Campack Limited CHIPPENHAM


Campack started in year 1999 as Private Limited Company with registration number 03749580. The Campack company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Chippenham at The Old Post Office. Postal code: SN15 3HR.

The company has 2 directors, namely Kevin M., Stephen R.. Of them, Stephen R. has been with the company the longest, being appointed on 25 June 2015 and Kevin M. has been with the company for the least time - from 23 February 2016. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Carole M. who worked with the the company until 25 June 2015.

This company operates within the SN14 6LH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0225156 . It is located at Unit 2, Bumpers Way, Chippenham with a total of 2 cars. It has two locations in the UK.

Campack Limited Address / Contact

Office Address The Old Post Office
Office Address2 41-43 Market Place
Town Chippenham
Post code SN15 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03749580
Date of Incorporation Fri, 9th Apr 1999
Industry Packaging activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Kevin M.

Position: Director

Appointed: 23 February 2016

Stephen R.

Position: Director

Appointed: 25 June 2015

Deborah A.

Position: Director

Appointed: 23 February 2016

Resigned: 31 August 2017

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1999

Resigned: 09 April 1999

Carole M.

Position: Secretary

Appointed: 09 April 1999

Resigned: 25 June 2015

Carole M.

Position: Director

Appointed: 09 April 1999

Resigned: 25 June 2015

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 09 April 1999

Resigned: 09 April 1999

Vaughan M.

Position: Director

Appointed: 09 April 1999

Resigned: 23 February 2016

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Kpm Holdings Ltd from Chippenham, England. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Stephen R. This PSC owns 25-50% shares and has 25-50% voting rights.

Kpm Holdings Ltd

The Old Post Office 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 13976191
Notified on 19 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Stephen R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312019-12-312020-12-312021-12-312022-12-31
Net Worth308 905429 848536 037623 812688 292771 494       
Balance Sheet
Cash Bank In Hand142 841159 121241 729279 335348 234417 183       
Cash Bank On Hand     417 183440 782499 952543 187411 071743 743796 857329 236
Current Assets533 000534 538590 555694 868717 447902 308952 870991 3201 024 2171 077 8401 276 5091 525 0491 641 711
Debtors357 750335 317293 126371 433325 960437 209461 828429 570419 630599 620444 744658 1251 240 058
Net Assets Liabilities     771 494878 013858 304837 804886 394969 8551 201 7701 294 206
Net Assets Liabilities Including Pension Asset Liability308 905429 848536 037623 812688 292771 494       
Other Debtors     24 83625 02633 56735 796169 06934 572154 013739 496
Property Plant Equipment     295 746312 146259 545231 581231 715268 738279 016247 512
Stocks Inventory32 40940 10055 70044 10043 25347 916       
Tangible Fixed Assets276 317251 172244 427306 893346 031295 746       
Total Inventories     47 91650 26061 79861 40067 14988 02270 06772 417
Reserves/Capital
Called Up Share Capital1001001001009797       
Profit Loss Account Reserve308 805429 748535 937623 712688 192771 394       
Shareholder Funds308 905429 848536 037623 812688 292771 494       
Other
Accumulated Depreciation Impairment Property Plant Equipment     446 177492 791536 884579 321596 014566 488591 739641 730
Average Number Employees During Period     1414141921242626
Capital Redemption Reserve    33       
Creditors     375 503334 729346 885376 587383 077530 84635 37725 782
Creditors Due Within One Year 325 856266 240327 683306 010375 503       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      69410 1492 271 70 95026 713 
Disposals Property Plant Equipment      83512 1954 750 76 57227 968 
Fixed Assets276 317251 172244 427306 893         
Increase From Depreciation Charge For Year Property Plant Equipment      47 30854 24244 70816 69341 42451 96449 991
Intangible Fixed Assets Aggregate Amortisation Impairment149 399149 399149 399          
Intangible Fixed Assets Amortisation Decrease Increase On Disposals   149 399         
Intangible Fixed Assets Cost Or Valuation149 399149 399149 399          
Intangible Fixed Assets Disposals   149 399         
Net Current Assets Liabilities156 963208 682324 315367 185411 437526 805618 141644 435647 630694 763745 6631 008 1441 130 751
Number Shares Allotted  6633       
Other Creditors     120 014121 395124 928128 682125 349265 51035 37725 782
Par Value Share  1111       
Property Plant Equipment Gross Cost     741 923804 937796 429810 902827 729835 226870 755889 242
Provisions For Liabilities Balance Sheet Subtotal     51 05752 27445 67641 40740 08444 54650 01358 275
Provisions For Liabilities Charges31 17530 00632 70550 26669 17651 057       
Share Capital Allotted Called Up Paid 66633       
Tangible Fixed Assets Additions 22 67749 730133 147104 56126 734       
Tangible Fixed Assets Cost Or Valuation526 398546 934559 806648 453753 014741 923       
Tangible Fixed Assets Depreciation250 081295 762315 379341 560406 983446 177       
Tangible Fixed Assets Depreciation Charged In Period  50 06957 65865 42355 493       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  30 45231 477 16 299       
Tangible Fixed Assets Disposals -2 14136 85844 500 37 825       
Total Additions Including From Business Combinations Property Plant Equipment      63 8493 68719 22316 82784 06963 49718 487
Total Assets Less Current Liabilities433 280459 854568 742674 078757 468822 551930 287903 980879 211926 4781 014 4011 287 1601 378 263
Trade Creditors Trade Payables     255 489213 334221 957247 905257 728265 336324 182295 252
Trade Debtors Trade Receivables     412 373436 802396 003383 834430 551410 172504 112500 562
Creditors Due After One Year Total Noncurrent Liabilities93 2000           
Creditors Due Within One Year Total Current Liabilities376 037325 856           
Tangible Fixed Assets Depreciation Charge For Period 46 602           
Tangible Fixed Assets Depreciation Disposals -921           

Transport Operator Data

Unit 2
Address Bumpers Way , Bumpers Farm Industrial Estate
City Chippenham
Post code SN14 6LH
Vehicles 1
Unit 31
Address Romsey Industrial Estate , Greatbridge Road
City Romsey
Post code SO51 0HR
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, April 2023
Free Download (8 pages)

Company search

Advertisements