Banana Leaf Solutions Ltd THAME


Banana Leaf Solutions started in year 1982 as Private Limited Company with registration number 01606549. The Banana Leaf Solutions company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Thame at 6a St Andrews Court. Postal code: OX9 3WT. Since August 16, 2020 Banana Leaf Solutions Ltd is no longer carrying the name Postal Packaging.

At present there are 2 directors in the the company, namely Julie H. and Simon H.. In addition one secretary - Julie H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Clive H. who worked with the the company until 18 June 2015.

This company operates within the LU7 4UH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0216306 . It is located at Postal Packaging Ltd, Unit K7, Leighton Buzzard with a total of 3 cars.

Banana Leaf Solutions Ltd Address / Contact

Office Address 6a St Andrews Court
Office Address2 Wellington Street
Town Thame
Post code OX9 3WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01606549
Date of Incorporation Tue, 5th Jan 1982
Industry Management consultancy activities other than financial management
End of financial Year 31st August
Company age 42 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Julie H.

Position: Secretary

Appointed: 01 September 2015

Julie H.

Position: Director

Appointed: 28 August 2015

Simon H.

Position: Director

Appointed: 28 August 2015

Clive H.

Position: Secretary

Resigned: 18 June 2015

Alan M.

Position: Director

Appointed: 18 June 2015

Resigned: 28 August 2015

Janet B.

Position: Secretary

Appointed: 18 June 2015

Resigned: 28 August 2015

Janet K.

Position: Director

Appointed: 09 April 2003

Resigned: 28 August 2015

Kevin F.

Position: Director

Appointed: 07 June 1991

Resigned: 04 October 1996

Clive H.

Position: Director

Appointed: 07 June 1991

Resigned: 28 August 2015

William B.

Position: Director

Appointed: 07 June 1991

Resigned: 28 August 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Simon H. This PSC and has 25-50% shares. Another entity in the PSC register is Julie H. This PSC owns 25-50% shares.

Simon H.

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

Julie H.

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

Company previous names

Postal Packaging August 16, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand84 78578 42370 013162 546222 599208 202130 383
Current Assets276 641234 731208 143247 795226 934219 449136 292
Debtors136 862107 52990 75385 2494 33511 2475 909
Net Assets Liabilities189 049177 892174 846206 623 179 679149 005
Other Debtors16 85915 64915 45354 463   
Property Plant Equipment61 38683 27667 629 481321 
Total Inventories54 99448 77947 377    
Other
Accumulated Depreciation Impairment Property Plant Equipment414 649428 262443 769 1603205 475
Average Number Employees During Period101188   
Creditors138 641132 46193 27241 1729 38140 09110 087
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 000460 649   
Disposals Property Plant Equipment  2 000515 537   
Increase From Depreciation Charge For Year Property Plant Equipment 13 61317 50716 8801601605 155
Merchandise54 99448 77947 377    
Net Current Assets Liabilities138 000102 270114 871206 623217 553179 358126 205
Other Creditors56 52839 79717 94924 972   
Other Taxation Social Security Payable19 94124 03012 31915 287   
Property Plant Equipment Gross Cost476 035511 538511 398 64164133 623
Provisions 7 6547 6547 654   
Provisions For Liabilities Balance Sheet Subtotal10 3377 6547 654   5 348
Total Additions Including From Business Combinations Property Plant Equipment 35 5031 8604 139641 32 982
Total Assets Less Current Liabilities199 386185 546182 500206 623218 034179 679154 353
Trade Creditors Trade Payables62 17268 63463 004913   
Trade Debtors Trade Receivables120 00391 88075 30030 786   

Transport Operator Data

Postal Packaging Ltd
Address Unit K7 , Cherrycourt Way
City Leighton Buzzard
Post code LU7 4UH
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 29th, June 2021
Free Download (10 pages)

Company search