Tee-kay Packaging (peterborough) Limited PETERBOROUGH


Tee-kay Packaging (peterborough) started in year 1982 as Private Limited Company with registration number 01628601. The Tee-kay Packaging (peterborough) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Peterborough at Fengate. Postal code: PE1 5XG. Since Monday 7th October 1996 Tee-kay Packaging (peterborough) Limited is no longer carrying the name Packaging Supplies (peterborough).

The company has 4 directors, namely Rosemary H., Adrian F. and John P. and others. Of them, Gwenda P. has been with the company the longest, being appointed on 23 August 1991 and Rosemary H. has been with the company for the least time - from 21 February 2014. As of 20 April 2024, there were 5 ex directors - Andrew H., Nicholas B. and others listed below. There were no ex secretaries.

This company operates within the PE1 5XG postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0097199 . It is located at Fengate, Peterborough with a total of 6 cars.

Tee-kay Packaging (peterborough) Limited Address / Contact

Office Address Fengate
Office Address2 Fengate
Town Peterborough
Post code PE1 5XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01628601
Date of Incorporation Wed, 14th Apr 1982
Industry Manufacture of other paper and paperboard containers
End of financial Year 28th February
Company age 42 years old
Account next due date Thu, 30th Nov 2023 (142 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Gwenda P.

Position: Secretary

Resigned:

Rosemary H.

Position: Director

Appointed: 21 February 2014

Adrian F.

Position: Director

Appointed: 23 March 2011

John P.

Position: Director

Appointed: 01 April 1998

Gwenda P.

Position: Director

Appointed: 23 August 1991

Andrew H.

Position: Director

Appointed: 17 June 2008

Resigned: 06 March 2020

Nicholas B.

Position: Director

Appointed: 20 December 1993

Resigned: 12 March 2001

Robert P.

Position: Director

Appointed: 20 December 1993

Resigned: 20 November 2005

Terence P.

Position: Director

Appointed: 23 August 1991

Resigned: 20 December 1993

Kevin A.

Position: Director

Appointed: 23 August 1991

Resigned: 08 September 1997

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Tee-Kay Holdings Limited from Peterborough, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Tee-Kay Holdings Limited

Fengate Fengate, Cygnet Park, Hampton, Peterborough, PE1 5XG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 01891005
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

Packaging Supplies (peterborough) October 7, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth335 200475 011475 808590 910666 586       
Balance Sheet
Cash Bank On Hand    27 139269 713268 317404 511408 542821 9971 079 2661 004 811
Current Assets1 043 1331 220 7081 188 4951 403 4451 450 7761 420 8341 969 9211 883 1631 872 0132 392 8663 007 7662 677 140
Debtors693 344822 282746 809921 6191 008 757738 3081 190 2531 028 8291 082 4541 072 7301 369 0591 106 970
Net Assets Liabilities    666 586644 668734 484849 0311 015 0461 326 7811 704 6501 605 470
Other Debtors    7 19813 2967 635  3119 7338 302
Property Plant Equipment    267 713221 749174 187276 701457 852405 169322 679345 053
Total Inventories    414 880412 813511 351449 823381 017498 139559 441 
Cash Bank In Hand7 44228 18935012 02727 139       
Net Assets Liabilities Including Pension Asset Liability335 200475 011475 808590 910666 586       
Stocks Inventory342 347370 237441 336469 799414 880       
Tangible Fixed Assets349 310340 675329 179299 318267 713       
Reserves/Capital
Called Up Share Capital429429429429429       
Profit Loss Account Reserve334 771474 582475 379590 481666 157       
Shareholder Funds335 200475 011475 808590 910666 586       
Other
Accrued Liabilities      20 65411 75913 58428 963  
Accumulated Depreciation Impairment Property Plant Equipment    735 364777 301822 004873 831945 761984 5201 075 5651 180 299
Additions Other Than Through Business Combinations Property Plant Equipment     11 9138 230154 341330 08157 8178 555127 108
Amounts Owed To Group Undertakings         235 183207 808207 808
Amounts Owed To Related Parties    235 183279 387235 183235 183235 183235 183  
Average Number Employees During Period    3937354234343432
Bank Borrowings Overdrafts         8 4322 566811
Bank Overdrafts    405 57265 2148 4322 566811
Creditors    18 38710 5353 93228 39613 1901 434 9911 578 0881 363 996
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -13 762-7 470 -73 615-59 616  
Disposals Property Plant Equipment     -15 940-11 089 -77 000-71 740  
Dividends Paid          27 000249 160
Finance Lease Liabilities Present Value Total    18 38710 5353 93228 39613 19012 395  
Financial Commitments Other Than Capital Commitments    158 899115 589131 69399 603129 984191 015  
Finished Goods Goods For Resale    384 814373 424483 675433 816370 461460 295  
Increase From Depreciation Charge For Year Property Plant Equipment     55 69952 17351 827145 54598 37591 045104 734
Net Current Assets Liabilities-1 866141 971149 629297 842443 432455 648581 807632 900642 754957 8751 429 6781 313 144
Other Creditors    59 52347 57655 02611 70557 79982 77942 98547 859
Other Remaining Borrowings    31 10231 10131 10231 10131 10231 10131 10131 101
Other Taxation Social Security Payable         203 249301 740140 080
Prepayments      7 6357 3897 9437 652  
Profit Loss          404 870149 980
Property Plant Equipment Gross Cost    1 003 077999 050996 1911 150 5321 403 6131 389 6891 398 2441 525 352
Provisions For Liabilities Balance Sheet Subtotal    26 17222 19417 57832 17472 37036 26447 70752 727
Taxation Social Security Payable    73 74374 73689 46892 886116 862121 011  
Total Assets Less Current Liabilities347 444482 646478 808597 160711 145677 397755 994909 6011 100 6061 363 0451 752 3571 658 197
Total Borrowings    18 38710 5353 93228 39613 19039 53333 66731 912
Trade Creditors Trade Payables    595 785524 533970 675793 352756 373915 1271 022 989967 438
Trade Debtors Trade Receivables    1 001 559725 0131 182 6181 021 4401 074 5111 065 0471 349 3261 098 668
Work In Progress    30 06639 38927 67616 00710 55637 844  
Creditors Due After One Year12 2447 6353 0006 25018 387       
Creditors Due Within One Year1 044 9991 078 7371 038 8661 105 6031 007 344       
Fixed Assets349 310340 675329 179299 318267 713       
Number Shares Allotted429429429429429       
Par Value Share 1111       
Provisions For Liabilities Charges    26 172       
Value Shares Allotted429429429429429       

Transport Operator Data

Fengate
City Peterborough
Post code PE1 5XG
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 14th, November 2023
Free Download (13 pages)

Company search