Tri-wall Chesterfield Limited MONMOUTH


Founded in 1996, Tri-wall Chesterfield, classified under reg no. 03271834 is an active company. Currently registered at 77 Wonastow Road NP25 5TW, Monmouth the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on September 30, 2022. Since March 1, 2023 Tri-wall Chesterfield Limited is no longer carrying the name The Corrugated Case Company.

The company has 4 directors, namely Stuart E., Emrah O. and Stephen R. and others. Of them, Stuart E., Emrah O., Stephen R., Gavin P. have been with the company the longest, being appointed on 9 August 2022. At present 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.

Tri-wall Chesterfield Limited Address / Contact

Office Address 77 Wonastow Road
Town Monmouth
Post code NP25 5TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03271834
Date of Incorporation Thu, 31st Oct 1996
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Stuart E.

Position: Director

Appointed: 09 August 2022

Emrah O.

Position: Director

Appointed: 09 August 2022

Stephen R.

Position: Director

Appointed: 09 August 2022

Gavin P.

Position: Director

Appointed: 09 August 2022

Andrew L.

Position: Secretary

Appointed: 01 October 2007

Resigned: 09 August 2022

Andrew L.

Position: Director

Appointed: 06 July 2007

Resigned: 09 August 2022

Mark W.

Position: Director

Appointed: 05 August 1997

Resigned: 07 July 2023

Byron T.

Position: Director

Appointed: 05 August 1997

Resigned: 30 September 2007

Janice H.

Position: Secretary

Appointed: 31 October 1996

Resigned: 30 September 2007

Anthony H.

Position: Director

Appointed: 31 October 1996

Resigned: 09 August 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 1996

Resigned: 31 October 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Tri-Wall Uk Ltd from Monmouth, Wales. The abovementioned PSC is categorised as "a private limited company", 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. The second entity in the PSC register is Corrugated Concepts Co. Limited that entered Chesterfield, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Tri-Wall Uk Ltd

77 Wonastow Road, Monmouth, NP25 5TW, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08311508
Notified on 22 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Corrugated Concepts Co. Limited

Unit 1 Pilsley Road, Danesmoor, Chesterfield, S45 9BU, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 06368560
Notified on 6 April 2016
Ceased on 22 September 2022
Nature of control: 75,01-100% shares

Company previous names

The Corrugated Case Company March 1, 2023
Chesterfield Corrugated Cases December 20, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand95 548114 20681 458629 064
Current Assets2 689 1992 981 7974 046 0523 909 685
Debtors2 360 6492 637 0203 458 4102 745 951
Net Assets Liabilities1 010 6621 296 7011 888 7881 964 346
Other Debtors96 897123 848134 550 
Property Plant Equipment1 003 6531 478 2991 671 826 
Total Inventories233 002230 571371 634127 461
Other
Accumulated Depreciation Impairment Property Plant Equipment1 432 7401 510 6681 549 4032 035 324
Amounts Owed By Related Parties802 500802 500977 500 
Average Number Employees During Period 495144
Bank Borrowings Overdrafts156 41039 80892 394 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment455 8931 006 187  
Corporation Tax Payable69 2834 976119 447276 047
Creditors282 897757 6401 367 218574 011
Future Minimum Lease Payments Under Non-cancellable Operating Leases350 881390 204439 175 
Increase From Depreciation Charge For Year Property Plant Equipment 169 166234 034488 321
Net Current Assets Liabilities426 406826 0421 968 400927 622
Other Creditors126 487717 832642 09910 950
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 91 238196 295 
Other Disposals Property Plant Equipment 109 062224 828 
Other Taxation Social Security Payable126 529229 971198 154 
Property Plant Equipment Gross Cost2 436 3932 988 9673 223 0094 032 059
Provisions For Liabilities Balance Sheet Subtotal136 500250 000386 000386 000
Taxation Including Deferred Taxation Balance Sheet Subtotal136 500250 000  
Total Additions Including From Business Combinations Property Plant Equipment 661 636456 094 
Total Assets Less Current Liabilities1 430 0592 304 3413 642 0062 924 357
Trade Creditors Trade Payables945 665832 2981 352 8091 545 824
Trade Debtors Trade Receivables1 461 2521 710 6722 480 9102 745 951
Audit Fees Expenses   12 000
Director Remuneration  51 469136 178
Accrued Liabilities  87 823126 200
Administrative Expenses  677 651579 121
Amounts Owed By Group Undertakings  977 500 
Amounts Owed To Group Undertakings   400 000
Bank Borrowings  92 394 
Comprehensive Income Expense  728 8351 169 469
Cost Inventories Recognised As Expense Gross  7 152 30410 372 292
Cost Sales  7 152 30410 372 292
Current Tax For Period  255 447224 944
Deferred Tax Liabilities  386 000386 000
Depreciation Expense Property Plant Equipment  234 034259 105
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 400
Disposals Property Plant Equipment   8 884
Distribution Costs  381 408434 567
Dividends Paid  136 7481 093 911
Dividends Paid On Shares Final  136 7481 093 911
Finance Lease Liabilities Present Value Total Lessor  519 947574 011
Financial Liabilities  725 119574 011
Fixed Assets  1 673 6061 996 735
Gain Loss On Disposals Property Plant Equipment  60 9673 650
Government Grants Payable  10 0111 534
Gross Profit Loss  2 123 1472 538 207
Increase Decrease In Property Plant Equipment   817 934
Interest Expense On Bank Overdrafts  6 7832 298
Interest Expense On Lease Liabilities   19 235
Interest Payable Similar Charges Finance Costs  101 744149 925
Merchandise  371 634127 461
Number Shares Issued Fully Paid   503 246
Operating Profit Loss  1 086 0261 544 338
Other Operating Income Format1  21 93819 819
Par Value Share   0
Pension Other Post-employment Benefit Costs Other Pension Costs  51 53558 536
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  134 550101 543
Profit Loss  728 8351 169 469
Profit Loss On Ordinary Activities Before Tax  984 2821 394 413
Property Plant Equipment Including Right-of-use Assets 16 4481 514 3701 996 735
Provisions  386 000386 000
Social Security Costs  95 531116 525
Staff Costs Employee Benefits Expense  1 383 5061 559 091
Taxation Social Security Payable  39 40739 566
Tax Expense Credit Applicable Tax Rate  -19-19
Tax Tax Credit On Profit Or Loss On Ordinary Activities  255 447224 944
Total Assets  1 673 606 
Total Current Tax Expense Credit  255 447224 944
Turnover Revenue  9 275 45112 910 499

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to December 31, 2023
filed on: 20th, September 2023
Free Download (1 page)

Company search