Ibis Packaging Solutions Limited THATCHAM


Ibis Packaging Solutions started in year 2006 as Private Limited Company with registration number 05867131. The Ibis Packaging Solutions company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Thatcham at Unit 10 Colthrop Business Park, Colthrop Lane. Postal code: RG19 4NB.

At present there are 2 directors in the the company, namely Nicola A. and Paul A.. In addition one secretary - Nicola A. - is with the firm. As of 8 May 2024, there was 1 ex director - Laura O.. There were no ex secretaries.

Ibis Packaging Solutions Limited Address / Contact

Office Address Unit 10 Colthrop Business Park, Colthrop Lane
Office Address2 Colthrop Lane
Town Thatcham
Post code RG19 4NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05867131
Date of Incorporation Wed, 5th Jul 2006
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Nicola A.

Position: Secretary

Appointed: 05 July 2006

Nicola A.

Position: Director

Appointed: 05 July 2006

Paul A.

Position: Director

Appointed: 05 July 2006

Pennsec Limited

Position: Corporate Secretary

Appointed: 05 July 2006

Resigned: 05 July 2006

Penningtons Directors (no 1) Ltd

Position: Corporate Director

Appointed: 05 July 2006

Resigned: 05 July 2006

Laura O.

Position: Director

Appointed: 05 July 2006

Resigned: 22 July 2020

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Nicola A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Paul A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nicola A.

Notified on 1 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth342 950333 928418 159430 822507 940  
Balance Sheet
Cash Bank On Hand    38 6714 652587
Current Assets1 386 7771 328 2441 431 3271 471 2411 679 4121 839 3791 803 269
Debtors854 667778 631864 058916 729903 2191 073 7941 058 422
Net Assets Liabilities    507 940484 865463 478
Other Debtors    41 52344 6251 182
Property Plant Equipment    71 98667 19756 655
Total Inventories    737 522760 933744 260
Cash Bank In Hand32 00437125 83846 80638 671  
Intangible Fixed Assets617 805574 185525 000481 935444 435  
Net Assets Liabilities Including Pension Asset Liability342 950333 928418 159430 822507 940  
Stocks Inventory500 106549 242541 431507 706737 522  
Tangible Fixed Assets38 02028 72621 41019 80571 986  
Reserves/Capital
Called Up Share Capital20020010 15010 15010 150  
Profit Loss Account Reserve342 750333 728408 009420 672497 790  
Shareholder Funds342 950333 928418 159430 822507 940  
Other
Accumulated Amortisation Impairment Intangible Assets    325 412362 912400 412
Accumulated Depreciation Impairment Property Plant Equipment    33 28839 32056 667
Additions Other Than Through Business Combinations Property Plant Equipment     24 4046 804
Amounts Owed By Related Parties    105 574  
Average Number Employees During Period    101417
Bank Overdrafts      14 400
Creditors    1 687 9931 828 8461 766 081
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -15 161 
Disposals Property Plant Equipment     -23 161 
Fixed Assets655 875602 961546 460501 840516 521474 332426 290
Increase From Amortisation Charge For Year Intangible Assets     37 50037 500
Increase From Depreciation Charge For Year Property Plant Equipment     21 19317 346
Intangible Assets    444 435406 935369 435
Intangible Assets Gross Cost    769 847769 847769 847
Investments Fixed Assets505050100100200200
Investments In Subsidiaries    100200200
Net Current Assets Liabilities-303 595-264 368-128 301-71 018-8 58110 53337 188
Other Creditors    921 7851 032 788942 644
Other Inventories    737 522760 933744 260
Prepayments     29 61437 011
Property Plant Equipment Gross Cost    105 274106 517113 322
Taxation Social Security Payable    206 557192 148160 637
Total Borrowings      14 400
Trade Creditors Trade Payables    559 651603 910648 400
Trade Debtors Trade Receivables    756 1221 029 1691 020 229
Amount Specific Advance Or Credit Directors    -33 740-17 974-404
Amount Specific Advance Or Credit Made In Period Directors    49 86847 76645 027
Amount Specific Advance Or Credit Repaid In Period Directors    -50 000-32 000-27 457
Advances Credits Directors      52 487
Consideration For Shares Issued  50    
Creditors Due After One Year9 3304 665     
Creditors Due Within One Year1 690 3721 592 6121 559 6281 542 2591 687 993  
Nominal Value Shares Issued  50    
Number Shares Allotted20020010 15010 15010 150  
Number Shares Issued  50    
Par Value Share 1111  
Percentage Participating Interest Or Investment Held 50505050  
Total Assets Less Current Liabilities352 280338 593418 159    
Value Shares Allotted20020010 15010 15010 150  

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: 3rd, July 2023
Free Download (9 pages)

Company search

Advertisements