Trafalgar Cases Limited LETCHWORTH GARDEN CITY


Founded in 1968, Trafalgar Cases, classified under reg no. 00932927 is an active company. Currently registered at Unit 1 Flint Road SG6 1HJ, Letchworth Garden City the company has been in the business for fifty six years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Mon, 28th Feb 2022.

At present there are 3 directors in the the firm, namely Russell C., Michelle D. and Mark P.. In addition one secretary - Michelle D. - is with the company. At present 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.

Trafalgar Cases Limited Address / Contact

Office Address Unit 1 Flint Road
Town Letchworth Garden City
Post code SG6 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00932927
Date of Incorporation Wed, 29th May 1968
Industry Manufacture of wooden containers
End of financial Year 28th February
Company age 56 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 Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Russell C.

Position: Director

Appointed: 11 March 2016

Michelle D.

Position: Secretary

Appointed: 11 March 2016

Michelle D.

Position: Director

Appointed: 11 March 2016

Mark P.

Position: Director

Appointed: 28 September 1994

Michael B.

Position: Director

Appointed: 01 April 2011

Resigned: 11 March 2016

Bernard Q.

Position: Director

Appointed: 01 April 2011

Resigned: 11 March 2016

Simon H.

Position: Director

Appointed: 01 November 2006

Resigned: 11 March 2016

Montague M.

Position: Secretary

Appointed: 14 March 2005

Resigned: 28 September 2006

James C.

Position: Director

Appointed: 14 March 2005

Resigned: 31 March 2011

Montague M.

Position: Director

Appointed: 14 March 2005

Resigned: 11 March 2016

Barry P.

Position: Director

Appointed: 29 May 2002

Resigned: 28 September 2006

Anthony F.

Position: Director

Appointed: 03 May 2001

Resigned: 14 March 2005

Walter G.

Position: Director

Appointed: 22 June 1998

Resigned: 14 March 2001

John C.

Position: Director

Appointed: 28 September 1994

Resigned: 31 December 2003

David O.

Position: Director

Appointed: 30 September 1991

Resigned: 11 March 2016

David O.

Position: Secretary

Appointed: 30 September 1991

Resigned: 11 March 2016

David C.

Position: Director

Appointed: 28 September 1991

Resigned: 14 April 1998

Ronald R.

Position: Secretary

Appointed: 28 September 1991

Resigned: 30 September 1991

Royston C.

Position: Director

Appointed: 28 September 1991

Resigned: 14 April 1998

Edwin P.

Position: Director

Appointed: 28 September 1991

Resigned: 30 April 1992

Robert W.

Position: Director

Appointed: 28 September 1991

Resigned: 14 April 1998

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As we found, there is Chilfen Export Packaging Limited from Letchworth Garden City, England. This PSC is categorised as "a private limited company", 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. Another one in the persons with significant control register is Michelle D. This PSC has significiant influence or control over the company,. Moving on, there is Russell C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Chilfen Export Packaging Limited

Unit 1 Flint Road Ware Road, Letchworth Garden City, Hertfordshire, SG6 1HJ, England

Legal authority Company Law
Legal form Private Limited Company
Country registered England And Wales
Place registered Engand And Wales
Registration number 07393741
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michelle D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Russell C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul B.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: significiant influence or control

Alec C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand75 00631 48296 566436 533699 412
Current Assets843 483691 6771 001 8941 727 3081 928 388
Debtors636 052587 233673 6491 070 1171 067 091
Net Assets Liabilities150 154276 052290 667713 999714 246
Other Debtors66 08795 605   
Property Plant Equipment108 117101 025109 75168 369220 857
Total Inventories132 42572 962231 679220 658161 885
Other
Accumulated Amortisation Impairment Intangible Assets 5 33314 00722 01130 015
Accumulated Depreciation Impairment Property Plant Equipment1 154 2191 155 2361 198 4011 227 3751 182 538
Amounts Owed By Related Parties117 294237 802   
Average Number Employees During Period3335293337
Bank Borrowings170 63765 475   
Bank Borrowings Overdrafts170 63765 475   
Corporation Tax Payable 21 370   
Creditors25 30213 17915 5438 127901
Deferred Tax Asset Debtors13 0571 650   
Finance Lease Payments Owing Minimum Gross30 72725 302   
Fixed Assets108 117135 692135 74486 358230 842
Future Minimum Lease Payments Under Non-cancellable Operating Leases259 527180 834133 513142 502139 922
Increase From Amortisation Charge For Year Intangible Assets 5 3338 6748 0048 004
Increase From Depreciation Charge For Year Property Plant Equipment 27 78543 16529 08325 301
Intangible Assets 34 66725 99317 9899 985
Intangible Assets Gross Cost 40 00040 00040 000 
Net Current Assets Liabilities67 339153 539170 466636 755521 545
Other Creditors25 30219 456   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 768   
Other Disposals Property Plant Equipment 26 768   
Other Taxation Social Security Payable38 02140 762   
Property Plant Equipment Gross Cost1 262 3361 256 2611 308 1521 295 7441 403 395
Total Additions Including From Business Combinations Property Plant Equipment 20 69351 891682177 789
Total Assets Less Current Liabilities175 456289 231306 210723 113752 387
Trade Creditors Trade Payables456 812401 221   
Trade Debtors Trade Receivables439 614317 651   
Capital Commitments   41 06075 510
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10970 138
Disposals Property Plant Equipment   13 09070 138
Finance Lease Liabilities Present Value Total 13 1796 2776 6887 107
Number Shares Issued Fully Paid  10 00010 00010 000
Par Value Share  111
Provisions For Liabilities Balance Sheet Subtotal   98737 240
Total Borrowings  176 51614 815 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 29th Feb 2020
filed on: 30th, October 2020
Free Download (11 pages)

Company search