MONUMENT PAPER BAG CO LIMITED(THE)
HAINAULT

Hellopages » Greater London » Redbridge » IG6 3UT
Company number 00481099
Status Active
Incorporation Date 17 April 1950
Company Type Private Limited Company
Address 40 FOWLER ROAD, HAINAULT INDUSTRIAL ESTATE, HAINAULT, ESSEX, IG6 3UT
Home Country United Kingdom
Nature of Business 17211 - Manufacture of corrugated paper and paperboard, sacks and bags
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 50,183 ; Registration of charge 004810990014, created on 23 February 2016. The most likely internet sites of MONUMENT PAPER BAG CO LIMITED(THE) are www.monumentpaperbagco.co.uk, and www.monument-paper-bag-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and ten months. Monument Paper Bag Co Limited The is a Private Limited Company. The company registration number is 00481099. Monument Paper Bag Co Limited The has been working since 17 April 1950. The present status of the company is Active. The registered address of Monument Paper Bag Co Limited The is 40 Fowler Road Hainault Industrial Estate Hainault Essex Ig6 3ut. . LONG, Elaine Jeanette is a Secretary of the company. LONG, David John is a Director of the company. LONG, Elaine Jeanette is a Director of the company. Secretary HANCOCK, Graham has been resigned. Director HANCOCK, Graham has been resigned. The company operates in "Manufacture of corrugated paper and paperboard, sacks and bags".


Current Directors

Secretary
LONG, Elaine Jeanette
Appointed Date: 25 November 1991

Director
LONG, David John

82 years old

Director
LONG, Elaine Jeanette
Appointed Date: 25 November 1991
78 years old

Resigned Directors

Secretary
HANCOCK, Graham
Resigned: 25 November 1991

Director
HANCOCK, Graham
Resigned: 16 October 1991
81 years old

MONUMENT PAPER BAG CO LIMITED(THE) Events

29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 50,183

02 Mar 2016
Registration of charge 004810990014, created on 23 February 2016
23 Nov 2015
Total exemption small company accounts made up to 28 February 2015
31 Mar 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,183

...
... and 100 more events
30 Sep 1987
Full accounts made up to 28 February 1987

30 Sep 1987
Return made up to 08/09/87; full list of members

03 Nov 1986
Full accounts made up to 28 February 1986

02 Oct 1986
Return made up to 14/08/86; full list of members

17 Apr 1950
Incorporation

MONUMENT PAPER BAG CO LIMITED(THE) Charges

23 February 2016
Charge code 0048 1099 0014
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 December 2011
Chattels mortgage
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Cmf ponyflex special 600MM width flexographic web fed press…
26 March 2010
Debenture
Delivered: 6 April 2010
Status: Satisfied on 19 April 2013
Persons entitled: Ecf Asset Finance PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2010
Mortgage
Delivered: 27 March 2010
Status: Satisfied on 18 April 2013
Persons entitled: Ecf Asset Finance PLC
Description: 1990 cmf ponyflex 6 colour stack press s/no 1490 1997…
22 August 2007
Mortgage
Delivered: 29 August 2007
Status: Satisfied on 19 April 2013
Persons entitled: Barclays Bank PLC
Description: Combi type 23BB sos machine s/n 20067316. stringer type 12N…
24 May 2007
All assets debenture
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2000
Deed of chattel mortgage
Delivered: 22 July 2000
Status: Satisfied on 30 March 2007
Persons entitled: Close Brothers Limited
Description: Chattel being 1993 schievi zodiac 6 colour flexographic…
8 June 1998
Guarantee and debenture
Delivered: 26 June 1998
Status: Satisfied on 5 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1997
Legal charge
Delivered: 4 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Building and yard at the rear of 44/46 fowler road…
27 March 1997
Legal charge
Delivered: 4 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Building and yard at the rear of 42 fowler road hainault…
3 June 1992
Fixed charge supplemental to a debenture dated 08/02/90
Delivered: 12 June 1992
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: All right title and interest in or arising out of a…
6 April 1992
Legal charge
Delivered: 16 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 fowler road, hainault, ilford, l/b of redbridge.
8 February 1990
Debenture
Delivered: 27 February 1990
Status: Satisfied on 30 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 1988
Chattel mortgage
Delivered: 21 March 1988
Status: Satisfied on 30 March 2007
Persons entitled: Moorgate Commercial Finance Limited
Description: See schedule attached to form 395 for full details.