Turner Packaging Limited BRENTWOOD


Turner Packaging started in year 1975 as Private Limited Company with registration number 01224346. The Turner Packaging company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Brentwood at Unit 42 Horndon Industrial Park. Postal code: CM13 3HW.

The firm has 2 directors, namely Raoul G., Geoffrey C.. Of them, Geoffrey C. has been with the company the longest, being appointed on 9 May 1992 and Raoul G. has been with the company for the least time - from 10 April 2017. As of 1 May 2024, there were 4 ex directors - Julie C., Timothy K. and others listed below. There were no ex secretaries.

This company operates within the CM13 3HW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1084149 . It is located at 40-42 Horndon Industrial Park, Brentwood with a total of 6 cars.

Turner Packaging Limited Address / Contact

Office Address Unit 42 Horndon Industrial Park
Office Address2 West Hornden
Town Brentwood
Post code CM13 3HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01224346
Date of Incorporation Thu, 28th Aug 1975
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Raoul G.

Position: Director

Appointed: 10 April 2017

Geoffrey C.

Position: Director

Appointed: 09 May 1992

Julie C.

Position: Director

Appointed: 10 April 2017

Resigned: 13 March 2020

Timothy K.

Position: Director

Appointed: 03 September 1992

Resigned: 10 April 2017

Christine T.

Position: Director

Appointed: 09 May 1992

Resigned: 31 March 1993

Michael T.

Position: Director

Appointed: 09 May 1992

Resigned: 27 November 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is Geoffrey C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Catherine K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Timothy K., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Geoffrey C.

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

Catherine K.

Notified on 31 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Timothy K.

Notified on 6 April 2016
Ceased on 10 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand17 08626 97224 81168 672117 473210 274791 038
Current Assets896 456955 4681 078 776949 344997 1531 596 4212 136 108
Debtors674 640660 878708 827559 717616 779915 911797 990
Net Assets Liabilities388 954467 821591 385508 539628 277931 3551 432 346
Other Debtors111 757134 767120 616117 435155 183276 394138 333
Property Plant Equipment409 156501 471447 664421 404420 949370 224529 374
Total Inventories204 730267 618345 138320 955262 901470 236 
Other
Accrued Liabilities Deferred Income84 12552 87515 3756 0006 0006 0006 000
Accumulated Depreciation Impairment Property Plant Equipment1 213 5511 295 6781 301 4971 350 4371 425 5751 361 4481 440 258
Average Number Employees During Period    393843
Bank Borrowings Overdrafts    46 85737 28127 442
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment148 279126 03687 75042 54936 16730 742177 394
Corporation Tax Payable21 30515 33434 384 53 317125 909150 352
Corporation Tax Recoverable   12 80112 801  
Creditors44 98930 17556 75854 15563 38137 281103 045
Finance Lease Liabilities Present Value Total44 98930 17556 75854 15516 5246 29775 603
Future Minimum Lease Payments Under Non-cancellable Operating Leases  645 612585 749467 425215 405 
Increase From Depreciation Charge For Year Property Plant Equipment 82 12793 73980 51475 13867 56978 810
Net Current Assets Liabilities87 09664 273269 821207 751341 493663 6941 131 296
Number Shares Issued Fully Paid 14 2007 100    
Other Creditors154 44870 76841 35968 51829 93740 86673 351
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  87 92031 574 131 696 
Other Disposals Property Plant Equipment  159 75752 746 178 800 
Other Taxation Social Security Payable126 949128 846146 279123 755112 051171 021193 837
Par Value Share 11    
Property Plant Equipment Gross Cost1 622 7071 797 1491 749 1611 771 8411 846 5241 731 6721 969 632
Provisions For Liabilities Balance Sheet Subtotal62 30967 74869 34266 46170 78465 282125 279
Taxation Including Deferred Taxation Balance Sheet Subtotal62 30967 74869 34266 46170 78465 282125 279
Total Additions Including From Business Combinations Property Plant Equipment 174 442111 76975 42674 68363 948237 960
Total Assets Less Current Liabilities496 252565 744717 485629 155762 4421 033 9181 660 670
Trade Creditors Trade Payables360 849561 353545 298501 727411 646573 048519 312
Trade Debtors Trade Receivables562 883526 111588 211429 481448 795639 517659 657

Transport Operator Data

40-42 Horndon Industrial Park
Address , West Horndon
City Brentwood
Post code CM13 3HW
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, September 2023
Free Download (12 pages)

Company search

Advertisements