If Cardboard Creations Limited PICKERING


If Cardboard Creations started in year 1996 as Private Limited Company with registration number 03146800. The If Cardboard Creations company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Pickering at Thornton Road Industrial Estate. Postal code: YO18 7JB.

Currently there are 2 directors in the the firm, namely Julian R. and John C.. In addition one secretary - Julian R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

If Cardboard Creations Limited Address / Contact

Office Address Thornton Road Industrial Estate
Office Address2 Thornton Road
Town Pickering
Post code YO18 7JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03146800
Date of Incorporation Tue, 16th Jan 1996
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Julian R.

Position: Director

Appointed: 31 December 2021

Julian R.

Position: Secretary

Appointed: 30 April 2013

John C.

Position: Director

Appointed: 09 April 1998

Peter Y.

Position: Director

Appointed: 01 May 2013

Resigned: 31 December 2021

Terrance F.

Position: Director

Appointed: 01 May 2013

Resigned: 31 December 2021

Kim K.

Position: Director

Appointed: 01 May 2013

Resigned: 31 December 2021

John C.

Position: Secretary

Appointed: 28 October 1999

Resigned: 30 April 2013

Julian R.

Position: Director

Appointed: 03 October 1996

Resigned: 30 April 2013

Nicholas D.

Position: Director

Appointed: 16 January 1996

Resigned: 28 June 1996

Nicholas D.

Position: Secretary

Appointed: 16 January 1996

Resigned: 28 October 1999

Ashley B.

Position: Director

Appointed: 16 January 1996

Resigned: 28 August 1998

Stewart S.

Position: Director

Appointed: 16 January 1996

Resigned: 23 March 1998

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we found, there is Julian R. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is John C. This PSC owns 25-50% shares. Moving on, there is Anco Far East Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Julian R.

Notified on 31 December 2021
Nature of control: 25-50% shares

John C.

Notified on 31 December 2021
Nature of control: 25-50% shares

Anco Far East Limited

19/F Lippo Leighton Tower, 103-109 Leighton Road, Causeway Bay, Hong Kong

Legal authority Hong Kong Company Ordiance
Legal form Limited Company
Country registered Hong Kong
Place registered Hong Kong
Registration number 49700
Notified on 6 April 2016
Ceased on 19 July 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand106 36986 0181 082 627
Current Assets4 453 1254 222 6344 527 951
Debtors1 872 7061 473 1931 507 870
Net Assets Liabilities3 049 4862 940 9683 087 627
Other Debtors165 335661 226681 780
Property Plant Equipment412 114350 706297 047
Total Inventories2 474 0502 663 4231 937 454
Other
Audit Fees Expenses14 00013 28114 000
Other Taxation Advisory Services Fees3 5703 3533 500
Taxation Compliance Services Fees805900900
Accumulated Depreciation Impairment Property Plant Equipment371 931482 133573 579
Additions Other Than Through Business Combinations Property Plant Equipment 48 79437 787
Administrative Expenses2 072 2451 734 3261 543 519
Amounts Owed By Related Parties560 482565 81023 125
Amounts Owed To Group Undertakings 8 995 
Average Number Employees During Period343326
Corporation Tax Recoverable11 933  
Cost Sales2 461 5981 399 9491 978 689
Creditors1 748 4031 591 0221 015 311
Dividends Paid1 910 122  
Future Minimum Lease Payments Under Non-cancellable Operating Leases825 000741 667641 667
Gross Profit Loss2 270 1701 410 7201 697 428
Increase From Depreciation Charge For Year Property Plant Equipment 110 20291 446
Net Current Assets Liabilities2 704 7222 631 6123 854 491
Operating Profit Loss197 925-138 011153 909
Other Creditors722 170594 6151 015 311
Other Interest Receivable Similar Income Finance Income8071 421 
Other Operating Income Format1 185 595 
Other Taxation Social Security Payable34 961126 17575 339
Profit Loss188 701-108 518146 659
Profit Loss On Ordinary Activities Before Tax198 732-136 590153 909
Property Plant Equipment Gross Cost784 045832 839870 626
Provisions For Liabilities Balance Sheet Subtotal67 35041 35048 600
Tax Tax Credit On Profit Or Loss On Ordinary Activities10 031-28 0727 250
Total Assets Less Current Liabilities3 116 8362 982 3184 151 538
Total Borrowings  1 015 311
Trade Creditors Trade Payables991 272861 23768 217
Trade Debtors Trade Receivables1 134 956811 967802 965
Turnover Revenue4 731 7682 885 0873 676 117

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 1st, June 2023
Free Download (12 pages)

Company search

Advertisements