You are here: bizstats.co.uk > a-z index > B list > BM list

Bme Packaging Ltd STOKE-ON-TRENT


Founded in 2008, Bme Packaging, classified under reg no. 06743793 is an active company. Currently registered at Warehouse 3C Bassetts Transport House Stone Road ST12 9HD, Stoke-on-trent the company has been in the business for sixteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Nicola F., Allan F.. Of them, Allan F. has been with the company the longest, being appointed on 12 July 2010 and Nicola F. has been with the company for the least time - from 21 May 2020. As of 14 May 2024, there were 2 ex directors - Bridget E., Michael E. and others listed below. There were no ex secretaries.

Bme Packaging Ltd Address / Contact

Office Address Warehouse 3C Bassetts Transport House Stone Road
Office Address2 Tittensor
Town Stoke-on-trent
Post code ST12 9HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06743793
Date of Incorporation Fri, 7th Nov 2008
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Nicola F.

Position: Director

Appointed: 21 May 2020

Allan F.

Position: Director

Appointed: 12 July 2010

Bridget E.

Position: Director

Appointed: 07 November 2008

Resigned: 14 April 2020

Michael E.

Position: Director

Appointed: 07 November 2008

Resigned: 14 April 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats found, there is Nicola F. This PSC and has 25-50% shares. The second one in the PSC register is Allan F. This PSC owns 25-50% shares. The third one is Bridget E., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Nicola F.

Notified on 5 April 2020
Nature of control: 25-50% shares

Allan F.

Notified on 1 July 2016
Nature of control: 25-50% shares

Bridget E.

Notified on 1 July 2016
Ceased on 5 April 2020
Nature of control: 25-50% shares

Michael E.

Notified on 1 July 2016
Ceased on 5 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth43 60569 459       
Balance Sheet
Cash Bank On Hand 131 492139 379215 635121 491152 959118 420137 09782 269
Current Assets456 491431 571515 386513 441396 836403 517343 623462 424463 011
Debtors250 567221 212274 033210 725187 331161 599128 217172 112205 476
Net Assets Liabilities 69 45989 739108 566105 68571 32442 67352 13357 096
Property Plant Equipment 4 6732 4911 413626222 1 058705
Total Inventories 78 867101 97487 08188 01488 95996 986153 215175 266
Cash Bank In Hand105 216131 492       
Net Assets Liabilities Including Pension Asset Liability43 60569 459       
Stocks Inventory100 70878 867       
Tangible Fixed Assets5 2144 673       
Reserves/Capital
Called Up Share Capital2424       
Profit Loss Account Reserve43 58169 435       
Shareholder Funds43 60569 459       
Other
Accrued Liabilities Deferred Income  5004985005005002 286502
Accumulated Depreciation Impairment Property Plant Equipment  41 23843 19943 98644 39042 01242 36442 717
Average Number Employees During Period  1111433
Corporation Tax Payable  27 09826 72521 64115 87514 45517 58916 068
Creditors 366 083427 400406 230291 777332 415300 950411 349406 620
Deferred Tax Liabilities 70273858     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -2 600  
Disposals Property Plant Equipment      -2 600  
Finished Goods Goods For Resale  101 97487 08188 01488 95996 986153 215175 266
Fixed Assets5 2144 6732 4911 413626222 1 058705
Increase Decrease In Depreciation Impairment Property Plant Equipment   1 701527404222352353
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  36-680-58    
Increase From Depreciation Charge For Year Property Plant Equipment   1 961787404222352353
Loans From Directors  204 177226 771153 831211 023134 555188 326232 122
Net Current Assets Liabilities39 15065 48887 986107 211105 05971 10242 67351 07556 391
Other Creditors  17 13521 28510 5608 475   
Other Taxation Social Security Payable  40 07533 39335 22628 31118 75014 28623 524
Prepayments Accrued Income  1 9071 4331 9531 752 1 9671 967
Property Plant Equipment Gross Cost  43 72944 61244 61244 61242 01243 42243 422
Taxation Including Deferred Taxation Balance Sheet Subtotal -702-738-58     
Total Additions Including From Business Combinations Property Plant Equipment   883   1 410 
Total Assets Less Current Liabilities44 36470 16190 477108 624105 68571 32442 67352 13357 096
Trade Creditors Trade Payables  138 41597 55870 01968 231132 690188 862134 404
Trade Debtors Trade Receivables  272 126209 292185 378159 847128 217170 145203 509
Creditors Due Within One Year417 341366 083       
Number Shares Allotted 24       
Par Value Share 1       
Provisions For Liabilities Charges759702       
Share Capital Allotted Called Up Paid2424       
Tangible Fixed Assets Additions 500       
Tangible Fixed Assets Cost Or Valuation 42 999       
Tangible Fixed Assets Depreciation 38 326       
Tangible Fixed Assets Depreciation Charged In Period 1 041       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates November 7, 2023
filed on: 7th, November 2023
Free Download (3 pages)

Company search