MERCIA PAPER COMPANY LIMITED
WEST MIDLANDS.

Hellopages » West Midlands » Wolverhampton » WV1 2ES

Company number 01562034
Status Active
Incorporation Date 18 May 1981
Company Type Private Limited Company
Address LOWER WALSALL STREET,, WOLVERHAMPTON,, WEST MIDLANDS., WV1 2ES
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 eighty-six events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 27,500 . The most likely internet sites of MERCIA PAPER COMPANY LIMITED are www.merciapapercompany.co.uk, and www.mercia-paper-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Mercia Paper Company Limited is a Private Limited Company. The company registration number is 01562034. Mercia Paper Company Limited has been working since 18 May 1981. The present status of the company is Active. The registered address of Mercia Paper Company Limited is Lower Walsall Street Wolverhampton West Midlands Wv1 2es. . HILLIER, Dorothy Glenis is a Secretary of the company. BURCHILL, Lynne Anne is a Director of the company. HILLIER, Dorothy Glenis is a Director of the company. HILLIER, Philip James is a Director of the company. HILLIER, William is a Director of the company. Director HILLIER, Harold Thomas has been resigned. Director HILLIER, Maureen has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors


Director
BURCHILL, Lynne Anne
Appointed Date: 26 March 1999
72 years old

Director
HILLIER, Dorothy Glenis
Appointed Date: 02 November 2012
82 years old

Director
HILLIER, Philip James
Appointed Date: 02 November 2012
54 years old

Director
HILLIER, William

87 years old

Resigned Directors

Director
HILLIER, Harold Thomas
Resigned: 31 December 1994
83 years old

Director
HILLIER, Maureen
Resigned: 31 October 2004
Appointed Date: 26 March 1999
78 years old

Persons With Significant Control

Mr Philip James Hillier
Notified on: 16 September 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Hillier
Notified on: 16 September 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MERCIA PAPER COMPANY LIMITED Events

04 Oct 2016
Confirmation statement made on 16 September 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 27,500

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Oct 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 27,500

...
... and 76 more events
19 Jan 1988
Accounts made up to 31 July 1987

19 Jan 1988
Return made up to 15/12/87; full list of members

06 Apr 1987
Return made up to 24/10/86; full list of members

06 Apr 1987
Registered office changed on 06/04/87 from: john street north west bromwich west midlands WS10 7BQ

11 Mar 1987
Accounts for a small company made up to 31 July 1986

MERCIA PAPER COMPANY LIMITED Charges

8 February 1995
Fixed charge
Delivered: 10 February 1995
Status: Satisfied on 2 November 2006
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: Balance due or owing under any present or future factoring…
15 October 1992
A credit agreement
Delivered: 28 October 1992
Status: Satisfied on 2 November 2006
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
29 July 1988
Legal charge
Delivered: 5 August 1988
Status: Satisfied on 2 November 2006
Persons entitled: The Royal Bank of Scotland.
Description: F/H with buildings erected k/a land at canal works…
11 June 1986
Legal charge
Delivered: 25 June 1986
Status: Satisfied on 2 November 2006
Persons entitled: The Royal Bank of Scotland.
Description: F/Hold canal works horseley fields wolverhampton west…
18 June 1982
Debenture
Delivered: 23 June 1982
Status: Satisfied on 2 November 2006
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
8 April 1982
Debenture
Delivered: 16 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over undertaking and all property…