Cummins And Papyrus Limited WEST YORKSHIRE


Founded in 1980, Cummins And Papyrus, classified under reg no. 01516358 is an active company. Currently registered at 385 Canal Road BD2 1AJ, West Yorkshire the company has been in the business for 44 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1995/07/26 Cummins And Papyrus Limited is no longer carrying the name Ryedale Envelopes.

The firm has 3 directors, namely Donald C., Nicholas C. and Christopher C.. Of them, Donald C., Nicholas C., Christopher C. have been with the company the longest, being appointed on 5 January 1993. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stuart H. who worked with the the firm until 11 January 1997.

Cummins And Papyrus Limited Address / Contact

Office Address 385 Canal Road
Office Address2 Bradford
Town West Yorkshire
Post code BD2 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01516358
Date of Incorporation Mon, 8th Sep 1980
Industry Manufacture of paper stationery
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Donald C.

Position: Director

Appointed: 05 January 1993

Nicholas C.

Position: Director

Appointed: 05 January 1993

Christopher C.

Position: Director

Appointed: 05 January 1993

Stuart H.

Position: Secretary

Resigned: 11 January 1997

John R.

Position: Director

Appointed: 05 September 1997

Resigned: 31 October 1998

Douglas M.

Position: Secretary

Appointed: 11 January 1997

Resigned: 31 December 2017

Douglas M.

Position: Director

Appointed: 10 January 1997

Resigned: 31 December 2017

Donald C.

Position: Director

Appointed: 05 January 1993

Resigned: 12 October 1994

Stuart H.

Position: Director

Appointed: 23 May 1992

Resigned: 10 January 1997

Robert K.

Position: Director

Appointed: 23 May 1992

Resigned: 10 July 1992

John D.

Position: Director

Appointed: 23 May 1992

Resigned: 18 December 1997

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Nicholas C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Christopher C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Donald C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Donald C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ryedale Envelopes July 26, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 76 8353 
Current Assets1 072 9781 483 253794 6321 044 049
Debtors922 9781 301 418694 629819 049
Net Assets Liabilities1 303 3731 343 5701 186 1021 544 603
Other Debtors514 960500 695256 441336 636
Property Plant Equipment1 121 6581 117 1831 144 9901 571 726
Total Inventories150 000105 000100 000225 000
Other
Amount Specific Advance Or Credit Directors355 831391 1574 262118 044
Amount Specific Advance Or Credit Made In Period Directors148 15695 144159 720122 306
Amount Specific Advance Or Credit Repaid In Period Directors65 00059 818555 139 
Accumulated Depreciation Impairment Property Plant Equipment936 994998 2081 066 5731 167 787
Amounts Owed By Group Undertakings43 235705 429339 48473 138
Amounts Owed To Group Undertakings24 71212 8321 045 
Average Number Employees During Period16161616
Bank Borrowings Overdrafts265 237 53 783223 128
Creditors15 567203 979198 701220 614
Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 728 
Disposals Property Plant Equipment  27 206 
Finance Lease Liabilities Present Value Total15 56733 14677 868149 781
Fixed Assets1 240 1581 235 6831 263 4901 690 226
Increase From Depreciation Charge For Year Property Plant Equipment 61 21484 093101 214
Investment Property80 00080 00080 00080 000
Investment Property Fair Value Model80 00080 00080 000 
Investments Fixed Assets38 50038 50038 50038 500
Investments In Joint Ventures38 50038 50038 50038 500
Net Current Assets Liabilities84 623319 632133 76279 842
Number Shares Issued Fully Paid 3 0033 0033 003
Other Creditors95 374170 833120 83370 833
Other Taxation Social Security Payable143 623355 00280 95362 325
Par Value Share 111
Property Plant Equipment Gross Cost2 058 6522 115 3912 211 5632 739 513
Provisions For Liabilities Balance Sheet Subtotal5 8417 76612 4494 851
Total Additions Including From Business Combinations Property Plant Equipment 56 739123 378122 950
Total Assets Less Current Liabilities1 324 7811 555 3151 397 2521 770 068
Total Increase Decrease From Revaluations Property Plant Equipment   405 000
Trade Creditors Trade Payables456 564565 216377 986543 759
Trade Debtors Trade Receivables364 78395 29498 704409 275

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 31st, July 2023
Free Download (12 pages)

Company search

Advertisements