logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Stewart, Robert John
    Company Director born in April 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressStewart House, Primett Road, Stevenage, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    91,301 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Culley, Christopher James
    Director born in November 1945
    Individual
    Officer
    icon of calendar 2001-07-04 ~ 2010-12-21
    OF - Director → CIF 0
    Culley, Christopher James
    Director
    Individual
    Officer
    icon of calendar 2001-07-04 ~ 2010-12-21
    OF - Secretary → CIF 0
  • 2
    Culley, Margaret Elizabeth
    Director born in May 1952
    Individual
    Officer
    icon of calendar 2001-07-04 ~ 2010-12-21
    OF - Director → CIF 0
  • 3
    Harris, Sarah Anne
    Director born in July 1970
    Individual
    Officer
    icon of calendar 2001-07-04 ~ 2023-06-30
    OF - Director → CIF 0
    Mrs Sarah Anne Harris
    Born in July 1970
    Individual
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-06-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Harris, Geoffrey Samuel
    Director born in March 1958
    Individual
    Officer
    icon of calendar 2001-07-04 ~ 2023-06-30
    OF - Director → CIF 0
    Harris, Geoffrey Samuel
    Individual
    Officer
    icon of calendar 2010-12-21 ~ 2023-06-30
    OF - Secretary → CIF 0
    Mr Geoffrey Samuel Harris
    Born in March 1958
    Individual
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-06-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    2001-07-04 ~ 2001-07-04
    PE - Nominee Director → CIF 0
  • 6
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 82 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2001-07-04 ~ 2001-07-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PARRACK PACKAGING LIMITED

Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Property, Plant & Equipment
37,629 GBP2023-10-31
56,280 GBP2022-10-31
Fixed Assets
37,629 GBP2023-10-31
56,280 GBP2022-10-31
Total Inventories
91,487 GBP2023-10-31
222,735 GBP2022-10-31
Debtors
290,844 GBP2023-10-31
210,083 GBP2022-10-31
Cash at bank and in hand
13,688 GBP2023-10-31
7 GBP2022-10-31
Current Assets
396,019 GBP2023-10-31
432,825 GBP2022-10-31
Creditors
Amounts falling due within one year
-235,339 GBP2023-10-31
-298,679 GBP2022-10-31
Net Current Assets/Liabilities
160,680 GBP2023-10-31
134,146 GBP2022-10-31
Total Assets Less Current Liabilities
198,309 GBP2023-10-31
190,426 GBP2022-10-31
Creditors
Amounts falling due after one year
-43,313 GBP2023-10-31
-59,214 GBP2022-10-31
Net Assets/Liabilities
154,996 GBP2023-10-31
131,212 GBP2022-10-31
Equity
Called up share capital
100 GBP2023-10-31
100 GBP2022-10-31
Capital redemption reserve
100 GBP2023-10-31
100 GBP2022-11-01
100 GBP2022-10-31
100 GBP2021-11-01
Retained earnings (accumulated losses)
154,796 GBP2023-10-31
131,012 GBP2022-10-31
Equity
154,996 GBP2023-10-31
131,212 GBP2022-10-31
Average Number of Employees
32022-11-01 ~ 2023-10-31
32021-11-01 ~ 2022-10-31
Property, Plant & Equipment - Gross Cost
66,287 GBP2023-10-31
156,291 GBP2022-11-01
Property, Plant & Equipment - Disposals
-90,004 GBP2022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
28,658 GBP2023-10-31
100,011 GBP2022-11-01
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,597 GBP2022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-81,950 GBP2022-11-01 ~ 2023-10-31

  • PARRACK PACKAGING LIMITED
    Info
    Registered number 04245888
    icon of addressStewart House, Primett Road, Stevenage SG1 3EE
    Private Limited Company incorporated on 2001-07-04 (24 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-04
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.