Storopack Uk Limited MAIDSTONE


Storopack Uk started in year 1967 as Private Limited Company with registration number 00912535. The Storopack Uk company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Maidstone at The Granary Unit E. Postal code: ME16 9NT. Since April 29, 2006 Storopack Uk Limited is no longer carrying the name Storopack Packaging Systems Uk.

At present there are 2 directors in the the company, namely Richard P. and Hermann R.. In addition one secretary - Richard P. - is with the firm. At present 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.

Storopack Uk Limited Address / Contact

Office Address The Granary Unit E
Office Address2 Hermitage Court Hermitage Lane
Town Maidstone
Post code ME16 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00912535
Date of Incorporation Mon, 7th Aug 1967
Industry Packaging activities
Industry Manufacture of plastic packing goods
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Richard P.

Position: Director

Appointed: 31 August 2008

Richard P.

Position: Secretary

Appointed: 01 January 2005

Hermann R.

Position: Director

Appointed: 12 July 2004

Paul A.

Position: Secretary

Resigned: 15 July 1993

Nash Harvey Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 August 2008

Resigned: 31 August 2008

Kevin G.

Position: Director

Appointed: 01 January 2005

Resigned: 31 August 2008

Hermann R.

Position: Secretary

Appointed: 12 July 2004

Resigned: 14 March 2006

Andreas B.

Position: Director

Appointed: 25 November 2002

Resigned: 13 July 2004

Andreas B.

Position: Secretary

Appointed: 25 November 2002

Resigned: 31 December 2004

William W.

Position: Director

Appointed: 01 April 2000

Resigned: 25 November 2002

Cornelis B.

Position: Director

Appointed: 15 July 1993

Resigned: 25 November 2002

Cornelis B.

Position: Secretary

Appointed: 15 July 1993

Resigned: 25 November 2002

Hans R.

Position: Director

Appointed: 15 July 1993

Resigned: 31 August 2008

James H.

Position: Director

Appointed: 25 September 1992

Resigned: 15 July 1993

Mary H.

Position: Director

Appointed: 25 September 1992

Resigned: 15 July 1993

Paul Y.

Position: Director

Appointed: 25 September 1992

Resigned: 31 December 1999

Paul A.

Position: Director

Appointed: 25 September 1992

Resigned: 18 April 1994

Brian W.

Position: Director

Appointed: 25 September 1992

Resigned: 21 February 2000

Ronald D.

Position: Director

Appointed: 25 September 1992

Resigned: 09 August 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Storopack Hans Reichenecker Gmbh from 72555 Metzingen, Germany. This PSC is categorised as "a limited", 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.

