Zetland Boxes Limited MARKET WEIGHTON


Founded in 2006, Zetland Boxes, classified under reg no. 05763555 is an active company. Currently registered at 1 Bradley Way,becklands Park Ind.estate YO43 3GB, Market Weighton the company has been in the business for 18 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Jonathan B. and Melanie B.. In addition one secretary - Melanie B. - is with the firm. Currenlty, the company lists one former director, whose name is Kenneth E. and who left the the company on 3 February 2014. In addition, there is one former secretary - Margaret E. who worked with the the company until 3 February 2014.

Zetland Boxes Limited Address / Contact

Office Address 1 Bradley Way,becklands Park Ind.estate
Office Address2 York Road
Town Market Weighton
Post code YO43 3GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05763555
Date of Incorporation Thu, 30th Mar 2006
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Melanie B.

Position: Secretary

Appointed: 03 February 2014

Jonathan B.

Position: Director

Appointed: 03 February 2014

Melanie B.

Position: Director

Appointed: 03 February 2014

Margaret E.

Position: Secretary

Appointed: 01 April 2006

Resigned: 03 February 2014

Kenneth E.

Position: Director

Appointed: 01 April 2006

Resigned: 03 February 2014

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2006

Resigned: 30 March 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 30 March 2006

Resigned: 30 March 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Melanie B. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Jonathan B. This PSC owns 25-50% shares.

Melanie B.

Notified on 30 March 2017
Nature of control: 25-50% shares

Jonathan B.

Notified on 30 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-8 09312613 210       
Balance Sheet
Cash Bank On Hand  104 032207 905204 427238 431218 123253 718350 205521 896
Current Assets39 53680 032159 047259 747273 626323 195321 789359 662542 863700 588
Debtors26 93628 02353 06350 50968 35983 902102 793105 192191 670177 495
Net Assets Liabilities  13 21035688 182183 294258 200368 036479 440650 195
Other Debtors   11 576940   
Property Plant Equipment  4 8502 42545 40389 77875 728141 404170 715135 826
Total Inventories  1 9531 3338408628737529881 197
Cash Bank In Hand 49 410104 031       
Intangible Fixed Assets12 00012 00012 000       
Net Assets Liabilities Including Pension Asset Liability-8 09312613 210       
Stocks Inventory12 6002 5991 953       
Tangible Fixed Assets9 38911 5934 850       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-8 1932613 110       
Shareholder Funds-8 09312613 210       
Other
Accrued Liabilities        2 3234 470
Accumulated Amortisation Impairment Intangible Assets        12 00012 000
Accumulated Depreciation Impairment Property Plant Equipment  30 20732 63237 44452 30473 50493 484136 473192 362
Additions Other Than Through Business Combinations Property Plant Equipment    47 79059 2357 150 82 00021 000
Average Number Employees During Period  55589121212
Comprehensive Income Expense  13 084-12 85487 82695 11274 906   
Creditors  162 688273 816242 847241 679151 317118 163201 702160 412
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -9 700 
Disposals Property Plant Equipment        -9 700 
Fixed Assets21 38923 59316 85014 42557 403101 77887 728153 404170 715 
Increase From Amortisation Charge For Year Intangible Assets        12 000 
Increase From Depreciation Charge For Year Property Plant Equipment   2 4254 81214 86021 200 52 68955 889
Intangible Assets  12 00012 00012 00012 00012 00012 000  
Intangible Assets Gross Cost  12 00012 00012 00012 00012 00012 00012 00012 000
Net Current Assets Liabilities-29 482-23 467-3 640-14 06930 77981 516170 472241 499341 161540 176
Other Creditors  43 928119 58450 70843 19032 6432 301 1 967
Other Remaining Borrowings  69 14098 585112 34897 88050 28225 66666 6666 415
Prepayments       3 4821 3531 320
Profit Loss  13 084-12 85487 82695 11274 906   
Property Plant Equipment Gross Cost  35 05735 05782 847142 082149 232234 888307 188328 188
Provisions For Liabilities Balance Sheet Subtotal       26 86732 43625 807
Raw Materials Consumables  1 9531 3338408628737529881 197
Taxation Social Security Payable  10 41212 2807 7518 77227 48538 25175 43674 737
Total Assets Less Current Liabilities-8 09312613 210    394 903511 876676 002
Total Borrowings  69 14098 585112 34897 88050 28225 66666 6666 415
Trade Creditors Trade Payables  39 20843 36772 04091 83740 90751 94557 27772 823
Trade Debtors Trade Receivables  53 06350 49668 35983 326101 853101 710190 317176 175
Company Contributions To Money Purchase Plans Directors       75 00045 000 
Director Remuneration       18 56620 176 
Creditors Due Within One Year69 018103 499162 687       
Intangible Fixed Assets Cost Or Valuation12 00012 00012 000       
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 9 700        
Tangible Fixed Assets Cost Or Valuation25 35735 05735 057       
Tangible Fixed Assets Depreciation15 96823 46430 207       
Tangible Fixed Assets Depreciation Charged In Period 7 4966 743       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 17th, May 2023
Free Download (11 pages)

Company search