Connect Packaging Limited WEST BROMWICH


Connect Packaging started in year 1957 as Private Limited Company with registration number 00582559. The Connect Packaging company has been functioning successfully for 67 years now and its status is active. The firm's office is based in West Bromwich at Cbs House. Postal code: B70 8JF. Since Wed, 10th Nov 2004 Connect Packaging Limited is no longer carrying the name Coutts Packaging.

The firm has 2 directors, namely Mantir S., Albinder S.. Of them, Mantir S., Albinder S. have been with the company the longest, being appointed on 1 January 2014. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Connect Packaging Limited Address / Contact

Office Address Cbs House
Office Address2 Brandon Way
Town West Bromwich
Post code B70 8JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00582559
Date of Incorporation Thu, 18th Apr 1957
Industry Manufacture of corrugated paper and paperboard, sacks and bags
End of financial Year 30th December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Mantir S.

Position: Director

Appointed: 01 January 2014

Albinder S.

Position: Director

Appointed: 01 January 2014

Paul G.

Position: Director

Appointed: 17 December 2008

Resigned: 01 January 2014

Paul G.

Position: Secretary

Appointed: 30 June 2008

Resigned: 01 January 2014

Gregory L.

Position: Director

Appointed: 23 April 2008

Resigned: 22 December 2009

Adrian C.

Position: Director

Appointed: 23 April 2008

Resigned: 22 December 2009

Patrick B.

Position: Director

Appointed: 20 February 2008

Resigned: 31 July 2009

Christopher C.

Position: Director

Appointed: 18 May 2005

Resigned: 01 January 2014

Robert F.

Position: Director

Appointed: 18 November 2004

Resigned: 01 January 2014

Paul L.

Position: Director

Appointed: 03 November 2004

Resigned: 31 December 2008

David D.

Position: Director

Appointed: 03 November 2004

Resigned: 27 July 2014

Charles A.

Position: Director

Appointed: 03 November 2004

Resigned: 30 June 2008

Charles A.

Position: Secretary

Appointed: 29 October 2004

Resigned: 30 June 2008

Martin C.

Position: Secretary

Appointed: 12 October 2004

Resigned: 29 October 2004

Graeme B.

Position: Director

Appointed: 12 October 2004

Resigned: 29 October 2004

Arthur M.

Position: Director

Appointed: 12 October 2004

Resigned: 29 October 2004

George F.

Position: Director

Appointed: 01 May 2003

Resigned: 29 October 2004

Robert D.

Position: Director

Appointed: 23 January 2002

Resigned: 23 February 2013

Christopher C.

Position: Director

Appointed: 08 January 2001

Resigned: 22 August 2002

Graeme H.

Position: Director

Appointed: 08 January 2001

Resigned: 12 October 2004

Charles A.

Position: Secretary

Appointed: 28 April 1999

Resigned: 12 October 2004

James N.

Position: Director

Appointed: 01 January 1999

Resigned: 28 March 2008

Ann W.

Position: Director

Appointed: 01 January 1999

Resigned: 24 October 2016

Jeffrey C.

Position: Director

Appointed: 01 January 1999

Resigned: 27 August 1999

Adrian P.

Position: Director

Appointed: 01 January 1998

Resigned: 31 May 2002

Jeffrey C.

Position: Director

Appointed: 03 July 1995

Resigned: 01 January 1999

Adrian P.

Position: Secretary

Appointed: 19 June 1995

Resigned: 28 April 1999

Peter G.

Position: Director

Appointed: 02 February 1995

Resigned: 17 January 2001

Graham L.

Position: Director

Appointed: 02 February 1995

Resigned: 31 January 2015

Robert E.

Position: Director

Appointed: 02 February 1995

Resigned: 01 January 2014

Charles A.

Position: Director

Appointed: 02 February 1995

Resigned: 26 December 1997

Charles A.

Position: Secretary

Appointed: 18 October 1994

Resigned: 19 June 1995

Norman E.

