Get an alert when YORKSHIRE PACKAGING SYSTEMS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2026-06-11 (in 1mo)

Last made up 2025-05-28

Watchouts

1 item

Cash

£4M

+18.7% vs 2024

Net assets

£5M

+7.5% vs 2024

Employees

39

+11.4% vs 2024

Profit before tax

£607K

-45.1% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. YORKSHIRE PACKAGING SYSTEMS LIMITED 2002-08-08 → present
  2. YORKSHIRE PACKAGING SUPPLIES LIMITED 1977-06-13 → 2002-08-08

Accounts

7-year trend · latest reflected 2025-06-30

Metric Trend 2019-06-302020-06-302021-06-302022-06-302023-06-302024-06-302025-06-30
Turnover
Operating profit
Profit before tax £1,106,431£607,402
Net profit £650,517£368,009
Cash £3,657,467£4,342,554
Total assets less current liabilities £5,050,603£5,725,230
Net assets £4,916,846£5,284,855
Equity £1,599,647£2,079,471£2,861,704£3,587,897£4,266,329£4,916,846£5,284,855
Average employees 3539
Wages £1,960,390£2,144,158

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

6 active · 7 resigned

Name Role Appointed Born Nationality
BRAITHWAITE, Johnathan Lewis Director 2015-12-03 Apr 1988 British
GIBSON, Joshua Donald Director 2019-05-07 Apr 1992 British
JOHNSON, David, Mr. Director Feb 1948 British
JOHNSON, Glyn David Director 1999-01-01 Jun 1971 British
JOHNSON, Rachel Diane Director 2007-07-01 Jul 1975 British
MCHALE, Patrick Director 2024-05-06 Aug 1990 British
Show 7 resigned officers
Name Role Appointed Resigned
JOHNSON, Barbara Anne Secretary 2024-03-27
BRUCE, William Raymond Director 2007-07-01 2024-06-30
FEELEY, Paul Director 1992-12-21 1999-03-05
JOHNSON, Barbara Anne Director 1998-07-01 2024-03-27
SMITH, Gordon Director 2005-06-30
THOMPSON, Stephen Rees Director 1992-12-21
WOOD, David Director 2008-07-01 2017-10-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Rachel Dean Individual Shares 25–50%, Voting 25–50% 2022-05-15 Active
Mr Glyn David Johnson Individual Shares 50–75%, Voting 50–75%, Appoints directors 2022-05-15 Active
Mr. David Johnson Individual Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2024-05-31

Filing timeline

Last 20 of 139 total filings

Date Type Category Description
2026-02-24 AA accounts Accounts with accounts type full PDF
2025-09-08 CH01 officers Change person director company with change date PDF
2025-05-28 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-28 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-05-28 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-02-11 AA accounts Accounts with accounts type full PDF
2024-10-04 TM01 officers Termination director company with name termination date PDF
2024-10-03 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-03 TM02 officers Termination secretary company with name termination date PDF
2024-10-03 TM01 officers Termination director company with name termination date PDF
2024-05-17 AP01 officers Appoint person director company with name date PDF
2024-03-14 AD01 address Change registered office address company with date old address new address PDF
2024-02-14 AA accounts Accounts with accounts type full PDF
2023-12-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-10-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-10 CH01 officers Change person director company with change date PDF
2023-10-10 PSC04 persons-with-significant-control Change to a person with significant control PDF
2023-10-10 CH01 officers Change person director company with change date PDF
2023-09-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-03-13 AA accounts Accounts with accounts type full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page