Rowlinson Packaging (south) Limited THETFORD


Rowlinson Packaging (south) started in year 1989 as Private Limited Company with registration number 02429702. The Rowlinson Packaging (south) company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Thetford at Unit 1-5. Postal code: IP24 3RY. Since 11th January 1999 Rowlinson Packaging (south) Limited is no longer carrying the name Gurnett Lyons &.

At the moment there are 4 directors in the the firm, namely Alistair S., Steven J. and Andrew K. and others. In addition one secretary - Alistair S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - William K. who worked with the the firm until 4 October 2018.

This company operates within the IP24 3RY postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1007001 . It is located at Unit 1-5, Caxton Way, Thetford with a total of 5 carsand 6 trailers.

Rowlinson Packaging (south) Limited Address / Contact

Office Address Unit 1-5
Office Address2 Caxton Way
Town Thetford
Post code IP24 3RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02429702
Date of Incorporation Thu, 5th Oct 1989
Industry Other transportation support activities
Industry Manufacture of wooden containers
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Alistair S.

Position: Director

Appointed: 19 December 2018

Alistair S.

Position: Secretary

Appointed: 04 October 2018

Steven J.

Position: Director

Appointed: 01 January 2015

Andrew K.

Position: Director

Appointed: 02 January 2003

Richard R.

Position: Director

Appointed: 27 November 1997

David O.

Position: Director

Appointed: 03 January 2017

Resigned: 05 December 2018

Siavosh B.

Position: Director

Appointed: 01 January 1999

Resigned: 29 January 2002

Ian M.

Position: Director

Appointed: 01 December 1997

Resigned: 03 April 2002

John W.

Position: Director

Appointed: 27 November 1997

Resigned: 31 January 2017

Keith D.

Position: Director

Appointed: 27 November 1997

Resigned: 23 December 2015

David R.

Position: Director

Appointed: 27 November 1997

Resigned: 01 April 2008

William K.

Position: Secretary

Appointed: 27 November 1997

Resigned: 04 October 2018

Peter B.

Position: Director

Appointed: 16 August 1991

Resigned: 27 November 1997

Brian C.

Position: Director

Appointed: 16 August 1991

Resigned: 03 April 2002

Ian M.

Position: Director

Appointed: 16 August 1991

Resigned: 27 November 1997

Wsm Services Limited

Position: Corporate Secretary

Appointed: 16 August 1991

Resigned: 27 November 1997

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Rowlinson Consolidated Ltd from Natwich, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Richard R. This PSC has significiant influence or control over the company,.

Rowlinson Consolidated Ltd

Group Offices Green Lane, Wardle, Natwich, Cheshire, CW5 6BN, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09516061
Notified on 28 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard R.

Notified on 6 April 2016
Ceased on 28 August 2020
Nature of control: significiant influence or control

Company previous names

Gurnett Lyons & January 11, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15 3688 345
Current Assets5 208 4635 550 109
Debtors3 960 6964 438 266
Net Assets Liabilities3 576 9614 248 757
Other Debtors432 01726 866
Property Plant Equipment881 733737 738
Total Inventories1 232 3991 103 498
Other
Audit Fees Expenses10 20011 000
Accrued Liabilities Deferred Income170 998195 109
Accumulated Depreciation Impairment Property Plant Equipment1 961 821790 889
Additions Other Than Through Business Combinations Property Plant Equipment 118 623
Administrative Expenses1 315 9781 203 850
Amounts Owed By Group Undertakings2 027 1883 236 714
Amounts Owed To Group Undertakings2 129 
Average Number Employees During Period6457
Balances Amounts Owed By Related Parties2 025 0593 236 741
Balances Amounts Owed To Related Parties 27
Bank Borrowings Overdrafts1 103 022810 268
Corporation Tax Payable128 322 
Cost Sales5 188 8245 494 841
Creditors241 498139 074
Current Tax For Period128 322 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-31 2534 326
Depreciation Expense Property Plant Equipment433 573253 736
Finance Lease Liabilities Present Value Total241 498139 074
Further Item Tax Increase Decrease Component Adjusting Items -458
Future Minimum Lease Payments Under Non-cancellable Operating Leases 218 133
Gain Loss On Disposals Property Plant Equipment 22 010
Government Grant Income94 91372 724
Gross Profit Loss1 704 3021 791 026
Increase From Depreciation Charge For Year Property Plant Equipment 253 736
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings23 60163 865
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts1 6092 413
Interest Income From Group Undertakings Participating Interests 82 500
Interest Income On Bank Deposits10 
Interest Payable Similar Charges Finance Costs25 21066 278
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases141 131 
Net Current Assets Liabilities2 973 6633 691 356
Net Finance Income Costs1082 500
Operating Profit Loss483 237659 900
Other Creditors 959
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 424 668
Other Disposals Property Plant Equipment 1 433 550
Other Interest Receivable Similar Income Finance Income1082 500
Other Operating Income Format194 91372 724
Other Taxation Social Security Payable 116 758
Pension Other Post-employment Benefit Costs Other Pension Costs52 33170 707
Prepayments Accrued Income66 24067 447
Profit Loss360 968671 796
Profit Loss On Ordinary Activities Before Tax458 037676 122
Property Plant Equipment Gross Cost2 843 5541 528 627
Raw Materials Consumables1 232 3991 103 498
Social Security Costs119 587122 782
Staff Costs Employee Benefits Expense1 714 1271 711 988
Taxation Including Deferred Taxation Balance Sheet Subtotal36 93741 263
Tax Expense Credit Applicable Tax Rate87 027128 463
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -126 371
Tax Increase Decrease From Effect Capital Allowances Depreciation1 157-842
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings8 8651 038
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2021
Tax Tax Credit On Profit Or Loss On Ordinary Activities97 0694 326
Total Assets Less Current Liabilities3 855 3964 429 094
Trade Creditors Trade Payables725 027632 674
Trade Debtors Trade Receivables1 435 2511 107 239
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -58 021
Turnover Revenue6 893 1267 285 867
Wages Salaries1 542 2091 518 499
Company Contributions To Defined Benefit Plans Directors7 47928 295
Director Remuneration169 202176 545
Director Remuneration Benefits Including Payments To Third Parties176 681204 840

Transport Operator Data

Unit 1-5
Address Caxton Way
City Thetford
Post code IP24 3RY
Vehicles 5
Trailers 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 25th, September 2023
Free Download (21 pages)

Company search

Advertisements