Van Der Windt Packaging Limited STOCKTON-ON-TEES


Founded in 1987, Van Der Windt Packaging, classified under reg no. 02189102 is a liquidation company. Currently registered at Levelq, Sheraton House Surtees Way TS18 3HR, Stockton-on-tees the company has been in the business for thirty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 2019/12/31. Since 2006/12/12 Van Der Windt Packaging Limited is no longer carrying the name Wentus.

Van Der Windt Packaging Limited Address / Contact

Office Address Levelq, Sheraton House Surtees Way
Office Address2 Surtees Business Park
Town Stockton-on-tees
Post code TS18 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02189102
Date of Incorporation Thu, 5th Nov 1987
Industry Wholesale of agricultural machinery, equipment and supplies
End of financial Year 31st December
Company age 37 years old
Account next due date Fri, 31st Dec 2021 (845 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sun, 8th May 2022 (2022-05-08)
Last confirmation statement dated Sat, 24th Apr 2021

Company staff

Huig V.

Position: Director

Appointed: 25 January 2019

Koninklijke Paardekooper Group B.v.

Position: Corporate Director

Appointed: 15 May 2013

Joanne G.

Position: Secretary

Appointed: 18 December 2019

Resigned: 16 July 2021

Johannes V.

Position: Director

Appointed: 01 March 2016

Resigned: 25 January 2019

Richard S.

Position: Secretary

Appointed: 15 May 2013

Resigned: 18 December 2019

Peter V.

Position: Director

Appointed: 15 May 2013

Resigned: 01 March 2016

Colman O.

Position: Director

Appointed: 17 November 1999

Resigned: 15 May 2013

James N.

Position: Director

Appointed: 26 September 1997

Resigned: 15 May 2013

James N.

Position: Secretary

Appointed: 01 January 1997

Resigned: 15 May 2013

Peter L.

Position: Director

Appointed: 01 January 1997

Resigned: 16 October 2000

John V.

Position: Director

Appointed: 01 January 1997

Resigned: 01 January 2006

Govert D.

Position: Director

Appointed: 01 November 1994

Resigned: 01 January 1997

Steven M.

Position: Director

Appointed: 01 August 1991

Resigned: 01 November 1994

Johannes V.

Position: Secretary

Appointed: 19 May 1991

Resigned: 01 January 1997

Cornelis J.

Position: Director

Appointed: 19 May 1991

Resigned: 01 August 1991

People with significant control

Lyanne P.

Notified on 25 April 2018
Nature of control: 25-50% shares

Laura P.

Notified on 25 April 2018
Nature of control: 25-50% shares

Jan P.

Notified on 25 April 2018
Nature of control: significiant influence or control

Company previous names

Wentus December 12, 2006
Van Der Windt Packaging (UK) December 20, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand246 238438 9112 089 7031 333 419774 712
Current Assets2 129 9744 041 8146 183 3706 524 4883 030 786
Debtors1 058 3842 128 0242 143 4982 866 6821 356 552
Net Assets Liabilities695 577812 617391 64278 987-775 793
Other Debtors46 979233 568334 209492 382504 116
Property Plant Equipment23 02317 05718 22539 50639 816
Total Inventories825 3521 474 8791 950 1692 324 387899 522
Other
Accumulated Depreciation Impairment Property Plant Equipment61 61670 41379 11796 836109 015
Additions Other Than Through Business Combinations Property Plant Equipment 2 831 39 00012 489
Amounts Owed By Group Undertakings Participating Interests248 420588 88133 507247 901115 657
Amounts Owed To Group Undertakings Participating Interests804 8262 651 5144 822 9685 480 8663 294 809
Average Number Employees During Period1111131313
Corporation Tax Payable9 61342 555   
Creditors1 457 4203 246 2545 809 9536 485 0073 846 395
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 52911 31011 310339 438234 746
Increase From Depreciation Charge For Year Property Plant Equipment 8 797 17 71912 179
Net Current Assets Liabilities672 554795 560373 41739 481-815 609
Other Creditors123 36017 76819 999532 970158 515
Other Taxation Social Security Payable53 5128 91555 225161 237195 691
Property Plant Equipment Gross Cost84 63987 47097 342136 342148 831
Total Assets Less Current Liabilities695 577812 617391 64278 987-775 793
Trade Creditors Trade Payables466 109525 502911 761313 446197 380
Trade Debtors Trade Receivables762 9851 305 5751 775 7822 126 399736 779

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Small company accounts made up to 2019/12/31
filed on: 16th, July 2021
Free Download (7 pages)

Company search