Chris Reynolds Pallets (n.w.) Ltd. MERSEYSIDE


Chris Reynolds Pallets (n.w.) started in year 1996 as Private Limited Company with registration number 03188505. The Chris Reynolds Pallets (n.w.) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Merseyside at 368 Brook Street. Postal code: CH41 4LB. Since Thu, 6th Jun 1996 Chris Reynolds Pallets (n.w.) Ltd. is no longer carrying the name Distropac.

At present there are 4 directors in the the firm, namely James R., Christopher R. and James R. and others. In addition one secretary - Yvonne R. - is with the company. As of 6 May 2024, there was 1 ex director - Christopher R.. There were no ex secretaries.

This company operates within the CH41 4LB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0291895 . It is located at 376 Brook Street, Birkenhead with a total of 8 carsand 10 trailers. It has four locations in the UK.

Chris Reynolds Pallets (n.w.) Ltd. Address / Contact

Office Address 368 Brook Street
Office Address2 Birkenhead
Town Merseyside
Post code CH41 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03188505
Date of Incorporation Fri, 19th Apr 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

James R.

Position: Director

Appointed: 01 November 2018

Christopher R.

Position: Director

Appointed: 01 November 2016

James R.

Position: Director

Appointed: 06 November 2012

Yvonne R.

Position: Director

Appointed: 30 April 1996

Yvonne R.

Position: Secretary

Appointed: 30 April 1996

Christopher R.

Position: Director

Appointed: 30 April 1996

Resigned: 19 November 2021

Michael A.

Position: Nominee Secretary

Appointed: 19 April 1996

Resigned: 30 April 1996

Christine A.

Position: Nominee Director

Appointed: 19 April 1996

Resigned: 30 April 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Yvonne R. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Christopher R. This PSC owns 25-50% shares.

Yvonne R.

Notified on 19 April 2017
Nature of control: 75,01-100% shares

Christopher R.

Notified on 19 April 2017
Ceased on 12 July 2022
Nature of control: 25-50% shares

Company previous names

Distropac June 6, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth276 082363 274352 828368 703396 147417 762       
Balance Sheet
Cash Bank On Hand     8792271 63333 96390 08097 113255 708315 237
Current Assets480 851683 504748 059661 356757 015817 662698 903829 421931 790985 5731 127 7761 853 6481 995 890
Debtors424 405589 260576 664550 331641 295635 897525 749641 429807 901807 868930 4591 488 9651 365 626
Net Assets Liabilities     399 706339 394380 292454 590603 260611 8841 231 1861 288 288
Other Debtors       97 73285 72460 93014 69931 958120 577
Property Plant Equipment     77 50292 973192 275188 383173 361446 455463 176470 471
Total Inventories     180 886172 927186 35989 92687 625100 204108 975 
Cash Bank In Hand7 1873 2412 1451 899178879       
Net Assets Liabilities Including Pension Asset Liability276 082363 274352 828368 703396 147417 762       
Stocks Inventory49 25991 003169 250109 126115 542203 456       
Tangible Fixed Assets83 841113 76998 97185 47764 19177 502       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve276 080363 272352 826368 701396 145417 760       
Shareholder Funds276 082363 274352 828368 703396 147417 762       
Other
Accumulated Amortisation Impairment Intangible Assets     10 64010 64010 64010 640    
Accumulated Depreciation Impairment Property Plant Equipment     322 935346 621380 569437 163490 536569 342523 243603 432
Average Number Employees During Period      25262624213535
Bank Borrowings Overdrafts       151 134  160 673152 068136 761
Creditors     858441 924608 41575 25051 178190 567157 940136 761
Increase From Depreciation Charge For Year Property Plant Equipment      23 68633 94859 51254 99878 806102 23395 830
Intangible Assets Gross Cost     10 64010 64010 64010 640    
Net Current Assets Liabilities197 119265 219323 346337 678355 812351 676256 979221 006370 199511 981387 780962 180993 859
Other Creditors       13 06775 25051 17829 8945 87216 536
Other Disposals Decrease In Amortisation Impairment Intangible Assets         10 640   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        2 9201 625 148 33215 641
Other Disposals Intangible Assets         10 640   
Other Disposals Property Plant Equipment        3 1576 500 158 20235 750
Other Taxation Social Security Payable       59 218131 573153 337136 687307 472101 130
Property Plant Equipment Gross Cost     400 437439 594572 844625 546663 8971 015 797986 4191 073 903
Provisions For Liabilities Balance Sheet Subtotal     10 55810 55832 98928 74230 90431 78436 23039 281
Total Additions Including From Business Combinations Property Plant Equipment      39 157133 25055 85944 851351 900128 824123 234
Total Assets Less Current Liabilities280 960378 988422 317423 155420 003429 178349 952413 281558 582685 342834 2351 425 3561 464 330
Trade Creditors Trade Payables       335 102399 884289 676551 224536 101868 696
Trade Debtors Trade Receivables       543 695722 177746 938915 7601 457 0071 245 049
Bank Borrowings     16 5221 282151 134     
Bank Overdrafts     69 510145 66449 890     
Creditors Due After One Year  57 16744 84916 736858       
Creditors Due Within One Year283 732418 285424 713323 678401 203488 556       
Fixed Assets83 841113 76998 97185 47764 19177 50292 973192 275     
Intangible Fixed Assets Aggregate Amortisation Impairment10 64010 64010 64010 64010 640        
Intangible Fixed Assets Cost Or Valuation10 64010 64010 64010 64010 640        
Number Shares Allotted 22222       
Par Value Share 11111       
Provisions For Liabilities Charges4 87815 71412 3229 6037 12010 558       
Secured Debts97 085180 884208 198159 96977 99886 032       
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 69 36318 19315 00010939 145       
Tangible Fixed Assets Cost Or Valuation267 004327 990346 183361 183361 292400 437       
Tangible Fixed Assets Depreciation183 163214 221247 212275 706297 101322 935       
Tangible Fixed Assets Depreciation Charged In Period 36 84132 99128 49421 39525 834       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 783           
Tangible Fixed Assets Disposals 8 377           
Total Borrowings     86 032146 946201 024     

Transport Operator Data

376 Brook Street
City Birkenhead
Post code CH41 4LB
Vehicles 4
Trailers 2
Price Business Centre
Address Price Street
City Birkenhead
Post code CH41 4JQ
Vehicles 4
Trailers 3
Delphi Autosystems
Address Unit 1 , Vauxhall Supply Park , North Road Wirral
City Ellesmere Port
Post code CH65 1BL
Trailers 1
Q V C
City Liverpool
Post code L70 2QA
Trailers 4

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements