You are here: bizstats.co.uk > a-z index > G list

G.t. Paper & Packaging Limited STOKE-ON-TRENT


G.t. Paper & Packaging started in year 1978 as Private Limited Company with registration number 01350571. The G.t. Paper & Packaging company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Stoke-on-trent at Hedley Terrace, Lingard Street. Postal code: ST6 1ED.

At the moment there are 6 directors in the the company, namely Samantha R., Mark F. and Patricia S. and others. In addition one secretary - Samantha R. - is with the firm. 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 - Karen O. who worked with the the company until 5 April 1998.

This company operates within the ST6 1ED postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0255832 . It is located at G T Paper & Packaging Ltd, Lingard St Burslem, Stoke-on-trent with a total of 2 cars.

G.t. Paper & Packaging Limited Address / Contact

Office Address Hedley Terrace, Lingard Street
Office Address2 Burslem
Town Stoke-on-trent
Post code ST6 1ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01350571
Date of Incorporation Mon, 30th Jan 1978
Industry Wholesale of other intermediate products
End of financial Year 31st January
Company age 46 years old
Account next due date Thu, 31st Oct 2024 (180 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Samantha R.

Position: Director

Appointed: 16 February 2018

Mark F.

Position: Director

Appointed: 01 February 2016

Patricia S.

Position: Director

Appointed: 01 February 2016

Stephen S.

Position: Director

Appointed: 01 April 2005

Nicholas S.

Position: Director

Appointed: 01 April 2005

Samantha R.

Position: Secretary

Appointed: 21 April 1998

George F.

Position: Director

Appointed: 24 May 1991

Antony S.

Position: Director

Resigned: 13 June 2016

Karen O.

Position: Director

Appointed: 01 November 1996

Resigned: 05 April 1998

Denis G.

Position: Director

Appointed: 24 May 1991

Resigned: 31 December 1992

Colin T.

Position: Director

Appointed: 24 May 1991

Resigned: 09 September 1997

Karen O.

Position: Secretary

Appointed: 24 May 1991

Resigned: 05 April 1998

People with significant control

The list of PSCs that own or control the company includes 2 names. As we identified, there is Patricia S. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Mark F. This PSC owns 25-50% shares.

Patricia S.

Notified on 24 May 2017
Nature of control: 25-50% shares

Mark F.

Notified on 24 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth739 960778 762824 327      
Balance Sheet
Cash Bank On Hand   607 596634 020730 458675 133744 346647 222
Current Assets840 939954 436984 5401 125 7431 131 4731 222 3891 368 5211 435 6801 428 306
Debtors392 396429 656452 826392 145370 629376 385434 744435 934422 835
Net Assets Liabilities   991 3611 031 1131 090 4571 211 4841 247 8061 274 953
Other Debtors      6 564  
Property Plant Equipment   360 075353 008341 896396 103425 331422 242
Total Inventories   126 002126 824115 546258 644255 400260 582
Cash Bank In Hand348 362423 534428 584      
Net Assets Liabilities Including Pension Asset Liability739 960778 762824 327      
Stocks Inventory100 181101 246103 130      
Tangible Fixed Assets312 013309 492337 314      
Reserves/Capital
Called Up Share Capital2 1202 1202 120      
Profit Loss Account Reserve610 872649 674695 239      
Shareholder Funds739 960778 762824 327      
Other
Accrued Liabilities   5 6334 1708 718 5 8743 853
Accumulated Depreciation Impairment Property Plant Equipment   304 777319 260334 512342 466348 629332 634
Additions Other Than Through Business Combinations Property Plant Equipment    7 416 86 99981 38862 299
Average Number Employees During Period   171616151415
Creditors   480 124444 035464 495535 676595 741546 518
Current Asset Investments       107 00897 667
Depreciation Expense Property Plant Equipment     15 25232 79150 80164 116
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -24 838-44 637-80 111
Disposals Property Plant Equipment      -24 838-45 997-81 383
Dividend Per Share Final      3  
Dividend Per Share Interim      6  
Increase From Depreciation Charge For Year Property Plant Equipment    14 483 32 79250 80064 116
Net Current Assets Liabilities427 947469 270487 013645 619687 438757 894832 845839 939881 788
Number Shares Issued Fully Paid   4 2404 2404 2404 2404 2404 240
Other Creditors   39 41732 950    
Other Current Asset Investments Balance Sheet Subtotal       107 00897 667
Other Inventories   126 002126 824115 546258 644255 400260 582
Par Value Share 11 1 111
Prepayments   6 2988 1685 30110 32910 71911 078
Property Plant Equipment Gross Cost   664 852672 268676 408738 569773 960754 876
Provisions For Liabilities Balance Sheet Subtotal   14 3339 3339 33317 46417 46429 077
Taxation Social Security Payable   42 07948 46280 09275 93668 42992 519
Total Assets Less Current Liabilities   1 005 6941 040 4461 099 7901 228 9481 265 2701 304 030
Trade Creditors Trade Payables   392 995358 453375 685459 740521 438450 146
Trade Debtors Trade Receivables   385 847362 461371 084417 851425 215411 757
Creditors Due Within One Year412 992485 166497 527      
Fixed Assets312 013309 492337 314      
Number Shares Allotted4 2404 2404 240      
Other Reserves1 0601 0601 060      
Revaluation Reserve125 908125 908125 908      
Value Shares Allotted2 1202 1202 120      

Transport Operator Data

G T Paper & Packaging Ltd
Address Lingard St Burslem
City Stoke-on-trent
Post code ST6 1ED
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 5th, April 2023
Free Download (11 pages)

Company search

Advertisements