Northern Box & Packaging Co. Limited DARWEN


Northern Box & Packaging started in year 1972 as Private Limited Company with registration number 01041716. The Northern Box & Packaging company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Darwen at Moss Bridge Mill. Postal code: BB3 0AJ.

At the moment there are 2 directors in the the company, namely Stewart S. and Stephen S.. In addition one secretary - Stewart S. - is with the firm. As of 1 May 2024, there were 2 ex directors - Jeffrey S., Alan S. and others listed below. There were no ex secretaries.

This company operates within the BB3 0AJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0237936 . It is located at Moss Bridge Mill, Blackburn Road, Darwen with a total of 2 cars.

Northern Box & Packaging Co. Limited Address / Contact

Office Address Moss Bridge Mill
Office Address2 Blackburn Road
Town Darwen
Post code BB3 0AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01041716
Date of Incorporation Tue, 8th Feb 1972
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st August
Company age 52 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Stewart S.

Position: Director

Appointed: 04 September 1996

Stephen S.

Position: Director

Appointed: 04 September 1996

Stewart S.

Position: Secretary

Appointed: 31 August 1992

Jeffrey S.

Position: Director

Appointed: 31 August 1992

Resigned: 29 June 2006

Alan S.

Position: Director

Appointed: 31 August 1992

Resigned: 07 February 2014

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is Stewart S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Joy S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stewart S.

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

Joy S.

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

Stephen S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth124 826120 764       
Balance Sheet
Cash Bank On Hand  9 02863 19353 24973 895172 777204 567118 205
Current Assets205 461221 820265 256360 363276 948276 312426 053430 989328 673
Debtors112 008142 281175 692200 547125 592101 423151 686141 636108 347
Net Assets Liabilities  137 267149 650150 316161 024232 062273 993252 353
Property Plant Equipment  85 397106 515138 685106 20295 11186 09680 176
Total Inventories  80 53696 62398 107100 994101 590  
Cash Bank In Hand28 7126 949       
Net Assets Liabilities Including Pension Asset Liability124 826120 764       
Stocks Inventory64 74172 590       
Tangible Fixed Assets96 63291 958       
Reserves/Capital
Called Up Share Capital50 00050 000       
Profit Loss Account Reserve74 82670 764       
Shareholder Funds124 826120 764       
Other
Accrued Liabilities Deferred Income  9 3167 42110 7539 7188 4287 3929 763
Accumulated Depreciation Impairment Property Plant Equipment  380 749392 766358 109357 457368 548377 563385 671
Average Number Employees During Period    1312121110
Bank Borrowings Overdrafts      50 00032 95123 553
Corporation Tax Payable        3 155
Creditors  213 38619 70449 05525 35066 90041 40123 553
Finance Lease Liabilities Present Value Total   19 70449 05525 35016 9008 4508 450
Future Minimum Lease Payments Under Non-cancellable Operating Leases   19 27424 07034 09147 10738 95748 310
Increase From Depreciation Charge For Year Property Plant Equipment   12 0179 71615 01011 091 8 108
Net Current Assets Liabilities58 19428 80651 87062 83960 68680 172203 851232 040198 369
Number Shares Issued Fully Paid   50 000     
Other Creditors  34 81550 00842 53438 442942942942
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    44 37315 662   
Other Disposals Property Plant Equipment    44 73733 135   
Other Taxation Social Security Payable  16 17420 61510 14228 52314 35118 50316 381
Par Value Share 1 1     
Prepayments Accrued Income  15 61015 33319 38526 62018 48815 51920 753
Property Plant Equipment Gross Cost  466 146499 281496 794463 659 463 659465 847
Provisions For Liabilities Balance Sheet Subtotal       2 7422 639
Total Additions Including From Business Combinations Property Plant Equipment   33 13542 250   2 188
Total Assets Less Current Liabilities154 826120 764137 267169 354199 371186 374298 962318 136278 545
Trade Creditors Trade Payables  153 081215 031139 934111 007190 031153 66281 613
Trade Debtors Trade Receivables  160 082185 214106 20774 803133 198126 11787 594
Creditors Due After One Year30 000        
Creditors Due Within One Year147 267193 014       
Fixed Assets96 63291 958       
Number Shares Allotted 50 000       
Share Capital Allotted Called Up Paid50 00050 000       
Tangible Fixed Assets Cost Or Valuation466 146466 146       
Tangible Fixed Assets Depreciation369 514374 188       
Tangible Fixed Assets Depreciation Charged In Period 4 674       

Transport Operator Data

Moss Bridge Mill
Address Blackburn Road
City Darwen
Post code BB3 0AJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-08-31
filed on: 9th, February 2024
Free Download (12 pages)

Company search

Advertisements