Great Burches Road
Benfleet
Essex
SS7 3LX
Director Name | Mr Allan MacDermid McLean |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Rye Lane Otford Kent TN14 5LU |
Secretary Name | Mr Allan MacDermid McLean |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Rye Lane Otford Kent TN14 5LU |
Director Name | Mr John Prentice |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1992(1 year, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weldon House Little Oakley Corby Northamptonshire NN18 8HA |
Director Name | Mr Andrew Russell Phippen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(22 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Centurion Way Erith Kent DA18 4AF |
Director Name | David Robert Jennings |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(1 year after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 27 Lesley Close Bexley Kent DA5 1LX |
Website | allied-paper.co.uk |
---|---|
Telephone | 020 83121999 |
Telephone region | London |
Registered Address | Unit 5 Centurion Way Erith Kent DA18 4AF |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Built Up Area | Greater London |
555 at £1 | Andrew Phippen 6.92% Ordinary A |
---|---|
2.5k at £1 | Allan Mcdermid Mclean 30.61% Ordinary A |
2.5k at £1 | John Prentice 30.61% Ordinary A |
2.5k at £1 | Mark Lee Blackhall 30.61% Ordinary A |
33 at £1 | Mark Lee Blackhall 0.41% Ordinary B |
22 at £1 | Joan Lesley Mclean 0.27% Ordinary B |
14 at £1 | Sarah Prentice 0.17% Ordinary B |
13 at £1 | Alison Martha Prentice 0.16% Ordinary B |
11 at £1 | Allan Mcdermid Mclean 0.14% Ordinary B |
6 at £1 | Andrew Prentice 0.07% Ordinary B |
Year | 2014 |
---|---|
Turnover | £9,675,347 |
Gross Profit | £3,231,368 |
Net Worth | £1,852,749 |
Cash | £137,117 |
Current Liabilities | £2,439,996 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
18 February 2003 | Delivered on: 10 March 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee 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 |
---|---|
11 October 2001 | Delivered on: 16 October 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 9 belvedere industrial estate fishers way belvedere kent t/n SGL437088. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 July 2001 | Delivered on: 21 August 2001 Persons entitled: National Westminster 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: The property being unit 9 belvedere industrial estate, fishers way, belvedere, kent. Outstanding |
25 October 1991 | Delivered on: 30 October 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
23 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Full accounts made up to 31 October 2019 (25 pages) |
23 June 2020 | Satisfaction of charge 2 in full (1 page) |
23 June 2020 | Satisfaction of charge 3 in full (2 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
5 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
1 August 2019 | Full accounts made up to 31 October 2018 (24 pages) |
20 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
3 August 2018 | Full accounts made up to 31 October 2017 (24 pages) |
29 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
2 August 2017 | Full accounts made up to 31 October 2016 (24 pages) |
2 August 2017 | Full accounts made up to 31 October 2016 (24 pages) |
10 January 2017 | Confirmation statement made on 4 December 2016 with updates (8 pages) |
10 January 2017 | Confirmation statement made on 4 December 2016 with updates (8 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (21 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (21 pages) |
22 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
11 August 2015 | Full accounts made up to 31 October 2014 (21 pages) |
11 August 2015 | Full accounts made up to 31 October 2014 (21 pages) |
18 March 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
11 August 2014 | Purchase of own shares. (3 pages) |
11 August 2014 | Cancellation of shares. Statement of capital on 1 November 2013
|
11 August 2014 | Cancellation of shares. Statement of capital on 1 November 2013
|
11 August 2014 | Cancellation of shares. Statement of capital on 1 November 2013
|
11 August 2014 | Purchase of own shares. (3 pages) |
7 August 2014 | Full accounts made up to 31 October 2013 (21 pages) |
7 August 2014 | Full accounts made up to 31 October 2013 (21 pages) |
10 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Appointment of Mr Andrew Russell Phippen as a director (2 pages) |
10 February 2014 | Appointment of Mr Andrew Russell Phippen as a director (2 pages) |
10 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
14 November 2013 | Company name changed allied paper products LIMITED\certificate issued on 14/11/13
|
14 November 2013 | Company name changed allied paper products LIMITED\certificate issued on 14/11/13
|
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
1 August 2013 | Full accounts made up to 31 October 2012 (21 pages) |
1 August 2013 | Full accounts made up to 31 October 2012 (21 pages) |
26 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (8 pages) |
26 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (8 pages) |
26 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (8 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (22 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (22 pages) |
18 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (8 pages) |
18 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (8 pages) |
18 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (8 pages) |
22 July 2011 | Full accounts made up to 31 October 2010 (22 pages) |
22 July 2011 | Full accounts made up to 31 October 2010 (22 pages) |
24 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (8 pages) |
24 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (8 pages) |
24 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Full accounts made up to 31 October 2009 (21 pages) |
3 August 2010 | Full accounts made up to 31 October 2009 (21 pages) |
18 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (9 pages) |
