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

Pff Packaging (sedgefield) Limited KEIGHLEY


Founded in 1990, Pff Packaging (sedgefield), classified under reg no. 02548722 is an active company. Currently registered at Unit 3 Airedale Park BD21 4BZ, Keighley the company has been in the business for 34 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023. Since 19th January 2022 Pff Packaging (sedgefield) Limited is no longer carrying the name Sirap Uk.

The firm has 5 directors, namely Lee W., Andrew B. and Kenton R. and others. Of them, Andrew B., Kenton R., Robert A., Michelle B. have been with the company the longest, being appointed on 12 November 2021 and Lee W. has been with the company for the least time - from 5 October 2023. At the moment 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.

Pff Packaging (sedgefield) Limited Address / Contact

Office Address Unit 3 Airedale Park
Office Address2 Royd Ings Avenue
Town Keighley
Post code BD21 4BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02548722
Date of Incorporation Tue, 16th Oct 1990
Industry Manufacture of plastic packing goods
End of financial Year 31st January
Company age 34 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 Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Lee W.

Position: Director

Appointed: 05 October 2023

Andrew B.

Position: Director

Appointed: 12 November 2021

Kenton R.

Position: Director

Appointed: 12 November 2021

Robert A.

Position: Director

Appointed: 12 November 2021

Michelle B.

Position: Director

Appointed: 12 November 2021

Kelly S.

Position: Director

Appointed: 01 January 2017

Resigned: 15 January 2018

Ralph K.

Position: Director

Appointed: 31 August 2015

Resigned: 01 January 2017

Susan F.

Position: Director

Appointed: 31 August 2015

Resigned: 30 June 2022

Steven K.

Position: Director

Appointed: 31 August 2015

Resigned: 15 January 2018

Joseph D.

Position: Director

Appointed: 01 August 2013

Resigned: 01 October 2015

Steven K.

Position: Secretary

Appointed: 01 August 2013

Resigned: 15 January 2018

John M.

Position: Director

Appointed: 01 August 2013

Resigned: 01 October 2015

Michelle M.

Position: Director

Appointed: 01 August 2013

Resigned: 31 August 2015

Susan F.

Position: Director

Appointed: 29 February 2008

Resigned: 01 August 2013

Paul T.

Position: Director

Appointed: 29 February 2008

Resigned: 01 August 2013

George S.

Position: Director

Appointed: 01 February 2008

Resigned: 29 February 2008

Jose C.

Position: Director

Appointed: 01 February 2008

Resigned: 29 February 2008

Lluis F.

Position: Director

Appointed: 01 February 2008

Resigned: 29 February 2008

Ian F.

Position: Director

Appointed: 22 February 2005

Resigned: 29 February 2008

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 05 November 2002

Resigned: 04 October 2013

Stephen B.

Position: Director

Appointed: 16 October 2002

Resigned: 01 August 2013

John M.

Position: Director

Appointed: 16 October 2002

Resigned: 30 January 2005

Donna D.

Position: Secretary

Appointed: 16 October 2002

Resigned: 03 June 2007

Joseph L.

Position: Director

Appointed: 16 October 2002

Resigned: 05 July 2005

George P.

Position: Director

Appointed: 12 November 1997

Resigned: 05 November 2002

Eugene W.

Position: Director

Appointed: 12 November 1997

Resigned: 30 June 1999

George P.

Position: Secretary

Appointed: 19 December 1996

Resigned: 05 November 2002

Frank T.

Position: Director

Appointed: 16 October 1992

Resigned: 05 November 2002

George B.

Position: Director

Appointed: 16 October 1992

Resigned: 05 November 2002

Neal A.

Position: Director

Appointed: 16 October 1991

Resigned: 16 October 1992

Jeffrey K.

Position: Director

Appointed: 16 October 1991

Resigned: 16 September 1992

Nicholas F.

Position: Secretary

Appointed: 16 October 1991

Resigned: 19 December 1996

Anthony S.

