Proampac Grimsby Limited NORTH EAST LINCOLNSHIRE


Proampac Grimsby started in year 1982 as Private Limited Company with registration number 01625575. The Proampac Grimsby company has been functioning successfully for 42 years now and its status is active. The firm's office is based in North East Lincolnshire at Pegasus Way. Postal code: DN37 9TS. Since 2021/09/30 Proampac Grimsby Limited is no longer carrying the name Ultimate Packaging.

The firm has 2 directors, namely Eric B., Gregory T.. Of them, Eric B., Gregory T. have been with the company the longest, being appointed on 1 July 2021. As of 27 April 2024, there were 11 ex directors - Michael T., Nigel T. and others listed below. There were no ex secretaries.

This company operates within the DN37 9TS postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0229666 . It is located at Unit 2, Pegasus Way, Grimsby with a total of 5 cars.

Proampac Grimsby Limited Address / Contact

Office Address Pegasus Way
Office Address2 Europarc Grimsby
Town North East Lincolnshire
Post code DN37 9TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01625575
Date of Incorporation Tue, 30th Mar 1982
Industry Manufacture of plastic packing goods
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Eric B.

Position: Director

Appointed: 01 July 2021

Gregory T.

Position: Director

Appointed: 01 July 2021

Michael T.

Position: Director

Resigned: 01 July 2021

Nigel T.

Position: Director

Resigned: 01 July 2021

Christopher T.

Position: Director

Resigned: 01 July 2021

Andrew C.

Position: Director

Appointed: 01 April 2021

Resigned: 01 July 2021

Justin T.

Position: Director

Appointed: 04 January 2016

Resigned: 01 July 2021

Paul B.

Position: Director

Appointed: 03 August 2015

Resigned: 01 July 2021

Jonathan M.

Position: Director

Appointed: 01 March 2012

Resigned: 31 March 2021

John F.

Position: Director

Appointed: 01 May 2004

Resigned: 31 August 2014

Jon F.

Position: Director

Appointed: 01 November 1999

Resigned: 31 March 2004

Jeremy H.

Position: Director

Appointed: 01 November 1999

Resigned: 01 July 2021

Howard T.

Position: Director

Appointed: 19 October 1992

Resigned: 05 March 1999

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Proampac Uk Limited from Worthing, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Nigel T. This PSC owns 25-50% shares. Moving on, there is Christopher T., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Proampac Uk Limited

Highdown House Yeoman Way, St. James's Square, Worthing, West Sussex, BN99 3HH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13114905
Notified on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel T.

Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: 25-50% shares

Christopher T.

Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: 25-50% shares

Company previous names

Ultimate Packaging September 30, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 560 898899 271
Current Assets21 939 72523 216 905
Debtors11 839 51214 365 876
Net Assets Liabilities16 325 49218 071 151
Other Debtors255 294238 238
Property Plant Equipment12 441 84911 279 682
Other
Audit Fees Expenses16 50016 500
Accrued Liabilities Deferred Income382 0851 048 312
Accumulated Depreciation Impairment Property Plant Equipment17 146 10617 587 467
Additions Other Than Through Business Combinations Property Plant Equipment 304 792
Administrative Expenses7 517 8748 436 326
Amounts Owed By Group Undertakings3 456153 384
Amounts Owed To Group Undertakings9 729 45310 938 132
Average Number Employees During Period266264
Balances Amounts Owed To Related Parties 5 348 698
Corporation Tax Payable801 703122 416
Cost Sales34 406 81846 184 047
Creditors14 17115 424 404
Current Tax For Period350 061 
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit-44 962 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences142 651-76 675
Dividends Paid391 732 
Dividends Paid On Shares Final391 732 
Finance Lease Liabilities Present Value Total14 1711 065
Finance Lease Payments Owing Minimum Gross33 3621 065
Finished Goods Goods For Resale3 740 8952 918 643
Further Item Deferred Expense Credit Component Total Deferred Tax Expense -20 899
Further Item Interest Expense Component Total Interest Expense2 882 
Further Item Tax Increase Decrease Component Adjusting Items15 457-17 373
Future Minimum Lease Payments Under Non-cancellable Operating Leases788 4311 176 393
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss15 1838 511
Increase Decrease In Current Tax From Adjustment For Prior Periods -243 451
Increase From Depreciation Charge For Year Property Plant Equipment 1 389 894
Interest Expense On Debt Securities In Issue Other Similar Loans8 49720 450
Interest Payable Similar Charges Finance Costs75 09720 910
Issue Equity Instruments300 
Net Current Assets Liabilities4 996 4207 792 501
Other Creditors320 680328 331
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 948 533
Other Disposals Property Plant Equipment 1 025 598
Other Operating Income Format14 9157 446
Other Taxation Social Security Payable764 674373 650
Pension Other Post-employment Benefit Costs Other Pension Costs174 411224 103
Prepayments Accrued Income442 491429 294
Profit Loss 1 745 659
Profit Loss On Ordinary Activities Before Tax1 234 9241 425 533
Property Plant Equipment Gross Cost29 587 95528 867 149
Staff Costs Employee Benefits Expense7 987 8149 633 703
Taxation Including Deferred Taxation Balance Sheet Subtotal1 098 6061 001 032
Tax Expense Credit Applicable Tax Rate234 636270 851
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -336 918
Tax Increase Decrease From Effect Capital Allowances Depreciation-5 107-18 402
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings263 665 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss29 02325 167
Tax Tax Credit On Profit Or Loss On Ordinary Activities492 712-320 126
Total Assets Less Current Liabilities17 438 26919 072 183
Total Current Tax Expense Credit350 061-222 552
Total Deferred Tax Expense Credit142 651-97 574
Trade Creditors Trade Payables4 925 5192 612 498
Trade Debtors Trade Receivables11 138 27113 544 960
Wages Salaries7 063 6628 368 740
Director Remuneration249 937 
Director Remuneration Benefits Including Payments To Third Parties251 200 

Transport Operator Data

Unit 2
Address Pegasus Way
City Grimsby
Post code DN37 9TS
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
Free Download (27 pages)

Company search

Advertisements