Safapac Limited PETERBOROUGH


Safapac started in year 1996 as Private Limited Company with registration number 03182891. The Safapac company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Peterborough at 4 Stapledon Road. Postal code: PE2 6TB. Since Wednesday 11th July 2007 Safapac Limited is no longer carrying the name Safapac (cambridge).

Currently there are 5 directors in the the company, namely Martin S., Louise H. and Caroline R. and others. In addition one secretary - Martin S. - is with the firm. 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.

Safapac Limited Address / Contact

Office Address 4 Stapledon Road
Office Address2 Orton Southgate
Town Peterborough
Post code PE2 6TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03182891
Date of Incorporation Thu, 4th Apr 1996
Industry Manufacture of pesticides and other agrochemical products
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Martin S.

Position: Director

Appointed: 11 September 2023

Louise H.

Position: Director

Appointed: 13 September 2018

Caroline R.

Position: Director

Appointed: 17 September 2015

John B.

Position: Director

Appointed: 12 September 2013

Martin S.

Position: Secretary

Appointed: 06 March 2002

Martin S.

Position: Director

Appointed: 04 April 1996

Barry C.

Position: Director

Appointed: 12 September 2013

Resigned: 17 January 2020

Susan S.

Position: Secretary

Appointed: 17 July 1998

Resigned: 06 March 2002

Susan S.

Position: Director

Appointed: 04 April 1996

Resigned: 11 April 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 1996

Resigned: 04 April 1996

Peter W.

Position: Secretary

Appointed: 04 April 1996

Resigned: 21 July 1998

Company previous names

Safapac (cambridge) July 11, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 099 4751 099 9971 100 7291 265 555       
Balance Sheet
Cash Bank On Hand   12 57376 144890101 510533 467331 04313 772791 091
Current Assets1 169 3381 588 9321 136 7671 115 5701 524 2081 918 5322 386 5542 307 1791 652 6871 986 2383 365 071
Debtors864 2711 155 098906 468789 5441 242 1241 696 2921 997 9901 406 041876 4621 244 9251 854 109
Net Assets Liabilities   1 114 0271 266 0391 685 0781 965 4251 783 8981 880 3461 779 0672 028 563
Other Debtors   24 190116 207184 367155 49827 415103 166215 453311 901
Property Plant Equipment   2 036 9282 276 1992 226 0712 531 3372 553 1412 468 0492 585 6802 712 981
Total Inventories   313 453205 940221 350287 054367 671445 182727 541 
Cash Bank In Hand59 892217 67923 53612 573       
Net Assets Liabilities Including Pension Asset Liability1 099 4751 099 9971 100 7291 265 555       
Stocks Inventory245 175216 155206 763313 453       
Tangible Fixed Assets854 349994 8241 429 0732 036 928       
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 000       
Profit Loss Account Reserve471 360524 694572 956525 793       
Shareholder Funds1 099 4751 099 9971 100 7291 265 555       
Other
Accrued Liabilities Deferred Income   167 550287 830      
Accumulated Amortisation Impairment Intangible Assets         67 500135 000
Accumulated Depreciation Impairment Property Plant Equipment   16 679152 770309 984439 688620 851813 4861 017 0631 273 571
Acquired Through Business Combinations Property Plant Equipment          177 693
Additions Other Than Through Business Combinations Intangible Assets          3 720
Additions Other Than Through Business Combinations Property Plant Equipment    405 357210 192462 470207 675147 879321 208272 792
Amounts Owed By Related Parties    173 174368 866790 932454 937290 991194 058186 529
Amounts Owed To Group Undertakings   92 883  140 000167 694   
Average Number Employees During Period      6157546265
Bank Borrowings Overdrafts   101 1271 93055 130 200 00042 500142 85793 878
Creditors   290 101173 265129 929265 768459 957218 569399 975311 431
Finance Lease Liabilities Present Value Total   107 54399 592      
Fixed Assets876 224994 8241 429 0732 036 928    2 468 0492 653 1802 716 701
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment          71 538
Future Minimum Lease Payments Under Non-cancellable Operating Leases     1 236 8382 534 3402 163 0191 522 0731 189 8772 627 931
Increase From Amortisation Charge For Year Intangible Assets         67 50067 500
Increase From Depreciation Charge For Year Property Plant Equipment    152 338178 692150 940181 163206 524203 577228 257
Intangible Assets         67 5003 720
Intangible Assets Gross Cost         135 000138 720
Net Current Assets Liabilities309 840322 609151 023224 525-398 03358 011242 725266 688289 21856 178427 025
Number Shares Issued Fully Paid    50 00050 000     
Other Creditors   81 43171 743129 929265 768259 957176 069257 118217 553
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    16 24721 47821 236 13 889 43 287
Other Disposals Property Plant Equipment    29 995103 10627 5004 70840 336 66 676
Other Taxation Social Security Payable   26 05329 830119 88984 506268 494105 37447 15652 357
Par Value Share    11     
Prepayments Accrued Income   115 61392 438      
Property Plant Equipment Gross Cost   2 053 6072 428 9692 536 0552 971 0253 173 9923 281 5353 602 7433 986 552
Provisions For Liabilities Balance Sheet Subtotal   408 275438 862469 075542 869575 974658 352530 316803 732
Total Assets Less Current Liabilities1 186 0641 317 4331 580 0961 812 4031 878 1662 284 0822 774 0622 819 8292 757 2672 709 3583 143 726
Trade Creditors Trade Payables   504 709673 258709 299957 094743 526403 282766 5421 100 823
Trade Debtors Trade Receivables   629 616952 7431 143 0591 051 560920 828482 305835 4141 355 679
Creditors Due After One Year41 92991 749331 998290 101       
Creditors Due Within One Year859 4981 266 323985 7441 340 095       
Investments Fixed Assets21 875          
Other Reserves50 00050 00050 00050 000       
Provisions For Liabilities Charges44 660125 687147 369256 747       
Revaluation Reserve528 115475 303427 773639 762       
Share Capital Allotted Called Up Paid50 00050 00050 00050 000       
Tangible Fixed Assets Cost Or Valuation1 099 2941 311 5871 891 0102 053 607       
Tangible Fixed Assets Depreciation244 945316 763461 93716 679       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Friday 30th June 2023
filed on: 19th, December 2023
Free Download (13 pages)

Company search

Advertisements