Get an alert when GCM PRINT & PACKAGING SERVICE 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-21 (in 5mo)

Last made up 2025-10-07

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

-£975K

Equity attributable

Employees

Average over period

Profit before tax

-£19K

Period ending 2024-12-31

Name history

Renamed 2 times since incorporation

  1. GCM PRINT & PACKAGING SERVICE LIMITED 1998-05-06 → present
  2. BOXMORE HEALTHCARE PACKAGING (GB) LIMITED 1995-12-29 → 1998-05-06
  3. WOWTRADE LIMITED 1995-10-16 → 1995-12-29

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-09-302024-12-31
Turnover
Operating profit
Profit before tax £13,011-£19,273
Net profit £51,221£52,158
Cash
Total assets less current liabilities
Net assets -£1,027,500-£975,342
Equity -£1,027,500-£975,342
Average employees
Wages

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-09-302024-12-31
Gearing (liabilities / total assets) 138.4%134.6%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Having considered the above, including Smurfit Westrock Plc's current financial position and its willingness and availability to provide financial support to the Company as needed, the directors remain confident in the future prospects for the Company and its ability to continue as a going concern for the period of 12 months from the date of the approval of the balance sheet (being the period covered in the letter of support) and therefore continue to adopt the going concern basis in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 32 resigned

Name Role Appointed Born Nationality
CULLEN, Emma Director 2025-03-28 Sep 1971 Irish
HOWLETT, Robert Director 2025-03-28 Sep 1974 British
Show 32 resigned officers
Name Role Appointed Resigned
BOURNER, Roger Alan John Secretary 1995-12-28 1997-02-12
DRINKALL, Philip Sebastian Secretary 1995-12-22 1995-12-28
KUDO, Machiko Secretary 2004-11-11 2008-03-18
PRIESTLEY, Mark Richard Secretary 2008-03-18 2019-11-28
SCULLY, Richard Andrew Secretary 2002-04-15 2004-11-11
WARBURTON, Peter James Secretary 1997-02-12 2002-04-15
NORTON ROSE LIMITED Corporate Nominee Secretary 1995-10-16 1995-12-22
CAMPBELL, Robert Alistair Stuart Director 1996-01-10 1997-03-31
DARRINGTON, Andrew Director 2017-02-10 2021-05-26
DRINKALL, Philip Sebastian Director 1995-12-22 1995-12-28
ELLIOTT, Stephen John Director 1996-01-10 2000-09-30
ENNIS, Harold Mark Director 1995-12-28 2000-09-30
EVANS, David Stanley Director 1995-12-28 1997-03-21
FALLER, Guy Nicholas Anthony Director 2007-08-31 2011-03-28
GILCHRIST, Keith Director 2002-04-15 2005-12-22
KAY, Martin Director 1995-12-22 1995-12-28
LUCERO, Justin Michael Director 2022-03-23 2025-03-28
MAXWELL, Kevin Alden Director 2019-11-28 2021-11-03
MOORE, Samuel Grindle Director 1995-12-28 1997-10-31
NICKERSON, Steven Billings Director 2021-11-03 2025-03-28
PIERCE, Stephen Keith Director 2007-08-31 2008-01-14
PRIESTLEY, Mark Richard Director 2008-01-14 2019-11-28
REGNIERS, Yves Director 2011-03-28 2017-02-10
RYLANCE, Neil Director 2005-12-22 2007-08-31
SCULLY, Richard Andrew Director 2001-12-31 2007-08-31
SHARKEY II, David Hickey Director 2021-05-26 2022-03-23
SMITH, Ricki Brent Director 2010-06-18 2017-09-06
WARD, Andrew John Director 1995-12-28 2000-10-31
WHEELER, Benjamin Director 1997-02-12 1998-04-24
WILKINSON, Neil Director 2019-11-28 2021-05-26
NOROSE LIMITED Corporate Nominee Director 1995-10-16 1995-12-22
NORTON ROSE LIMITED Corporate Nominee Director 1995-10-16 1995-12-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Multi Packaging Solutions Ni Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 151 total filings

Date Type Category Description
2025-12-01 AA accounts Accounts with accounts type full
2025-10-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-08 AP01 officers Appoint person director company with name date PDF
2025-04-08 AP01 officers Appoint person director company with name date PDF
2025-04-08 TM01 officers Termination director company with name termination date PDF
2025-04-08 TM01 officers Termination director company with name termination date PDF
2024-10-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-22 AA accounts Accounts with accounts type full
2024-08-08 AA01 accounts Change account reference date company current extended PDF
2023-11-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-12 AD01 address Change registered office address company with date old address new address PDF
2023-09-12 AD01 address Change registered office address company with date old address new address PDF
2023-03-07 AA accounts Accounts with accounts type small
2022-10-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-11 AA accounts Accounts with accounts type small
2022-04-27 AP01 officers Appoint person director company with name date PDF
2022-04-27 TM01 officers Termination director company with name termination date PDF
2021-11-04 AP01 officers Appoint person director company with name date PDF
2021-11-04 TM01 officers Termination director company with name termination date PDF
2021-10-12 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

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

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-09-30

Year-on-year comparison hidden: this filing covers about 15 months versus 12 months prior.

Official Companies House page