Hampshire Packaging Services Limited BURNLEY


Founded in 1986, Hampshire Packaging Services, classified under reg no. 02050858 is an active company. Currently registered at Unit 11 BB10 2TA, Burnley the company has been in the business for thirty eight years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

At present there are 2 directors in the the company, namely Chloe P. and Liam C.. In addition one secretary - Chloe P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christine M. who worked with the the company until 20 January 2017.

Hampshire Packaging Services Limited Address / Contact

Office Address Unit 11
Office Address2 Balderstone Close
Town Burnley
Post code BB10 2TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02050858
Date of Incorporation Fri, 29th Aug 1986
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st January
Company age 38 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Chloe P.

Position: Director

Appointed: 20 January 2017

Liam C.

Position: Director

Appointed: 20 January 2017

Chloe P.

Position: Secretary

Appointed: 20 January 2017

Christine M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 20 January 2017

Christine M.

Position: Director

Appointed: 16 December 2003

Resigned: 20 January 2017

Terence M.

Position: Director

Appointed: 16 December 2003

Resigned: 20 January 2017

Christopher C.

Position: Director

Appointed: 22 May 1992

Resigned: 04 September 1998

Brian C.

Position: Director

Appointed: 22 May 1992

Resigned: 15 December 2003

Joy C.

Position: Director

Appointed: 22 May 1992

Resigned: 15 December 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Chloe P. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Liam C. This PSC owns 25-50% shares.

Chloe P.

Notified on 19 January 2017
Nature of control: 25-50% shares

Liam C.

Notified on 19 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand40 3001 1986 48610 23820 88582 88026 00721 992
Current Assets86 39551 30648 58650 65648 354114 49166 65154 579
Debtors42 28846 42438 60036 91820 76924 91133 94425 887
Net Assets Liabilities3 27849123 75632 07737 59921632 48929 374
Property Plant Equipment306118938511 12412 4528821 057
Total Inventories3 8073 6843 5003 5006 7006 7006 7006 700
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 028-1 028      
Accumulated Amortisation Impairment Intangible Assets20 00020 00020 00020 000    
Accumulated Depreciation Impairment Property Plant Equipment5161481953455434 5458681 103
Creditors82 33450 91024 90019 40711 85631 00035 02126 239
Disposals Decrease In Depreciation Impairment Property Plant Equipment -427    3 833 
Disposals Property Plant Equipment -556    15 330 
Increase From Depreciation Charge For Year Property Plant Equipment 59471501984 002156235
Intangible Assets Gross Cost20 00020 00020 00020 000    
Net Current Assets Liabilities4 06139623 68631 24936 49818 78731 63028 340
Property Plant Equipment Gross Cost8222662881 1961 66716 9971 7502 160
Provisions For Liabilities Balance Sheet Subtotal6123232323232323
Total Assets Less Current Liabilities4 36751423 77932 10037 62231 23932 51229 397
Average Number Employees During Period 2222223
Fixed Assets 118938511 124   
Other Creditors 30 8681 0001 0451 20681 3126 2691 000
Other Taxation Social Security Payable 10 78517 01213 3376 29910 46118 04921 827
Total Additions Including From Business Combinations Property Plant Equipment  2290847115 33083410
Trade Creditors Trade Payables 9 2576 8885 0254 3513 93110 7033 412
Trade Debtors Trade Receivables 46 42438 60036 91820 76924 91133 94425 887
Bank Borrowings Overdrafts     31 000  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 4th, August 2023
Free Download (8 pages)

Company search

Advertisements