Smithpack Limited KINGSWINFORD


Smithpack started in year 1984 as Private Limited Company with registration number 01850712. The Smithpack company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Kingswinford at 55 Second Avenue. Postal code: DY6 7XL. Since 2002/09/24 Smithpack Limited is no longer carrying the name W. Smith (packaging).

The firm has 3 directors, namely Robert G., Deborah W. and Timothy C.. Of them, Timothy C. has been with the company the longest, being appointed on 19 May 2000 and Robert G. and Deborah W. have been with the company for the least time - from 20 August 2013. 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.

This company operates within the DY6 7XL postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1112403 . It is located at Units 3-4 Kennet Way, Canal Road Industrial Estate, Trowbridge with a total of 2 cars.

Smithpack Limited Address / Contact

Office Address 55 Second Avenue
Office Address2 The Pensnett Industrial Estate
Town Kingswinford
Post code DY6 7XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01850712
Date of Incorporation Tue, 25th Sep 1984
Industry Other manufacturing n.e.c.
Industry Manufacture of other paper and paperboard containers
End of financial Year 30th April
Company age 40 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 Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Robert G.

Position: Director

Appointed: 20 August 2013

Deborah W.

Position: Director

Appointed: 20 August 2013

Timothy C.

Position: Director

Appointed: 19 May 2000

Sandra T.

Position: Secretary

Appointed: 03 October 2012

Resigned: 24 June 2013

Arno M.

Position: Secretary

Appointed: 30 April 2008

Resigned: 03 October 2012

Timothy C.

Position: Secretary

Appointed: 27 April 2007

Resigned: 30 April 2008

John M.

Position: Director

Appointed: 28 April 2003

Resigned: 31 March 2004

Fred L.

Position: Director

Appointed: 07 March 2003

Resigned: 20 August 2004

Kevin A.

Position: Director

Appointed: 07 July 2000

Resigned: 27 February 2015

Andrew B.

Position: Director

Appointed: 07 July 2000

Resigned: 07 June 2013

Suzanne K.

Position: Secretary

Appointed: 25 May 2000

Resigned: 27 April 2007

Stephen K.

Position: Secretary

Appointed: 31 January 2000

Resigned: 25 May 2000

Andrew D.

Position: Director

Appointed: 27 December 1995

Resigned: 02 September 1998

Colin G.

Position: Director

Appointed: 27 December 1995

Resigned: 08 October 1997

David C.

Position: Secretary

Appointed: 27 December 1995

Resigned: 31 January 2000

David C.

Position: Director

Appointed: 27 December 1995

Resigned: 31 January 2000

Christopher C.

Position: Director

Appointed: 30 April 1992

Resigned: 31 March 2002

David S.

Position: Secretary

Appointed: 30 April 1992

Resigned: 27 December 1995

Martin C.

Position: Director

Appointed: 30 April 1992

Resigned: 07 June 2013

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we found, there is Wsph Limited from Kingswinford, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Timothy C. This PSC owns 25-50% shares.

Wsph Limited

55 Second Avenue, Pensnett Trading Estate, Kingswinford, DY6 7XL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 1643514
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Timothy C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

