Cheshire Polythene Film Company Limited NORTHAMPTON


Cheshire Polythene Film Company started in year 1984 as Private Limited Company with registration number 01798571. The Cheshire Polythene Film Company company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Northampton at 1-4 South Lodge Offices 100 Wellingborough Road. Postal code: NN6 0QR.

At present there are 3 directors in the the firm, namely James D., Dale H. and John P.. In addition one secretary - John P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Herbert S. who worked with the the firm until 31 December 1992.

Cheshire Polythene Film Company Limited Address / Contact

Office Address 1-4 South Lodge Offices 100 Wellingborough Road
Office Address2 Ecton
Town Northampton
Post code NN6 0QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01798571
Date of Incorporation Fri, 9th Mar 1984
Industry Manufacture of plastics in primary forms
End of financial Year 31st May
Company age 40 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

James D.

Position: Director

Appointed: 15 June 2022

Dale H.

Position: Director

Appointed: 17 January 2022

John P.

Position: Director

Appointed: 08 September 2021

John P.

Position: Secretary

Appointed: 08 July 2021

Herbert S.

Position: Secretary

Resigned: 31 December 1992

Simon S.

Position: Director

Appointed: 08 July 2021

Resigned: 21 September 2021

Robert P.

Position: Director

Appointed: 08 July 2021

Resigned: 17 January 2022

Stephen B.

Position: Director

Appointed: 08 July 2021

Resigned: 01 September 2021

Michael K.

Position: Director

Appointed: 08 July 2021

Resigned: 15 June 2022

Adrian W.

Position: Director

Appointed: 01 April 2015

Resigned: 29 August 2016

Edward A.

Position: Director

Appointed: 01 July 1999

Resigned: 31 March 2021

Peter C.

Position: Director

Appointed: 31 May 1993

Resigned: 08 July 2021

Trevor M.

Position: Director

Appointed: 31 December 1992

Resigned: 08 July 2021

Trevor M.

Position: Secretary

Appointed: 31 December 1992

Resigned: 08 July 2021

Wasyl K.

Position: Director

Appointed: 28 September 1991

Resigned: 10 August 1993

Edward A.

Position: Director

Appointed: 28 September 1991

Resigned: 19 March 1999

Herbert S.

Position: Director

Appointed: 28 September 1991

Resigned: 10 August 1993

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we identified, there is Cpfc Packaging Limited from Northampton, England. The abovementioned PSC is classified as "a 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 persons with significant control register is Peter C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Trevor M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cpfc Packaging Limited

6 The Woodyard Castle Ashby, Northampton, NN7 1LF, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies England & Wales
Registration number 13433288
Notified on 8 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter C.

Notified on 6 April 2016
Ceased on 8 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Trevor M.

Notified on 6 April 2016
Ceased on 8 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth208 494265 977258 848       
Balance Sheet
Cash Bank On Hand  106 446102 508104 340154 710111 18743 392159 55212 752
Current Assets786 528865 019778 166801 877900 349771 735585 205784 6551 054 196607 232
Debtors658 112615 761606 706649 323728 087576 949417 426702 870788 750538 956
Net Assets Liabilities  258 848212 136215 223209 548262 919159 33327 17321 232
Other Debtors  4 6388 9377 3274 6264 733   
Property Plant Equipment  26 10733 11231 09444 33353 03450 95343 14136 661
Total Inventories  65 01450 04667 92240 07656 59238 393105 89455 524
Cash Bank In Hand68 573176 216106 446       
Stocks Inventory59 84373 04265 014       
Tangible Fixed Assets27 01325 82726 107       
Reserves/Capital
Called Up Share Capital15 00015 00015 000       
Profit Loss Account Reserve138 494195 977188 848       
Shareholder Funds208 494265 977258 848       
Other
Accumulated Depreciation Impairment Property Plant Equipment  239 643244 978250 113256 097264 359272 470280 282286 762
Average Number Employees During Period       12129
Bank Borrowings Overdrafts      277   
Corporation Tax Payable  4 985 7 9257 92522 550   
Corporation Tax Recoverable   4 9854 9856 416    
Creditors  540 204622 754711 890599 391366 303667 4651 061 354613 851
Fixed Assets       50 95343 14136 661
Future Minimum Lease Payments Under Non-cancellable Operating Leases    130 720108 28865 360   
Increase From Depreciation Charge For Year Property Plant Equipment   5 3355 1355 9848 262 7 8126 480
Net Current Assets Liabilities186 884245 448237 962179 123188 459172 344218 902117 190-7 158-6 619
Number Shares Issued Fully Paid   15 00015 000     
Other Creditors  160 04770 579189 530131 67259 681   
Other Taxation Social Security Payable  86 71680 18750 80190 01742 660   
Par Value Share 1111     
Property Plant Equipment Gross Cost  265 750278 090281 207300 430317 393323 423323 423323 423
Provisions For Liabilities Balance Sheet Subtotal  5 221994 3307 1299 0178 8108 8108 810
Total Additions Including From Business Combinations Property Plant Equipment   12 3403 11719 22316 963   
Total Assets Less Current Liabilities213 897271 275264 069212 235219 553216 677271 936168 14335 98330 042
Trade Creditors Trade Payables  288 456471 988463 634369 777241 135   
Trade Debtors Trade Receivables  602 068635 401715 775565 907412 693   
Creditors Due Within One Year599 644619 571540 204       
Number Shares Allotted 15 00015 000       
Other Reserves10 00010 00010 000       
Provisions For Liabilities Charges5 4035 2985 221       
Share Capital Allotted Called Up Paid15 00015 00015 000       
Share Premium Account45 00045 00045 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 17th, December 2021
Free Download (10 pages)

Company search