Verifyne Plastic Products Limited BLACKBURN


Founded in 1981, Verifyne Plastic Products, classified under reg no. 01567034 is an active company. Currently registered at Lever Mill BB2 4PA, Blackburn the company has been in the business for fourty three years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

The firm has 3 directors, namely Alan H., Susan M. and Mavis H.. Of them, Mavis H. has been with the company the longest, being appointed on 30 August 1991 and Alan H. and Susan M. have been with the company for the least time - from 19 June 2000. As of 7 May 2024, there was 1 ex director - Peter H.. There were no ex secretaries.

Verifyne Plastic Products Limited Address / Contact

Office Address Lever Mill
Office Address2 Slater Street
Town Blackburn
Post code BB2 4PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01567034
Date of Incorporation Tue, 9th Jun 1981
Industry Manufacture of other plastic products
End of financial Year 31st July
Company age 43 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Mavis H.

Position: Secretary

Resigned:

Alan H.

Position: Director

Appointed: 19 June 2000

Susan M.

Position: Director

Appointed: 19 June 2000

Mavis H.

Position: Director

Appointed: 30 August 1991

Peter H.

Position: Director

Appointed: 30 August 1991

Resigned: 24 July 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Susan M. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Alan H. This PSC has significiant influence or control over the company,.

Susan M.

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

Alan H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth176 020177 246192 132       
Balance Sheet
Cash Bank In Hand1 35621013 864       
Cash Bank On Hand  13 86427 02017 74514 81212 00956 00536 51546 107
Current Assets375 749267 480289 431296 712314 386279 384255 054385 900384 029392 558
Debtors278 393155 744141 094142 958137 024115 623114 403163 751236 431245 849
Net Assets Liabilities  192 132206 270222 068222 264191 982193 411213 020205 367
Net Assets Liabilities Including Pension Asset Liability176 020177 246192 132       
Property Plant Equipment  118 117109 671102 49294 03677 956101 14383 05668 208
Stocks Inventory96 000111 526134 473       
Tangible Fixed Assets172 164146 810118 117       
Total Inventories  134 473126 734159 617148 949128 642166 144111 083100 602
Other Debtors     32    
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve175 920177 146192 032       
Shareholder Funds176 020177 246192 132       
Other
Accrued Liabilities     11 6258 35111 3046 84219 179
Accumulated Depreciation Impairment Property Plant Equipment  388 233400 295418 246438 140456 020470 743488 830503 678
Amounts Owed By Group Undertakings     6 78736 50067 702102 833118 847
Average Number Employees During Period   141111111188
Bank Borrowings Overdrafts      50 62932 31666 03349 122
Corporation Tax Payable     918918 928976
Creditors  195 84867 66162 91238 75717 790110 35270 869103 324
Creditors Due After One Year91 81358 506        
Creditors Due Within One Year260 687158 004195 848       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 7025 378  6 196  
Disposals Property Plant Equipment   21 9998 091  7 250  
Finance Lease Liabilities Present Value Total    28 00311 0117 13719 80518 48910 371
Future Minimum Lease Payments Under Non-cancellable Operating Leases     9 7299 7299 729  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -3 390    
Increase From Depreciation Charge For Year Property Plant Equipment   25 76423 32919 89417 88020 91918 08714 848
Net Current Assets Liabilities115 062109 47693 583183 450200 817184 442146 102221 796216 580256 230
Number Shares Allotted 100100       
Other Creditors     2 891423 87415
Other Taxation Social Security Payable     1 7872661 6541 9461 157
Par Value Share 11       
Prepayments     1 9143 6381 4391 7432 427
Property Plant Equipment Gross Cost  506 350509 966520 738532 176533 976571 886571 886 
Provisions For Liabilities Balance Sheet Subtotal  19 56819 19018 32917 45714 28619 17615 74715 747
Provisions For Liabilities Charges19 39320 53419 568       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 1 050        
Tangible Fixed Assets Cost Or Valuation505 300506 350        
Tangible Fixed Assets Depreciation333 136359 540388 233       
Tangible Fixed Assets Depreciation Charged In Period 26 40428 693       
Total Additions Including From Business Combinations Property Plant Equipment   25 61518 86314 8281 80045 160  
Total Assets Less Current Liabilities287 226256 286211 700293 121303 309278 478224 058322 939299 636324 438
Trade Creditors Trade Payables     53 37118 42683 83066 47445 818
Trade Debtors Trade Receivables     106 89074 26594 610131 855124 575
Financial Commitments Other Than Capital Commitments     17 0939 729   
Other Remaining Borrowings     10 65317 09310 653  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 21st, March 2024
Free Download (12 pages)

Company search

Advertisements