Abbeywood Packaging Limited KIRKBY IN ASHFIELD


Abbeywood Packaging started in year 1996 as Private Limited Company with registration number 03199041. The Abbeywood Packaging company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Kirkby In Ashfield at Unit 4. Postal code: NG17 9DF.

At the moment there are 2 directors in the the company, namely Lee D. and Mark A.. In addition one secretary - Mark A. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Evelyn A. who worked with the the company until 5 March 1999.

Abbeywood Packaging Limited Address / Contact

Office Address Unit 4
Office Address2 Ventura Court
Town Kirkby In Ashfield
Post code NG17 9DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03199041
Date of Incorporation Wed, 15th May 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Mark A.

Position: Secretary

Appointed: 25 March 1999

Lee D.

Position: Director

Appointed: 25 March 1999

Mark A.

Position: Director

Appointed: 17 September 1996

Neil A.

Position: Director

Appointed: 17 September 1996

Resigned: 08 September 1998

Marriotts Limited

Position: Nominee Director

Appointed: 15 May 1996

Resigned: 15 May 1996

Evelyn A.

Position: Secretary

Appointed: 15 May 1996

Resigned: 05 March 1999

Anthony A.

Position: Director

Appointed: 15 May 1996

Resigned: 05 March 1999

Secretaire Limited

Position: Nominee Secretary

Appointed: 15 May 1996

Resigned: 15 May 1996

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Lee D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mark A. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth551 549702 151763 012729 392869 9701 000 699       
Balance Sheet
Cash Bank On Hand     28 36882 6938 494702702394 528228 713638 824
Current Assets1 855 8361 488 1431 523 5741 348 5871 587 9341 410 9481 417 0981 449 0001 410 3541 438 1471 513 5991 823 6981 939 826
Debtors1 280 4641 007 962956 917961 248845 3241 005 191947 915966 952862 3561 035 120975 018983 394922 410
Net Assets Liabilities      970 961855 069737 413700 003780 390994 6271 121 903
Other Debtors     45 712445    52 548107 374
Property Plant Equipment     5994292 8103 1054 55636 25793 77784 249
Total Inventories     377 389386 489473 554547 296402 325144 053611 591378 592
Cash Bank In Hand187 37242 362274 972118 939419 24128 368       
Stocks Inventory388 000437 819291 687268 400207 928377 389       
Tangible Fixed Assets27 27714 2942 0182 7451 214599       
Reserves/Capital
Called Up Share Capital606060606060       
Profit Loss Account Reserve551 449702 051762 912729 292869 8701 000 599       
Shareholder Funds551 549702 151763 012729 392869 9701 000 699       
Other
Accumulated Depreciation Impairment Property Plant Equipment     50 75250 92354 45654 16154 70962 62783 26596 921
Additions Other Than Through Business Combinations Property Plant Equipment       5 915 1 99939 61978 1588 042
Average Number Employees During Period      141315161613-13
Bank Borrowings Overdrafts           47 00047 000
Corporation Tax Payable     74 52075 379      
Creditors     410 848446 567597 918681 936746 684188 000742 681754 334
Decrease In Loans Owed By Related Parties Due To Loans Repaid        -90 578-44 066-60 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment            3 913
Disposals Property Plant Equipment            3 913
Dividend Per Share Interim      5 5195 5976 0505 3224 9345 289 
Dividends Paid On Shares Interim        362 974319 316296 011317 325 
Finished Goods Goods For Resale      386 489473 554547 296402 325144 053611 591 
Increase From Depreciation Charge For Year Property Plant Equipment      1703 533-2955487 91820 63817 570
Increase In Loans Owed By Related Parties Due To Loans Advanced       90 57844 06660 00040 000  
Loans Owed By Related Parties       90 57844 06660 00040 00040 000 
Net Current Assets Liabilities524 272687 857760 994726 647984 1971 000 100970 532852 259734 308695 447932 1331 081 0171 185 492
Number Shares Issued Fully Paid      606060606060 
Other Creditors     1 7822 267    3 3358 565
Other Taxation Social Security Payable     4 45435 477      
Par Value Share 11111111111 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      4441 1775 8903 98411 96212 549 
Property Plant Equipment Gross Cost     51 35151 35157 26657 26659 26598 884177 042181 170
Provisions For Liabilities Balance Sheet Subtotal            14 671
Taxation Social Security Payable           360 769340 236
Total Assets Less Current Liabilities551 549702 151763 010729 392869 9701 000 699970 961  700 003968 3901 174 794 
Trade Creditors Trade Payables     330 092333 443    331 577358 533
Trade Debtors Trade Receivables     959 479947 470    930 846815 036
Company Contributions To Money Purchase Plans Directors         18 000 80 000 
Director Remuneration      20 52120 42320 40520 34620 33420 320 
Creditors Due Within One Year1 331 564800 286762 582621 940603 737410 848       
Number Shares Allotted 6060606060       
Other Reserves404040404040       
Share Capital Allotted Called Up Paid606060606060       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, November 2023
Free Download (9 pages)

Company search

Advertisements