Creative Paper Products Limited EXMOUTH


Creative Paper Products started in year 1992 as Private Limited Company with registration number 02714679. The Creative Paper Products company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Exmouth at 28 Alexandra Terrace. Postal code: EX8 1BD.

At the moment there are 2 directors in the the company, namely Alf K. and Tom S.. In addition one secretary - Tom S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Creative Paper Products Limited Address / Contact

Office Address 28 Alexandra Terrace
Town Exmouth
Post code EX8 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02714679
Date of Incorporation Thu, 14th May 1992
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Tom S.

Position: Secretary

Appointed: 04 December 2007

Alf K.

Position: Director

Appointed: 04 December 2007

Tom S.

Position: Director

Appointed: 04 December 2007

Duncan W.

Position: Director

Appointed: 25 May 2005

Resigned: 04 December 2007

Duncan W.

Position: Secretary

Appointed: 25 May 2005

Resigned: 04 December 2007

Lee S.

Position: Director

Appointed: 25 May 2005

Resigned: 23 October 2013

Joseph B.

Position: Director

Appointed: 01 March 1996

Resigned: 01 October 2009

Sally H.

Position: Director

Appointed: 22 February 1994

Resigned: 25 May 2005

Jeanette B.

Position: Director

Appointed: 22 February 1994

Resigned: 30 September 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 1992

Resigned: 14 May 1992

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 May 1992

Resigned: 14 May 1992

Jeffrey B.

Position: Director

Appointed: 14 May 1992

Resigned: 25 May 2005

Neville H.

Position: Director

Appointed: 14 May 1992

Resigned: 25 May 2005

Jeanette B.

Position: Secretary

Appointed: 14 May 1992

Resigned: 25 May 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Norwegian Paper Uk Limited from Exmouth, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Norwegian Paper Uk Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08535086
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand332 15912 642307 370154 511642 033599 107481 883
Current Assets2 208 3062 417 9002 626 1082 727 9482 827 3062 808 9283 052 915
Debtors1 337 4351 423 8561 332 7591 395 9181 193 4181 145 125812 494
Net Assets Liabilities1 063 6571 243 4551 385 6751 515 6881 895 7091 677 1761 879 196
Other Debtors150 644196 004204 711166 210221 074197 861919
Property Plant Equipment403 779367 390332 130280 696236 479214 447216 082
Total Inventories538 712981 402985 9791 177 519991 8551 064 6961 758 538
Other
Accumulated Depreciation Impairment Property Plant Equipment256 559319 012364 249400 781426 690438 756455 939
Additions Other Than Through Business Combinations Property Plant Equipment 26 06430 9777 59825 22419 50540 579
Amounts Owed To Related Parties82 946      
Average Number Employees During Period34384241312726
Bank Borrowings68 91460 47551 63842 75733 16123 59314 524
Bank Overdrafts366 656361 128573 090476 017389 711500 041482 640
Cost Inventories Recognised As Expense Net Write Downs Reversals2 938 4513 146 4753 317 1233 370 441   
Creditors73 02560 47551 63842 75733 16123 59314 524
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -12 731-14 014-21 653-25 613-18 117
Disposals Property Plant Equipment  -21 000-22 500-43 532-29 471-21 761
Finance Lease Liabilities Present Value Total4 1114 112     
Financial Commitments Other Than Capital Commitments304 353228 701138 537262 373173 00087 000337 000
Finished Goods Goods For Resale   56 74045 21731 017214 567
Further Item Creditors Component Total Creditors33 27824 01814 5514 576   
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment    4 809  
Increase From Depreciation Charge For Year Property Plant Equipment 62 45357 96850 54642 75337 67935 300
Net Current Assets Liabilities791 562988 9411 154 5571 319 7631 732 3961 534 4891 727 185
Other Creditors30 37036 37640 01337 21918 48619 98654 496
Other Inventories538 712981 402985 9791 177 519   
Prepayments38 37738 81248 87135 96742 34040 40839 346
Property Plant Equipment Gross Cost660 338686 402696 379681 477663 169653 203672 021
Provisions For Liabilities Balance Sheet Subtotal58 65952 40149 37442 01440 00548 16749 547
Raw Materials Consumables   1 120 779946 6381 033 6791 443 845
Taxation Social Security Payable129 263108 729181 660183 771172 583205 172226 461
Total Assets Less Current Liabilities1 195 3411 356 3311 486 6871 600 4591 968 8751 748 9361 943 267
Total Borrowings73 02560 47551 63842 75733 16123 59314 524
Trade Creditors Trade Payables719 806863 012625 174655 636504 738539 677552 982
Trade Debtors Trade Receivables1 148 4141 189 0401 079 1771 193 741930 004906 856772 229
Work In Progress      100 126

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Small company accounts for the period up to 2022-12-31
filed on: 18th, September 2023
Free Download (12 pages)

Company search

Advertisements