Affinity Packaging Limited LEYLAND


Founded in 2014, Affinity Packaging, classified under reg no. 08918820 is an active company. Currently registered at Leyprint Building PR25 1UT, Leyland the company has been in the business for ten years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2023-02-28.

The company has one director. Gareth D., appointed on 25 April 2023. There are currently no secretaries appointed. As of 6 May 2024, there were 4 ex directors - Edward M., Joanna M. and others listed below. There were no ex secretaries.

Affinity Packaging Limited Address / Contact

Office Address Leyprint Building
Office Address2 Leyland Lane
Town Leyland
Post code PR25 1UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08918820
Date of Incorporation Mon, 3rd Mar 2014
Industry specialised design activities
Industry Packaging activities
End of financial Year 28th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Gareth D.

Position: Director

Appointed: 25 April 2023

Edward M.

Position: Director

Appointed: 03 March 2014

Resigned: 25 April 2023

Joanna M.

Position: Director

Appointed: 03 March 2014

Resigned: 07 March 2014

Christopher D.

Position: Director

Appointed: 03 March 2014

Resigned: 25 April 2023

Anthony M.

Position: Director

Appointed: 03 March 2014

Resigned: 25 April 2023

People with significant control

The list of PSCs that own or control the company is made up of 7 names. As BizStats identified, there is Thor Acquisitions Limited from Buckhurst Hill, England. The abovementioned PSC is classified as "a company limited by shares", 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. Another one in the persons with significant control register is Edward M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Deborah M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Thor Acquisitions Limited

4 Oakland Place, Buckhurst Hill, IG9 5JZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14702693
Notified on 25 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward M.

Notified on 6 April 2016
Ceased on 25 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Deborah M.

Notified on 6 April 2016
Ceased on 25 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Anthony M.

Notified on 6 April 2016
Ceased on 25 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Christopher D.

Notified on 6 April 2016
Ceased on 25 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Joanna M.

Notified on 6 April 2016
Ceased on 25 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Jane D.

Notified on 6 April 2016
Ceased on 25 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand37 59617 92417 92420 19685 299233 00083 68983 62258 18521 558
Current Assets964 5921 046 2391 046 2401 268 0121 512 0031 896 5381 859 9631 956 1712 695 4762 729 949
Debtors752 813909 812909 8121 012 0941 313 1061 521 2411 606 0501 628 4532 111 4001 932 992
Net Assets Liabilities185 833355 391355 391612 3051 160 2431 472 5881 742 4262 037 5152 261 8602 192 667
Other Debtors6 155 228 032209 865      
Property Plant Equipment1 219 5291 162 7261 162 7261 095 8461 562 0013 039 3373 058 5742 902 2102 977 8012 275 810
Total Inventories174 183118 503118 504138 605113 598142 297170 224244 096525 891775 399
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -76 089-79 334-168 007-131 832-77 075-136 556-134 796
Accumulated Amortisation Impairment Intangible Assets    9 97619 95229 92839 90449 88249 882
Accumulated Depreciation Impairment Property Plant Equipment77 434164 498164 498267 079381 425488 805730 406985 4681 260 8562 049 739
Additions Other Than Through Business Combinations Intangible Assets   49 882      
Additions Other Than Through Business Combinations Property Plant Equipment   35 704593 1581 701 204260 838143 951350 975211 692
Amortisation Expense Intangible Assets     9 9769 976   
Amounts Owed By Related Parties  22 85868 372      
Average Number Employees During Period 525656637475758278
Creditors1 028 902787 308787 308502 520497 3391 043 187897 832724 080645 26577 067
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -50 092-60 670      
Decrease In Loans Owed To Related Parties Due To Loans Repaid  -58 306-79 375      
Depreciation Expense Property Plant Equipment  92 806102 581 143 696241 601   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 742  -7 736-36 315 -20 850 -54 722
Disposals Property Plant Equipment 8 988  -12 660-116 488 -45 250 -124 800
Dividends Paid  -108 397-155 295      
Dividends Paid On Shares Interim  108 397155 295      
Financial Liabilities  100 000100 000      
Fixed Assets  1 162 7261 145 7311 601 9073 069 2673 078 5282 912 1882 977 801 
Increase From Amortisation Charge For Year Intangible Assets    9 9769 9769 9769 9769 978 
Increase From Depreciation Charge For Year Property Plant Equipment 92 806 102 581122 082143 695241 601275 915275 388843 605
Increase In Loans Owed By Related Parties Due To Loans Advanced  76 862106 184      
Increase In Loans Owed To Related Parties Due To Loans Advanced  58 30687 214      
Intangible Assets   49 88239 90629 93019 9549 978  
Intangible Assets Gross Cost   49 88249 88249 88249 88249 88249 88249 882
Key Management Personnel Compensation Post-employment Benefits  7 8187 818      
Key Management Personnel Compensation Short-term Employee Benefits  92 81422 165      
Key Management Personnel Compensation Total  100 63229 983      
Loans Owed By Related Parties-3 912 22 85868 372      
Loans Owed To Related Parties-29 940 -29 940-22 101      
Net Current Assets Liabilities43 47647 73047 73069 395279 091-144 788-1 970255 295448 634769 470
Other Creditors100 000100 000333 114428 524      
Payments To Related Parties  2 0466 408      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   97 11736 0718 76210 68111 78714 11627 013
Profit Loss  277 955412 212      
Property Plant Equipment Gross Cost1 296 9631 327 2241 327 2241 362 9281 943 4263 528 1423 788 9803 887 6824 238 6574 325 549
Provisions For Liabilities Balance Sheet Subtotal48 27067 75767 757100 298144 082240 697304 468328 813382 754640 750
Raw Materials Consumables  42 96551 066      
Research Development Expense Recognised In Profit Or Loss  160 294114 036      
Taxation Social Security Payable  96 721110 367      
Total Assets Less Current Liabilities1 263 0051 210 4561 210 4561 215 1261 880 9982 924 4793 076 5583 167 4833 426 4353 045 280
Total Borrowings1 546 8931 228 231687 308402 520      
Trade Creditors Trade Payables124 346304 412304 413291 265      
Trade Debtors Trade Receivables640 999648 177648 177733 857      
Work In Progress  75 53987 539      
Amount Specific Advance Or Credit Directors9 9809 980        
Accrued Liabilities Deferred Income42 22222 668        
Amounts Recoverable On Contracts94 147199 106        
Bank Borrowings Overdrafts964         
Corporation Tax Recoverable 28 926        
Finance Lease Liabilities Present Value Total898 962657 368        
Increase Decrease In Property Plant Equipment 5 577        
Other Taxation Social Security Payable26 07920 287        
Prepayments Accrued Income11 51210 745        
Total Additions Including From Business Combinations Property Plant Equipment 39 249        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023-09-12
filed on: 13th, September 2023
Free Download (5 pages)

Company search

Advertisements