Claypack Limited PETERBOROUGH


Founded in 1971, Claypack, classified under reg no. 01025421 is an active company. Currently registered at St Guthlacs Lodge PE6 0JP, Peterborough the company has been in the business for 53 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022. Since Fri, 17th Jan 1997 Claypack Limited is no longer carrying the name Clayton Packaging.

The firm has 4 directors, namely Andrew B., James B. and Clayton B. and others. Of them, Clayton B., Helen B. have been with the company the longest, being appointed on 3 October 1991 and Andrew B. and James B. have been with the company for the least time - from 15 April 2009. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Claypack Limited Address / Contact

Office Address St Guthlacs Lodge
Office Address2 Crowland
Town Peterborough
Post code PE6 0JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01025421
Date of Incorporation Tue, 28th Sep 1971
Industry
End of financial Year 30th November
Company age 53 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Clayton B.

Position: Secretary

Resigned:

Andrew B.

Position: Director

Appointed: 15 April 2009

James B.

Position: Director

Appointed: 15 April 2009

Clayton B.

Position: Director

Appointed: 03 October 1991

Helen B.

Position: Director

Appointed: 03 October 1991

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats identified, there is Andrew B. This PSC and has 25-50% shares. The second entity in the PSC register is Clayton B. This PSC owns 25-50% shares. Moving on, there is Helen B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Andrew B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Clayton B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Helen B.

Notified on 6 April 2016
Nature of control: 25-50% shares

James B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Clayton Packaging January 17, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand 214 57943 418370 596133 429280 63162 819236 067
Current Assets 480 418383 152708 214787 046871 1711 063 054956 208
Debtors 251 946178 909196 454445 685133 843799 163553 325
Net Assets Liabilities 521 557475 137622 152924 238901 3751 200 3211 224 056
Other Debtors 5 1515 2965 560    
Property Plant Equipment 184 365272 854295 271307 014361 126338 240354 062
Total Inventories 13 893160 825141 164207 932456 697201 072166 816
Cash Bank In Hand334 737214 579      
Intangible Fixed Assets40 787       
Tangible Fixed Assets 184 365      
Other
Accrued Liabilities Deferred Income 2 00050 250117 0002 6002 6002 5002 500
Accumulated Depreciation Impairment Property Plant Equipment 73 65685 57698 052113 390127 710143 500163 011
Additions Other Than Through Business Combinations Property Plant Equipment  100 40938 893    
Amounts Owed By Group Undertakings Participating Interests 68 48932 177     
Amounts Owed To Associates Joint Ventures Participating Interests   32 258    
Amounts Owed To Directors 1 20032 40052 000    
Amounts Owed To Group Undertakings  21 000     
Average Number Employees During Period 9881011910
Corporation Tax Payable 1 2534 19534 60869 905 90 9166 405
Creditors 140 426176 300370 589155 643305 469179 03360 560
Current Tax For Period 1 2534 19434 608    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -1501 7696 175    
Deferred Tax Liabilities 2 8004 56910 744    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 656 2 8841 047 
Disposals Property Plant Equipment   4 000 3 0547 570 
Increase From Depreciation Charge For Year Property Plant Equipment  11 92016 13215 33817 20416 83719 510
Net Current Assets Liabilities 339 992206 852337 625631 403565 702884 021895 648
Number Shares Issued Fully Paid 50505050505050
Other Creditors   430 75 000  
Other Taxation Social Security Payable 21 29127 60610 66014 61112 457  
Par Value Share 1111111
Property Plant Equipment Gross Cost 258 021358 430393 323420 404488 836481 741517 073
Taxation Including Deferred Taxation Balance Sheet Subtotal 2 8004 56910 744    
Tax Tax Credit On Profit Or Loss On Ordinary Activities 1 1035 96340 783    
Total Assets Less Current Liabilities 524 357479 706632 896938 417926 8281 222 2611 249 710
Trade Creditors Trade Payables 114 68240 84977 05730 93869 97258 50228 986
Trade Debtors Trade Receivables 178 306141 436190 894236 44498 419323 540152 393
Amounts Owed By Associates    203 013 466 718392 503
Prepayments Accrued Income   5 5606 2288 9168 9058 429
Provisions For Liabilities Balance Sheet Subtotal   10 74414 17925 45321 94025 654
Total Additions Including From Business Combinations Property Plant Equipment    27 08171 48647435 332
Corporation Tax Recoverable     26 508  
Merchandise     456 697201 072166 816
Creditors Due Within One Year119 728140 426      
Difference Between Accumulated Depreciation Amortisation Capital Allowances2 9502 800      
Finished Goods Goods For Resale43 21113 893      
Number Shares Allotted100100      
Share Capital Allotted Called Up Paid-50-50      
Tangible Fixed Assets Additions 153 978      
Tangible Fixed Assets Cost Or Valuation104 043258 021      
Tangible Fixed Assets Depreciation63 25673 656      
Tangible Fixed Assets Depreciation Charged In Period 10 400      
Value Shares Allotted100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 23rd, August 2023
Free Download (10 pages)

Company search

Advertisements