Carters Packaging Limited TRURO


Carters Packaging started in year 2003 as Private Limited Company with registration number 04691446. The Carters Packaging company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Truro at Unit A Woodlands Court. Postal code: TR4 9NH.

Currently there are 5 directors in the the firm, namely Ivor G., James M. and Peter A. and others. In addition one secretary - Andrew C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Maureen C. who worked with the the firm until 4 April 2003.

This company operates within the TR15 3QN postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1022429 . It is located at Packaging House, Wilson Way, Redruth with a total of 3 cars.

Carters Packaging Limited Address / Contact

Office Address Unit A Woodlands Court
Office Address2 Truro Business Park
Town Truro
Post code TR4 9NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04691446
Date of Incorporation Mon, 10th Mar 2003
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Ivor G.

Position: Director

Appointed: 31 March 2021

James M.

Position: Director

Appointed: 31 March 2021

Peter A.

Position: Director

Appointed: 31 March 2021

Andrew C.

Position: Secretary

Appointed: 04 April 2003

Andrew C.

Position: Director

Appointed: 10 March 2003

Barnaby C.

Position: Director

Appointed: 10 March 2003

Maureen C.

Position: Secretary

Appointed: 10 March 2003

Resigned: 04 April 2003

Eric C.

Position: Director

Appointed: 10 March 2003

Resigned: 15 April 2013

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 March 2003

Resigned: 10 March 2003

Maureen C.

Position: Director

Appointed: 10 March 2003

Resigned: 15 April 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2003

Resigned: 10 March 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats found, there is Carters Packaging (Cornwall) Limited from Truro, England. The abovementioned PSC is classified as "a private company limited by shares", 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. Another one in the PSC register is Carters Property Holding Limited that put Truro, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Andrew C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Carters Packaging (Cornwall) Limited

Unit A Woodland Court Truro Business Park, Threemilestone, Truro, TR4 9NH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12994605
Notified on 10 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carters Property Holding Limited

Unit A Woodland Court Truro Business Park, Threemilestone, Truro, TR4 9NH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12994532
Notified on 10 February 2021
Ceased on 10 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew C.

Notified on 6 April 2016
Ceased on 10 February 2021
Nature of control: 25-50% shares

Barnaby C.