Storopack Hans Reichenecker Gmbh

Legal authority Germany
Legal form Limited
Country registered Germany
Place registered Germany
Registration number Hrb 361292
Notified on 1 June 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Storopack Packaging Systems Uk April 29, 2006
Storopack March 5, 2002
A.1. Packagings July 18, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand140 31538 698281 488461 837
Current Assets4 456 9347 967 9147 119 0305 873 879
Debtors3 434 4046 086 8715 349 8254 626 542
Net Assets Liabilities5 201 2956 513 9106 753 5987 656 954
Other Debtors9 776662441 27265 245
Property Plant Equipment2 757 0423 233 9163 327 7154 748 714
Total Inventories882 2151 842 3451 487 717 
Other
Audit Fees Expenses 10 50012 50012 500
Accrued Liabilities Deferred Income78 091242 694233 19183 558
Accumulated Depreciation Impairment Property Plant Equipment1 133 8441 097 0881 064 2401 142 510
Additions Other Than Through Business Combinations Property Plant Equipment 660 049254 866372 025
Administrative Expenses3 047 8913 359 1313 578 6033 563 936
Amounts Owed By Group Undertakings8 1202 106 825
Amounts Owed To Group Undertakings563 4392 131 2771 926 5221 177 305
Average Number Employees During Period31292929
Cash Cash Equivalents Cash Flow Value140 31538 698281 488461 837
Comprehensive Income Expense401 1972 150 2301 919 4881 790 256
Corporation Tax Payable91 707303 526249 585100 396
Cost Sales6 715 2759 238 4589 558 3389 473 579
Creditors1 668 1994 231 9803 236 1492 240 234
Current Tax For Period106 907411 193439 585130 479
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-31 617111 4571 058268 407
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-31 617111 4571 058268 407
Depreciation Expense Property Plant Equipment201 764179 403160 079 
Depreciation Impairment Expense Property Plant Equipment201 764179 403160 079205 314
Distribution Costs556 955622 861695 650667 818
Dividends Paid200 598837 6151 679 800886 900
Dividends Paid Classified As Financing Activities-200 598-837 615-1 679 800-886 900
Dividends Paid On Shares3   
Dividends Paid On Shares Final200 598837 6151 679 800886 900
Finished Goods Goods For Resale618 4481 509 5961 223 034559 079
Fixed Assets2 757 0453 233 9193 327 7184 748 717
Further Item Interest Expense Component Total Interest Expense281 366 
Further Item Tax Increase Decrease Component Adjusting Items38 33534 08730 41539 009
Future Minimum Lease Payments Under Non-cancellable Operating Leases102 36076 510113 460124 198
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-5 995-1 8882 091-15 566
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables130 831-2 351 962941 890846 726
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables461 9442 652 467-737 046-723 283
Gain Loss In Cash Flows From Change In Inventories-38 640960 130-354 628-702 217
Gain Loss On Disposals Property Plant Equipment-342-2 419-988 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 475 000 1 256 234
Gross Profit Loss4 081 4666 110 1896 634 750 
Impairment Loss Reversal On Investments -69 653  
Income Taxes Paid Refund Classified As Operating Activities-103 373-199 373-493 526-279 668
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation393 073101 617-242 790-180 349
Increase From Depreciation Charge For Year Property Plant Equipment 179 403160 079205 314
Intangible Assets3333
Intangible Assets Gross Cost333 
Interest Income On Bank Deposits14830  
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss14830  
Interest Paid Classified As Operating Activities  -366 
Interest Payable Similar Charges Finance Costs281 366 
Interest Received Classified As Investing Activities-148-30  
Key Management Personnel Compensation Total147 848113 996205 752190 311
Net Cash Flows From Used In Financing Activities200 598767 962  
Net Cash Flows From Used In Investing Activities213 412183 666  
Net Cash Flows From Used In Operating Activities-20 937-850 011-2 177 456 
Net Cash Generated From Operations-124 591-1 049 384-2 671 348-1 718 942
Net Current Assets Liabilities2 788 7353 735 9343 882 8813 633 645
Net Finance Income Costs14830  
Net Interest Paid Received Classified As Operating Activities-281 -366 
Operating Profit Loss476 6202 128 1972 360 497 
Other Creditors   1 289
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 216 159192 927127 044
Other Disposals Property Plant Equipment 219 931193 915128 990
Other Interest Receivable Similar Income Finance Income14830  
Other Taxation Social Security Payable676 7131 111 529530 745683 586
Pension Other Post-employment Benefit Costs Other Pension Costs49 33653 26866 39867 109
Prepayments Accrued Income24 435115 86424 82531 388
Proceeds From Sales Property Plant Equipment-16 590-1 353  
Profit Loss401 1971 675 2301 919 488534 022
Profit Loss On Ordinary Activities Before Tax476 4872 197 8802 360 131932 908
Property Plant Equipment Gross Cost3 890 8864 331 0044 391 9555 891 224
Provisions For Liabilities Balance Sheet Subtotal344 485455 943  
Purchase Property Plant Equipment-230 150-185 049-254 866-372 025
Raw Materials Consumables263 767332 749264 683 
Repayments Borrowings Classified As Financing Activities 69 653  
Social Security Costs113 355145 947150 843 
Staff Costs Employee Benefits Expense1 163 5841 409 4951 438 9941 341 485
Taxation Including Deferred Taxation Balance Sheet Subtotal344 485455 943457 001725 408
Tax Expense Credit Applicable Tax Rate90 533417 597448 425177 253
Tax Increase Decrease From Effect Capital Allowances Depreciation-24 309-33 463-38 876-87 251
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 3486 206-3791 468
Tax Tax Credit On Profit Or Loss On Ordinary Activities75 290522 650440 643398 886
Total Assets Less Current Liabilities5 545 7806 969 8537 210 5998 382 362
Total Increase Decrease From Revaluations Property Plant Equipment   1 256 234
Total Operating Lease Payments230 754179 822176 769 
Trade Creditors Trade Payables258 249442 954296 106194 100
Trade Debtors Trade Receivables3 392 0735 968 2394 883 7284 529 084
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   -79 363
Turnover Revenue10 796 74115 348 64716 193 088 
Wages Salaries1 000 8931 210 2801 221 7531 130 721
Company Contributions To Defined Benefit Plans Directors9 4489 60811 434 
Director Remuneration122 657113 996194 318180 351
Director Remuneration Benefits Including Payments To Third Parties132 105123 604205 752190 312

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 21st, September 2023
Free Download (31 pages)

Company search

Advertisements