Atom Packaging Limited HENFIELD


Atom Packaging started in year 1995 as Private Limited Company with registration number 03084390. The Atom Packaging company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Henfield at Unit 22 Mackley Industrial Estate, Henfield Road. Postal code: BN5 9XR.

The company has 3 directors, namely Jason H., Thomas R. and Aidan K.. Of them, Jason H., Thomas R., Aidan K. have been with the company the longest, being appointed on 4 April 2023. 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.

Atom Packaging Limited Address / Contact

Office Address Unit 22 Mackley Industrial Estate, Henfield Road
Office Address2 Small Dole
Town Henfield
Post code BN5 9XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03084390
Date of Incorporation Wed, 26th Jul 1995
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Jason H.

Position: Director

Appointed: 04 April 2023

Thomas R.

Position: Director

Appointed: 04 April 2023

Aidan K.

Position: Director

Appointed: 04 April 2023

Julian W.

Position: Director

Appointed: 04 April 2023

Resigned: 21 July 2023

Paul B.

Position: Secretary

Appointed: 31 December 2014

Resigned: 04 April 2023

John J.

Position: Director

Appointed: 26 July 1995

Resigned: 31 December 2014

John J.

Position: Secretary

Appointed: 26 July 1995

Resigned: 31 December 2014

Thomas G.

Position: Director

Appointed: 26 July 1995

Resigned: 04 April 2023

Daniel D.

Position: Nominee Secretary

Appointed: 26 July 1995

Resigned: 26 July 1995

Betty D.

Position: Nominee Director

Appointed: 26 July 1995

Resigned: 26 July 1995

Paul B.

Position: Director

Appointed: 26 July 1995

Resigned: 04 April 2023

Daniel D.

Position: Nominee Director

Appointed: 26 July 1995

Resigned: 26 July 1995

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Jackho Limited from Corby, United Kingdom. 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 one in the persons with significant control register is Thomas G. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Paul B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Jackho Limited

Synergy Packaging Shelton Road, Willowbrook East Industrial Estate, Corby, Northamptonshire, NN17 5XH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Companies House
Registration number 10547658
Notified on 4 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas G.

Notified on 6 April 2016
Ceased on 4 April 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Paul B.

Notified on 6 April 2016
Ceased on 4 April 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth82 17076 961     
Balance Sheet
Cash Bank On Hand  81 718120 225134 179124 963144 252
Current Assets142 293143 033242 577286 686297 464358 315407 847
Debtors104 18084 813123 558122 512126 917184 629208 842
Net Assets Liabilities  191 407236 841252 145295 669339 676
Other Debtors  9 39511 0134 6173 8884 057
Property Plant Equipment  4 6473 4852 61413 67510 257
Total Inventories  37 30143 94936 36848 72354 753
Cash Bank In Hand5 12019 438     
Net Assets Liabilities Including Pension Asset Liability82 17076 961     
Stocks Inventory32 99338 782     
Tangible Fixed Assets4 4155 170     
Reserves/Capital
Called Up Share Capital33     
Profit Loss Account Reserve82 16776 958     
Shareholder Funds82 17076 961     
Other
Accumulated Depreciation Impairment Property Plant Equipment  18 45819 62020 49119 90523 323
Additions Other Than Through Business Combinations Property Plant Equipment     15 000 
Average Number Employees During Period  33333
Corporation Tax Payable  19 30613 7347 10010 39714 461
Creditors  54 94052 67247 44073 72575 867
Depreciation Rate Used For Property Plant Equipment   25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 921 
Disposals Property Plant Equipment     4 525 
Increase From Depreciation Charge For Year Property Plant Equipment   1 1628713 3353 418
Net Current Assets Liabilities78 62572 814187 637234 014250 024284 590331 980
Other Creditors  2 3812 5802 4681 7823 464
Other Taxation Social Security Payable  15 29514 66114 78522 97823 872
Property Plant Equipment Gross Cost   23 10523 10533 58033 580
Taxation Including Deferred Taxation Balance Sheet Subtotal  8776584932 5962 561
Total Assets Less Current Liabilities83 04077 984192 284237 499252 638298 265342 237
Trade Creditors Trade Payables  17 95821 69723 08738 56834 070
Trade Debtors Trade Receivables  114 163111 499122 300180 741204 785
Creditors Due Within One Year63 66870 219     
Fixed Assets4 4155 170     
Number Shares Allotted 1     
Par Value Share 1     
Provisions For Liabilities Charges8701 023     
Share Capital Allotted Called Up Paid11     
Tangible Fixed Assets Additions 2 480     
Tangible Fixed Assets Cost Or Valuation17 59020 070     
Tangible Fixed Assets Depreciation13 17514 900     
Tangible Fixed Assets Depreciation Charged In Period 1 725     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Current accounting reference period shortened from December 31, 2023 to September 30, 2023
filed on: 7th, September 2023
Free Download (1 page)

Company search

Advertisements