Castle Packers Ltd BURNLEY


Castle Packers started in year 2015 as Private Limited Company with registration number 09459181. The Castle Packers company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Burnley at Castle Clough Mill. Postal code: BB12 7LN. Since 2023/03/10 Castle Packers Ltd is no longer carrying the name Castle Contract Packers.

The firm has 2 directors, namely Leonard R., Andrea R.. Of them, Andrea R. has been with the company the longest, being appointed on 26 February 2015 and Leonard R. has been with the company for the least time - from 23 October 2020. 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 - Tracy B. who worked with the the firm until 23 October 2020.

Castle Packers Ltd Address / Contact

Office Address Castle Clough Mill
Office Address2 Hapton
Town Burnley
Post code BB12 7LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09459181
Date of Incorporation Thu, 26th Feb 2015
Industry Packaging activities
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Leonard R.

Position: Director

Appointed: 23 October 2020

Andrea R.

Position: Director

Appointed: 26 February 2015

Tracy B.

Position: Director

Appointed: 26 June 2020

Resigned: 23 October 2020

Tracy B.

Position: Secretary

Appointed: 01 March 2018

Resigned: 23 October 2020

Tracy B.

Position: Director

Appointed: 26 February 2015

Resigned: 07 July 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Leonard R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Andrea R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Tracy B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Leonard R.

Notified on 23 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrea R.

Notified on 27 August 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tracy B.

Notified on 6 April 2016
Ceased on 27 August 2019
Nature of control: 25-50% shares

Company previous names

Castle Contract Packers March 10, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 823       
Balance Sheet
Cash Bank On Hand86 523142 462119 26963 112163 406119 619150 089124 391
Current Assets215 673282 447223 095256 300342 832290 052402 760348 632
Debtors115 350126 58589 461172 188171 426155 789239 841217 902
Net Assets Liabilities9 82341 78265 244102 597151 99541 984155 557225 639
Other Debtors    3 1309 5771 2884 883
Property Plant Equipment1 9055 67512 60323 20722 48118 02031 95371 264
Total Inventories13 80013 40014 36521 0008 00014 64412 8306 339
Cash Bank In Hand86 523       
Net Assets Liabilities Including Pension Asset Liability9 823       
Stocks Inventory13 800       
Tangible Fixed Assets1 905       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve9 723       
Shareholder Funds9 823       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-10 146-12 142-11 719-13 437-20 283   
Accumulated Depreciation Impairment Property Plant Equipment6351 9603 9986 74414 23820 24430 89554 650
Additions Other Than Through Business Combinations Property Plant Equipment 5 0958 96617 5506 7681 545 63 066
Average Number Employees During Period2121222429252024
Bank Borrowings     50 00033 43623 436
Bank Overdrafts      10 00010 000
Creditors197 227235 299159 013161 739212 164212 768239 658157 281
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -1 575    
Disposals Property Plant Equipment   -4 200    
Fixed Assets1 905    18 02031 953 
Increase From Depreciation Charge For Year Property Plant Equipment 1 3252 0384 3217 4946 006 23 755
Net Current Assets Liabilities8 29949 38466 75597 236154 06870 711163 102191 351
Number Shares Issued Fully Paid 100100100100   
Other Creditors    89 43477 14444 22534 582
Par Value Share1 111   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 9492 2362 6732 6753 117   
Property Plant Equipment Gross Cost2 5407 63516 60129 95136 71938 26462 848125 914
Provisions For Liabilities Balance Sheet Subtotal3811 1352 3954 4094 2713 3206 07113 540
Taxation Social Security Payable    55 83583 14378 90870 184
Total Assets Less Current Liabilities10 20455 05979 358120 443176 54988 731195 055262 615
Trade Creditors Trade Payables    66 89552 481106 52542 515
Trade Debtors Trade Receivables    171 413146 212238 553213 019
Creditors Due Within One Year207 374       
Number Shares Allotted100       
Provisions For Liabilities Charges381       
Value Shares Allotted100       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/02/26
filed on: 22nd, April 2024
Free Download (3 pages)

Company search

Advertisements