Palagan Limited KNARESBOROUGH


Palagan started in year 1975 as Private Limited Company with registration number 01221384. The Palagan company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Knaresborough at C/o Bnl (uk) Limited. Postal code: HG5 8LF.

At present there are 3 directors in the the firm, namely Anthony G., Georgina C. and Richard S.. In addition one secretary - Anna W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Palagan Limited Address / Contact

Office Address C/o Bnl (uk) Limited
Office Address2 Manse Lane
Town Knaresborough
Post code HG5 8LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01221384
Date of Incorporation Thu, 31st Jul 1975
Industry Non-trading company
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Anthony G.

Position: Director

Appointed: 19 February 2024

Anna W.

Position: Secretary

Appointed: 04 September 2023

Georgina C.

Position: Director

Appointed: 09 March 2022

Richard S.

Position: Director

Appointed: 01 April 2020

Jonathan W.

Position: Director

Appointed: 14 November 2022

Resigned: 01 October 2023

Mark D.

Position: Director

Appointed: 01 April 2020

Resigned: 18 May 2022

Andrew C.

Position: Director

Appointed: 14 August 2019

Resigned: 01 November 2023

Geraint J.

Position: Director

Appointed: 14 August 2019

Resigned: 01 November 2023

Simon B.

Position: Director

Appointed: 05 August 2016

Resigned: 07 June 2019

Faisal R.

Position: Director

Appointed: 14 March 2008

Resigned: 20 December 2021

Nicholas B.

Position: Secretary

Appointed: 14 March 2008

Resigned: 20 December 2021

Nicholas B.

Position: Director

Appointed: 14 March 2008

Resigned: 20 December 2021

David T.

Position: Secretary

Appointed: 30 April 2007

Resigned: 14 March 2008

Wkh Company Services Limited

Position: Corporate Secretary

Appointed: 23 June 2006

Resigned: 30 April 2007

Ian V.

Position: Director

Appointed: 01 January 2001

Resigned: 29 August 2003

Simon B.

Position: Director

Appointed: 18 October 2000

Resigned: 04 January 2006

Graham T.

Position: Director

Appointed: 18 May 1991

Resigned: 14 March 2008

Alexander C.

Position: Director

Appointed: 18 May 1991

Resigned: 23 June 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Flexipol Packaging Limited from Knaresborough, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Plastics Capital Trading Limited that entered London, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Flexipol Packaging Limited

C/O Bnl (Uk) Limited Manse Lane, Knaresborough, HG5 8LF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02963868
Notified on 2 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Plastics Capital Trading Limited

Room 1.1 Bridges Court Road, London, SW11 3BE, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 04605893
Notified on 6 April 2016
Ceased on 2 June 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand708 530  
Current Assets4 744 181100 
Debtors3 178 972100 
Net Assets Liabilities3 862 744100100
Property Plant Equipment3 806 061  
Total Inventories856 679  
Other
Audit Fees Expenses9 100  
Accrued Liabilities Deferred Income155 569  
Accumulated Depreciation Impairment Property Plant Equipment4 228 510  
Administrative Expenses3 015 513  
Amounts Owed By Group Undertakings633 939100 
Average Number Employees During Period65  
Corporation Tax Recoverable103 206  
Cost Sales10 029 338  
Creditors737 046  
Current Tax For Period-45 830  
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period1 893  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences11 029  
Depreciation Expense Property Plant Equipment570 760  
Dividends Paid 3 862 644 
Dividends Paid On Shares Interim 3 862 644 
Finance Lease Liabilities Present Value Total1 096 654  
Finance Lease Payments Owing Minimum Gross1 191 562  
Finished Goods Goods For Resale465 901  
Further Item Tax Increase Decrease Component Adjusting Items3 250  
Future Finance Charges On Finance Leases94 908  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-39 804  
Government Grant Income18 318  
Gross Profit Loss2 850 057  
Increase Decrease In Current Tax From Adjustment For Prior Periods-314  
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings33 431  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts52 440  
Interest Income On Bank Deposits20 175  
Interest Payable Similar Charges Finance Costs85 871  
Net Current Assets Liabilities979 501100 
Operating Profit Loss-147 138  
Other Creditors1 006 734  
Other Interest Receivable Similar Income Finance Income20 175  
Other Operating Income Format118 318  
Other Taxation Social Security Payable353 463  
Pension Other Post-employment Benefit Costs Other Pension Costs21 434  
Prepayments Accrued Income113 120  
Profit Loss-177 719  
Profit Loss On Ordinary Activities Before Tax-212 834  
Property Plant Equipment Gross Cost8 034 571  
Raw Materials Consumables390 778  
Social Security Costs230 260  
Staff Costs Employee Benefits Expense3 013 189  
Taxation Including Deferred Taxation Balance Sheet Subtotal185 772  
Tax Expense Credit Applicable Tax Rate-40 438  
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit494  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-35 115  
Total Assets Less Current Liabilities4 785 562100 
Total Borrowings-107 186  
Total Current Tax Expense Credit-46 144  
Total Operating Lease Payments155 642  
Trade Creditors Trade Payables1 889 306  
Trade Debtors Trade Receivables2 328 707  
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 8 034 571 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment 4 228 510 
Turnover Revenue12 879 395  
Wages Salaries2 761 495  
Company Contributions To Defined Benefit Plans Directors17 204  
Director Remuneration153 116  
Director Remuneration Benefits Including Payments To Third Parties170 320  
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100
Number Shares Allotted  100
Par Value Share  1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 9th, March 2023
Free Download (27 pages)

Company search