The Compost Bag Company Ltd PRESTON


Founded in 2001, The Compost Bag Company, classified under reg no. 04151564 is an active company. Currently registered at Comet Road PR26 7PF, Preston the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2019/06/04 The Compost Bag Company Ltd is no longer carrying the name Biobag.

Currently there are 4 directors in the the firm, namely Edwin I., Erik V. and Harold N. and others. In addition one secretary - Harold N. - is with the company. As of 13 May 2024, there was 1 ex director - Jozef C.. There were no ex secretaries.

The Compost Bag Company Ltd Address / Contact

Office Address Comet Road
Office Address2 Leyland
Town Preston
Post code PR26 7PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04151564
Date of Incorporation Thu, 1st Feb 2001
Industry Agents specialized in the sale of other particular products
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Edwin I.

Position: Director

Appointed: 14 November 2023

Erik V.

Position: Director

Appointed: 30 June 2017

Harold N.

Position: Director

Appointed: 01 February 2001

Christopher M.

Position: Director

Appointed: 01 February 2001

Harold N.

Position: Secretary

Appointed: 01 February 2001

Jozef C.

Position: Director

Appointed: 30 June 2017

Resigned: 14 November 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 2001

Resigned: 01 February 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 February 2001

Resigned: 01 February 2001

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Erik V. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Harold N., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Erik V.

Notified on 30 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher M.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Harold N.

Notified on 28 June 2017
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Biobag June 4, 2019
C + H Supplies August 20, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-302015-08-302016-08-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth130 86388 217130 246       
Balance Sheet
Cash Bank On Hand  72 42251 51414 096118 941102 25876 644258 992187 923
Current Assets986 677657 578769 019765 211975 850968 741689 334763 0961 099 0751 146 677
Debtors851 866339 563532 571486 788758 172692 894484 186537 167646 841641 107
Net Assets Liabilities  130 246131 744133 443243 639280 115309 786346 562335 316
Other Debtors  19 75719 75720 375114 99285 55536 730210 13017 607
Property Plant Equipment  13 41410 7627 5115 5884 1923 1442 3581 769
Total Inventories  164 026226 909203 582156 906102 890149 285193 242 
Cash Bank In Hand30 252114 03472 422       
Stocks Inventory104 559203 981164 026       
Tangible Fixed Assets8793 64513 414       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve130 76388 117130 146       
Shareholder Funds130 86388 217130 246       
Other
Accumulated Depreciation Impairment Property Plant Equipment  23 94426 59529 84631 76914 35815 40616 19216 781
Administrative Expenses        197 494231 499
Amounts Owed To Group Undertakings        52 00020 002
Average Number Employees During Period      4444
Balances Amounts Owed By Related Parties        52 000 
Balances Amounts Owed To Related Parties         20 000
Bank Borrowings Overdrafts        41 29431 567
Corporation Tax Payable  31 24044 329      
Cost Sales        4 348 8244 101 945
Creditors  709 504702 184908 491790 402473 411516 45441 29431 567
Deferred Tax Asset Debtors      8692 2733 7054 764
Distribution Costs        251 500255 098
Fixed Assets 3 64573 41470 76267 51165 58864 19263 14462 3581 769
Increase From Depreciation Charge For Year Property Plant Equipment   2 6513 2501 9231 3971 048786589
Interest Payable Similar Charges Finance Costs        321 084
Investments Fixed Assets  60 00060 00060 00060 00060 00060 00060 000 
Investments In Group Undertakings Participating Interests      60 00060 00060 000 
Net Current Assets Liabilities130 16085 30159 51563 02767 359178 339215 923246 642325 498365 114
Number Shares Issued Fully Paid    25     
Other Creditors  63 15452 91042 8634 3299 01617 43052 37729 415
Other Interest Receivable Similar Income Finance Income        347 
Other Taxation Social Security Payable  207 794187 310198 491239 812178 604338 722244 896194 851
Par Value Share 11 1     
Profit Loss        232 776116 754
Profit Loss On Ordinary Activities Before Tax        285 936158 580
Property Plant Equipment Gross Cost  37 35737 35737 35718 55018 55018 55018 550 
Provisions For Liabilities Balance Sheet Subtotal  2 6832 0451 427288    
Tax Tax Credit On Profit Or Loss On Ordinary Activities        53 16041 826
Total Assets Less Current Liabilities131 03988 946132 929133 789134 870243 927280 115309 786387 856366 883
Trade Creditors Trade Payables  407 316461 964667 137546 261285 791160 302415 598527 568
Trade Debtors Trade Receivables  512 814467 031737 797577 902397 762498 164433 006618 736
Creditors Due Within One Year856 517572 277709 504       
Number Shares Allotted 2525       
Provisions For Liabilities Charges1767292 683       
Share Capital Allotted Called Up Paid252525       
Tangible Fixed Assets Additions  15 282       
Tangible Fixed Assets Cost Or Valuation 22 07537 357       
Tangible Fixed Assets Depreciation 18 42823 943       
Tangible Fixed Assets Depreciation Charged In Period  5 515       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, December 2023
Free Download (13 pages)

Company search

Advertisements