Company NameMonument Paper Bag Co Limited(The)
Company StatusDissolved
Company Number00481099
CategoryPrivate Limited Company
Incorporation Date17 April 1950(74 years, 1 month ago)
Dissolution Date15 July 2023 (9 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 17211Manufacture of corrugated paper and paperboard, sacks and bags

Directors

Director NameMr David John Long
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(41 years, 4 months after company formation)
Appointment Duration31 years, 10 months (closed 15 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMrs Elaine Jeanette Long
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1991(41 years, 7 months after company formation)
Appointment Duration31 years, 7 months (closed 15 July 2023)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Secretary NameMrs Elaine Jeanette Long
NationalityBritish
StatusClosed
Appointed25 November 1991(41 years, 7 months after company formation)
Appointment Duration31 years, 7 months (closed 15 July 2023)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Graham Hancock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(41 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 October 1991)
RoleCompany Director
Correspondence Address5 Dunvegan House
Christchurch Park
Sutton
Surrey
SM2 5VA
Secretary NameMr Graham Hancock
NationalityBritish
StatusResigned
Appointed29 August 1991(41 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 November 1991)
RoleCompany Director
Correspondence Address5 Dunvegan House
Christchurch Park
Sutton
Surrey
SM2 5VA

Contact

Websitemonumentpaperbag.co.uk
Telephone020 85599540
Telephone regionLondon

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1Theydon Graphics LTD
99.60%
Ordinary
101 at £1Mr David J. Long
0.20%
Ordinary
67 at £1Graham Hancock
0.13%
Ordinary
33 at £1Mrs Elaine J. Long
0.07%
Ordinary

Financials

Year2014
Net Worth£1,215,940
Cash£37,658
Current Liabilities£1,657,550

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

24 May 2007Delivered on: 25 May 2007
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 March 1997Delivered on: 4 April 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building and yard at the rear of 44/46 fowler road, hainault industrial estate ilford l/b of redbridge.
Outstanding
27 March 1997Delivered on: 4 April 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building and yard at the rear of 42 fowler road hainault industrial estate ilford l/b of redbridge.
Outstanding
6 April 1992Delivered on: 16 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 fowler road, hainault, ilford, l/b of redbridge.
Outstanding
12 February 2021Delivered on: 18 February 2021
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding
12 March 2020Delivered on: 20 March 2020
Persons entitled: Mb (Syndicates) Limited

Classification: A registered charge
Particulars: By way of debenture all those objects referred to at clause 3.1 of the instrument.
Outstanding
5 February 2020Delivered on: 6 February 2020
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
23 February 2016Delivered on: 2 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 December 2011Delivered on: 23 December 2011
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cmf ponyflex special 600MM width flexographic web fed press s/n 1490, schiavi padane 1 zodiac 136 1, 100MM width flexographic web fed press s/n 1296, bielloni castello saba 6V hto 1, 100MM width web fed press and various parts (for details of further chattels charged, please refer to the form MG01). See image for full details.
Outstanding
6 July 2000Delivered on: 22 July 2000
Satisfied on: 30 March 2007
Persons entitled: Close Brothers Limited

Classification: Deed of chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the loan agreement.
Particulars: Chattel being 1993 schievi zodiac 6 colour flexographic press s/n 1296 and all existing and future guarantees warranties and servicing and maintenance agreements and all insurances.
Fully Satisfied
8 June 1998Delivered on: 26 June 1998
Satisfied on: 5 September 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and theydon graphics limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 June 1992Delivered on: 12 June 1992
Satisfied on: 30 March 2007
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 08/02/90
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: All right title and interest in or arising out of a factoring or invoice discounting deed dated 20/01/92 and all book and other debts.
Fully Satisfied
8 February 1990Delivered on: 27 February 1990
Satisfied on: 30 March 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 March 2010Delivered on: 6 April 2010
Satisfied on: 19 April 2013
Persons entitled: Ecf Asset Finance PLC

Classification: Debenture
Secured details: £150,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 March 2010Delivered on: 27 March 2010
Satisfied on: 18 April 2013
Persons entitled: Ecf Asset Finance PLC

