SHIRLEY PAPER COMPANY LIMITED(THE)
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B18 7QD

Company number 00451216
Status Active
Incorporation Date 19 March 1948
Company Type Private Limited Company
Address SUMMERFIELD INDUSTRIAL ESTATE, 117 WESTERN ROAD HOCKLEY, BIRMINGHAM, WEST MIDLANDS, B18 7QD
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-23 GBP 28,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SHIRLEY PAPER COMPANY LIMITED(THE) are www.shirleypapercompany.co.uk, and www.shirley-paper-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and seven months. Shirley Paper Company Limited The is a Private Limited Company. The company registration number is 00451216. Shirley Paper Company Limited The has been working since 19 March 1948. The present status of the company is Active. The registered address of Shirley Paper Company Limited The is Summerfield Industrial Estate 117 Western Road Hockley Birmingham West Midlands B18 7qd. The company`s financial liabilities are £10.51k. It is £-20.02k against last year. The cash in hand is £19.87k. It is £-6.86k against last year. And the total assets are £37.57k, which is £-9.19k against last year. BUCKLEY, Philip Graham is a Secretary of the company. BUCKLEY, Graham John is a Director of the company. Secretary BEER, Nigel John has been resigned. Secretary MCGURK, Sheila Marie has been resigned. Secretary PRICE, Eileen Jean has been resigned. Secretary WILLIAMS, Dorothy Joyce has been resigned. Director CARTWRIGHT, Ronald Frederick has been resigned. Director PRICE, Eileen Jean has been resigned. Director SMALL, James Donald has been resigned. Director UDALL, Martin has been resigned. Director WILLIAMS, Dorothy Joyce has been resigned. Director WILLIAMS, Stephen Mark has been resigned. The company operates in "Wholesale of other intermediate products".


shirley paper company Key Finiance

LIABILITIES £10.51k
-66%
CASH £19.87k
-26%
TOTAL ASSETS £37.57k
-20%
All Financial Figures

Current Directors

Secretary
BUCKLEY, Philip Graham
Appointed Date: 01 April 2003

Director
BUCKLEY, Graham John
Appointed Date: 05 February 1998
72 years old

Resigned Directors

Secretary
BEER, Nigel John
Resigned: 02 April 2003
Appointed Date: 08 September 1998

Secretary
MCGURK, Sheila Marie
Resigned: 24 January 1994
Appointed Date: 27 January 1993

Secretary
PRICE, Eileen Jean
Resigned: 08 September 1998
Appointed Date: 24 January 1994

Secretary
WILLIAMS, Dorothy Joyce
Resigned: 26 January 1993

Director
CARTWRIGHT, Ronald Frederick
Resigned: 08 September 1998
Appointed Date: 21 January 1994
96 years old

Director
PRICE, Eileen Jean
Resigned: 06 February 1998
Appointed Date: 24 January 1994
72 years old

Director
SMALL, James Donald
Resigned: 06 February 1998
Appointed Date: 06 May 1997
98 years old

Director
UDALL, Martin
Resigned: 06 February 1998
Appointed Date: 23 February 1994
70 years old

Director
WILLIAMS, Dorothy Joyce
Resigned: 24 January 1994
104 years old

Director
WILLIAMS, Stephen Mark
Resigned: 26 January 1993
70 years old

SHIRLEY PAPER COMPANY LIMITED(THE) Events

09 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-23
  • GBP 28,000

16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
06 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 28,000

18 May 2015
Director's details changed for Mr Graham John Buckley on 17 May 2015
...
... and 88 more events
01 Feb 1988
Return made up to 25/06/87; full list of members

01 Feb 1988
Return made up to 09/08/84; full list of members

22 Jul 1987
Full accounts made up to 31 March 1987

13 Jun 1986
Full accounts made up to 31 March 1986

13 Jun 1986
Return made up to 13/06/86; full list of members

SHIRLEY PAPER COMPANY LIMITED(THE) Charges

23 November 1994
Debenture
Delivered: 26 November 1994
Status: Satisfied on 17 January 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…