508 700       
Tangible Fixed Assets1 385 4991 360 2031 329 8071 304 609       
Reserves/Capital
Called Up Share Capital60 00060 00060 00060 000       
Profit Loss Account Reserve623 915652 479543 246553 158       
Shareholder Funds1 741 6171 770 1811 660 9481 670 860       
Other
Accrued Liabilities Deferred Income    14 44314 39114 90816 73437 20336 54436 544
Accumulated Depreciation Impairment Property Plant Equipment    298 812247 944259 602242 728254 318263 865239 749
Additions Other Than Through Business Combinations Property Plant Equipment      30 45043 835  3 894
Average Number Employees During Period      1111101010
Bank Borrowings Overdrafts    98 89223 97274 969127 330176 46952 840116 797
Corporation Tax Payable    46 4943011 806    
Creditors    827 570736 75511 70636 30824 53752 840666 924
Finance Lease Liabilities Present Value Total      11 70636 30824 53724 537 
Finance Lease Payments Owing Minimum Gross      16 17646 61236 309  
Increase From Depreciation Charge For Year Property Plant Equipment     4 94911 65822 45111 5919 5475 914
Net Current Assets Liabilities388 588424 589331 141366 251461 900372 527332 577166 09645 97231 200177 726
Number Shares Issued Fully Paid     60 000     
Other Creditors    -73 379-11 899-11 578-5 7381 07111 66611 459
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     55 817 39 325  30 030
Other Disposals Property Plant Equipment     57 845 43 700  43 835
Other Taxation Social Security Payable    110 21292 88094 607144 839138 89199 827104 648
Par Value Share 1 1 1     
Property Plant Equipment Gross Cost    1 591 8721 534 0271 564 4771 564 6121 564 6121 564 6121 524 671
Total Assets Less Current Liabilities1 774 0871 784 7921 660 9481 670 8601 754 9601 658 6101 637 4521 487 9801 356 2651 331 9471 462 648
Trade Creditors Trade Payables    630 908617 110456 236420 219479 909455 452397 476
Trade Debtors Trade Receivables    560 274456 373393 126257 853349 277307 565341 195
Creditors Due After One Year32 47014 611         
Creditors Due Within One Year744 008805 270745 550742 729       
Fixed Assets1 385 4991 360 2031 329 8071 304 609       
Number Shares Allotted 60 000 60 000       
Other Aggregate Reserves41 02041 02041 02041 020       
Revaluation Reserve1 016 6821 016 6821 016 6821 016 682       
Secured Debts143 785107 779         
Share Capital Allotted Called Up Paid60 00060 00060 00060 000       
Tangible Fixed Assets Additions 1 539 417       
Tangible Fixed Assets Cost Or Valuation1 662 1701 663 7091 671 1601 621 579       
Tangible Fixed Assets Depreciation276 671303 506341 353316 970       
Tangible Fixed Assets Depreciation Charged In Period 26 835 9 792       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   34 175       
Tangible Fixed Assets Disposals   49 998       

Transport Operator Data

Essex House
Address Jutsums Lane
City Romford
Post code RM7 0ER
Vehicles 3

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/06/30
filed on: 13th, February 2024
Free Download (11 pages)

Company search

Advertisements