Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONDI BIRMINGHAM LIMITED
Company Information for

MONDI BIRMINGHAM LIMITED

Birmingham International Park, Starley Way, Birmingham, WEST MIDLANDS, B37 7HB,
Company Registration Number
01259298
Private Limited Company
Active

Company Overview

About Mondi Birmingham Ltd
MONDI BIRMINGHAM LIMITED was founded on 1976-05-19 and has its registered office in Birmingham. The organisation's status is listed as "Active". Mondi Birmingham Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MONDI BIRMINGHAM LIMITED
 
Legal Registered Office
Birmingham International Park
Starley Way
Birmingham
WEST MIDLANDS
B37 7HB
Other companies in B37
 
Previous Names
JAFFABOX LIMITED25/03/2020
Filing Information
Company Number 01259298
Company ID Number 01259298
Date formed 1976-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-12-21
Return next due 2026-01-04
Type of accounts FULL
VAT Number /Sales tax ID GB334726009  
Last Datalog update: 2025-04-15 15:25:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONDI BIRMINGHAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MONDI BIRMINGHAM LIMITED

Current Directors
Officer Role Date Appointed
ANNETTE AMYES
Director 1991-11-23
FRANK WILFRED AMYES
Director 2011-07-14
JOHN AMYES
Director 1991-11-23
MARK AMYES
Director 1991-11-23
GARY JOSEPH WILKES
Director 2015-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANNE AMYES
Company Secretary 1991-11-23 2008-11-23
FRANK WILFRED AMYES
Director 1991-11-23 2002-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNETTE AMYES JAFFA PACKAGING LIMITED Director 2004-03-15 CURRENT 1998-06-10 Active - Proposal to Strike off
FRANK WILFRED AMYES JAFFABOX NOMINEES LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active - Proposal to Strike off
JOHN AMYES JAFFABOX NOMINEES LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active - Proposal to Strike off
JOHN AMYES JAFFA PACKAGING LIMITED Director 2004-03-15 CURRENT 1998-06-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-24Memorandum articles filed
2025-04-24Resolutions passed:<ul><li>Resolution Re: company name change 01/04/2025</ul>
2025-04-24Resolutions passed:<ul><li>Resolution Re: company name change 01/04/2025<li>Resolution passed adopt articles</ul>
2025-04-24Resolutions passed:<ul><li>Resolution Re: company name change 01/04/2025<li>Resolution passed adopt articles<li>Resolution variation to share rights</ul>
2025-04-23Particulars of variation of rights attached to shares
2025-04-23Change of share class name or designation
2025-04-15Company name changed schumacher packaging LTD\certificate issued on 15/04/25
2025-04-14APPOINTMENT TERMINATED, DIRECTOR BJRN SCHUMACHER
2025-04-14DIRECTOR APPOINTED MICHAELA WURM
2025-04-14Appointment of Jennifer Louise Hampshire as company secretary on 2025-04-01
2025-04-14CESSATION OF BJORN SCHUMACHER AS A PERSON OF SIGNIFICANT CONTROL
2025-04-14Notification of Mondi Investments Limited as a person with significant control on 2025-04-01
2024-12-30CONFIRMATION STATEMENT MADE ON 21/12/24, WITH NO UPDATES
2024-11-20DIRECTOR APPOINTED MR DARREN JOHN MELVILLE
2024-11-20DIRECTOR APPOINTED MR SAAD MANSOOR AHMAD
2024-08-29APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID OWENS
2023-12-05APPOINTMENT TERMINATED, DIRECTOR MARK AMYES
2023-12-04CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-07-18FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOSEPH WILKES
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-10-11AP01DIRECTOR APPOINTED MR MICHAEL DAVID OWENS
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE AMYES
2021-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BJORN SCHUMACHER
2021-07-21PSC07CESSATION OF SCHUMACHER HOLDING UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-06-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-12-16PSC05Change of details for Jaffabox (Holdings) Limited as a person with significant control on 2020-03-25
2020-07-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-25RES15CHANGE OF COMPANY NAME 25/03/20
2020-01-17AA01Previous accounting period shortened from 31/07/20 TO 31/12/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2019-11-28CH01Director's details changed for Ms Annette Amyes on 2019-11-27
2019-11-26PSC02Notification of Jaffabox (Holdings) Limited as a person with significant control on 2019-11-03
2019-11-13SH02Sub-division of shares on 2019-11-02
2019-11-11SH08Change of share class name or designation
2019-11-11SH10Particulars of variation of rights attached to shares
2019-11-11PSC07CESSATION OF AMYES INVESTMENTS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-11PSC02Notification of Amyes Investments (Holdings) Limited as a person with significant control on 2019-11-02
2019-11-11RES13Resolutions passed:
  • Sub division/issued share capital 02/11/2019
  • ADOPT ARTICLES
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK AMYES
2019-11-08AP01DIRECTOR APPOINTED MR BJöRN SCHUMACHER
2019-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2019-10-14AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2019-08-22RP04AR01Second filing of the annual return made up to 2015-11-23
2019-02-13AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-03-26AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-01-19AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-07RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-11-23
2015-12-07ANNOTATIONClarification
2015-11-24LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-24AR0123/11/15 ANNUAL RETURN FULL LIST
2015-11-23AP01DIRECTOR APPOINTED MR GARY JOSEPH WILKES
2015-03-18AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-25AR0123/11/14 ANNUAL RETURN FULL LIST
2014-03-13AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-18AR0123/11/13 ANNUAL RETURN FULL LIST
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-09AR0123/11/12 ANNUAL RETURN FULL LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-23AR0123/11/11 ANNUAL RETURN FULL LIST
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AMYES / 23/11/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN AMYES / 23/11/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNETTE AMYES / 23/11/2011
2011-09-05AP01DIRECTOR APPOINTED MR FRANK WILFRED AMYES
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-04RES01ADOPT ARTICLES 14/07/2011
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK AMYES / 01/07/2011
2011-03-29AA31/07/10 TOTAL EXEMPTION FULL
2010-12-13AR0123/11/10 FULL LIST
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-22AR0123/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK AMYES / 21/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN AMYES / 21/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNETTE AMYES / 21/12/2009
2009-04-21AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-15363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANNETTE AMYES / 23/11/2008
2008-12-15288bAPPOINTMENT TERMINATED SECRETARY CAROL AMYES
2008-03-27AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-12-06363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-03-22AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-12-13363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-03-29AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-11-28363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-11-28288cSECRETARY'S PARTICULARS CHANGED
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-30363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-03-17AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-12-12363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-02-17AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-01-08288bDIRECTOR RESIGNED
2002-12-04363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2001-12-11AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-12-04363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00
2001-01-08363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-04-27CERTNMCOMPANY NAME CHANGED JAFFA (BIRMINGHAM) LIMITED CERTIFICATE ISSUED ON 28/04/00
2000-03-22AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-11-25363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-08-31287REGISTERED OFFICE CHANGED ON 31/08/99 FROM: DEVON STREET, NECHELLS, BIRMINGHAM, B7 4SL.
1998-12-18395PARTICULARS OF MORTGAGE/CHARGE
1998-11-25395PARTICULARS OF MORTGAGE/CHARGE
1998-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-11-17363sRETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS
1998-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-26363sRETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS
1996-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
171 - Manufacture of pulp, paper and paperboard
17120 - Manufacture of paper and paperboard




