Grange Packaging Company Limited WOOLSTON


Grange Packaging Company started in year 1986 as Private Limited Company with registration number 02058809. The Grange Packaging Company company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Woolston at Unit 7 , Centre 21. Postal code: WA1 4AT.

At present there are 3 directors in the the company, namely Victor H., Peter K. and Susan K.. In addition one secretary - Victor H. - is with the firm. As of 30 April 2024, there was 1 ex director - Christine H.. There were no ex secretaries.

Grange Packaging Company Limited Address / Contact

Office Address Unit 7 , Centre 21
Office Address2 Bridge Road
Town Woolston
Post code WA1 4AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02058809
Date of Incorporation Fri, 26th Sep 1986
Industry Manufacture of corrugated paper and paperboard, sacks and bags
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Victor H.

Position: Secretary

Appointed: 09 March 2003

Victor H.

Position: Director

Appointed: 14 October 1991

Peter K.

Position: Director

Appointed: 14 October 1991

Susan K.

Position: Director

Appointed: 14 October 1991

Christine H.

Position: Director

Appointed: 14 October 1991

Resigned: 09 March 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats researched, there is Emma C. This PSC and has 25-50% shares. The second one in the persons with significant control register is Peter K. This PSC owns 25-50% shares. Moving on, there is Victor H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Emma C.

Notified on 11 May 2023
Nature of control: 25-50% shares

Peter K.

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

Victor H.

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

Susan K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth77 82358 27238 31824 488       
Balance Sheet
Cash Bank In Hand3 3443 2375 3561 023       
Cash Bank On Hand   1 02327 2373 27516 67331 43452 96546 21084 943
Current Assets141 403110 96694 60795 142112 398110 717151 611150 306150 303155 090192 494
Debtors118 05993 72972 25177 11968 16190 442117 938103 87282 338103 88097 551
Net Assets Liabilities    11 9546 780492 38710 27327 70840 549
Net Assets Liabilities Including Pension Asset Liability77 82358 27238 31824 488       
Other Debtors    5841 5663 4293 8962 349  
Property Plant Equipment   14 69813 49810 8048 6496 9245 5434 4373 524
Stocks Inventory20 00014 00017 00017 000       
Tangible Fixed Assets21 21018 77916 62514 698       
Total Inventories   17 00017 00017 00017 00015 00015 0005 00010 000
Reserves/Capital
Called Up Share Capital48484848       
Profit Loss Account Reserve77 77558 22438 27024 440       
Shareholder Funds77 82358 27238 31824 488       
Other
Amount Specific Advance Or Credit Directors  131313132 3492 3492 3496512 651
Amount Specific Advance Or Credit Made In Period Directors     14 0002 362 13 1005 00062
Amount Specific Advance Or Credit Repaid In Period Directors    45 000 25 3383 504 3 0002 000
Accumulated Depreciation Impairment Property Plant Equipment   140 009141 208143 902146 057147 782149 163150 269151 182
Average Number Employees During Period    810101012911
Creditors   85 352113 942114 259159 512153 68625 00016 54711 686
Creditors Due After One Year2 374          
Creditors Due Within One Year82 41670 19071 98885 352       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1      
Disposals Property Plant Equipment    1      
Increase From Depreciation Charge For Year Property Plant Equipment    1 2002 6942 1551 7251 3811 106913
Net Current Assets Liabilities58 98740 77622 6199 790-1 544-3 542-7 901-3 38030 67339 98348 911
Number Shares Allotted 484848       
Other Creditors    57 89238 26863 55067 05455 95754 40577 343
Other Taxation Social Security Payable    7 0918 45112 78010 66326 36336 99739 553
Par Value Share 111       
Property Plant Equipment Gross Cost   154 707154 706154 706154 706154 706154 706154 706 
Provisions For Liabilities Balance Sheet Subtotal     4826991 157943165200
Provisions For Liabilities Charges 1 283926        
Share Capital Allotted Called Up Paid48484848       
Tangible Fixed Assets Cost Or Valuation179 648179 648179 648154 707       
Tangible Fixed Assets Depreciation158 438160 869163 023140 009       
Tangible Fixed Assets Depreciation Charged In Period 2 4312 1541 455       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   24 469       
Tangible Fixed Assets Disposals   24 941       
Total Assets Less Current Liabilities80 19759 55539 24424 48811 9547 2627483 54436 21644 42052 435
Trade Creditors Trade Payables    48 95967 54083 18275 96937 31018 16821 192
Trade Debtors Trade Receivables    67 57788 876114 50999 97679 989103 88097 551
Advances Credits Directors2 412131313       
Advances Credits Made In Period Directors12 6002 399         
Advances Credits Repaid In Period Directors7 1001 8993 500        
Bank Borrowings Overdrafts        25 00016 54711 686

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, May 2023
Free Download (10 pages)

Company search

Advertisements