UKBizDB.co.uk

PAPER CHAIN (EAST ANGLIA) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Paper Chain (east Anglia) Limited. The company was founded 93 years ago and was given the registration number 00256555. The firm's registered office is in WALSALL. You can find them at Apex Road, Brownhills, Walsall, West Midlands. This company's SIC code is 47260 - Retail sale of tobacco products in specialised stores.

Company Information

Name:PAPER CHAIN (EAST ANGLIA) LIMITED
Company Number:00256555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1931
End of financial year:27 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47260 - Retail sale of tobacco products in specialised stores

Office Address & Contact

Registered Address:Apex Road, Brownhills, Walsall, West Midlands, United Kingdom, WS8 7HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Secretary26 March 2019Active
1, More London Place, London, SE1 2AF

Director21 February 2005Active
1, More London Place, London, SE1 2AF

Director26 March 2019Active
Gardeners Cottage, The Lordship, Much Hadham, SG10 6HN

Secretary14 November 2003Active
32 Beverston Road, Perton, Wolverhampton, WV6 7UG

Secretary04 January 1996Active
30 Ferndown Close, Bloxwich, Walsall, WS3 3XH

Secretary12 February 2003Active
30 Ferndown Close, Bloxwich, Walsall, WS3 3XH

Secretary15 November 2000Active
Wensum Cottage The Street, Ringland, Norwich, NR8 6AB

Secretary-Active
Apex Road, Brownhills, Walsall, United Kingdom, WS8 7HU

Secretary21 February 2005Active
90 Ebury Road, Watford, WD17 2SB

Secretary06 January 2003Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director06 January 2003Active
Apex Road, Brownhills, Walsall, United Kingdom, WS8 7HU

Director17 October 2017Active
Far Riding 26 The Street, Rockland St Mary, Norwich, NR14 7ER

Director-Active
Gardeners Cottage, The Lordship, Much Hadham, SG10 6HN

Director06 January 2003Active
Apex Road, Brownhills, Walsall, United Kingdom, WS8 7HU

Director11 April 2016Active
Forton House Saltergate Lane, Bamford, Sheffield, S30 2BE

Director-Active
Keepers Cottage The Common, Dunston, Norwich, NR14 8PF

Director-Active
191 Worcester Road, Hagley, Stourbridge, DY9 0PR

Director01 January 1996Active
Wensum Cottage The Street, Ringland, Norwich, NR8 6AB

Director-Active
2 Sandown Drive, Halebarns, Altrincham, WA15 0BA

Director28 October 1997Active
66 Tolmers Road, Cuffley, EN6 4JY

Director06 January 2003Active
Apex Road, Brownhills, Walsall, United Kingdom, WS8 7HU

Director10 August 2015Active
Apex Road, Brownhills, Walsall, United Kingdom, WS8 7HU

Director26 March 2019Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director22 May 2006Active
Hallgate Middle Road, Great Plumstead, Norwich, NR13 5EE

Director-Active
Salle Place, Salle, Reepham, NR10 4SF

Director-Active
108 Tiddington Road, Stratford Upon Avon, CV37 7BB

Director01 January 1996Active
Apex Road, Brownhills, Walsall, United Kingdom, WS8 7HU

Director17 October 2017Active
Bleak House, Oaks Road, Whitwick, LE67 5UP

Director01 November 1999Active
Willow Farm, Further Street, Assington, CO10 5LD

Director10 May 2004Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director15 March 2004Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director30 August 2005Active
33 Gurney Drive, London, N2 0DF

Director06 January 2003Active
Apex Road, Brownhills, Walsall, United Kingdom, WS8 7TS

Director04 April 2011Active
Perton House Pattingham Road, Perton, Wolverhampton, WV6 7HD

Director01 January 1996Active

People with Significant Control

T & S Stores Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Apex Road, Brownhills, Walsall, United Kingdom, WS8 7TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.