Greyhound Box Limited WEST YORKSHIRE


Greyhound Box started in year 1991 as Private Limited Company with registration number 02651919. The Greyhound Box company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in West Yorkshire at Unit 1 Beza Road, Hunslet. Postal code: LS10 2BR. Since 2016-05-23 Greyhound Box Limited is no longer carrying the name Greyhound Box & Packaging.

The company has one director. Louise O., appointed on 3 July 2015. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the LS10 2BR postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0222738 . It is located at Unit 1, Beza Road, Leeds with a total of 3 cars.

Greyhound Box Limited Address / Contact

Office Address Unit 1 Beza Road, Hunslet
Office Address2 Leeds
Town West Yorkshire
Post code LS10 2BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02651919
Date of Incorporation Mon, 7th Oct 1991
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Louise O.

Position: Director

Appointed: 03 July 2015

Karen J.

Position: Director

Appointed: 21 September 2009

Resigned: 03 July 2015

Karen J.

Position: Secretary

Appointed: 21 September 2009

Resigned: 03 July 2015

Karen J.

Position: Secretary

Appointed: 23 May 2001

Resigned: 03 July 2015

John D.

Position: Secretary

Appointed: 07 October 1991

Resigned: 21 May 2001

Ian J.

Position: Director

Appointed: 02 October 1991

Resigned: 03 July 2015

John D.

Position: Director

Appointed: 02 October 1991

Resigned: 21 May 2001

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 1991

Resigned: 07 October 1991

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Gbp Holdings Limited from Leeds, England. This PSC is classified as "a limited", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Louise O. This PSC has significiant influence or control over the company,.

Gbp Holdings Limited

Beza Road Beza Road, Leeds, LS10 2BR, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 9592835
Notified on 31 January 2022
Nature of control: significiant influence or control

Louise O.

Notified on 3 October 2016
Nature of control: significiant influence or control

Company previous names

Greyhound Box & Packaging May 23, 2016
Greyhound Box April 14, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-31
Net Worth1 683 6091 855 0332 050 5051 032 950
Balance Sheet
Cash Bank In Hand323 302133 834239 77526 923
Current Assets1 099 852953 8501 149 0221 495 685
Debtors678 672674 242718 1771 368 704
Net Assets Liabilities Including Pension Asset Liability1 683 6091 855 0332 050 5051 032 950
Stocks Inventory97 878145 774191 070100 058
Tangible Fixed Assets1 728 1991 575 7141 530 731282 152
Reserves/Capital
Called Up Share Capital100100100100
Profit Loss Account Reserve1 683 5081 854 9322 050 4041 032 849
Shareholder Funds1 683 6091 855 0332 050 5051 032 950
Other
Bank Borrowings99 04848 941  
Capital Redemption Reserve1111
Creditors Due After One Year99 04848 941  
Creditors Due Within One Year1 019 919608 983612 382713 169
Net Current Assets Liabilities79 933344 867536 640782 516
Number Shares Allotted 1001010
Provisions For Liabilities Charges25 47516 60716 86631 718
Share Capital Allotted Called Up Paid100101010
Tangible Fixed Assets Additions 3 065  
Tangible Fixed Assets Cost Or Valuation2 678 3182 634 2212 681 4391 142 099
Tangible Fixed Assets Depreciation950 1191 058 5071 150 708859 947
Tangible Fixed Assets Depreciation Charged In Period 108 388  
Tangible Fixed Assets Disposals 47 162  
Total Assets Less Current Liabilities1 808 1321 920 5812 067 3711 064 668
Value Shares Allotted 111

Transport Operator Data

Unit 1
Address Beza Road , Hunslet
City Leeds
Post code LS10 2BR
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 17th, August 2023
Free Download (10 pages)

Company search

Advertisements