Pod Packaging Limited CHADDLEWORTH


Pod Packaging started in year 2004 as Private Limited Company with registration number 05059784. The Pod Packaging company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Chaddleworth at Units 1-2, Purley Farm. Postal code: RG20 7DT.

There is a single director in the company at the moment - Mark G., appointed on 2 March 2004. In addition, a secretary was appointed - Kim H., appointed on 6 April 2018. As of 15 May 2024, there was 1 ex secretary - Joanne G.. There were no ex directors.

Pod Packaging Limited Address / Contact

Office Address Units 1-2, Purley Farm
Town Chaddleworth
Post code RG20 7DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05059784
Date of Incorporation Tue, 2nd Mar 2004
Industry Manufacture of light metal packaging
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Kim H.

Position: Secretary

Appointed: 06 April 2018

Mark G.

Position: Director

Appointed: 02 March 2004

Griffins Secretaries Limited

Position: Corporate Secretary

Appointed: 09 August 2005

Resigned: 05 April 2018

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 02 March 2004

Resigned: 02 March 2004

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 02 March 2004

Resigned: 02 March 2004

Joanne G.

Position: Secretary

Appointed: 02 March 2004

Resigned: 22 December 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Mark G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark G.

Notified on 6 April 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 2011-06-302012-06-302013-06-302014-06-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth24 41054 11058 84942 61337 278       
Balance Sheet
Cash Bank In Hand1458 3711 8589 883       
Cash Bank On Hand    9 883214 4942 89820 65060 6757 5008 247
Current Assets108 468115 294113 56985 86294 342123 69797 45496 131171 417252 367213 056178 681
Debtors72 78366 48747 18743 33051 51968 46245 59839 79582 901111 816136 985102 490
Net Assets Liabilities     58 80143 63732 75882 533140 07461 01221 533
Other Debtors    2 727       
Property Plant Equipment    10 87912 4596 6917 8837 76326 09719 07936 832
Stocks Inventory35 67148 80258 01140 67432 940       
Tangible Fixed Assets22 79021 84618 43216 43210 879       
Total Inventories    32 94055 21447 36253 43867 86679 87668 57167 944
Net Assets Liabilities Including Pension Asset Liability24 41054 110          
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve24 31054 01058 74942 51337 178       
Shareholder Funds24 41054 11058 84942 61337 278       
Other
Amount Specific Advance Or Credit Directors          8 00719 895
Amount Specific Advance Or Credit Made In Period Directors          8 007105 114
Amount Specific Advance Or Credit Repaid In Period Directors           93 226
Accrued Liabilities    1 2471 3473 4252 0259009001 0404 172
Accumulated Depreciation Impairment Property Plant Equipment    25 27930 88537 01842 58311 55116 62724 23630 835
Amounts Owed To Directors     6 890      
Average Number Employees During Period     9886684
Bank Borrowings Overdrafts     1 418 7 674 50 00018 90024 818
Corporation Tax Payable    13 4858 5104 8763 60619 02217 74113 5451 196
Creditors    67 94377 35559 23769 75895 17250 00036 07140 389
Creditors Due Within One Year 83 03073 15259 68167 943       
Dividends Paid     13 91327 53326 23026 88232 25878 49570 618
Increase From Depreciation Charge For Year Property Plant Equipment     5 6066 1335 5652 6115 0767 60916 287
Merchandise     55 21447 36253 43867 86679 87668 57167 944
Net Current Assets Liabilities1 62032 26440 41726 18126 39946 34238 21726 37376 245168 93581 63132 088
Number Shares Allotted  100100100       
Number Shares Issued Fully Paid     1001001001001001001
Other Creditors    10 1532 1132 6432 9593 4976 0658 56111 527
Other Taxation Social Security Payable    1 7155 0402 0721 0631 2431 2242 3661 042
Par Value Share  1111111111
Prepayments Accrued Income    2 1553 5742 9542 5155 0322 418804130
Profit Loss     35 43612 36915 35176 65789 799-56731 138
Property Plant Equipment Gross Cost    36 15843 34443 70950 46619 31442 72443 31567 667
Provisions For Liabilities Balance Sheet Subtotal      1 2711 4981 4754 9583 6276 998
Share Capital Allotted Called Up Paid 100100100100       
Tangible Fixed Assets Additions 2 470 1 498517       
Tangible Fixed Assets Cost Or Valuation31 67334 14334 14335 64136 158       
Tangible Fixed Assets Depreciation8 88312 29715 71119 20925 279       
Tangible Fixed Assets Depreciation Charged In Period  3 4143 4986 070       
Total Additions Including From Business Combinations Property Plant Equipment     7 1863656 7572 49123 41059139 352
Total Assets Less Current Liabilities24 41054 11058 84942 61337 27858 80144 90834 25684 008195 032100 71068 920
Trade Creditors Trade Payables    31 06741 11712 57920 65324 57110 82055 70749 066
Trade Debtors Trade Receivables    39 59464 88842 64437 28077 86980 594119 30482 465
Value-added Tax Payable    10 27610 920      
Disposals Decrease In Depreciation Impairment Property Plant Equipment        33 643  9 688
Disposals Property Plant Equipment        33 643  15 000
Finance Lease Liabilities Present Value Total           13 531
Nominal Value Shares Issued Specific Share Issue           1
Creditors Due Within One Year Total Current Liabilities106 84883 030          
Fixed Assets22 79021 846          
Tangible Fixed Assets Depreciation Charge For Period 3 414          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 20th, June 2023
Free Download (10 pages)

Company search

Advertisements