18 February 2010 | Director's details changed for John Prentice on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for John Prentice on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for John Prentice on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mark Christopher Lee Blackhall on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (9 pages) |
18 February 2010 | Director's details changed for Mark Christopher Lee Blackhall on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mark Christopher Lee Blackhall on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (9 pages) |
11 August 2009 | Full accounts made up to 31 October 2008 (22 pages) |
11 August 2009 | Full accounts made up to 31 October 2008 (22 pages) |
20 February 2009 | Director's change of particulars / john prentice / 25/10/2007 (1 page) |
20 February 2009 | Return made up to 04/12/08; full list of members (7 pages) |
20 February 2009 | Return made up to 04/12/08; full list of members (7 pages) |
20 February 2009 | Director's change of particulars / john prentice / 25/10/2007 (1 page) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from unit 11 belvedere industrial estate fishers way belvedere kent DA17 6BS (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from unit 11 belvedere industrial estate fishers way belvedere kent DA17 6BS (1 page) |
20 February 2009 | Location of debenture register (1 page) |
20 February 2009 | Location of debenture register (1 page) |
28 August 2008 | Full accounts made up to 31 October 2007 (22 pages) |
28 August 2008 | Full accounts made up to 31 October 2007 (22 pages) |
28 December 2007 | Return made up to 04/12/07; full list of members (5 pages) |
28 December 2007 | Return made up to 04/12/07; full list of members (5 pages) |
25 March 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
25 March 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Return made up to 04/12/06; full list of members (5 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Return made up to 04/12/06; full list of members (5 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
22 March 2006 | Return made up to 04/12/05; full list of members (5 pages) |
22 March 2006 | Return made up to 04/12/05; full list of members (5 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
24 January 2005 | Return made up to 04/12/04; full list of members (10 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Return made up to 04/12/04; full list of members (10 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page) |
22 September 2004 | Full accounts made up to 31 October 2003 (12 pages) |
22 September 2004 | Full accounts made up to 31 October 2003 (12 pages) |
27 March 2003 | Full accounts made up to 31 October 2002 (14 pages) |
27 March 2003 | Full accounts made up to 31 October 2002 (14 pages) |
10 March 2003 | Particulars of mortgage/charge (5 pages) |
10 March 2003 | Particulars of mortgage/charge (5 pages) |
8 February 2003 | Return made up to 04/12/02; full list of members (9 pages) |
8 February 2003 | Return made up to 04/12/02; full list of members (9 pages) |
17 June 2002 | Full accounts made up to 31 October 2001 (14 pages) |
17 June 2002 | Full accounts made up to 31 October 2001 (14 pages) |
18 December 2001 | Return made up to 04/12/01; full list of members (8 pages) |
18 December 2001 | Return made up to 04/12/01; full list of members (8 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Particulars of mortgage/charge (5 pages) |
21 August 2001 | Particulars of mortgage/charge (5 pages) |
10 May 2001 | Full accounts made up to 31 October 2000 (13 pages) |
10 May 2001 | Full accounts made up to 31 October 2000 (13 pages) |
9 January 2001 | Return made up to 04/12/00; full list of members (8 pages) |
9 January 2001 | Return made up to 04/12/00; full list of members (8 pages) |
17 November 2000 | Ad 30/10/00--------- £ si 132@1=132 £ ic 10560/10692 (3 pages) |
17 November 2000 | Ad 30/10/00--------- £ si 132@1=132 £ ic 10560/10692 (3 pages) |
13 November 2000 | Resolutions
|
30 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
30 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
13 December 1999 | Return made up to 04/12/99; full list of members (8 pages) |
13 December 1999 | Return made up to 04/12/99; full list of members (8 pages) |
13 April 1999 | Full accounts made up to 31 October 1998 (12 pages) |
13 April 1999 | Full accounts made up to 31 October 1998 (12 pages) |
18 March 1999 | Return made up to 04/12/98; full list of members
|
18 March 1999 | Return made up to 04/12/98; full list of members
|
1 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
1 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
18 February 1998 | Ad 21/01/98--------- £ si 9240@1=9240 £ ic 1320/10560 (2 pages) |
18 February 1998 | Ad 21/01/98--------- £ si 9240@1=9240 £ ic 1320/10560 (2 pages) |
31 December 1997 | Return made up to 04/12/97; no change of members
|
31 December 1997 | Return made up to 04/12/97; no change of members
|
7 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
7 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
20 January 1997 | Return made up to 04/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 04/12/96; full list of members (6 pages) |
29 May 1996 | Ad 13/03/96--------- £ si 1188@1=1188 £ ic 132/1320 (2 pages) |
29 May 1996 | Nc inc already adjusted 12/03/96 (1 page) |
29 May 1996 | Nc inc already adjusted 12/03/96 (1 page) |
29 May 1996 | Ad 13/03/96--------- £ si 1188@1=1188 £ ic 132/1320 (2 pages) |
15 May 1996 | Resolutions
|
15 May 1996 | Particulars of contract relating to shares (4 pages) |
15 May 1996 | Particulars of contract relating to shares (4 pages) |
15 May 1996 | Resolutions
|
13 April 1996 | Full accounts made up to 31 October 1995 (12 pages) |
13 April 1996 | Full accounts made up to 31 October 1995 (12 pages) |
13 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
13 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
21 April 1995 | Return made up to 04/12/94; no change of members (6 pages) |
21 April 1995 | Return made up to 04/12/94; no change of members (6 pages) |
22 March 1995 | Full accounts made up to 31 October 1994 (12 pages) |
22 March 1995 | Full accounts made up to 31 October 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
4 December 1990 | Incorporation (13 pages) |
4 December 1990 | Incorporation (13 pages) |