Southgate Global Limited KING'S LYNN


Southgate Global started in year 2006 as Private Limited Company with registration number 05910826. The Southgate Global company has been functioning successfully for 18 years now and its status is active. The firm's office is based in King's Lynn at Sterling House Hamlin Way. Postal code: PE30 4NG. Since September 16, 2020 Southgate Global Limited is no longer carrying the name Southgate Packaging.

The company has 5 directors, namely Iain L., Graeme B. and Harshad G. and others. Of them, Alan J. has been with the company the longest, being appointed on 13 August 2021 and Iain L. has been with the company for the least time - from 11 September 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen T. who worked with the the company until 13 August 2021.

Southgate Global Limited Address / Contact

Office Address Sterling House Hamlin Way
Office Address2 Hardwick Narrows
Town King's Lynn
Post code PE30 4NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05910826
Date of Incorporation Fri, 18th Aug 2006
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Iain L.

Position: Director

Appointed: 11 September 2023

Graeme B.

Position: Director

Appointed: 17 July 2023

Harshad G.

Position: Director

Appointed: 01 July 2023

Daniel B.

Position: Director

Appointed: 06 March 2023

Alan J.

Position: Director

Appointed: 13 August 2021

Luke H.

Position: Director

Appointed: 14 September 2022

Resigned: 03 August 2023

Philip E.

Position: Director

Appointed: 03 February 2022

Resigned: 31 March 2023

Matthew K.

Position: Director

Appointed: 13 August 2021

Resigned: 24 December 2021

George T.

Position: Director

Appointed: 20 December 2018

Resigned: 13 August 2021

Craig T.

Position: Director

Appointed: 20 December 2018

Resigned: 13 August 2021

Dale T.

Position: Director

Appointed: 20 December 2018

Resigned: 13 August 2021

Charles M.

Position: Director

Appointed: 22 June 2010

Resigned: 13 August 2021

Stephen T.

Position: Director

Appointed: 22 June 2010

Resigned: 13 August 2021

Clive T.

Position: Director

Appointed: 22 June 2010

Resigned: 13 August 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 2006

Resigned: 18 August 2006

Marcus T.

Position: Director

Appointed: 18 August 2006

Resigned: 13 August 2021

Stephen T.

Position: Secretary

Appointed: 18 August 2006

Resigned: 13 August 2021

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 August 2006

Resigned: 18 August 2006

People with significant control

The list of persons with significant control who own or control the company consists of 8 names. As BizStats established, there is Arpo Global Limited from King's Lynn, England. This PSC is categorised as "a private company limited by shares", 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 one in the PSC register is Stephen T. This PSC has significiant influence or control over the company,. Moving on, there is Charles M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Arpo Global Limited

Sterling House Hamlin Way, Hardwick Narrows Industrial Estate, King's Lynn, Norfolk, PE30 4NG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 08422296
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen T.

Notified on 20 December 2018
Ceased on 20 December 2018
Nature of control: significiant influence or control

Charles M.

Notified on 20 December 2018
Ceased on 20 December 2018
Nature of control: significiant influence or control

Clive T.

Notified on 20 December 2018
Ceased on 20 December 2018
Nature of control: significiant influence or control

Marcus T.

Notified on 20 December 2018
Ceased on 20 December 2018
Nature of control: significiant influence or control

Craig T.

Notified on 20 December 2018
Ceased on 20 December 2018
Nature of control: significiant influence or control

Dale T.

Notified on 20 December 2018
Ceased on 20 December 2018
Nature of control: significiant influence or control

George T.

Notified on 20 December 2018
Ceased on 20 December 2018
Nature of control: significiant influence or control

Company previous names

Southgate Packaging September 16, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand712 944573 896
Current Assets52 579 25550 675 853
Debtors32 332 59533 038 341
Net Assets Liabilities17 193 12615 973 564
Other Debtors2 274 1321 160 027
Property Plant Equipment475 401647 449
Other
Audit Fees Expenses35 250 
Accrued Liabilities Deferred Income3 844 3693 436 643
Accumulated Amortisation Impairment Intangible Assets2 360 3242 994 239
Accumulated Depreciation Impairment Property Plant Equipment229 437412 269
Additions Other Than Through Business Combinations Intangible Assets 611 981
Additions Other Than Through Business Combinations Property Plant Equipment 354 880
Amounts Owed By Group Undertakings12 895 91116 034 627
Amounts Owed To Group Undertakings3 435 1483 521 005
Average Number Employees During Period7087
Bank Borrowings13 226 41216 504 984
Bank Borrowings Overdrafts13 226 41216 504 984
Corporation Tax Payable2 219 078295 542
Creditors35 817 50635 332 501
Current Tax For Period358 280 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -17 419
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences107 273-48 721
Derivative Liabilities 127 985
Dividends Paid398 830 
Dividends Paid On Shares Final398 830 
Finished Goods Goods For Resale19 533 71617 063 616
Fixed Assets538 650688 764
Further Item Gain Loss On Hedge Accounting Recognised In Profit Or Loss Component Corresponding Total -127 985
Further Item Tax Increase Decrease Component Adjusting Items283 857 
Future Minimum Lease Payments Under Non-cancellable Operating Leases630 0001 126 933
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-649 199850 969
Impairment Loss Intangible Assets 535 123
Increase Decrease In Current Tax From Adjustment For Prior Periods-113 482-77 469
Increase From Amortisation Charge For Year Intangible Assets 98 792
Increase From Depreciation Charge For Year Property Plant Equipment 182 832
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets 535 123
Intangible Assets63 24941 315
Intangible Assets Gross Cost2 423 5733 035 554
Interest Payable Similar Charges Finance Costs237 2041 090 069
Loss Gain From Write-downs Reversals Inventories1 038 6021 022 655
Net Current Assets Liabilities16 761 74915 343 352
Other Creditors 169 677
Other Taxation Social Security Payable1 921 5532 037 546
Pension Other Post-employment Benefit Costs Other Pension Costs55 91989 403
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income159 972290 082
Profit Loss2 433 912-1 219 562
Profit Loss On Ordinary Activities Before Tax2 785 983-1 345 751
Property Plant Equipment Gross Cost704 8381 059 718
Staff Costs Employee Benefits Expense3 485 3375 054 427
Taxation Including Deferred Taxation Balance Sheet Subtotal107 27358 552
Tax Expense Credit Applicable Tax Rate529 337-255 693
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-369 65363 098
Tax Increase Decrease From Effect Capital Allowances Depreciation-6 495-46 567
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings -28 109
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss28 507150 156
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 85 814
Tax Tax Credit On Profit Or Loss On Ordinary Activities352 071-126 189
Total Assets Less Current Liabilities17 300 39916 032 116
Total Borrowings13 226 41216 504 984
Total Current Tax Expense Credit244 798-77 468
Trade Creditors Trade Payables11 170 9469 239 119
Trade Debtors Trade Receivables17 002 58015 553 605
Wages Salaries3 126 9524 484 426
Director Remuneration195 081232 380
Director Remuneration Benefits Including Payments To Third Parties205 081232 380

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 20th, December 2023
Free Download (1 page)

Company search