Clifton Packaging Group Limited LEICESTER


Clifton Packaging Group started in year 2002 as Private Limited Company with registration number 04623230. The Clifton Packaging Group company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Leicester at Centurion Way. Postal code: LE19 1WH.

The company has 4 directors, namely Maxsoom A., Shahid S. and Tahir S. and others. Of them, Tahir S., Zahid S. have been with the company the longest, being appointed on 20 December 2002 and Maxsoom A. and Shahid S. have been with the company for the least time - from 10 January 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Shahid S. who worked with the the company until 6 January 2021.

Clifton Packaging Group Limited Address / Contact

Office Address Centurion Way
Office Address2 Meridian Business Park
Town Leicester
Post code LE19 1WH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04623230
Date of Incorporation Fri, 20th Dec 2002
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Maxsoom A.

Position: Director

Appointed: 10 January 2022

Shahid S.

Position: Director

Appointed: 10 January 2022

Tahir S.

Position: Director

Appointed: 20 December 2002

Zahid S.

Position: Director

Appointed: 20 December 2002

Shahid S.

Position: Director

Appointed: 20 December 2002

Resigned: 10 February 2021

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2002

Resigned: 20 December 2002

Khalid S.

Position: Director

Appointed: 20 December 2002

Resigned: 13 May 2014

Secretarial Appointments Limited

Position: Corporate Director

Appointed: 20 December 2002

Resigned: 20 December 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 20 December 2002

Resigned: 20 December 2002

Shahid S.

Position: Secretary

Appointed: 20 December 2002

Resigned: 06 January 2021

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats found, there is Shahid S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Tahir S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Zahid S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Shahid S.

Notified on 4 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Tahir S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Zahid S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Shahid S.

Notified on 6 April 2016
Ceased on 10 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 485 40490 804
Current Assets18 658 36023 252 462
Debtors12 840 33218 662 448
Net Assets Liabilities18 256 21620 506 150
Other Debtors1 568 8943 005 898
Property Plant Equipment9 478 9428 486 240
Total Inventories4 332 6244 499 210
Other
Accrued Liabilities Deferred Income269 678389 085
Accumulated Amortisation Impairment Intangible Assets1 802 8571 898 545
Accumulated Depreciation Impairment Property Plant Equipment4 677 6045 363 120
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -171 268
Amounts Owed By Group Undertakings602 845433 435
Amounts Owed To Group Undertakings104104
Average Number Employees During Period132133
Bank Borrowings228 194 
Bank Borrowings Overdrafts228 194 
Comprehensive Income Expense1 625 3462 249 934
Corporation Tax Payable592 542780 699
Creditors1 046 044775 675
Deferred Tax Liabilities768 057941 439
Disposals Decrease In Depreciation Impairment Property Plant Equipment 207 385
Disposals Property Plant Equipment 307 186
Finance Lease Liabilities Present Value Total576 202248 193
Finance Lease Payments Owing Minimum Gross610 512271 040
Finished Goods927 977985 767
Fixed Assets9 589 9518 501 561
Future Finance Charges On Finance Leases34 31022 847
Future Minimum Lease Payments Under Non-cancellable Operating Leases712 279560 000
Government Grants Payable67 02744 851
Increase From Amortisation Charge For Year Intangible Assets 95 688
Increase From Depreciation Charge For Year Property Plant Equipment 892 901
Intangible Assets110 80115 113
Intangible Assets Gross Cost1 913 658 
Investments Fixed Assets208208
Investments In Group Undertakings208208
Net Current Assets Liabilities10 825 01613 721 703
Number Shares Issued Fully Paid 6 001
Other Taxation Social Security Payable82 25287 275
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income133 737265 156
Profit Loss1 763 3602 249 934
Property Plant Equipment Gross Cost14 156 54613 849 360
Provisions1 112 707941 439
Provisions For Liabilities Balance Sheet Subtotal1 112 707941 439
Raw Materials2 735 3242 886 365
Total Assets Less Current Liabilities20 414 96722 223 264
Total Borrowings1 783 413979 017
Trade Creditors Trade Payables5 871 6397 077 250
Trade Debtors Trade Receivables6 457 08410 109 251
Work In Progress669 323627 078

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 11th, July 2023
Free Download (46 pages)

Company search

Advertisements