Quadpack Ltd LEEK


Founded in 2003, Quadpack, classified under reg no. 04698149 is an active company. Currently registered at Unit 1 ST13 7AP, Leek the company has been in the business for 21 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 3 directors, namely Peter E., Philippe L. and Timothy E.. Of them, Philippe L., Timothy E. have been with the company the longest, being appointed on 20 September 2003 and Peter E. has been with the company for the least time - from 26 November 2013. Currently 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.

Quadpack Ltd Address / Contact

Office Address Unit 1
Office Address2 Leekbrook Way
Town Leek
Post code ST13 7AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04698149
Date of Incorporation Fri, 14th Mar 2003
Industry Wholesale of other intermediate products
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Peter E.

Position: Director

Appointed: 26 November 2013

Philippe L.

Position: Director

Appointed: 20 September 2003

Timothy E.

Position: Director

Appointed: 20 September 2003

Andrew S.

Position: Director

Appointed: 15 April 2009

Resigned: 06 November 2009

David P.

Position: Secretary

Appointed: 12 July 2007

Resigned: 06 June 2014

Timothy E.

Position: Secretary

Appointed: 06 June 2006

Resigned: 12 July 2007

Jeremy G.

Position: Director

Appointed: 14 March 2003

Resigned: 09 September 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 March 2003

Resigned: 14 March 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2003

Resigned: 14 March 2003

Sally W.

Position: Secretary

Appointed: 14 March 2003

Resigned: 07 June 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Timothy E. This PSC has significiant influence or control over the company,.

Timothy E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand68 68061 38526 412
Current Assets784 916724 580806 231
Debtors716 236663 195779 819
Net Assets Liabilities729 972115 948134 053
Other Debtors41 93237 57136 068
Property Plant Equipment50 86928 5048 974
Other
Accumulated Depreciation Impairment Property Plant Equipment105 211127 576149 334
Administrative Expenses831 961651 471721 343
Amounts Owed By Related Parties674 302625 624743 751
Amounts Owed To Group Undertakings72 189619 597658 197
Average Number Employees During Period131315
Corporation Tax Payable979 8 342
Creditors98 840632 179679 447
Dividends Paid 623 497 
Fixed Assets50 86928 8078 974
Future Minimum Lease Payments Under Non-cancellable Operating Leases179 515128 18281 847
Increase From Depreciation Charge For Year Property Plant Equipment 22 36521 758
Intangible Assets 303 
Intangible Assets Gross Cost 303 
Interest Paid To Group Undertakings  9 758
Interest Payable Similar Charges Finance Costs  9 759
Net Current Assets Liabilities686 07692 401126 784
Operating Profit Loss7 80020 67452 818
Other Creditors17 6126 25010 201
Other Disposals Intangible Assets  303
Other Interest Receivable Similar Income Finance Income4019456
Other Taxation Social Security Payable2 0352 1371 936
Profit Loss-29 6839 47318 105
Profit Loss On Ordinary Activities Before Tax8 20120 76843 115
Property Plant Equipment Gross Cost156 080156 080158 308
Provisions For Liabilities Balance Sheet Subtotal6 9735 2601 705
Tax Tax Credit On Profit Or Loss On Ordinary Activities37 88411 29525 010
Total Additions Including From Business Combinations Property Plant Equipment  2 228
Total Assets Less Current Liabilities736 945121 208135 758
Trade Creditors Trade Payables6 0254 195771
Trade Debtors Trade Receivables2  
Turnover Revenue839 761672 145774 161

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to Tuesday 31st January 2023
filed on: 24th, July 2023
Free Download (17 pages)

Company search