Coveris Speciality Bags Limited SPALDING


Coveris Speciality Bags started in year 1987 as Private Limited Company with registration number 02133782. The Coveris Speciality Bags company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Spalding at Holland Place Wardentree Park. Postal code: PE11 3ZN. Since 2023/01/04 Coveris Speciality Bags Limited is no longer carrying the name Initial Packaging Solutions.

The firm has 4 directors, namely Paul B., Martin D. and Robert M. and others. Of them, Robert C. has been with the company the longest, being appointed on 21 November 1991 and Paul B. has been with the company for the least time - from 1 October 2023. 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.

This company operates within the WA8 8RA postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1104391 . It is located at Unit 15, Everite Road Industrial Estate, Widnes with a total of 1 cars.

Coveris Speciality Bags Limited Address / Contact

Office Address Holland Place Wardentree Park
Office Address2 Pinchbeck
Town Spalding
Post code PE11 3ZN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02133782
Date of Incorporation Thu, 21st May 1987
Industry Manufacture of plastic packing goods
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Paul B.

Position: Director

Appointed: 01 October 2023

Martin D.

Position: Director

Appointed: 02 March 2021

Robert M.

Position: Director

Appointed: 02 March 2021

Robert C.

Position: Director

Appointed: 21 November 1991

Keith M.

Position: Director

Resigned: 02 March 2021

Lee C.

Position: Secretary

Appointed: 09 June 2011

Resigned: 21 December 2022

Lee C.

Position: Director

Appointed: 09 June 2011

Resigned: 21 December 2022

Keith M.

Position: Secretary

Appointed: 21 November 1991

Resigned: 09 June 2011

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Coveris Flexibles Holdings Uk Limited from Spalding, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Robert C. This PSC owns 25-50% shares. Then there is Keith M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Coveris Flexibles Holdings Uk Limited

Holland Place Wardentree Park Pinchbeck, Spalding, Lincolnshire, PE11 3ZN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08339980
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert C.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% shares

Keith M.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% shares

Company previous names

Initial Packaging Solutions January 4, 2023
Polythene Converters April 28, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand32 901313 41261 120121 998
Current Assets4 143 1184 602 3484 162 4563 789 701
Debtors2 097 8602 430 1692 015 5151 812 473
Net Assets Liabilities727 092717 944965 6101 361 054
Other Debtors247 007314 843534 530453 882
Property Plant Equipment1 027 2661 012 352879 061760 620
Total Inventories2 012 3571 858 7672 085 8211 855 230
Other
Accumulated Depreciation Impairment Property Plant Equipment1 249 2451 382 9441 497 0991 622 495
Additions Other Than Through Business Combinations Property Plant Equipment 152 79628 77318 769
Average Number Employees During Period 403835
Creditors761 9241 182 255756 117355 200
Increase From Depreciation Charge For Year Property Plant Equipment 167 008156 910136 800
Net Current Assets Liabilities577 6361 015 721959 7921 059 431
Other Creditors761 9241 182 255756 117355 200
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 33 30942 75511 404
Other Disposals Property Plant Equipment 34 01047 90911 814
Other Taxation Social Security Payable425 016231 302250 602454 113
Property Plant Equipment Gross Cost2 276 5102 395 2962 376 1602 383 115
Provisions For Liabilities Balance Sheet Subtotal115 886127 874117 126103 797
Total Assets Less Current Liabilities1 604 9022 028 0731 838 8531 820 051
Trade Creditors Trade Payables869 6451 244 6341 325 159531 482
Trade Debtors Trade Receivables1 850 8532 115 3261 480 9851 358 591

Transport Operator Data

Unit 15
Address Everite Road Industrial Estate , Westgate
City Widnes
Post code WA8 8RA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 20th, July 2023
Free Download (35 pages)

Company search