Classification: Mortgage
Secured details: £150,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: 1990 cmf ponyflex 6 colour stack press s/no 1490 1997 schiavi padane 6 colour common impression printing press s/no 1296 2000 bialoni sabaa 6 colour common impression printing press s/no UZO228 and 2003 windmoller & holscher/garant triumph 2B servo block bottom bag making machine s/no 4068G.
Fully Satisfied
22 August 2007Delivered on: 29 August 2007
Satisfied on: 19 April 2013
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £1,073,819.05 and all other monies due or to become due.
Particulars: Combi type 23BB sos machine s/n 20067316. stringer type 12N s/n 20060390. single end bottomer type 106B s/n 20060394 and tubing machine type MC120 s/n 20067305001. see the mortgage charge document for full details.
Fully Satisfied
14 March 1988Delivered on: 21 March 1988
Satisfied on: 30 March 2007
Persons entitled: Moorgate Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See schedule attached to form 395 for full details.
Fully Satisfied

Filing History

22 December 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
8 August 2017Satisfaction of charge 13 in full (2 pages)
3 August 2017Satisfaction of charge 6 in full (1 page)
3 August 2017Satisfaction of charge 3 in full (1 page)
3 August 2017Satisfaction of charge 5 in full (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 50,183
(4 pages)
2 March 2016Registration of charge 004810990014, created on 23 February 2016 (26 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,183
(4 pages)
6 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 50,183
(4 pages)
11 December 2013Auditor's resignation (1 page)
6 August 2013Accounts for a small company made up to 28 February 2013 (7 pages)
19 April 2013Satisfaction of charge 12 in full (3 pages)
19 April 2013Satisfaction of charge 10 in full (3 pages)
18 April 2013Satisfaction of charge 11 in full (3 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (8 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 December 2011Accounts for a small company made up to 28 February 2011 (8 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
6 April 2011Director's details changed for Mrs Elaine Jeanette Long on 1 November 2010 (2 pages)
6 April 2011Secretary's details changed for Mrs Elaine Jeanette Long on 1 November 2010 (1 page)
6 April 2011Director's details changed for Mr David John Long on 1 November 2010 (2 pages)
6 April 2011Secretary's details changed for Mrs Elaine Jeanette Long on 1 November 2010 (1 page)
6 April 2011Director's details changed for Mr David John Long on 1 November 2010 (2 pages)
6 April 2011Director's details changed for Mrs Elaine Jeanette Long on 1 November 2010 (2 pages)
23 September 2010Accounts for a small company made up to 28 February 2010 (7 pages)
25 May 2010Director's details changed for Mrs Elaine Jeanette Long on 1 March 2010 (2 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr David John Long on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Mr David John Long on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Mrs Elaine Jeanette Long on 1 March 2010 (2 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
20 December 2009Auditor's resignation (1 page)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
3 July 2009Accounts for a small company made up to 28 February 2009 (8 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
4 July 2008Return made up to 31/03/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
21 May 2007Return made up to 31/03/07; full list of members (3 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Return made up to 31/03/06; full list of members (3 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
3 May 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
21 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
(3 pages)
30 December 2004Accounts for a small company made up to 29 February 2004 (8 pages)
19 April 2004Return made up to 31/03/04; full list of members (8 pages)
11 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
6 June 2003Accounts for a small company made up to 28 February 2002 (8 pages)
9 April 2003Return made up to 31/03/03; full list of members (8 pages)
9 April 2002Return made up to 31/03/02; full list of members (7 pages)
2 January 2002Accounts for a small company made up to 28 February 2001 (9 pages)
8 May 2001Return made up to 31/03/00; full list of members (7 pages)
3 May 2001Return made up to 31/03/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (9 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (9 pages)
19 April 1999Return made up to 31/03/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 28 February 1998 (9 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
14 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (10 pages)
14 April 1997Return made up to 31/03/97; full list of members (6 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
9 October 1996Accounts for a small company made up to 29 February 1996 (9 pages)
1 May 1996Return made up to 31/03/96; change of members (6 pages)
24 November 1995Accounts for a small company made up to 28 February 1995 (9 pages)
6 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 1950Incorporation (11 pages)