Moore & Buckle (flexible Packaging) Limited ST. HELENS


Moore & Buckle (flexible Packaging) started in year 1981 as Private Limited Company with registration number 01559652. The Moore & Buckle (flexible Packaging) company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in St. Helens at 9 Sutton Fold. Postal code: WA9 3GL.

At the moment there are 6 directors in the the company, namely Jane W., Jack M. and Anne M. and others. In addition one secretary - John W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John M. who worked with the the company until 30 November 2005.

Moore & Buckle (flexible Packaging) Limited Address / Contact

Office Address 9 Sutton Fold
Office Address2 Sutton Fold Industrial Park
Town St. Helens
Post code WA9 3GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01559652
Date of Incorporation Tue, 5th May 1981
Industry Manufacture of plastic packing goods
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (213 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Jane W.

Position: Director

Appointed: 04 June 2020

Jack M.

Position: Director

Appointed: 04 June 2020

Anne M.

Position: Director

Appointed: 14 August 2019

Damian W.

Position: Director

Appointed: 17 October 2018

John W.

Position: Director

Appointed: 30 November 2005

John W.

Position: Secretary

Appointed: 30 November 2005

Derek H.

Position: Director

Appointed: 01 August 2005

Jonathan M.

Position: Director

Appointed: 31 October 2005

Resigned: 03 October 2018

John M.

Position: Secretary

Appointed: 15 April 2004

Resigned: 30 November 2005

John M.

Position: Director

Appointed: 15 April 2004

Resigned: 30 November 2005

Stephen K.

Position: Director

Appointed: 15 April 2004

Resigned: 28 October 2005

Michael M.

Position: Director

Appointed: 31 December 1991

Resigned: 15 April 2004

Bruce P.

Position: Director

Appointed: 31 December 1991

Resigned: 17 January 2012

Jennifer M.

Position: Director

Appointed: 31 December 1991

Resigned: 15 April 2004

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Rochdale Development Company Limited from St. Helens, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Rochdale Development Company Limited

9 Sutton Fold, Sutton Fold Industrial Park, St. Helens, WA9 3GL, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 02235887
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand421 592268 265311 423352 660290 675322 369
Current Assets1 238 4731 160 2161 249 5031 327 6711 531 1241 581 960
Debtors346 801343 462399 970375 685543 481361 154
Net Assets Liabilities590 837850 2741 000 236990 6591 248 3451 529 477
Property Plant Equipment23 49552 01738 28454 61862 474241 035
Total Inventories470 080548 489538 110599 326696 968898 437
Other
Accrued Liabilities98 506121 99886 847114 14559 93557 238
Accumulated Amortisation Impairment Intangible Assets121 441121 441121 441121 441121 441 
Accumulated Depreciation Impairment Property Plant Equipment335 603345 229358 962374 229391 475426 276
Amounts Owed To Group Undertakings357 5006 125    
Average Number Employees During Period161919262827
Corporation Tax Payable38 69652 83848 15752 66491 85643 288
Creditors671 132356 334283 769384 116335 733235 793
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 526    
Disposals Property Plant Equipment 3 733    
Fixed Assets23 49652 01838 28554 61962 475241 036
Future Minimum Lease Payments Under Non-cancellable Operating Leases256 500142 50031 500126 945128 20532 130
Increase From Depreciation Charge For Year Property Plant Equipment 11 15213 73315 26717 24634 801
Intangible Assets111111
Intangible Assets Gross Cost121 442121 442121 442121 442121 442 
Net Current Assets Liabilities567 341803 882965 734943 5551 195 3911 346 167
Other Creditors2 2591 5972 1251 8461 361917
Other Taxation Social Security Payable12 26318 25611 48414 62820 58820 942
Prepayments16 2217 5928 50222 19610 4256 964
Property Plant Equipment Gross Cost359 098397 246397 246428 847453 949667 311
Provisions For Liabilities Balance Sheet Subtotal 5 6263 7837 5159 52157 726
Total Additions Including From Business Combinations Property Plant Equipment 41 881 31 60125 102213 362
Total Assets Less Current Liabilities590 837855 9001 004 019998 1741 257 8661 587 203
Trade Creditors Trade Payables132 508109 81990 432162 940117 76670 880
Trade Debtors Trade Receivables330 580335 870391 468353 489503 556354 190

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, May 2023
Free Download (8 pages)

Company search

Advertisements