Cash

£569K

+45% vs 2023

Net assets

£6M

-13.1% vs 2023

Employees

35

0% vs 2023

Profit before tax

£757K

-40.6% vs 2023

Profile

Company number
01701605
Status
Active
Incorporation
1983-02-22
Last accounts made up
2024-09-30
Account category
FULL
Primary SIC
52103
Hubs
UK Logistics & Mobility

Net assets

3-year trend · vs UK Logistics & Mobility median

£0£5m£10m202220232024
FENTON PACKAGING LIMITED

Accounts

3-year trend · latest 2024-09-30

Metric Trend 2022-10-012023-09-302024-09-30
Turnover £18,451,236£17,346,804
Operating profit £1,391,912£923,858
Profit before tax £1,274,136£756,746
Net profit £1,118,013£565,383
Cash £392,350£568,764
Total assets less current liabilities £8,261,456£7,059,580
Net assets £7,370,883£6,406,223
Equity £6,252,870£7,370,883£6,406,223
Average employees 3535
Wages £1,388,995£1,387,376

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Armstrong Watson Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors are confident that the Company will continue in operational existence for the foreseeable future, for a minimum period of 12 months from the date of signing these financial statements. The director is confident that the Company can continue to meet its obligations as they fall due.”

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 13 resigned

Name Role Appointed Born Nationality
DAKIN, Sharon Lisa Secretary 2016-12-20
DAKIN, Sharon Lisa Director 2016-12-20 Aug 1971 British
WARREN, Christopher John Director 2018-07-16 Apr 1964 British
WILSON, David Alexander James Director 2021-04-13 Apr 1971 Scottish
Show 13 resigned officers
Name Role Appointed Resigned
CRABTREE, Jennifer Secretary 2003-01-02
LOWE, Jeffrey David Secretary 2003-01-24 2016-12-20
ROBINSON, Christopher Bruce Secretary 2011-02-08 2015-03-24
ROBINSON, Christopher Bruce Secretary 2003-01-02 2003-01-24
BURKE, Michael Director 2003-01-23 2003-10-24
BURKE, Michael Director 1998-04-20 2003-01-02
CLARKE, Robert Paul Director 2003-01-02 2023-04-28
CRABTREE, Christopher John Director 2003-01-02
CRABTREE, Jennifer Director 2003-01-02
SPEIGHT, Robert Andrew Director 2014-08-01 2017-01-31
SPEIGHT, Robert Andrew Director 2003-01-23 2009-03-31
WEGRZYN, Paul Francis Director 2003-01-23 2019-01-09
WEGRZYN, Paul Francis Director 1993-03-11 2003-01-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Fenton Packaging (Leeds) Ltd Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 148 total filings

Date Type Category Description
2026-03-09 CS01 confirmation-statement confirmation statement with no updates
2025-06-30 AA accounts accounts with accounts type full
2025-02-25 CS01 confirmation-statement confirmation statement with no updates
2024-12-10 CH01 officers change person director company with change date
2024-07-01 AA accounts accounts with accounts type full
2024-02-26 CS01 confirmation-statement confirmation statement with no updates
2023-10-23 PSC05 persons-with-significant-control change to a person with significant control
2023-07-04 AA accounts accounts with accounts type full
2023-05-10 AD01 address change registered office address company with date old address new address
2023-05-10 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-05-03 TM01 officers termination director company with name termination date
2023-03-31 MR04 mortgage mortgage satisfy charge full
2023-02-27 CS01 confirmation-statement confirmation statement with no updates
2022-07-05 AA accounts accounts with accounts type full
2022-02-25 CS01 confirmation-statement confirmation statement with no updates
2021-09-14 AD01 address change registered office address company with date old address new address
2021-07-10 AA accounts accounts with accounts type full
2021-04-21 AP01 officers appoint person director company with name date
2021-03-04 CS01 confirmation-statement confirmation statement with no updates
2021-03-02 MR01 mortgage mortgage create with deed with charge number charge creation date

Credit score

Altman Z″ (private-firm) · reference 2024-09-30

3.85

SAFE

Altman Z″

  • Working capital / Total assets 0.408 × 6.56 = +2.67
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.061 × 6.72 = +0.41
  • Book equity / Total liabilities 0.731 × 1.05 = +0.77

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page