Notified on 6 April 2016
Ceased on 10 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-30
Net Worth528 793602 745648 165679 783714 857      
Balance Sheet
Cash Bank On Hand    90 958150 937147 648230 189156 320226 340126 365
Current Assets772 345845 391795 689782 230909 2061 158 5241 147 6551 257 4921 341 7121 588 3421 963 647
Debtors316 878352 841378 741347 372384 658465 631514 887509 520499 392562 487997 536
Net Assets Liabilities    714 857858 4601 121 6691 242 6611 394 4921 581 8651 013 623
Other Debtors    7249 40655 7782 7167241 6958 255
Property Plant Equipment    656 981786 165765 336813 350839 973833 31459 507
Total Inventories    433 590541 956485 120517 783686 000799 515839 746
Cash Bank In Hand108 221143 90469 21545 58390 958      
Intangible Fixed Assets90 00082 50075 00067 50060 000      
Net Assets Liabilities Including Pension Asset Liability528 793602 745648 165679 783714 857      
Stocks Inventory347 246348 646347 733389 275433 590      
Tangible Fixed Assets87 366671 464676 423688 407656 981      
Reserves/Capital
Called Up Share Capital88888      
Profit Loss Account Reserve528 785602 737648 157679 775714 849      
Shareholder Funds528 793602 745648 165679 783714 857      
Other
Accumulated Amortisation Impairment Intangible Assets    90 00097 500105 000113 500122 000136 300144 150
Accumulated Depreciation Impairment Property Plant Equipment    336 387386 960290 884346 528402 814420 168153 969
Additions Other Than Through Business Combinations Property Plant Equipment         108 058172 041
Amounts Owed By Related Parties          151 219
Average Number Employees During Period     302220232526
Bank Borrowings    465 277506 395460 032409 099372 165346 819 
Bank Borrowings Overdrafts    21 873458 321410 46836 53124 710321 471 
Corporation Tax Payable    53 85854 44076 94363 75177 275107 171124 760
Creditors    443 404458 321410 468397 568355 788321 4711 021 206
Current Tax For Period         107 171124 760
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws         8 525 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences         -2 963-92 010
Dividends Paid On Shares        35 00026 500 
Dividends Paid On Shares Interim         200 0001 049 134
Fixed Assets177 366753 964751 423755 907716 981838 6651 010 3361 081 8501 109 9731 094 81478 157
Increase Decrease From Other Changes Investment Property Fair Value Model         -406 
Increase Decrease In Current Tax From Adjustment For Prior Periods         -4 
Increase From Amortisation Charge For Year Intangible Assets     7 5007 5008 5008 5008 5007 850
Increase From Depreciation Charge For Year Property Plant Equipment     50 57357 82666 63979 36081 62377 003
Intangible Assets    60 00052 50045 00043 50035 00026 50018 650
Intangible Assets Gross Cost    150 000150 000150 000157 000162 800162 800 
Investment Property      200 000225 000235 000235 000 
Investment Property Fair Value Model      200 000225 000235 000235 000 
Net Current Assets Liabilities360 018375 987407 552419 079472 308535 933594 463645 185733 730907 507942 441
Other Creditors    5 0947 1673 36112 6938 33334 21653 308
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         58 46965 419
Other Disposals Property Plant Equipment         91 56368 968
Other Taxation Social Security Payable    6 772101 198120 97324 74012 34965 64779 799
Property Plant Equipment Gross Cost    993 3681 173 1251 056 2201 159 8781 242 7871 253 482213 476
Provisions For Liabilities Balance Sheet Subtotal    31 02857 81772 66286 80693 42398 9856 975
Tax Tax Credit On Profit Or Loss On Ordinary Activities         112 72932 750
Total Assets Less Current Liabilities537 3841 129 9511 158 9751 174 9861 189 2891 374 5981 604 7991 727 0351 843 7032 002 3211 020 598
Total Borrowings      460 032450 766397 165321 471 
Total Current Tax Expense Credit         107 167124 760
Total Deferred Tax Expense Credit         5 562-92 010
Trade Creditors Trade Payables    311 325463 581379 294400 136414 569446 993763 339
Trade Debtors Trade Receivables    375 564456 225459 109506 405497 877560 792838 062
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment          1 143 079
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment          277 783
Director Remuneration         41 256261 256
Amount Specific Advance Or Credit Directors   28 5578 1771 68828 084532   
Amount Specific Advance Or Credit Made In Period Directors    65 30076 308106 39671 384   
Amount Specific Advance Or Credit Repaid In Period Directors    85 68082 79780 000100 000   
Accrued Liabilities    2 20096337222   
Additions Other Than Through Business Combinations Investment Property Fair Value Model      108 58611 2989 227  
Creditors Due After One Year4 164505 267485 464464 792443 404      
Creditors Due Within One Year412 327469 404388 137363 151436 898      
Deferred Tax Liabilities     57 81715 54017 87018 002  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      153 90210 99523 074  
Disposals Property Plant Equipment      159 02010 99523 273  
Finance Lease Liabilities Present Value Total       25 0008 333  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      -32 917    
Intangible Fixed Assets Aggregate Amortisation Impairment60 00067 50075 00082 50090 000      
Intangible Fixed Assets Amortisation Charged In Period 7 5007 5007 5007 500      
Intangible Fixed Assets Cost Or Valuation150 000150 000150 000150 000       
Number Shares Allotted 4444      
Par Value Share 1111      
Prepayments    1923 973556399791  
Provisions    31 02857 81772 66286 80693 423  
Provisions For Liabilities Charges4 42721 93925 34630 41131 028      
Secured Debts526 836526 836505 973485 971465 277      
Share Capital Allotted Called Up Paid44444      
Tangible Fixed Assets Additions 618 97443 80853 89525 733      
Tangible Fixed Assets Cost Or Valuation279 982898 956930 740984 635993 368      
Tangible Fixed Assets Depreciation192 616227 492254 317296 228336 387      
Tangible Fixed Assets Depreciation Charged In Period 34 87638 84941 91142 709      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 024 2 550      
Tangible Fixed Assets Disposals  12 024 17 000      
Total Additions Including From Business Combinations Intangible Assets       7 000   
Total Additions Including From Business Combinations Property Plant Equipment     179 75775 032114 653106 182  
Advances Credits Directors1491 8502 07728 5578 177      
Advances Credits Made In Period Directors17 74815 39844 76664 712       
Advances Credits Repaid In Period Directors34 20017 09922 95064 800       

Transport Operator Data

Packaging House
Address Wilson Way , Pool Industrial Estate , Pool
City Redruth
Post code TR15 3QN
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, July 2023
Free Download (22 pages)

Company search

Advertisements