G M Packaging (UK) Limited SEAHAM


G M Packaging (UK) started in year 2001 as Private Limited Company with registration number 04257001. The G M Packaging (UK) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Seaham at Unit 7 Spring Road. Postal code: SR7 9DR.

The company has 4 directors, namely Duncan E., Ben D. and Johnathan A. and others. Of them, Duncan E., Ben D., Johnathan A., Michael B. have been with the company the longest, being appointed on 4 May 2022. Currently there is one former director listed by the company - Graham M., who left the company on 4 May 2022. In addition, the company lists several former secretaries whose names might be found in the list below.

G M Packaging (UK) Limited Address / Contact

Office Address Unit 7 Spring Road
Office Address2 Murton
Town Seaham
Post code SR7 9DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04257001
Date of Incorporation Mon, 23rd Jul 2001
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Duncan E.

Position: Director

Appointed: 04 May 2022

Ben D.

Position: Director

Appointed: 04 May 2022

Johnathan A.

Position: Director

Appointed: 04 May 2022

Michael B.

Position: Director

Appointed: 04 May 2022

Steven H.

Position: Secretary

Appointed: 01 January 2004

Resigned: 25 May 2011

Herbert G.

Position: Secretary

Appointed: 23 July 2001

Resigned: 31 December 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 July 2001

Resigned: 23 July 2001

Graham M.

Position: Director

Appointed: 23 July 2001

Resigned: 04 May 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 2001

Resigned: 23 July 2001

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Rg Distributors Limited from Seaham, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Graham M. This PSC owns 75,01-100% shares.

Rg Distributors Limited

Unit 7 Spring Road Jade Business Park, Seaham, SR7 9DR, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 4 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham M.

Notified on 1 June 2016
Ceased on 4 May 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth192 540185 615174 313220 602283 647      
Balance Sheet
Cash Bank On Hand    126 551107 497107 981117 206166 309304 437497 176
Current Assets470 646440 631563 122528 782606 836675 848694 332656 655869 1451 163 6521 390 547
Debtors176 200215 327302 684250 174278 346346 807329 481266 085382 354575 708482 467
Net Assets Liabilities     368 025389 934381 605499 722666 685949 440
Other Debtors    42 423141 351140 635126 228106 303217 789163 278
Property Plant Equipment    71 05352 18841 79752 58242 49157 50769 791
Total Inventories    201 939221 544256 870273 364320 482283 507410 904
Cash Bank In Hand48 48619 70438 91371 486126 551      
Intangible Fixed Assets6 6008 1187 408        
Stocks Inventory245 960205 600221 525207 122201 939      
Tangible Fixed Assets51 70866 51465 32762 61671 053      
Reserves/Capital
Called Up Share Capital11111      
Profit Loss Account Reserve192 539185 614174 312220 601283 646      
Shareholder Funds192 540185 615174 313220 602283 647      
Other
Accumulated Amortisation Impairment Intangible Assets    44 20044 20044 20044 20044 20044 200 
Accumulated Depreciation Impairment Property Plant Equipment    61 88663 75073 84984 04695 28286 20164 862
Corporation Tax Payable    33 48444 01335 151    
Creditors     15 541338 54416 6716 33340 00025 353
Finance Lease Liabilities Present Value Total    26 09915 54115 54116 6716 333  
Increase From Depreciation Charge For Year Property Plant Equipment     13 38410 74010 19711 23612 53018 809
Intangible Assets Gross Cost    44 20044 20044 20044 20044 20044 200 
Net Current Assets Liabilities146 216122 502122 827186 361252 134341 477355 788352 363468 515660 315918 262
Number Shares Issued Fully Paid      1    
Other Creditors    17 99716 3545 6593 39313 95221 43542 164
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     11 520640    
Other Disposals Property Plant Equipment     19 4751 031    
Other Taxation Social Security Payable    30 14924 62767 04061 38391 178165 200210 588
Par Value Share 1111 1    
Property Plant Equipment Gross Cost    132 939115 938115 646136 628137 773143 708134 653
Provisions For Liabilities Balance Sheet Subtotal     10 0997 6516 6694 95111 13713 260
Total Additions Including From Business Combinations Property Plant Equipment     2 47473920 9821 14538 92940 265
Total Assets Less Current Liabilities204 524197 134195 562248 977323 187393 665397 585404 945511 006717 822988 053
Trade Creditors Trade Payables    273 072249 377250 304234 035291 278316 702211 553
Trade Debtors Trade Receivables    235 924205 456188 846139 857276 051357 919319 189
Amount Specific Advance Or Credit Directors     117 265112 96797 78996 629210 273153 853
Amount Specific Advance Or Credit Repaid In Period Directors      4 29815 1781 160 56 420
Amount Specific Advance Or Credit Made In Period Directors         113 644 
Average Number Employees During Period      1010111412
Fixed Assets58 30874 63272 73562 616  41 79752 58242 49157 50769 791
Bank Borrowings Overdrafts         40 00025 353
Disposals Decrease In Depreciation Impairment Property Plant Equipment         21 61140 148
Disposals Property Plant Equipment         32 99449 320
Creditors Due After One Year4 1093 85313 74117 21026 099      
Creditors Due Within One Year324 430318 129440 295342 421354 702      
Intangible Fixed Assets Additions 2 200         
Intangible Fixed Assets Aggregate Amortisation Impairment35 40036 08236 79244 20044 200      
Intangible Fixed Assets Amortisation Charged In Period 6827107 408       
Intangible Fixed Assets Cost Or Valuation42 00044 20044 20044 20044 200      
Number Shares Allotted 1111      
Provisions For Liabilities Charges7 8757 6667 50811 16513 441      
Share Capital Allotted Called Up Paid11111      
Tangible Fixed Assets Additions   29 68025 537      
Tangible Fixed Assets Cost Or Valuation  146 255122 312132 939      
Tangible Fixed Assets Depreciation  80 92860 32761 886      
Tangible Fixed Assets Depreciation Charged In Period   16 68315 480      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   37 91513 921      
Tangible Fixed Assets Disposals   53 62314 910      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (14 pages)

Company search