Manor Packaging Limited PETERBOROUGH


Manor Packaging started in year 1987 as Private Limited Company with registration number 02192064. The Manor Packaging company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Peterborough at 200 Station Road. Postal code: PE7 2HA. Since Tuesday 29th September 2009 Manor Packaging Limited is no longer carrying the name Brimur Packaging.

Currently there are 5 directors in the the company, namely Lenka S., Graham C. and Christopher H. and others. In addition one secretary - Lenka S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the PE7 2HA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1051420 . It is located at 1-3 Hostmoor Avenue, March Industrial Estate, March with a total of 15 carsand 11 trailers. It has three locations in the UK.

Manor Packaging Limited Address / Contact

Office Address 200 Station Road
Office Address2 Whittlesey
Town Peterborough
Post code PE7 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02192064
Date of Incorporation Wed, 11th Nov 1987
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Lenka S.

Position: Director

Appointed: 01 October 2022

Lenka S.

Position: Secretary

Appointed: 14 June 2021

Graham C.

Position: Director

Appointed: 02 July 2018

Christopher H.

Position: Director

Appointed: 30 November 2010

Anthony C.

Position: Director

Appointed: 01 February 2006

David O.

Position: Director

Appointed: 21 January 2000

Adrian K.

Position: Director

Appointed: 04 November 2013

Resigned: 30 November 2017

Christopher D.

Position: Director

Appointed: 01 December 2010

Resigned: 11 February 2011

David O.

Position: Secretary

Appointed: 31 January 2005

Resigned: 14 June 2021

Paul F.

Position: Director

Appointed: 25 March 2004

Resigned: 31 December 2013

Peter J.

Position: Director

Appointed: 29 March 2001

Resigned: 18 March 2005

Peter J.

Position: Secretary

Appointed: 19 March 2001

Resigned: 18 March 2005

David O.

Position: Secretary

Appointed: 21 January 2000

Resigned: 19 March 2001

Robert R.

Position: Director

Appointed: 21 January 2000

Resigned: 19 March 2001

Halkin Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 1997

Resigned: 21 January 2000

Julie K.

Position: Secretary

Appointed: 18 October 1996

Resigned: 20 March 1997

Jocelin H.

Position: Director

Appointed: 18 October 1996

Resigned: 21 January 2000

Ian P.

Position: Director

Appointed: 01 January 1993

Resigned: 21 January 2000

Peter J.

Position: Director

Appointed: 01 January 1993

Resigned: 21 January 2000

Andrew S.

Position: Secretary

Appointed: 24 January 1992

Resigned: 18 October 1996

Alan S.

Position: Director

Appointed: 24 January 1992

Resigned: 21 January 2000

John B.

Position: Director

Appointed: 24 January 1992

Resigned: 01 November 1994

Brian K.

Position: Director

Appointed: 24 January 1992

Resigned: 21 January 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is David O. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Christopher H. This PSC has significiant influence or control over the company,.

David O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Brimur Packaging September 29, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand127 895469 8341 191 488
Current Assets5 647 4216 558 9345 968 256
Debtors3 039 6855 481 1614 383 697
Net Assets Liabilities4 020 7125 608 8586 761 350
Other Debtors192 089191 089191 089
Property Plant Equipment4 757 3236 204 5687 079 400
Total Inventories641 245607 939 
Other
Audit Fees Expenses10 15010 15010 650
Accrued Liabilities Deferred Income156 254114 699102 759
Accumulated Amortisation Impairment Intangible Assets186 752198 752210 249
Accumulated Depreciation Impairment Property Plant Equipment2 474 5673 088 0913 833 002
Additions Other Than Through Business Combinations Property Plant Equipment 2 060 7711 619 742
Administrative Expenses3 076 7403 787 9574 157 226
Amortisation Expense Intangible Assets12 00012 000 
Amounts Owed By Group Undertakings31 71727 67824 229
Amounts Owed To Group Undertakings936 044905 044740 044
Average Number Employees During Period799698
Bank Borrowings994 634877 496825 730
Bank Borrowings Overdrafts878 424813 843759 895
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment2 295 4092 969 0262 858 716
Corporation Tax Payable  107 588
Corporation Tax Recoverable 24 047276
Cost Sales8 302 56910 907 3579 330 242
Creditors2 834 4813 301 6752 605 013
Current Tax For Period -24 047107 588
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences81 235205 695198 365
Depreciation Expense Property Plant Equipment253 629352 240 
Finance Lease Liabilities Present Value Total1 370 7182 185 5361 808 953
Finance Lease Payments Owing Minimum Gross1 474 1802 370 1771 920 489
Finished Goods Goods For Resale641 245607 939393 071
Fixed Assets4 780 8206 216 0657 079 400
Further Item Tax Increase Decrease Component Adjusting Items17 9538 372 
Future Finance Charges On Finance Leases103 462184 641111 536
Future Minimum Lease Payments Under Non-cancellable Operating Leases574 3541 620 2721 459 020
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income-7 462-7 462-7 462
Gross Profit Loss4 148 4415 691 322 
Income From Related Parties404 758309 708478 640
Increase From Amortisation Charge For Year Intangible Assets 12 00011 497
Increase From Depreciation Charge For Year Property Plant Equipment 613 524744 912
Intangible Assets23 49711 497 
Intangible Assets Gross Cost210 249210 249 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings44 52136 892 
Interest Expense On Debt Securities In Issue Other Similar Loans26 13332 51637 694
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts48 98064 163 
Interest Payable Similar Charges Finance Costs119 634133 571177 596
Net Current Assets Liabilities2 556 5163 382 3063 173 166
Operating Profit Loss1 071 7011 903 365 
Other Taxation Social Security Payable369 906433 272257 216
Pension Other Post-employment Benefit Costs Other Pension Costs54 35273 16883 370
Prepayments Accrued Income257 577301 777351 125
Profit Loss870 8321 588 1461 152 492
Profit Loss On Ordinary Activities Before Tax952 0671 769 7941 458 445
Property Plant Equipment Gross Cost7 231 8889 292 66010 912 402
Social Security Costs166 267223 027 
Staff Costs Employee Benefits Expense2 120 8152 819 9192 829 130
Taxation Including Deferred Taxation Balance Sheet Subtotal482 143687 838886 203
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-55 708 -64 101
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-64 581-83 103-88 138
Tax Increase Decrease From Effect Capital Allowances Depreciation -97 965-44 533
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  212 689
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss7 14110 62012 931
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward-13 559  
Tax Tax Credit On Profit Or Loss On Ordinary Activities81 235181 648305 953
Total Assets Less Current Liabilities7 337 3369 598 37110 252 566
Total Borrowings878 424813 843759 895
Trade Creditors Trade Payables1 910 9061 779 1231 165 326
Trade Debtors Trade Receivables2 558 3023 110 5631 874 337
Turnover Revenue12 451 01016 598 679 
Wages Salaries1 900 1962 523 7242 512 748

Transport Operator Data

1-3 Hostmoor Avenue
Address March Industrial Estate
City March
Post code PE15 0AX
Vehicles 2
Trailers 1
200 Station Road
Address Whittlesey
City Peterborough
Post code PE7 2HA
Vehicles 10
Trailers 8
Unit 1a
Address Lattersey Hill Trading Estate , Benwick Road , Whittlesey
City Peterborough
Post code PE7 2JA
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 11th, October 2023
Free Download (29 pages)

Company search

Advertisements