Position: Director

Appointed: 18 October 1994

Resigned: 09 March 2003

David C.

Position: Secretary

Appointed: 22 June 1994

Resigned: 18 October 1994

Keith I.

Position: Director

Appointed: 31 January 1992

Resigned: 31 August 2003

David C.

Position: Director

Appointed: 31 January 1992

Resigned: 26 December 1997

Norman C.

Position: Director

Appointed: 31 January 1992

Resigned: 13 June 1994

John G.

Position: Director

Appointed: 31 January 1992

Resigned: 19 June 1995

Leonard H.

Position: Director

Appointed: 31 January 1992

Resigned: 05 March 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Corrugated Box Supplies Limited from West Bromwich, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Corrugated Box Supplies Limited

Cbs House Brandon Way, West Bromwich, West Midlands, B70 8JF, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 3276924
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Coutts Packaging November 10, 2004
Essex Corrugated Containers Company April 13, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand31 72266 181
Current Assets2 010 1992 309 978
Debtors1 793 5391 934 092
Net Assets Liabilities273 54441 409
Other Debtors 29 611
Property Plant Equipment339 276283 350
Total Inventories184 938309 705
Other
Audit Fees Expenses3 0003 000
Director Remuneration67 991 
Number Directors Accruing Benefits Under Defined Benefit Scheme1 
Accrued Liabilities Deferred Income37 82431 659
Accumulated Depreciation Impairment Property Plant Equipment3 008 4083 028 228
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -6 215
Administrative Expenses2 196 5541 676 096
Amounts Owed By Group Undertakings363 573363 900
Applicable Tax Rate2019
Average Number Employees During Period5450
Cost Sales4 609 4984 493 789
Creditors2 043 9642 526 167
Depreciation Expense Property Plant Equipment53 76850 259
Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 439
Disposals Property Plant Equipment 36 944
Further Item Bank Borrowings Overdrafts Component Total Bank Borrowings Overdrafts701 525760 406
Further Item Interest Expense Component Total Interest Expense35 19933 295
Further Operating Expense Item Component Total Operating Expenses2 994 
Future Minimum Lease Payments Under Non-cancellable Operating Leases277 680251 613
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-3 587-3
Gain Loss On Disposals Property Plant Equipment -5 672
Gross Profit Loss1 331 7991 471 041
Increase From Depreciation Charge For Year Property Plant Equipment 50 259
Interest Payable Similar Charges Finance Costs35 19933 295
Key Management Personnel Compensation Total63 650 
Merchandise184 938309 705
Net Current Assets Liabilities-33 765-216 189
Number Shares Issued Fully Paid 1 038 000
Operating Profit Loss-864 755-205 055
Other Creditors69 77376 223
Other Deferred Tax Expense Credit-3 054-6 215
Other Remaining Borrowings701 525760 406
Other Taxation Social Security Payable112 775149 025
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs31 23623 891
Prepayments Accrued Income84 63444 979
Profit Loss-896 900-232 135
Profit Loss On Ordinary Activities Before Tax-899 954-238 350
Property Plant Equipment Gross Cost3 347 6843 311 578
Provisions31 96725 752
Provisions For Liabilities Balance Sheet Subtotal31 96725 752
Social Security Costs168 365108 396
Staff Costs Employee Benefits Expense1 709 8181 269 065
Tax Decrease From Utilisation Tax Losses-160 549-22 871
Tax Expense Credit Applicable Tax Rate-179 991-45 873
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss16 38818 325
Tax Tax Credit On Profit Or Loss On Ordinary Activities-3 054-6 215
Total Additions Including From Business Combinations Property Plant Equipment 838
Total Assets Less Current Liabilities305 51167 161
Total Operating Lease Payments37 78228 892
Trade Creditors Trade Payables1 122 0671 508 854
Trade Debtors Trade Receivables1 127 6441 254 432
Turnover Revenue5 941 2975 964 830
Wages Salaries1 510 2171 136 778

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 16th, October 2023
Free Download (12 pages)

Company search