LISTAN PAPER CONVERTERS LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 7AA

Company number 01584233
Status Active
Incorporation Date 4 September 1981
Company Type Private Limited Company
Address OLD WHARF INDUSTRIAL ESTATE, OLD WHARF ROAD, GRANTHAM, LINCOLNSHIRE, NG31 7AA
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 10,000 . The most likely internet sites of LISTAN PAPER CONVERTERS LIMITED are www.listanpaperconverters.co.uk, and www.listan-paper-converters.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-four years and one months. The distance to to Bottesford Rail Station is 6.6 miles; to Ancaster Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Listan Paper Converters Limited is a Private Limited Company. The company registration number is 01584233. Listan Paper Converters Limited has been working since 04 September 1981. The present status of the company is Active. The registered address of Listan Paper Converters Limited is Old Wharf Industrial Estate Old Wharf Road Grantham Lincolnshire Ng31 7aa. The company`s financial liabilities are £432.28k. It is £10.06k against last year. The cash in hand is £20.18k. It is £11.79k against last year. And the total assets are £473.16k, which is £26.74k against last year. SHEARDOWN, Joy Mary is a Secretary of the company. SHEARDOWN, Andrew is a Director of the company. Secretary COOPER, Janet has been resigned. Director COOPER, Janet has been resigned. Director COOPER, Paul has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


listan paper converters Key Finiance

LIABILITIES £432.28k
+2%
CASH £20.18k
+140%
TOTAL ASSETS £473.16k
+5%
All Financial Figures

Current Directors

Secretary
SHEARDOWN, Joy Mary
Appointed Date: 01 July 1997

Director
SHEARDOWN, Andrew
Appointed Date: 01 July 1997
64 years old

Resigned Directors

Secretary
COOPER, Janet
Resigned: 01 July 1997

Director
COOPER, Janet
Resigned: 01 July 1997
78 years old

Director
COOPER, Paul
Resigned: 20 April 2000
81 years old

Persons With Significant Control

Erinway Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LISTAN PAPER CONVERTERS LIMITED Events

07 Feb 2017
Confirmation statement made on 2 February 2017 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
02 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000

...
... and 65 more events
03 Mar 1988
Accounts for a small company made up to 31 December 1987

03 Mar 1988
Return made up to 19/02/88; full list of members

26 Mar 1987
Accounts for a small company made up to 31 December 1986

26 Mar 1987
Return made up to 23/03/87; full list of members

22 Oct 1986
Registered office changed on 22/10/86 from: 130 mansfield road nottingham NG1 3HL

LISTAN PAPER CONVERTERS LIMITED Charges

24 May 2005
Floating charge (all assets)
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of floating charge all the undertaking of the…
18 July 1997
Debenture
Delivered: 19 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1997
Fixed charge on purchased debts which fail to vest
Delivered: 12 July 1997
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge all debts purchased or purpiorted to…
14 January 1991
Legal charge
Delivered: 25 January 1991
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland
Description: Uni 1 ludlow hill road west bridgford nottingham.