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

CUMMINS AND PAPYRUS LIMITED

385 CANAL ROAD, BRADFORD, WEST YORKSHIRE, BD2 1AJ,
Company Registration Number
01516358
Private Limited Company
Active

Company Overview

About Cummins And Papyrus Ltd
CUMMINS AND PAPYRUS LIMITED was founded on 1980-09-08 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Cummins And Papyrus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CUMMINS AND PAPYRUS LIMITED
 
Legal Registered Office
385 CANAL ROAD
BRADFORD
WEST YORKSHIRE
BD2 1AJ
Other companies in BD2
 
Filing Information
Company Number 01516358
Company ID Number 01516358
Date formed 1980-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB343508467  
Last Datalog update: 2023-08-06 13:28:18
Primary Source:Companies House
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 CUMMINS AND PAPYRUS LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS MARSHALL MCGILL
Company Secretary 1997-01-11
CHRISTOPHER MARK CUMMINS
Director 1993-01-05
DONALD STUART CUMMINS
Director 1993-01-05
NICHOLAS PAUL CUMMINS
Director 1993-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS MARSHALL MCGILL
Director 1997-01-10 2017-12-31
JOHN CHARLES RHODES
Director 1997-09-05 1998-10-31
JOHN GRAHAM DRIVER
Director 1992-05-23 1997-12-18
STUART HENDERSON
Company Secretary 1992-05-23 1997-01-11
STUART HENDERSON
Director 1992-05-23 1997-01-10
DONALD CUMMINS
Director 1993-01-05 1994-10-12
ROBERT KELLEY
Director 1992-05-23 1992-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK CUMMINS CRAFT UK LIMITED Director 2007-01-22 CURRENT 2007-01-22 Active
CHRISTOPHER MARK CUMMINS ERNEST CUMMINS LIMITED Director 2001-03-30 CURRENT 2001-01-10 Active
DONALD STUART CUMMINS CRAFT UK LIMITED Director 2007-01-22 CURRENT 2007-01-22 Active
DONALD STUART CUMMINS ERNEST CUMMINS LIMITED Director 2001-03-30 CURRENT 2001-01-10 Active
NICHOLAS PAUL CUMMINS CRAFT UK LIMITED Director 2007-01-22 CURRENT 2007-01-22 Active
NICHOLAS PAUL CUMMINS ERNEST CUMMINS LIMITED Director 2001-03-30 CURRENT 2001-01-10 Active

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
2024-01-25Director's details changed for Mr Nicholas Paul Cummins on 2024-01-09
2024-01-25Change of details for Mr Nicholas Paul Cummins as a person with significant control on 2024-01-09
2023-07-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-09-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-05-10TM02Termination of appointment of Douglas Marshall Mcgill on 2017-12-31
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MARSHALL MCGILL
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 3003
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 3003
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 3003
2016-06-20AR0123/05/16 FULL LIST
2016-06-20AR0123/05/16 FULL LIST
2015-07-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 3003
2015-05-28AR0123/05/15 ANNUAL RETURN FULL LIST
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 3003
2014-05-23AR0123/05/14 ANNUAL RETURN FULL LIST
2013-08-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0123/05/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0123/05/12 ANNUAL RETURN FULL LIST
2011-09-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31AR0123/05/11 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-30AR0123/05/10 ANNUAL RETURN FULL LIST
2010-06-30CH01Director's details changed for Douglas Marshall Mcgill on 2010-05-23
2009-06-23AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-01363aReturn made up to 23/05/09; full list of members
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-29363sRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-02363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-29363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-10-15363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-03363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-20363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-18363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-06-11169£ IC 4004/3003 15/03/01 £ SR 1001@1=1001
2001-04-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-02-01395PARTICULARS OF MORTGAGE/CHARGE
2000-08-14AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-07-21363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
1999-06-23363sRETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS
1998-12-10288bDIRECTOR RESIGNED
1998-09-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-01363(288)DIRECTOR RESIGNED
1998-07-01363sRETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS
1997-10-07288aNEW DIRECTOR APPOINTED
1997-10-06AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-27363(288)DIRECTOR RESIGNED
1997-07-27363sRETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS
1997-05-29287REGISTERED OFFICE CHANGED ON 29/05/97 FROM: VICTORIA WORKS BRADFORD LANE BRADFORD WEST YORKSHIRE BD3 8LU
1997-02-06288aNEW SECRETARY APPOINTED
1997-02-06288bSECRETARY RESIGNED
1997-02-06288aNEW DIRECTOR APPOINTED
1997-01-21395PARTICULARS OF MORTGAGE/CHARGE
1997-01-21395PARTICULARS OF MORTGAGE/CHARGE
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-01363sRETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS
1995-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-25CERTNMCOMPANY NAME CHANGED RYEDALE ENVELOPES LIMITED CERTIFICATE ISSUED ON 26/07/95
1995-06-21363sRETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS
1995-04-10288DIRECTOR RESIGNED
1994-10-27363sRETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS
1994-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-17288NEW DIRECTOR APPOINTED
1994-04-07363sRETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS
1993-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery




Licences & Regulatory approval
We could not find any licences issued to CUMMINS AND PAPYRUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 CUMMINS AND PAPYRUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2001-02-01 Outstanding LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1997-01-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-01-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHATTEL MORTGAGE 1993-10-07 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 1991-05-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-09-09 Satisfied CITY OF BRADFORD METROPOLITAN COUNCIL.
DEBENTURE 1987-09-08 Satisfied YORKSHIRE ENTERPRISE LIMITED.
DEBENTURE 1983-03-15 Outstanding WILLIAMS & GLYN'S BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CUMMINS AND PAPYRUS LIMITED

Intangible Assets
Patents
We have not found any records of CUMMINS AND PAPYRUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUMMINS AND PAPYRUS LIMITED
Trademarks
We have not found any records of CUMMINS AND PAPYRUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUMMINS AND PAPYRUS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (17230 - Manufacture of paper stationery) as CUMMINS AND PAPYRUS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CUMMINS AND PAPYRUS 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 CUMMINS AND PAPYRUS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-02-0184729070Office machines, n.e.s.

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 CUMMINS AND PAPYRUS 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 CUMMINS AND PAPYRUS 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.