THE UNIQUE PAPER COMPANY LIMITED
BRAINTREE BLK DESIGN LIMITED

Hellopages » Essex » Braintree » CM7 3GB

Company number 05328849
Status Active
Incorporation Date 11 January 2005
Company Type Private Limited Company
Address 3 WARNERS MILL, SILKS WAY, BRAINTREE, ESSEX, CM7 3GB
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Satisfaction of charge 053288490004 in full; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of THE UNIQUE PAPER COMPANY LIMITED are www.theuniquepapercompany.co.uk, and www.the-unique-paper-company.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty years and nine months. The Unique Paper Company Limited is a Private Limited Company. The company registration number is 05328849. The Unique Paper Company Limited has been working since 11 January 2005. The present status of the company is Active. The registered address of The Unique Paper Company Limited is 3 Warners Mill Silks Way Braintree Essex Cm7 3gb. The company`s financial liabilities are £227.41k. It is £-33.02k against last year. The cash in hand is £23.48k. It is £-95.57k against last year. And the total assets are £1031.36k, which is £192.07k against last year. SCAMPONI, Lydia is a Secretary of the company. KING, Terence Louis Moulton is a Director of the company. NOKES, Gary Peter is a Director of the company. SCAMPONI, Celia Patricia is a Director of the company. SCAMPONI, Lydia is a Director of the company. Secretary BEST, Lita Rosemary has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BEST, Paul James has been resigned. Director SCAMPONI, Giuliano has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


the unique paper company Key Finiance

LIABILITIES £227.41k
-13%
CASH £23.48k
-81%
TOTAL ASSETS £1031.36k
+22%
All Financial Figures

Current Directors

Secretary
SCAMPONI, Lydia
Appointed Date: 21 October 2008

Director
KING, Terence Louis Moulton
Appointed Date: 07 March 2005
90 years old

Director
NOKES, Gary Peter
Appointed Date: 18 October 2012
66 years old

Director
SCAMPONI, Celia Patricia
Appointed Date: 02 August 2007
72 years old

Director
SCAMPONI, Lydia
Appointed Date: 02 August 2007
44 years old

Resigned Directors

Secretary
BEST, Lita Rosemary
Resigned: 21 October 2008
Appointed Date: 07 March 2005

Nominee Secretary
JPCORS LIMITED
Resigned: 11 January 2005
Appointed Date: 11 January 2005

Director
BEST, Paul James
Resigned: 30 April 2012
Appointed Date: 08 April 2005
74 years old

Director
SCAMPONI, Giuliano
Resigned: 22 April 2015
Appointed Date: 19 February 2010
76 years old

Nominee Director
JPCORD LIMITED
Resigned: 11 January 2005
Appointed Date: 11 January 2005

THE UNIQUE PAPER COMPANY LIMITED Events

13 Feb 2017
Confirmation statement made on 11 January 2017 with updates
16 Nov 2016
Satisfaction of charge 053288490004 in full
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
28 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 650,000

28 Jan 2016
Registration of charge 053288490008, created on 27 January 2016
...
... and 58 more events
15 Mar 2005
New director appointed
08 Feb 2005
Company name changed blk design LIMITED\certificate issued on 08/02/05
21 Jan 2005
Director resigned
21 Jan 2005
Secretary resigned
11 Jan 2005
Incorporation

THE UNIQUE PAPER COMPANY LIMITED Charges

27 January 2016
Charge code 0532 8849 0008
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
23 March 2015
Charge code 0532 8849 0007
Delivered: 23 March 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
16 March 2015
Charge code 0532 8849 0006
Delivered: 16 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
9 January 2015
Charge code 0532 8849 0005
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
30 April 2013
Charge code 0532 8849 0004
Delivered: 7 May 2013
Status: Satisfied on 16 November 2016
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
27 April 2009
Debenture
Delivered: 30 April 2009
Status: Satisfied on 25 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Fixed & floating charge
Delivered: 8 March 2008
Status: Satisfied on 20 August 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 July 2006
All assets debenture
Delivered: 13 July 2006
Status: Satisfied on 17 April 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…