Paperchain (south West) Co-operative Limited CREDITON


Paperchain (south West) -operative started in year 1990 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02502408. The Paperchain (south West) -operative company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Crediton at Unit A Serstone Units Zeal Monachorum. Postal code: EX17 6ED.

At present there are 4 directors in the the company, namely Gordon O., Philip W. and Joseph S. and others. In addition one secretary - Lorraine W. - is with the firm. At present 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.

Paperchain (south West) Co-operative Limited Address / Contact

Office Address Unit A Serstone Units Zeal Monachorum
Office Address2 Down St. Mary
Town Crediton
Post code EX17 6ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02502408
Date of Incorporation Wed, 16th May 1990
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Gordon O.

Position: Director

Appointed: 31 July 2023

Lorraine W.

Position: Secretary

Appointed: 13 July 2018

Philip W.

Position: Director

Appointed: 24 April 2009

Joseph S.

Position: Director

Appointed: 09 March 2005

Graham L.

Position: Director

Appointed: 01 September 1999

Ralph M.

Position: Secretary

Resigned: 27 January 2000

Terry L.

Position: Director

Appointed: 01 July 2019

Resigned: 10 June 2022

Darrell P.

Position: Director

Appointed: 14 January 2011

Resigned: 16 August 2017

Colin M.

Position: Director

Appointed: 12 December 2008

Resigned: 13 August 2017

Susan S.

Position: Director

Appointed: 14 February 2006

Resigned: 20 April 2012

Stuart K.

Position: Secretary

Appointed: 09 March 2005

Resigned: 19 July 2012

Catherine G.

Position: Director

Appointed: 24 June 2002

Resigned: 23 July 2009

Kathryn L.

Position: Director

Appointed: 09 May 2002

Resigned: 02 March 2010

Stuart K.

Position: Director

Appointed: 28 March 2002

Resigned: 19 July 2012

Jennifer H.

Position: Secretary

Appointed: 28 March 2002

Resigned: 09 March 2005

Jennifer H.

Position: Director

Appointed: 27 February 2001

Resigned: 09 March 2005

David A.

Position: Director

Appointed: 27 January 2000

Resigned: 28 March 2002

David A.

Position: Secretary

Appointed: 27 January 2000

Resigned: 28 March 2002

James G.

Position: Director

Appointed: 01 September 1999

Resigned: 23 December 1999

Michael S.

Position: Director

Appointed: 01 June 1998

Resigned: 27 February 2001

Gerard C.

Position: Director

Appointed: 28 November 1996

Resigned: 31 March 1998

Joann P.

Position: Director

Appointed: 15 March 1995

Resigned: 29 May 1998

Malcolm T.

Position: Director

Appointed: 18 March 1994

Resigned: 28 October 1994

Ralph M.

Position: Director

Appointed: 16 May 1992

Resigned: 23 September 1991

Lynn W.

Position: Director

Appointed: 16 May 1992

Resigned: 18 March 1994

David C.

Position: Director

Appointed: 16 May 1992

Resigned: 15 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth17 94021 956       
Balance Sheet
Current Assets19 74323 33136 30934 80544 10840 62131 12333 21134 217
Net Assets Liabilities  37 44730 90043 93746 30434 82332 46832 831
Cash Bank In Hand5812 359       
Debtors18 41419 941       
Net Assets Liabilities Including Pension Asset Liability17 94021 956       
Stocks Inventory7481 031       
Tangible Fixed Assets14 37411 104       
Reserves/Capital
Profit Loss Account Reserve17 94021 956       
Shareholder Funds17 94021 956       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -2 061-1 900-1 900-2 075-2 075-2 505-2 068
Average Number Employees During Period  4476655
Creditors  8 36711 5905 8153 3962 8643 8263 509
Fixed Assets14 37411 10413 2749 5857 54411 1548 6395 5884 191
Net Current Assets Liabilities6 44113 07328 88923 21538 29337 22528 25929 38530 708
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  947      
Provisions For Liabilities Balance Sheet Subtotal  2 655      
Total Assets Less Current Liabilities20 81524 17742 16332 80045 83748 37936 89834 97334 899
Amount Specific Advance Or Credit Directors2408250192     
Amount Specific Advance Or Credit Made In Period Directors  500      
Amount Specific Advance Or Credit Repaid In Period Directors  -250-58-122    
Creditors Due Within One Year13 30210 258       
Provisions For Liabilities Charges2 8752 221       
Tangible Fixed Assets Additions 1 430       
Tangible Fixed Assets Cost Or Valuation36 67238 102       
Tangible Fixed Assets Depreciation22 29826 998       
Tangible Fixed Assets Depreciation Charged In Period 4 700       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 26th, October 2023
Free Download (7 pages)

Company search