Paper Bag Co (south West) Ltd WESTBURY


Paper Bag (south West) started in year 2015 as Private Limited Company with registration number 09455599. The Paper Bag (south West) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Westbury at Unit 6 Woodlands Industrial Estate. Postal code: BA13 3QS.

The firm has 2 directors, namely Thomas W., Simon P.. Of them, Thomas W., Simon P. have been with the company the longest, being appointed on 4 September 2023. As of 29 April 2024, there were 3 ex directors - Jonathan M., Judith M. and others listed below. There were no ex secretaries.

Paper Bag Co (south West) Ltd Address / Contact

Office Address Unit 6 Woodlands Industrial Estate
Office Address2 Eden Vale Road
Town Westbury
Post code BA13 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09455599
Date of Incorporation Tue, 24th Feb 2015
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Thomas W.

Position: Director

Appointed: 04 September 2023

Simon P.

Position: Director

Appointed: 04 September 2023

Jonathan M.

Position: Director

Appointed: 24 February 2015

Resigned: 04 September 2023

Judith M.

Position: Director

Appointed: 24 February 2015

Resigned: 04 September 2023

James G.

Position: Director

Appointed: 24 February 2015

Resigned: 04 September 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Rawlings & Son (Bristol) Limited from Bristol, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Paper Bag Company Holdings Limited that entered Westbury, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Rawlings & Son (Bristol) Limited

Unit 3 Crown Road, Warmley, Bristol, BS30 8JJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 00330872
Notified on 4 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paper Bag Company Holdings Limited

Unit 8 & 9 Oakfield Business Centre, Stephenson Road, Westbury, BA13 4EZ, England

Legal authority The Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 4 September 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302021-04-302022-04-302023-04-30
Net Worth2       
Balance Sheet
Cash Bank On Hand 62 793 19 182314 853539 0761 157 900278 909
Current Assets21 471 0502 554 6403 443 6733 963 8264 648 5761 716 4941 009 905
Debtors21 378 2572 524 6403 394 4913 618 9734 029 500271 311486 599
Net Assets Liabilities2451 532921 815928 8521 017 555759 0811 082 099231 957
Other Debtors21 050 0962 309 5042 993 0193 412 7753 911 284172 48164 435
Property Plant Equipment 163 823248 305312 315324 793202 197166 167276 407
Total Inventories 30 00030 00030 00030 00080 000287 283244 397
Net Assets Liabilities Including Pension Asset Liability2       
Reserves/Capital
Shareholder Funds2       
Other
Amount Specific Advance Or Credit Directors290 776      
Amount Specific Advance Or Credit Made In Period Directors2140 776      
Amount Specific Advance Or Credit Repaid In Period Directors 50 00290 776     
Accumulated Depreciation Impairment Property Plant Equipment 186 553233 576261 363368 458536 675556 626373 346
Average Number Employees During Period 9101321212124
Bank Borrowings Overdrafts  4 594     
Creditors 1 173 0071 852 76317 2508 00640 412770 33882 716
Disposals Decrease In Depreciation Impairment Property Plant Equipment   44 344  78 020265 898
Disposals Property Plant Equipment   44 343  132 836302 088
Finance Lease Liabilities Present Value Total   17 2508 0064 009 40 875
Finance Lease Payments Owing Minimum Gross   9 9038 3134 186 48 215
Future Finance Charges On Finance Leases   1 002661177 7 340
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 277 294      
Increase From Depreciation Charge For Year Property Plant Equipment 20 34447 02372 131107 095168 21797 97182 618
Net Current Assets Liabilities2298 043701 877676 856748 643625 416946 15688 201
Nominal Value Shares Issued Specific Share Issue 10      
Number Shares Issued Fully Paid 200200200200200200200
Number Shares Issued Specific Share Issue 20      
Other Creditors 668 0011 403 1962 316 7862 842 80440 41211 48614 572
Other Taxation Social Security Payable 185 494146 047169 129148 102208 662373 886438 435
Par Value Share110101010101010
Payments Received On Account   44 088 76 58424 633217 111
Property Plant Equipment Gross Cost 350 376481 881573 678693 251738 872722 793649 753
Provisions For Liabilities Balance Sheet Subtotal 10 33428 36743 06947 87528 12030 22465 925
Total Additions Including From Business Combinations Property Plant Equipment 73 082131 505136 140119 57345 621116 757229 048
Total Assets Less Current Liabilities2461 866950 182989 1711 073 436827 6131 112 323380 598
Trade Creditors Trade Payables 319 512298 926227 913215 033201 720360 333210 711
Trade Debtors Trade Receivables 328 161215 136401 472206 198118 21698 830422 164
Fixed Assets      166 167292 397
Increase Decrease In Property Plant Equipment       186 365
Intangible Assets       15 990
Intangible Assets Gross Cost       15 990
Total Additions Including From Business Combinations Intangible Assets       15 990
Called Up Share Capital Not Paid Not Expressed As Current Asset2       
Number Shares Allotted2       
Share Capital Allotted Called Up Paid2       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 4th September 2023
filed on: 6th, September 2023
Free Download (2 pages)

Company search

Advertisements