Position: Director

Appointed: 16 October 1991

Resigned: 19 December 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Andrew B. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Pff Packaging Group Limited that put Keighley, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Graeme H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew B.

Notified on 12 November 2021
Nature of control: 25-50% shares

Pff Packaging Group Limited

Unit 3 Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 05897559
Notified on 12 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graeme H.

Notified on 6 April 2016
Ceased on 15 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Sirap Uk January 19, 2022
Kama Europe February 23, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-10-312023-01-31
Balance Sheet
Cash Bank On Hand2 271 4001 616 296 
Current Assets6 706 3726 323 5985 048 484
Debtors2 365 5342 481 0715 048 484
Total Inventories2 069 4382 226 231 
Property Plant Equipment4 749 6344 737 107 
Other
Audit Fees Expenses38 42636 24015 225
Company Contributions To Money Purchase Plans Directors8 3577 0135 627
Director Remuneration104 07585 47461 195
Accrued Liabilities Deferred Income359 528395 052 
Accumulated Depreciation Impairment Property Plant Equipment10 385 3316 060 099145 202
Administrative Expenses3 791 8403 293 8943 729 582
Amounts Owed By Group Undertakings60 29328 9195 048 484
Amounts Owed To Group Undertakings127 16112 276 
Applicable Tax Rate191919
Average Number Employees During Period848370
Comprehensive Income Expense-816 237-638 208-1 739 090
Cost Sales8 329 2716 781 6489 362 710
Creditors1 958 4872 201 394 
Depreciation Expense Property Plant Equipment686 750680 003775 333
Distribution Costs237 641423 961558 979
Dividends Paid  1 457 290
Dividends Paid On Shares Interim  1 457 290
Finished Goods1 114 2631 046 329 
Future Minimum Lease Payments Under Non-cancellable Operating Leases293 000274 853 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-73 31429 327-54 043
Gross Profit Loss3 413 9083 237 5512 549 065
Increase From Depreciation Charge For Year Property Plant Equipment 680 00337 500
Net Current Assets Liabilities4 747 8854 122 2045 048 484
Number Shares Issued Fully Paid 7 667 6667 667 666
Operating Profit Loss-615 573-480 304-1 739 496
Other Deferred Tax Expense Credit201 791158 058 
Other Interest Receivable Similar Income Finance Income1 127154406
Other Taxation Social Security Payable52 81853 470 
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs120 49682 73584 790
Prepayments Accrued Income156 029140 113 
Profit Loss-816 237-638 208-1 739 090
Profit Loss On Ordinary Activities Before Tax-614 446-480 150-1 739 090
Property Plant Equipment Gross Cost15 134 96510 797 206759 649
Raw Materials955 1751 179 902 
Social Security Costs225 210190 479206 847
Staff Costs Employee Benefits Expense2 671 3732 288 8922 804 284
Tax Decrease From Utilisation Tax Losses 37 972-77
Tax Expense Credit Applicable Tax Rate-116 745-91 229-330 427
Tax Increase Decrease From Effect Capital Allowances Depreciation 129 201330 350
Tax Tax Credit On Profit Or Loss On Ordinary Activities201 791158 058 
Total Additions Including From Business Combinations Property Plant Equipment 667 47610 551
Total Assets Less Current Liabilities9 497 5198 859 3115 662 931
Total Operating Lease Payments196 069166 081164 407
Trade Creditors Trade Payables1 292 4411 599 048 
Trade Debtors Trade Receivables1 991 1542 312 039 
Turnover Revenue11 743 17910 019 19911 911 775
Wages Salaries2 325 6672 015 6782 512 647
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 158 058 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 005 235 
Disposals Property Plant Equipment 5 005 235 
Gain Loss On Disposals Property Plant Equipment2 000  
Increase Decrease In Current Tax From Adjustment For Prior Periods-1 000  
Increase Decrease In Current Tax From Unrecognised Timing Difference From Prior Period-42 000158 058 
Provisions-158 058  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 536  
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward357 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st January 2023
filed on: 27th, October 2023
Free Download (24 pages)

Company search