Wisden Packaging Limited HOVE


Wisden Packaging started in year 1991 as Private Limited Company with registration number 02576934. The Wisden Packaging company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Hove at 85 Church Road. Postal code: BN3 2BB.

At the moment there are 2 directors in the the company, namely Steve S. and John W.. In addition one secretary - John W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wisden Packaging Limited Address / Contact

Office Address 85 Church Road
Town Hove
Post code BN3 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02576934
Date of Incorporation Mon, 28th Jan 1991
Industry Printing n.e.c.
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

John W.

Position: Secretary

Appointed: 31 December 2006

Steve S.

Position: Director

Appointed: 01 November 2004

John W.

Position: Director

Appointed: 28 January 1991

Clifton M.

Position: Director

Appointed: 03 February 1992

Resigned: 31 March 2004

Neil T.

Position: Secretary

Appointed: 30 May 1991

Resigned: 31 December 2006

Stephen D.

Position: Secretary

Appointed: 29 January 1991

Resigned: 30 May 1991

Stephen D.

Position: Director

Appointed: 29 January 1991

Resigned: 01 May 1992

Neil T.

Position: Director

Appointed: 28 January 1991

Resigned: 31 December 2006

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is John W. The abovementioned PSC has 25-50% voting rights.

John W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth906 208861 507       
Balance Sheet
Cash Bank On Hand 511 156395 924453 985571 537683 375627 923639 988655 884
Current Assets965 716930 333974 4321 109 9341 175 8131 297 0201 357 6081 553 3781 470 641
Debtors286 485301 361450 473481 339432 989480 846544 877594 764596 596
Net Assets Liabilities 861 507846 794927 3061 000 1901 077 0271 206 8201 311 2521 413 435
Other Debtors 35 79427 61126 30127 58727 72229 94399 5099 730
Property Plant Equipment 280 294219 917232 901198 513172 802713 858667 552646 594
Total Inventories 117 816128 035174 610171 287132 799184 808318 626218 161
Cash Bank In Hand537 411511 156       
Net Assets Liabilities Including Pension Asset Liability906 208861 507       
Stocks Inventory141 820117 816       
Tangible Fixed Assets284 376280 294       
Reserves/Capital
Called Up Share Capital110 000110 000       
Profit Loss Account Reserve796 208751 507       
Shareholder Funds906 208861 507       
Other
Total Fixed Assets Additions 45 623       
Total Fixed Assets Cost Or Valuation1 765 5231 811 146       
Total Fixed Assets Depreciation1 481 1471 530 852       
Total Fixed Assets Depreciation Charge In Period 49 705       
Accumulated Depreciation Impairment Property Plant Equipment 1 530 8521 568 7401 603 8101 646 1761 673 6791 702 5341 824 5421 837 463
Additions Other Than Through Business Combinations Property Plant Equipment  7 511      
Average Number Employees During Period 1515151516161617
Corporation Tax Payable  5 071      
Creditors 314 346319 079380 412342 317363 210353 250289 339191 576
Depreciation Rate Used For Property Plant Equipment  15      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 5006 3071 71510 44411 68714 214110 117
Disposals Property Plant Equipment  30 00025 22711 75819 50721 67125 444124 384
Future Minimum Lease Payments Under Non-cancellable Operating Leases 416 64185 56196 80796 75290 2216 239  
Increase From Depreciation Charge For Year Property Plant Equipment  45 38841 37744 08137 94740 542136 222123 038
Net Current Assets Liabilities657 741615 877655 353729 522833 496933 810881 4261 030 1891 095 993
Other Creditors 19 82710 58413 36017 62811 137353 25030 85318 947
Other Taxation Social Security Payable 43 98959 77357 97671 45588 81581 09441 020133 811
Property Plant Equipment Gross Cost 1 811 1461 788 6571 836 7111 844 6891 846 4812 416 3922 492 0942 484 057
Provisions For Liabilities Balance Sheet Subtotal 34 66428 47635 11731 81929 58535 21497 150137 576
Total Assets Less Current Liabilities942 117896 171875 270962 4231 032 0091 106 6121 595 2841 697 7411 742 587
Trade Creditors Trade Payables 250 530248 722309 076253 234263 258299 840365 155127 845
Trade Debtors Trade Receivables 265 457422 862455 038405 402453 124514 934495 255586 866
Number Shares Issued Fully Paid   110 000110 000110 000110 000110 000110 000
Par Value Share   111111
Total Additions Including From Business Combinations Property Plant Equipment   73 28119 73621 299591 582101 146116 347
Finance Lease Liabilities Present Value Total       289 339191 576
Creditors Due Within One Year Total Current Liabilities307 975314 456       
Fixed Assets284 376280 294       
Provisions For Liabilities Charges35 90934 664       
Tangible Fixed Assets Additions 45 623       
Tangible Fixed Assets Cost Or Valuation1 765 5231 811 146       
Tangible Fixed Assets Depreciation1 481 1471 530 852       
Tangible Fixed Assets Depreciation Charge For Period 49 705       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, June 2023
Free Download (9 pages)

Company search

Advertisements