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0185576 Active Licenced property: STARLEY WAY BIRMINGHAM INTERNATIONAL PARK BICKENHILL BIRMINGHAM BICKENHILL GB B37 7HB.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0185576 Active Licenced property: STARLEY WAY BIRMINGHAM INTERNATIONAL PARK BICKENHILL BIRMINGHAM BICKENHILL GB B37 7HB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONDI BIRMINGHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-11-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-04-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-31 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1988-09-12 Satisfied BARCLAYS BANK PLC
CHARGE ON BUILDING AGREEMENT 1988-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-11-25 Satisfied BARCLAYS BANK PLC
CHARGE ON BUILDING AGREEMENT 1986-05-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-04-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-04-27 Satisfied BARCLAYS BANK PLC
CHARGE 1983-07-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-12-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONDI BIRMINGHAM LIMITED

Intangible Assets
Patents
We have not found any records of MONDI BIRMINGHAM LIMITED registering or being granted any patents
Domain Names

MONDI BIRMINGHAM LIMITED owns 1 domain names.

cardboard-box.co.uk  

Trademarks
We have not found any records of MONDI BIRMINGHAM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MONDI BIRMINGHAM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-03-07 GBP £560
City of London 2014-03-07 GBP £560 Equipment, Furniture & Materials
Devon County Council 2010-12-16 GBP £645
Devon County Council 2010-10-13 GBP £645

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MONDI BIRMINGHAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MONDI BIRMINGHAM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0032100090Paints and varnishes, incl. enamels, lacquers and distempers (excl. those based on synthetic polymers or chemically modified natural polymers, oil paints and varnishes, incl. enamels and lacquers); prepared water pigments of a kind used for finishing leather
2016-08-0084419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2016-07-0084413000Machines for making cartons, boxes, cases, tubes, drums or similar containers (other than by moulding) out of paper pulp, paper or paperboard (excl. drying equipment and sewing machines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONDI BIRMINGHAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONDI BIRMINGHAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.