Beaucrest Packaging Solutions Limited BIRMINGHAM


Beaucrest Packaging Solutions started in year 2001 as Private Limited Company with registration number 04230546. The Beaucrest Packaging Solutions company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Birmingham at Holdford Road. Postal code: B6 7EP. Since July 14, 2002 Beaucrest Packaging Solutions Limited is no longer carrying the name Boxbrown Consultants.

The company has one director. David C., appointed on 29 July 2009. There are currently no secretaries appointed. 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.

Beaucrest Packaging Solutions Limited Address / Contact

Office Address Holdford Road
Office Address2 Witton
Town Birmingham
Post code B6 7EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04230546
Date of Incorporation Thu, 7th Jun 2001
Industry Manufacture of corrugated paper and paperboard, sacks and bags
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

David C.

Position: Director

Appointed: 29 July 2009

Simon B.

Position: Director

Appointed: 29 July 2009

Resigned: 31 July 2013

John S.

Position: Secretary

Appointed: 29 July 2009

Resigned: 30 September 2016

Stephen W.

Position: Director

Appointed: 01 April 2006

Resigned: 31 January 2008

Keith H.

Position: Director

Appointed: 08 June 2004

Resigned: 30 April 2008

Victor B.

Position: Director

Appointed: 08 June 2004

Resigned: 26 July 2009

Simon B.

Position: Director

Appointed: 05 September 2001

Resigned: 29 July 2009

Paula C.

Position: Secretary

Appointed: 05 September 2001

Resigned: 29 July 2009

Paula C.

Position: Director

Appointed: 05 September 2001

Resigned: 29 July 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 June 2001

Resigned: 05 September 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 2001

Resigned: 05 September 2001

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Wb936 Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a 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.

Wb936 Limited

Holdford Road Witton, Birmingham, West Midlands, B6 7EP, United Kingdom

Legal authority England
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 06901915
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Boxbrown Consultants July 14, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-07-312015-07-312016-07-312017-07-312018-07-31
Net Worth1 237 807946 134927 436   
Balance Sheet
Cash Bank On Hand   19 5109 55530
Current Assets1 187 5901 108 2701 263 461892 249975 0711 120 142
Debtors1 050 824920 9231 098 315-502 500853 683968 589
Net Assets Liabilities   833 963650 311533 847
Property Plant Equipment   334 185210 796185 884
Total Inventories   142 938111 833151 523
Cash Bank In Hand25 75773 28831 835   
Net Assets Liabilities Including Pension Asset Liability1 237 807946 134927 436   
Stocks Inventory111 009114 059133 311   
Tangible Fixed Assets460 169387 926357 404   
Reserves/Capital
Called Up Share Capital600 000600 000600 000   
Profit Loss Account Reserve637 807346 134327 436   
Shareholder Funds1 237 807946 134927 436   
Other
Accumulated Depreciation Impairment Property Plant Equipment   746 539871 552914 000
Additions Other Than Through Business Combinations Property Plant Equipment    1 62417 536
Creditors   79 0681 280 3831 745 518
Fixed Assets1 163 6691 041 176972 2841 136 935963 2961 159 223
Increase From Depreciation Charge For Year Property Plant Equipment    125 01342 448
Investments Fixed Assets703 500653 250614 880802 750752 500973 339
Net Current Assets Liabilities160 021-43 568126 990-216 231-305 312-625 376
Number Shares Issued Fully Paid    500 000 
Par Value Share 11 1 
Property Plant Equipment Gross Cost   1 080 7241 082 3481 099 884
Provisions For Liabilities Balance Sheet Subtotal   7 6737 673 
Total Assets Less Current Liabilities1 323 6901 009 4881 099 274920 704657 984533 847
Accounting Period Subsidiary2 0132 0142 015   
Creditors Due After One Year12 062 164 165   
Creditors Due Within One Year1 027 5691 139 9581 136 471   
Number Shares Allotted 500 000500 000   
Provisions For Liabilities Charges73 82163 3547 673   
Secured Debts344 259406 381680 968   
Share Capital Allotted Called Up Paid500 000500 000500 000   
Tangible Fixed Assets Additions 31 04319 648   
Tangible Fixed Assets Cost Or Valuation1 100 9391 125 4561 061 210   
Tangible Fixed Assets Depreciation640 770737 530703 806   
Tangible Fixed Assets Depreciation Charged In Period 97 31517 429   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 55551 153   
Tangible Fixed Assets Disposals 6 52683 894   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 1st, August 2023
Free Download (12 pages)

Company search

Advertisements