Locpac Limited WIDNES


Founded in 2010, Locpac, classified under reg no. 07241914 is an active company. Currently registered at C/o Mitchell Charlesworth Glebe Business Park WA8 5SQ, Widnes the company has been in the business for 14 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has 2 directors, namely David D., Philip D.. Of them, David D., Philip D. have been with the company the longest, being appointed on 19 March 2024. As of 6 May 2024, there were 2 ex directors - Brian L., Julie L. and others listed below. There were no ex secretaries.

Locpac Limited Address / Contact

Office Address C/o Mitchell Charlesworth Glebe Business Park
Office Address2 Lunts Heath Road
Town Widnes
Post code WA8 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07241914
Date of Incorporation Tue, 4th May 2010
Industry Manufacture of paper and paperboard
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

David D.

Position: Director

Appointed: 19 March 2024

Philip D.

Position: Director

Appointed: 19 March 2024

Brian L.

Position: Director

Appointed: 04 May 2010

Resigned: 19 March 2024

Julie L.

Position: Director

Appointed: 04 May 2010

Resigned: 19 March 2024

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats established, there is Cliffe Packaging Limited from Crewe, United Kingdom. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Brian L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Julie L., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cliffe Packaging Limited

5 Apollo Court University Way, Crewe, CW1 6HX, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 04829354
Notified on 19 March 2024
Nature of control: 75,01-100% shares

Brian L.

Notified on 6 April 2016
Ceased on 19 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Julie L.

Notified on 6 April 2016
Ceased on 19 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth8 1843 735       
Balance Sheet
Cash Bank On Hand 42 15956 34943 34043 31347 77057 27343 08963 634
Current Assets136 222137 158121 112143 186109 59590 630150 513144 646127 223
Debtors66 98885 63155 32790 30355 10632 00885 39599 39662 248
Net Assets Liabilities 3 7355 5691 5803 3913 93916 54227 15122 015
Other Debtors     3 4693 8424 2145 041
Property Plant Equipment 4 5433 6362 5701 4418 4937 5485 7244 347
Total Inventories 9 3689 4369 54311 17610 8527 8452 161 
Cash Bank In Hand56 27642 159       
Intangible Fixed Assets10 0008 000       
Net Assets Liabilities Including Pension Asset Liability8 1843 735       
Stocks Inventory12 9589 368       
Tangible Fixed Assets5 0294 543       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve8 1823 733       
Shareholder Funds8 1843 735       
Other
Accumulated Amortisation Impairment Intangible Assets 12 00014 00016 00018 00020 00020 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment 6 1097 0167 1906 6188 0669 01110 83512 212
Additions Other Than Through Business Combinations Property Plant Equipment     8 500   
Average Number Employees During Period    22222
Creditors 25 00025 00025 00025 00025 00025 00025 00025 000
Dividends Paid On Shares   4 0002 000    
Fixed Assets15 02912 5439 6366 5703 4418 493   
Future Minimum Lease Payments Under Non-cancellable Operating Leases     6 0006 000  
Increase From Amortisation Charge For Year Intangible Assets  2 0002 0002 0002 000   
Increase From Depreciation Charge For Year Property Plant Equipment  9078276741 4489451 8241 377
Intangible Assets 8 0006 0004 0002 000    
Intangible Assets Gross Cost 20 00020 00020 00020 00020 00020 00020 000 
Net Current Assets Liabilities18 63716 63121 28220 26525 10120 63134 45246 54942 794
Number Shares Issued Fully Paid  22     
Other Creditors    25 00025 00025 00025 00025 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   6531 246    
Other Disposals Property Plant Equipment   8921 701    
Other Taxation Social Security Payable     20 82019 63219 33111 625
Par Value Share  11     
Property Plant Equipment Gross Cost 10 65210 6529 7608 05916 55916 55916 559 
Provisions For Liabilities Balance Sheet Subtotal 439349255151185458122126
Total Assets Less Current Liabilities33 66629 17430 91826 83528 54229 12442 00052 27347 141
Trade Creditors Trade Payables     25 23259 78541 80348 975
Trade Debtors Trade Receivables     28 53981 55395 18257 207
Creditors Due After One Year25 00025 000       
Creditors Due Within One Year117 585120 527       
Intangible Fixed Assets Aggregate Amortisation Impairment10 00012 000       
Intangible Fixed Assets Amortisation Charged In Period 2 000       
Intangible Fixed Assets Cost Or Valuation20 00020 000       
Provisions For Liabilities Charges482439       
Tangible Fixed Assets Additions 467       
Tangible Fixed Assets Cost Or Valuation10 18510 652       
Tangible Fixed Assets Depreciation5 1566 109       
Tangible Fixed Assets Depreciation Charged In Period 953       
Amount Specific Advance Or Credit Directors 79 282       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 9th, January 2024
Free Download (11 pages)

Company search

Advertisements