You are here: bizstats.co.uk > a-z index > S list

S. Atwell Packaging Limited ST. AUSTELL


S. Atwell Packaging started in year 1988 as Private Limited Company with registration number 02228852. The S. Atwell Packaging company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in St. Austell at Boscawen House. Postal code: PL26 7QF.

The company has 3 directors, namely Shaun H., Matthew G. and Simon E.. Of them, Shaun H., Matthew G., Simon E. have been with the company the longest, being appointed on 19 May 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Helen C. who worked with the the company until 19 May 2023.

S. Atwell Packaging Limited Address / Contact

Office Address Boscawen House
Office Address2 St. Stephen
Town St. Austell
Post code PL26 7QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02228852
Date of Incorporation Wed, 9th Mar 1988
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Shaun H.

Position: Director

Appointed: 19 May 2023

Matthew G.

Position: Director

Appointed: 19 May 2023

Simon E.

Position: Director

Appointed: 19 May 2023

Lucy M.

Position: Director

Appointed: 19 May 2023

Resigned: 14 August 2023

David C.

Position: Director

Appointed: 08 April 2005

Resigned: 19 May 2023

Helen C.

Position: Director

Appointed: 08 April 2005

Resigned: 19 May 2023

Helen C.

Position: Secretary

Appointed: 08 April 2005

Resigned: 19 May 2023

Susan A.

Position: Director

Appointed: 08 September 1991

Resigned: 08 April 2005

Simon A.

Position: Director

Appointed: 08 September 1991

Resigned: 08 April 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Dhc Holdings Limited from St. Austell, England. The abovementioned PSC is categorised as "a private limited company", 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. Another entity in the PSC register is David C. This PSC owns 25-50% shares. Then there is Helen C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Dhc Holdings Limited

Boscawen House St. Stephen, St. Austell, PL26 7QF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 05402146
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David C.

Notified on 4 September 2016
Ceased on 4 September 2016
Nature of control: 25-50% shares

Helen C.

Notified on 4 September 2016
Ceased on 4 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-05-18
Balance Sheet
Cash Bank On Hand97 566188 751192 508257 012480 324265 72379 980
Current Assets801 442651 645774 238839 4691 257 9631 435 499707 752
Debtors546 920320 529265 235275 888376 114756 942307 703
Net Assets Liabilities439 739230 986337 595371 673280 633293 249102 504
Other Debtors89 96956 09026 90651 134150 373153 383102 484
Property Plant Equipment264 540309 575284 245260 607241 762228 745321 307
Total Inventories156 956142 365316 495306 569401 525412 834 
Other
Accrued Liabilities Deferred Income     4 43913 521
Accumulated Depreciation Impairment Property Plant Equipment175 922221 735252 015275 653288 673301 690354 321
Amounts Owed By Related Parties276 373      
Average Number Employees During Period  1618182016
Bank Borrowings Overdrafts42 63322 8215 3716 337450 847151 55498 305
Corporation Tax Payable51 57644 39592 43758 46499 17871 61019 579
Corporation Tax Recoverable    37 15037 15034 859
Creditors79 91146 11719 55610 226456 785153 533135 127
Deferred Income     210 024171 454
Finance Lease Liabilities Present Value Total     3 95911 263
Future Minimum Lease Payments Under Non-cancellable Operating Leases 13 67825 71332 63531 13835 75042 585
Increase From Depreciation Charge For Year Property Plant Equipment 51 72830 28023 63817 35613 01752 631
Net Current Assets Liabilities267 990-11 31089 413133 426504 859224 828-64 514
Other Creditors37 27823 29614 18510 2265 9381 97936 822
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 915  4 336  
Other Disposals Property Plant Equipment 13 522  7 500  
Other Taxation Social Security Payable39 97673 704106 454123 017106 026103 681103 787
Par Value Share 1     
Property Plant Equipment Gross Cost440 462531 310536 260536 260530 435530 435675 628
Provisions For Liabilities Balance Sheet Subtotal12 88021 16216 50712 1349 2036 79119 162
Total Additions Including From Business Combinations Property Plant Equipment 104 3704 950 1 675 145 193
Total Assets Less Current Liabilities532 530298 265373 658394 033746 621453 573256 793
Trade Creditors Trade Payables297 074165 436108 207142 258162 547417 910268 140
Trade Debtors Trade Receivables180 578264 439238 329224 754188 591566 409170 360

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period extended from Sunday 30th April 2023 to Thursday 18th May 2023
filed on: 26th, January 2024
Free Download (1 page)

Company search