Parrack Packaging Limited STEVENAGE


Founded in 2001, Parrack Packaging, classified under reg no. 04245888 is an active company. Currently registered at Stewart House SG1 3EE, Stevenage the company has been in the business for 23 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

The company has one director. Robert S., appointed on 30 June 2023. There are currently no secretaries appointed. At the moment 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.

Parrack Packaging Limited Address / Contact

Office Address Stewart House
Office Address2 Primett Road
Town Stevenage
Post code SG1 3EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04245888
Date of Incorporation Wed, 4th Jul 2001
Industry Other manufacturing n.e.c.
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Robert S.

Position: Director

Appointed: 30 June 2023

Geoffrey H.

Position: Secretary

Appointed: 21 December 2010

Resigned: 30 June 2023

Geoffrey H.

Position: Director

Appointed: 04 July 2001

Resigned: 30 June 2023

Sarah H.

Position: Director

Appointed: 04 July 2001

Resigned: 30 June 2023

Christopher C.

Position: Secretary

Appointed: 04 July 2001

Resigned: 21 December 2010

Christopher C.

Position: Director

Appointed: 04 July 2001

Resigned: 21 December 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2001

Resigned: 04 July 2001

Margaret C.

Position: Director

Appointed: 04 July 2001

Resigned: 21 December 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 July 2001

Resigned: 04 July 2001

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is World Packaging Limited from Stevenage, England. The abovementioned PSC is categorised as "a private company limited by shares", 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 Geoffrey H. This PSC owns 25-50% shares. Moving on, there is Sarah H., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

World Packaging Limited

Stewart House Primett Road, Stevenage, SG1 3EE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House England And Wales
Registration number 07371200
Notified on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geoffrey H.

Notified on 30 June 2016
Ceased on 30 June 2023
Nature of control: 25-50% shares

Sarah H.

Notified on 30 June 2016
Ceased on 30 June 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand48137357449407
Current Assets239 792243 341228 760262 523358 371432 825
Debtors143 265160 348133 699163 784250 376210 083
Net Assets Liabilities66 11762 17356 95364 14591 620131 212
Other Debtors10 3221 8181 1872 93718 0131 921
Property Plant Equipment44 76455 62448 61639 05532 93056 280
Total Inventories96 47982 85694 70498 290107 955222 735
Other
Accumulated Amortisation Impairment Intangible Assets12 18812 93813 68814 43815 000 
Accumulated Depreciation Impairment Property Plant Equipment102 01392 54592 579104 025115 434100 011
Additions Other Than Through Business Combinations Property Plant Equipment 41 39244 0151 8855 28447 552
Average Number Employees During Period444443
Bank Borrowings   45 83336 07126 465
Bank Overdrafts49 57049 26352 1479 07019 33836 583
Creditors221 251210 237194 028169 859246 711298 679
Deferred Tax Asset Debtors539511 5372 6473 1572 273
Finance Lease Liabilities Present Value Total19 5025 4465 4045 4045 4045 949
Fixed Assets47 57657 68649 92839 61732 930 
Future Minimum Lease Payments Under Non-cancellable Operating Leases91 87571 38452 03428 01827 89727 899
Increase From Amortisation Charge For Year Intangible Assets 750750750562 
Increase From Depreciation Charge For Year Property Plant Equipment 13 93214 11811 44611 40911 621
Intangible Assets2 8122 0621 312562  
Intangible Assets Gross Cost15 00015 00015 00015 00015 000 
Net Current Assets Liabilities18 54133 10434 73292 664111 660134 146
Other Creditors12 99910 7292 6874 4873 6073 462
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 40014 084  27 044
Other Disposals Property Plant Equipment 40 00050 989  39 625
Property Plant Equipment Gross Cost146 777148 169141 195143 080148 364156 291
Taxation Social Security Payable26 09429 62423 75724 33842 06533 901
Total Assets Less Current Liabilities66 11790 79084 660132 281144 590190 426
Trade Creditors Trade Payables113 086115 175110 033126 560176 297218 784
Trade Debtors Trade Receivables132 890157 579130 975158 200229 206205 889

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 29th, June 2023
Free Download (7 pages)

Company search