PENISTONE PAPER AND BOARD LIMITED
SHEFFIELD PENISTONE PAPER SERVICES LIMITED

Hellopages » South Yorkshire » Barnsley » S36 6HH

Company number 01070234
Status Active
Incorporation Date 6 September 1972
Company Type Private Limited Company
Address PENISTONE PAPER & BOARD LIMITED SHEFFIELD ROAD, PENISTONE, SHEFFIELD, SOUTH YORKSHIRE, S36 6HH
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 5,000 ; Secretary's details changed for Paul Nicholas Fearn on 26 April 2015. The most likely internet sites of PENISTONE PAPER AND BOARD LIMITED are www.penistonepaperandboard.co.uk, and www.penistone-paper-and-board.co.uk. The predicted number of employees is 70 to 80. The company’s age is fifty-three years and one months. Penistone Paper and Board Limited is a Private Limited Company. The company registration number is 01070234. Penistone Paper and Board Limited has been working since 06 September 1972. The present status of the company is Active. The registered address of Penistone Paper and Board Limited is Penistone Paper Board Limited Sheffield Road Penistone Sheffield South Yorkshire S36 6hh. The company`s financial liabilities are £876.74k. It is £77.72k against last year. And the total assets are £2150.73k, which is £225.3k against last year. FEARN, Paul Nicholas is a Secretary of the company. ANDERSON, Craig Peter is a Director of the company. FEARN, Paul Nicholas is a Director of the company. Secretary TATTERSALL, Alan has been resigned. Director FEARN, Derek Thomas has been resigned. Director FEARN, Jean has been resigned. Director TATTERSALL, Alan has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


penistone paper and board Key Finiance

LIABILITIES £876.74k
+9%
CASH n/a
TOTAL ASSETS £2150.73k
+11%
All Financial Figures

Current Directors

Secretary
FEARN, Paul Nicholas
Appointed Date: 12 November 2001

Director

Director
FEARN, Paul Nicholas

63 years old

Resigned Directors

Secretary
TATTERSALL, Alan
Resigned: 12 November 2001

Director
FEARN, Derek Thomas
Resigned: 18 June 2009
91 years old

Director
FEARN, Jean
Resigned: 30 June 2004
89 years old

Director
TATTERSALL, Alan
Resigned: 12 November 2001
78 years old

PENISTONE PAPER AND BOARD LIMITED Events

06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5,000

03 May 2016
Secretary's details changed for Paul Nicholas Fearn on 26 April 2015
29 Apr 2016
Secretary's details changed for Paul Nicholas Fearn on 26 April 2015
03 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 86 more events
09 Feb 1987
Full accounts made up to 31 December 1985

09 Feb 1987
Return made up to 02/05/86; full list of members

29 Jan 1987
Secretary resigned;new secretary appointed

03 Nov 1986
New secretary appointed

08 Jul 1986
Gazettable document

PENISTONE PAPER AND BOARD LIMITED Charges

15 December 2010
Debenture
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 July 1998
Debenture
Delivered: 15 July 1998
Status: Satisfied on 3 June 2006
Persons entitled: Bernadina Financial Inc.
Description: Fixed and floating charges over the undertaking and all…
15 April 1998
Debenture
Delivered: 18 April 1998
Status: Satisfied on 3 June 2006
Persons entitled: Jean Fearn Derek Thomas Fearn Pointon York Trustees Limited Craig Anderson Paul Fearn
Description: Fixed and floating charges over the undertaking and all…
24 March 1998
Supplemental charge
Delivered: 25 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All goodwill and uncalled capital for the time being of the…
4 November 1988
Fixed and floating charge
Delivered: 15 November 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all. Undertaking and all…
29 May 1981
Deed
Delivered: 8 June 1981
Status: Satisfied on 28 August 1990
Persons entitled: Williams & Glyn's Bank Limited.
Description: Fixed charge over all the book & other debts of the company.
27 March 1980
Legal charge
Delivered: 11 April 1980
Status: Satisfied on 28 August 1990
Persons entitled: Williams & Glyn's Bank Limited.
Description: 4 plots of l/h land in springvale penistone, barnsley…