Mailway Packaging Solutions Limited BRADFORD


Mailway Packaging Solutions started in year 2010 as Private Limited Company with registration number 07128297. The Mailway Packaging Solutions company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Bradford at 12-16 Pitcliffe Way. Postal code: BD5 7SG. Since 2010/02/18 Mailway Packaging Solutions Limited is no longer carrying the name Gweco 462.

The firm has 4 directors, namely Samuel B., Neil H. and Elizabeth A. and others. Of them, Richard B. has been with the company the longest, being appointed on 22 January 2010 and Samuel B. has been with the company for the least time - from 17 October 2019. As of 29 May 2024, there were 7 ex directors - Peter H., David R. and others listed below. There were no ex secretaries.

Mailway Packaging Solutions Limited Address / Contact

Office Address 12-16 Pitcliffe Way
Office Address2 West Bowling
Town Bradford
Post code BD5 7SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07128297
Date of Incorporation Mon, 18th Jan 2010
Industry Packaging activities
Industry Manufacture of plastic packing goods
End of financial Year 28th February
Company age 14 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Samuel B.

Position: Director

Appointed: 17 October 2019

Neil H.

Position: Director

Appointed: 15 October 2018

Elizabeth A.

Position: Director

Appointed: 01 October 2017

Richard B.

Position: Director

Appointed: 22 January 2010

Peter H.

Position: Director

Appointed: 15 October 2018

Resigned: 01 September 2023

David R.

Position: Director

Appointed: 01 November 2011

Resigned: 27 November 2014

Nicholas K.

Position: Director

Appointed: 12 July 2011

Resigned: 27 November 2014

Simone L.

Position: Director

Appointed: 01 October 2010

Resigned: 03 December 2015

Helena B.

Position: Director

Appointed: 01 July 2010

Resigned: 01 November 2013

Timothy L.

Position: Director

Appointed: 22 January 2010

Resigned: 01 August 2018

John H.

Position: Director

Appointed: 18 January 2010

Resigned: 22 January 2010

Gweco Directors Ltd

Position: Corporate Director

Appointed: 18 January 2010

Resigned: 22 January 2010

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Mailway Packaging Solutions Group Limited from Bradford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Richard B. This PSC owns 50,01-75% shares.

Mailway Packaging Solutions Group Limited

12-16 Pitcliffe Way, Bradford, BD5 7SG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 11430011
Notified on 22 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard B.

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

Company previous names

Gweco 462 February 18, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 843 8412 059 900695 707
Current Assets8 581 97212 313 5789 393 852
Debtors6 433 22511 154 5508 508 543
Net Assets Liabilities6 810 2766 271 2566 850 300
Other Debtors248 031263 556205 168
Property Plant Equipment1 977 3091 770 6391 754 290
Total Inventories304 906330 600189 602
Other
Audit Fees Expenses13 7805 28735 098
Director Remuneration1 221 1161 692 548 
Dividend Recommended By Directors 4 000 000 
Number Directors Accruing Benefits Under Money Purchase Scheme55 
Accrued Liabilities Deferred Income49 2501 860 1471 673 565
Accumulated Amortisation Impairment Intangible Assets152 890167 003181 116
Accumulated Depreciation Impairment Property Plant Equipment2 054 8732 382 7382 758 622
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -80 07374 842
Administrative Expenses5 862 2357 721 5409 030 147
Amortisation Expense Intangible Assets14 20014 11314 113
Amounts Owed By Group Undertakings5 396 3434 581 7456 870 571
Amounts Owed To Group Undertakings  119 665
Applicable Tax Rate191919
Average Number Employees During Period362407376
Comprehensive Income Expense2 014 4213 460 9805 579 044
Corporation Tax Payable259 626332 500652 183
Corporation Tax Recoverable  78 598
Cost Sales12 511 14412 179 08610 220 112
Creditors158 009169 215151 346
Current Tax For Period297 060465 000675 022
Depreciation Expense Property Plant Equipment473 219414 957375 884
Disposals Decrease In Depreciation Impairment Property Plant Equipment 87 092 
Disposals Property Plant Equipment 114 145 
Distribution Costs176 954261 006376 438
Dividends Paid 4 000 0005 000 000
Dividends Paid On Shares Interim 4 000 0005 000 000
Finance Lease Liabilities Present Value Total80 88759 60676 765
Fixed Assets2 108 7921 888 0091 857 547
Future Minimum Lease Payments Under Non-cancellable Operating Leases416 665293 770559 913
Gain Loss On Disposals Property Plant Equipment 3 229 
Gross Profit Loss8 159 71311 497 83215 412 641
Increase Decrease In Current Tax From Adjustment For Prior Periods32 270  
Increase From Amortisation Charge For Year Intangible Assets 14 11314 113
Increase From Depreciation Charge For Year Property Plant Equipment 414 957375 884
Intangible Assets131 483117 370103 257
Intangible Assets Gross Cost284 373284 373 
Interest Expense On Bank Overdrafts40 05840 58290 746
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts5 2768 7978 598
Interest Payable Similar Charges Finance Costs45 33449 37999 344
Net Current Assets Liabilities5 122 7874 735 6835 402 162
Number Shares Issued But Not Fully Paid 85 00085 000
Operating Profit Loss2 377 6283 895 2866 428 252
Other Creditors755 6062 123 068 
Other Deferred Tax Expense Credit20 813-80 07374 842
Other Operating Income Format1257 104380 000422 196
Other Remaining Borrowings 1 681 461332 018
Other Taxation Social Security Payable112 633687 968108 113
Par Value Share 00
Pension Other Post-employment Benefit Costs Other Pension Costs107 051274 943258 634
Prepayments Accrued Income33 654253 223224 594
Profit Loss2 014 4213 460 9805 579 044
Profit Loss On Ordinary Activities Before Tax2 332 2943 845 9076 328 908
Property Plant Equipment Gross Cost4 032 1824 153 3774 512 912
Provisions263 294183 221258 063
Provisions For Liabilities Balance Sheet Subtotal263 294183 221258 063
Raw Materials304 906330 600189 602
Recoverable Value-added Tax  19
Social Security Costs602 951760 518991 242
Staff Costs Employee Benefits Expense8 537 17412 246 20412 270 462
Tax Decrease From Tax Losses For Which No Deferred Tax Asset Was Recognised-28 71680 073 
Tax Expense Credit Applicable Tax Rate443 136730 7221 202 493
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-5 915-6 376 
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-197 600-285 000 
Tax Increase Decrease From Effect Capital Allowances Depreciation12 28619 112-5 787
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 4624 688-4 543
Tax Tax Credit On Profit Or Loss On Ordinary Activities317 873384 927749 864
Total Additions Including From Business Combinations Property Plant Equipment 235 340359 535
Total Assets Less Current Liabilities7 231 5796 623 6927 259 709
Total Operating Lease Payments425 157428 075619 763
Trade Creditors Trade Payables1 397 2773 051 449997 238
Trade Debtors Trade Receivables755 1974 824 554979 585
Turnover Revenue20 670 85723 676 91825 632 753
Wages Salaries7 827 17211 210 74311 020 586

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/02/28
filed on: 12th, January 2024
Free Download (27 pages)

Company search

Advertisements