W. Smith (packaging) September 24, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth774 672724 529737 598812 010823 235       
Balance Sheet
Cash Bank In Hand10 6563 96359 91390 34762 641       
Cash Bank On Hand    62 64112 17083 862266 08640 640420 366401 422290 598
Current Assets1 639 4531 579 2021 825 4662 190 3852 952 4442 245 3842 454 1162 631 5732 090 2792 856 7452 733 0432 589 464
Debtors1 349 8551 351 7311 527 7601 841 4932 595 1401 908 8082 017 2942 074 9381 814 7402 156 7652 033 8001 995 057
Net Assets Liabilities    823 2351 009 5851 106 1621 130 0411 233 6791 346 3891 360 1181 515 510
Net Assets Liabilities Including Pension Asset Liability774 672724 529737 598812 010823 235       
Other Debtors    621621621     
Property Plant Equipment    280 3121 098 7891 064 661965 735941 360821 165702 419 
Stocks Inventory278 942223 508237 793258 545294 663       
Tangible Fixed Assets242 601190 928195 119179 833280 312       
Total Inventories    294 663324 406352 960290 549234 899279 614297 821303 809
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 0005 000       
Profit Loss Account Reserve674 672624 529637 598712 010723 235       
Shareholder Funds774 672724 529737 598812 010823 235       
Other
Accrued Liabilities Deferred Income    48 12262 55179 240149 403106 722116 715113 36190 263
Accumulated Depreciation Impairment Property Plant Equipment    1 607 9911 377 7341 400 7791 483 8791 561 2781 684 0891 787 00186 862
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     50 58116 88910 2881 306-12 103-12 760-11 514
Amounts Owed By Group Undertakings    860 844904 655895 455992 218993 070993 970994 870996 314
Average Number Employees During Period     39404037343435
Bank Borrowings    73 700       
Bank Borrowings Overdrafts    73 700       
Corporation Tax Payable    10 48210 14730 33623 98441 18165 64475 925160 837
Creditors    107 045627 974504 050374 619308 886376 50569 33510 548
Creditors Due After One Year 24 09618 64421 096107 045       
Creditors Due Within One Year1 078 5681 006 6061 253 2501 522 8882 262 313       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     336 759104 61437 20339 99284518 14628 039
Disposals Property Plant Equipment     363 345107 25258 45339 99284517 30028 039
Dividends Paid    139 83657 085100 19075 143124 073116 500255 135139 800
Finance Lease Liabilities Present Value Total    107 045627 974504 050374 619308 886132 536132 53610 548
Finished Goods    262 789292 532321 532237 998191 752237 186255 890254 285
Future Minimum Lease Payments Under Non-cancellable Operating Leases    200 76945 000155 769277 46960 000277 469  
Increase Decrease In Property Plant Equipment     801 818  65 200   
Increase From Depreciation Charge For Year Property Plant Equipment     106 502127 659120 303117 391123 656121 058759
Net Current Assets Liabilities560 885572 596572 216667 497690 131629 515653 184656 846720 4321 008 853821 398993 673
Number Shares Allotted 5 0005 0005 0005 000       
Number Shares Issued Fully Paid     5 0005 0005 0005 0005 0005 0005 000
Other Creditors    16 85517 40118 10218 90326 75758 59462 69162 280
Other Taxation Social Security Payable    27 94629 28332 22627 73927 07731 11724 19724 330
Par Value Share 11111111111
Prepayments Accrued Income    782 88635 28548 11746 04936 21344 61244 65737 946
Profit Loss    151 061243 435196 76799 022227 711229 210268 864295 192
Property Plant Equipment Gross Cost    1 888 3032 476 5222 465 4402 449 6142 502 6382 505 2542 489 42090 436
Provisions    40 16390 744107 633117 921119 227107 12494 36482 850
Provisions For Liabilities Balance Sheet Subtotal    40 16390 744107 633117 921119 227107 12494 36482 850
Provisions For Liabilities Charges28 81414 89911 09314 22440 163       
Raw Materials    31 87431 87431 42852 55143 14742 42841 93149 524
Recoverable Value-added Tax    41 729       
Secured Debts384 463410 978580 944793 749977 868       
Share Capital Allotted Called Up Paid5 0005 0005 0005 0005 000       
Share Premium Account95 00095 00095 00095 00095 000       
Tangible Fixed Assets Additions 58 62998 802104 338175 596       
Tangible Fixed Assets Cost Or Valuation1 769 7661 786 1181 703 6211 734 0321 888 303       
Tangible Fixed Assets Depreciation1 527 1651 595 1901 508 5021 554 1991 607 991       
Tangible Fixed Assets Depreciation Charged In Period 110 30294 61173 44068 453       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 42 277181 29927 74314 661       
Tangible Fixed Assets Disposals 42 277181 29973 92721 325       
Total Additions Including From Business Combinations Property Plant Equipment     951 56596 17042 62793 0163 4611 46625 990
Total Assets Less Current Liabilities803 486763 524767 335847 330970 4431 728 3031 717 8451 622 5811 661 7921 830 0181 523 8171 608 908
Total Borrowings    977 8681 289 6701 279 7981 232 701847 321981 101201 871 
Trade Creditors Trade Payables    1 288 085709 967755 368752 925548 958803 147517 932552 146
Trade Debtors Trade Receivables    909 060968 2471 073 1011 036 671785 4571 118 183994 273960 797
Increase Decrease Due To Transfers Between Classes Property Plant Equipment         -170 016  
Other Remaining Borrowings         185 000  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment         27 239  

Transport Operator Data

Units 3-4 Kennet Way
Address Canal Road Industrial Estate
City Trowbridge
Post code BA14 8BL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 11th, January 2024
Free Download (12 pages)

Company search

Advertisements