Howard Smith Paper Group Limited

DataGardener
howard smith paper group limited
in administration
Medium

Howard Smith Paper Group Limited

01138498Private Limited With Share Capital

The Colmore Building, 20 Colmore Circus, Birmingham, B46AT
Incorporated

08/10/1973

Company Age

52 years

Directors

3

Employees

115

SIC Code

46760

Risk

not scored

Company Overview

Registration, classification & business activity

Howard Smith Paper Group Limited (01138498) is a private limited with share capital incorporated on 08/10/1973 (52 years old) and registered in birmingham, B46AT. The company operates under SIC code 46760 - wholesale of other intermediate products.

Howard smith paper group ltd (the) is an investment management company based out of united kingdom.

Private Limited With Share Capital
SIC: 46760
Medium
Incorporated 08/10/1973
B46AT
115 employees

Financial Overview

Total Assets

£53.89M

Liabilities

£48.24M

Net Assets

£5.65M

Turnover

£118.74M

Cash

£3.08M

Key Metrics

115

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-08-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-10-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:22-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:26-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-04-2019
Court Order
Category:Miscellaneous
Date:19-03-2019
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:09-10-2018
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:09-10-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:25-09-2018
Legacy
Category:Miscellaneous
Date:06-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-06-2017
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-08-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-08-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-08-2016
Liquidation Voluntary Constitution Liquidation Committee
Category:Insolvency
Date:04-08-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-05-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:21-04-2016
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:04-04-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:06-11-2015
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
Category:Insolvency
Date:09-07-2015
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-06-2015
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:19-06-2015
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
Category:Insolvency
Date:19-06-2015
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-06-2015
Liquidation In Administration Proposals
Category:Insolvency
Date:05-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2015
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-12-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:23-05-2014
Termination Secretary Company With Name
Category:Officers
Date:06-05-2014
Termination Director Company With Name
Category:Officers
Date:28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2013
Termination Director Company With Name
Category:Officers
Date:05-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:18-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-10-2013
Termination Director Company With Name
Category:Officers
Date:01-10-2013
Termination Director Company With Name
Category:Officers
Date:17-07-2013
Termination Director Company With Name
Category:Officers
Date:17-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:22-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2013
Termination Director Company With Name
Category:Officers
Date:11-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2013
Termination Director Company With Name
Category:Officers
Date:15-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:28-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:03-12-2010
Termination Director Company With Name
Category:Officers
Date:25-11-2010
Legacy
Category:Mortgage
Date:24-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2010
Legacy
Category:Mortgage
Date:25-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-10-2009
Termination Director Company With Name
Category:Officers
Date:05-10-2009
Legacy
Category:Officers
Date:01-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2009
Legacy
Category:Annual Return
Date:17-02-2009
Legacy
Category:Annual Return
Date:17-02-2009
Legacy
Category:Annual Return
Date:17-02-2009
Legacy
Category:Annual Return
Date:17-02-2009
Legacy
Category:Annual Return
Date:17-02-2009
Legacy
Category:Annual Return
Date:06-02-2009
Legacy
Category:Officers
Date:03-07-2008
Accounts With Accounts Type Full
Category:Accounts
Date:01-05-2008
Legacy
Category:Annual Return
Date:05-03-2008
Legacy
Category:Officers
Date:21-01-2008

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2016
Filing Date24/03/2015
Latest Accounts30/06/2014

Trading Addresses

Sovereign House, Northampton, NN36LA
The Colmore Building, 20 Colmore Circus, Birmingham, B4 6At, B46ATRegistered

Contact

paperlinx.co.uk
The Colmore Building, 20 Colmore Circus, Birmingham, B46AT