Paper & Print Limited SOLIHULL


Paper & Print started in year 1986 as Private Limited Company with registration number 01978596. The Paper & Print company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Solihull at 375 Stratford Road. Postal code: B90 3BW. Since 2007/10/23 Paper & Print Limited is no longer carrying the name Blossomfield Print.

There is a single director in the firm at the moment - Mark C., appointed on 8 September 1991. In addition, a secretary was appointed - Gillian C., appointed on 1 March 2006. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Paper & Print Limited Address / Contact

Office Address 375 Stratford Road
Office Address2 Shirley
Town Solihull
Post code B90 3BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01978596
Date of Incorporation Thu, 16th Jan 1986
Industry Printing n.e.c.
Industry Photocopying, document preparation and other specialised office support activities
End of financial Year 31st May
Company age 38 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Gillian C.

Position: Secretary

Appointed: 01 March 2006

Mark C.

Position: Director

Appointed: 08 September 1991

Sandra C.

Position: Secretary

Appointed: 03 September 2001

Resigned: 01 March 2006

Christopher C.

Position: Secretary

Appointed: 17 July 1999

Resigned: 03 September 2001

Christopher C.

Position: Director

Appointed: 08 September 1991

Resigned: 03 September 2001

Alan C.

Position: Director

Appointed: 08 September 1991

Resigned: 17 July 1999

Sandra C.

Position: Director

Appointed: 08 September 1991

Resigned: 01 March 2006

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Mark C. This PSC and has 75,01-100% shares.

Mark C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Blossomfield Print October 23, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth344 842353 227347 150374 200       
Balance Sheet
Cash Bank In Hand169 867177 353235 339255 254       
Cash Bank On Hand   255 254237 202222 830221 402198 238186 060191 416145 934
Current Assets233 870238 449284 086285 571268 019252 733249 079229 528220 615238 456198 330
Debtors63 51160 61748 10329 73729 95729 08326 81730 71534 11046 46051 986
Net Assets Liabilities   374 200371 806372 704363 624363 203348 864353 571314 621
Net Assets Liabilities Including Pension Asset Liability344 842353 227347 150374 200       
Other Debtors   20 62420 98121 36621 93727 55032 29640 40248 012
Property Plant Equipment   76 65174 88979 25995 03096 44186 95077 707 
Stocks Inventory492479644580       
Tangible Fixed Assets87 56282 33682 32776 651       
Total Inventories   580860820860575445580410
Reserves/Capital
Called Up Share Capital5 9505 9505 9505 950       
Profit Loss Account Reserve334 842343 227337 150364 200       
Shareholder Funds344 842353 227347 150374 200       
Other
Accumulated Depreciation Impairment Property Plant Equipment   269 043278 195276 320285 156297 299309 998321 25825 447
Average Number Employees During Period    7776444
Capital Redemption Reserve4 0504 0504 0504 050       
Creditors   49 49733 05219 97837 97319 79417 82422 82516 717
Creditors Due Within One Year37 02729 26579 93849 497       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 839     
Disposals Property Plant Equipment     11 470     
Fixed Assets157 562152 336152 327146 651144 889149 259165 030166 441156 950147 707141 823
Increase From Depreciation Charge For Year Property Plant Equipment    9 1527 9648 83612 14312 69911 260704
Investments Fixed Assets70 00070 00070 00070 00070 00070 00070 00070 00070 00070 00070 000
Investments In Group Undertakings   70 00070 00070 00070 00070 00070 00070 00070 000
Net Current Assets Liabilities196 843209 184204 148236 074234 967232 755211 106209 734202 791215 631181 613
Number Shares Allotted 5 9505 9505 950       
Other Creditors   18 86315 4334 3744 1518 1044 9915 7486 065
Other Taxation Social Security Payable   24 92413 7456 7005 6729 9779 81711 8135 989
Par Value Share 111       
Property Plant Equipment Gross Cost   345 694353 084355 579380 186393 740396 948398 965286 464
Provisions For Liabilities Balance Sheet Subtotal   8 5258 0509 31012 51212 97210 8779 7678 815
Provisions For Liabilities Charges9 5638 2939 3258 525       
Share Capital Allotted Called Up Paid5 9505 9505 9505 950       
Tangible Fixed Assets Cost Or Valuation327 617332 174342 199345 694       
Tangible Fixed Assets Depreciation240 055249 838259 872269 043       
Total Additions Including From Business Combinations Property Plant Equipment    7 39013 96524 60713 5543 2082 0173 750
Total Assets Less Current Liabilities354 405361 520356 475382 725379 856382 014376 136376 175359 741363 338323 436
Trade Creditors Trade Payables   5 7103 8748 90428 1501 7133 0165 2644 663
Trade Debtors Trade Receivables   9 1138 9767 7174 8803 1651 8146 0583 974

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 6th, February 2024
Free Download (10 pages)

Company search

Advertisements