Clifford Packaging Limited EDGWARE


Clifford Packaging started in year 2011 as Private Limited Company with registration number 07485911. The Clifford Packaging company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Edgware at Handel House. Postal code: HA8 7DB. Since Friday 4th February 2011 Clifford Packaging Limited is no longer carrying the name Clifford Packaging (newco).

The company has 3 directors, namely Rowan T., Andrew L. and Michael T.. Of them, Michael T. has been with the company the longest, being appointed on 7 January 2011 and Rowan T. has been with the company for the least time - from 11 August 2022. As of 27 March 2025, there were 2 ex directors - Peter B., Andrew L. and others listed below. There were no ex secretaries.

Clifford Packaging Limited Address / Contact

Office Address Handel House
Office Address2 95 High Street
Town Edgware
Post code HA8 7DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07485911
Date of Incorporation Fri, 7th Jan 2011
Industry Packaging activities
End of financial Year 31st January
Company age 14 years old
Account next due date Thu, 31st Oct 2024 (147 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Rowan T.

Position: Director

Appointed: 11 August 2022

Andrew L.

Position: Director

Appointed: 01 May 2018

Michael T.

Position: Director

Appointed: 07 January 2011

Peter B.

Position: Director

Appointed: 07 January 2011

Resigned: 10 May 2018

Andrew L.

Position: Director

Appointed: 07 January 2011

Resigned: 15 December 2011

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Clifford Packaging Holdings Limited from Edgware, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Clifford Packaging Holdings Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 01502927
Notified on 27 June 2016
Nature of control: significiant influence or control
75,01-100% voting rights
75,01-100% shares

Company previous names

Clifford Packaging (newco) February 4, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312023-01-312024-01-31
Net Worth11 89529 60596 876189 347328 299  
Balance Sheet
Cash Bank On Hand     1 237 9911 555 109
Current Assets984 887860 239889 492805 000931 7102 520 1252 504 291
Debtors665 167450 303502 332367 120339 2511 025 251727 029
Net Assets Liabilities     942 8941 094 075
Other Debtors     30 75158 706
Property Plant Equipment     35 63253 860
Cash Bank In Hand164 818277 834267 831324 158496 075  
Net Assets Liabilities Including Pension Asset Liability11 89529 60596 876189 347328 299  
Stocks Inventory154 902132 102119 329113 72296 384  
Tangible Fixed Assets24 96918 7248 8891 375672  
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000  
Profit Loss Account Reserve1 89519 60586 876179 347318 299  
Shareholder Funds11 89529 60596 876189 347328 299  
Other
Accumulated Depreciation Impairment Property Plant Equipment     79 65697 210
Additions Other Than Through Business Combinations Property Plant Equipment      36 099
Amounts Owed To Group Undertakings     6 6378 651
Average Number Employees During Period     78
Corporation Tax Payable     113 44798 098
Creditors     1 610 4251 454 980
Future Minimum Lease Payments Under Non-cancellable Operating Leases     130 00065 000
Increase From Depreciation Charge For Year Property Plant Equipment      17 871
Net Current Assets Liabilities216 926158 252195 768187 972327 627909 7001 049 311
Other Creditors     60 14159 908
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      317
Other Disposals Property Plant Equipment      317
Other Taxation Social Security Payable     6 3526 962
Property Plant Equipment Gross Cost     115 288151 070
Provisions For Liabilities Balance Sheet Subtotal     2 4389 096
Taxation Including Deferred Taxation Balance Sheet Subtotal     2 4389 096
Total Assets Less Current Liabilities241 895176 976204 657189 347328 299945 3321 103 171
Trade Creditors Trade Payables     1 423 8481 281 361
Trade Debtors Trade Receivables     994 500668 323
Creditors Due After One Year230 000147 371107 781    
Creditors Due Within One Year767 961701 987693 724617 028604 083  
Fixed Assets24 96918 7248 8891 375672  
Number Shares Allotted  10 00010 00010 000  
Par Value Share  111  
Share Capital Allotted Called Up Paid 10 00010 00010 00010 000  
Tangible Fixed Assets Additions 1 680     
Tangible Fixed Assets Cost Or Valuation36 26037 94029 52314 92014 231  
Tangible Fixed Assets Depreciation11 29119 21620 63414 47113 559  
Tangible Fixed Assets Depreciation Charged In Period 7 9256 6233 226703  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 2059 389689  
Tangible Fixed Assets Disposals  8 41713 677689  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2024
filed on: 7th, October 2024
Free Download (10 pages)

Company search

Advertisements