Propack Direct Mail Limited HUDDERSFIELD


Propack Direct Mail started in year 2000 as Private Limited Company with registration number 04086927. The Propack Direct Mail company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Huddersfield at Unit 4-5 Fieldhouse Park. Postal code: HD2 1FA.

There is a single director in the firm at the moment - Jason C., appointed on 27 June 2018. In addition, a secretary was appointed - Jason C., appointed on 6 April 2023. Currently 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.

Propack Direct Mail Limited Address / Contact

Office Address Unit 4-5 Fieldhouse Park
Office Address2 Old Fieldhouse Lane
Town Huddersfield
Post code HD2 1FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04086927
Date of Incorporation Tue, 10th Oct 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Jason C.

Position: Secretary

Appointed: 06 April 2023

Jason C.

Position: Director

Appointed: 27 June 2018

Neil L.

Position: Secretary

Appointed: 30 June 2013

Resigned: 06 April 2023

Martin P.

Position: Secretary

Appointed: 01 June 2008

Resigned: 07 December 2012

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 2000

Resigned: 10 October 2000

Susan L.

Position: Director

Appointed: 10 October 2000

Resigned: 06 April 2023

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 October 2000

Resigned: 10 October 2000

Neil L.

Position: Secretary

Appointed: 10 October 2000

Resigned: 01 June 2008

Neil L.

Position: Director

Appointed: 10 October 2000

Resigned: 06 April 2023

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Jason C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Neil L. This PSC has significiant influence or control over the company,.

Jason C.

Notified on 6 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil L.

Notified on 6 April 2016
Ceased on 6 April 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth561 073884 439958 984      
Balance Sheet
Cash Bank In Hand33 37912 11946 080      
Cash Bank On Hand  46 08055 3474 802131525 81721 88141 969
Current Assets1 340 4181 577 3981 469 5651 386 7521 729 4331 642 8221 443 1821 661 2971 676 156
Debtors1 196 4721 471 6041 354 9771 236 1481 712 7091 512 209789 7401 494 7101 433 259
Intangible Fixed Assets666 500636 500606 500      
Net Assets Liabilities  958 984971 7451 005 674794 868751 388786 823762 301
Net Assets Liabilities Including Pension Asset Liability561 073884 439958 984      
Other Debtors  68 22673 070122 801127 636116 02971 081117 488
Property Plant Equipment  685 524762 971559 170445 926838 3352 051 8851 801 439
Stocks Inventory110 56793 67568 508      
Tangible Fixed Assets927 575813 452685 524      
Total Inventories  68 50895 257113 474130 482127 625144 706200 928
Reserves/Capital
Called Up Share Capital100 000100 000100 003      
Profit Loss Account Reserve461 073784 439858 981      
Shareholder Funds561 073884 439958 984      
Other
Accumulated Amortisation Impairment Intangible Assets  200 000230 000260 000290 000320 000350 000380 000
Accumulated Depreciation Impairment Property Plant Equipment  263 311922 0021 116 619816 861942 0021 073 0581 374 793
Average Number Employees During Period  2223333
Bank Borrowings  132 01930 570     
Bank Borrowings Overdrafts  50 70630 570     
Corporation Tax Payable  117 46966 391107 07440 431   
Creditors  270 265296 361132 487110 912653 8051 363 770990 724
Creditors Due After One Year577 751512 878270 265      
Creditors Due Within One Year1 744 4141 576 2111 453 548      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 6168 410454 5256 465158 38071 817
Disposals Property Plant Equipment   34 47440 390594 18835 537230 523182 993
Finance Lease Liabilities Present Value Total  219 559296 361132 487110 912323 8051 086 270825 724
Fixed Assets1 594 0751 449 9521 292 0241 339 4711 105 770962 5261 324 9352 508 4852 228 039
Increase Decrease In Property Plant Equipment   296 42624 26298 3957 5451 213 04288 000
Increase From Amortisation Charge For Year Intangible Assets   30 00030 00030 00030 00030 00030 000
Increase From Depreciation Charge For Year Property Plant Equipment   196 298203 027154 767131 606289 436373 552
Intangible Assets  606 500576 500546 500516 500486 500456 500426 500
Intangible Assets Gross Cost  806 500806 500806 500806 500806 500806 500 
Intangible Fixed Assets Aggregate Amortisation Impairment140 000170 000200 000      
Intangible Fixed Assets Amortisation Charged In Period 30 00030 000      
Intangible Fixed Assets Cost Or Valuation806 500806 500       
Investments Fixed Assets    100100100100100
Investments In Group Undertakings    100100100100100
Net Current Assets Liabilities-403 9961 18716 01711 76786 178-8 843208 9334 254-95 115
Number Shares Allotted 100 0001      
Other Creditors  115 538124 316111 24971 11064 77235 28053 309
Other Taxation Social Security Payable  31 14130 14658 66881 52837 02813 28484
Par Value Share 11   111
Property Plant Equipment Gross Cost  694 3741 684 9731 675 7891 262 7871 780 3373 124 9433 176 232
Provisions  78 79283 13253 78747 903128 675392 146379 899
Provisions For Liabilities Balance Sheet Subtotal  78 79283 13253 78747 903128 675392 146379 899
Provisions For Liabilities Charges51 25553 82278 792      
Secured Debts1 224 6771 041 359674 829      
Share Capital Allotted Called Up Paid100 000100 0001      
Tangible Fixed Assets Additions 126 173160 536      
Tangible Fixed Assets Cost Or Valuation1 382 3641 453 5181 445 567      
Tangible Fixed Assets Depreciation454 789640 066760 043      
Tangible Fixed Assets Depreciation Charged In Period 192 332180 951      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 05560 974      
Tangible Fixed Assets Disposals 55 019168 487      
Total Additions Including From Business Combinations Property Plant Equipment   308 06131 206181 186553 0871 575 129234 282
Total Assets Less Current Liabilities1 190 0791 451 1391 308 0411 351 2381 191 948953 6831 533 8682 542 7392 132 924
Total Borrowings  674 829828 576670 945780 240524 6981 797 0421 449 486
Trade Creditors Trade Payables  784 418621 498827 698789 013823 754744 069954 969
Trade Debtors Trade Receivables  1 136 7511 001 8961 397 9001 267 395568 2781 160 0601 193 023
Amounts Owed By Group Undertakings     15 024   
Amounts Owed To Group Undertakings      107 09470 37455 550
Dividends Paid      386 396557 461398 815
Number Shares Issued Fully Paid      8 1018 1088 108
Other Remaining Borrowings      330 000247 500165 000
Profit Loss      342 916592 896374 293

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 15th, December 2022
Free Download (12 pages)

Company search

Advertisements