Marsden Packaging Limited BLACKBURN


Marsden Packaging started in year 1977 as Private Limited Company with registration number 01303697. The Marsden Packaging company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Blackburn at Peter Street. Postal code: BB1 5LW.

At the moment there are 3 directors in the the firm, namely Carol B., Richard B. and Michael B.. In addition one secretary - Carol B. - is with the company. As of 4 May 2024, there were 4 ex directors - Ken P., John M. and others listed below. There were no ex secretaries.

Marsden Packaging Limited Address / Contact

Office Address Peter Street
Office Address2 Off Daisy Street
Town Blackburn
Post code BB1 5LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01303697
Date of Incorporation Mon, 21st Mar 1977
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Carol B.

Position: Director

Appointed: 02 February 2015

Richard B.

Position: Director

Appointed: 19 August 2010

Carol B.

Position: Secretary

Appointed: 12 January 2010

Michael B.

Position: Director

Appointed: 12 January 2010

Ken P.

Position: Director

Appointed: 29 September 1991

Resigned: 29 September 1994

John M.

Position: Director

Appointed: 29 September 1991

Resigned: 12 January 2010

John F.

Position: Director

Appointed: 29 September 1991

Resigned: 31 August 1996

Elaine M.

Position: Director

Appointed: 29 September 1991

Resigned: 12 January 2010

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Marsden Packaging Holdings Limited from Blackburn, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights.

Marsden Packaging Holdings Limited

Marsden House Peter Street, Blackburn, BB1 5LW, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 06994169
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand45 87620 38991 44369 748285 959186 987264 071201 868152 766
Current Assets 782 593962 818957 4601 024 922941 955983 003935 354877 727
Debtors863 364736 544861 084877 841720 438743 304704 515719 472704 319
Net Assets Liabilities 750 503846 757826 657893 850854 456827 795699 127634 799
Other Debtors87 42969 288130 23899 92328 10727 16527 20326 21931 828
Property Plant Equipment249 247238 819180 284151 959167 812170 755165 066140 267140 957
Total Inventories33 42625 66010 2919 87118 52511 66414 41714 01420 642
Other
Accumulated Depreciation Impairment Property Plant Equipment1 165 9581 177 580975 7491 006 9191 034 3381 058 9931 080 1061 106 1161 107 011
Amounts Owed By Related Parties530 735530 735531 551532 366512 221513 129514 048515 061516 035
Average Number Employees During Period     59575654
Bank Borrowings Overdrafts       141 49998 438
Corporation Tax Payable11 68211 68251 20927 09231 22724 04728 1607 44015 830
Corporation Tax Recoverable 2 9212 9212 921     
Creditors 2 199264 331257 0394 4062 2175 720141 983104 503
Future Minimum Lease Payments Under Non-cancellable Operating Leases    90 03179 670981 065872 170935 424
Increase From Depreciation Charge For Year Property Plant Equipment 11 62242 50831 16927 41927 44329 46326 01023 871
Key Management Personnel Compensation Total    48 48860 13973 33240 139 
Net Current Assets Liabilities 554 504698 487700 421759 745716 243696 939725 049627 560
Number Shares Issued Fully Paid   100 000100 000    
Other Creditors5 3802 199264 33117 2714 4062 2175 7204846 065
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  244 339  2 7888 350 22 976
Other Disposals Property Plant Equipment  269 100  2 87510 272 27 375
Other Taxation Social Security Payable85 68973 010130 261125 112131 720113 177177 564104 838116 168
Par Value Share   11    
Property Plant Equipment Gross Cost1 415 2041 416 3991 156 0331 158 8771 202 1501 229 7481 245 1721 246 3831 247 968
Provisions For Liabilities Balance Sheet Subtotal 40 62132 01425 72329 30130 32528 49024 20629 215
Taxation Including Deferred Taxation Balance Sheet Subtotal44 68440 62132 014      
Total Additions Including From Business Combinations Property Plant Equipment 1 1958 7342 84443 27330 47325 6961 21128 960
Total Assets Less Current Liabilities 793 323878 771852 380927 557886 998862 005865 316768 517
Trade Creditors Trade Payables197 943110 12457 50087 56469 72345 48348 41728 10932 989
Trade Debtors Trade Receivables245 200133 600196 374242 631180 110203 010163 264178 192156 456

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 15th, August 2023
Free Download (12 pages)

Company search

Advertisements