Check the

PAPERLINE LIMITED

Company
PAPERLINE LIMITED (02469888)

PAPERLINE

Phone: +44 (0)1179 461 950
A rating

ABOUT PAPERLINE LIMITED

The Lucart Group is the fifth largest manufacturer of tissue products for the Away From Home market in Europe, employing over 1400 people in its factories in Italy and France. Its 11 paper machines produce over £450 million euros worth of tissue a year – some 340,000 tonnes.

A range of over 50 products from the Lucart Professional range is stocked by Paperline in Bristol, and is available through a network of distributors in the UK.

A major focus of the group is the sustainable development of its product range, particularly with the introduction of its Eco Natural tissues, manufactured from recycled beverage cartons, and most products sold by the company carry either the EU’s Ecolabel accreditation, or PEFC accreditation, the world’s largest forest certification organisation.

Customers can identify the type of raw material and production process of each of the products from the various tissue brands.

Paperline offers a wide selection of Lucart dispensing systems for towels and toilet tissue, all of which are manufactured to the highest environmental standards, while managing to reduce wastage and lower costs.

If you would be interested in marketing Lucart products in your area, please complete the form below:

Company

KEY FINANCES

Year
2017
Assets
£2617.24k ▼ £-74.14k (-2.75 %)
Cash
£468.54k ▲ £54.78k (13.24 %)
Liabilities
£750.51k ▼ £-65.37k (-8.01 %)
Net Worth
£1866.74k ▼ £-8.77k (-0.47 %)

REGISTRATION INFO

Company name
PAPERLINE LIMITED
Company number
02469888
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Feb 1990
Age - 35 years
Home Country
United Kingdom

CONTACTS

Website
www.lucart.co.uk
Phones
+44 (0)1179 461 950
+44 (0)1179 461 959
01179 461 950
01179 461 959
Registered Address
UNIT 6 ASHMEAD PARK,
ASHMEAD ROAD KEYNSHAM,
BRISTOL,
BS31 1SU

ECONOMIC ACTIVITIES

46499
Wholesale of household goods (other than musical instruments) n.e.c.
46750
Wholesale of chemical products
46760
Wholesale of other intermediate products
46900
Non-specialised wholesale trade

LAST EVENTS

04 Aug 2016
Total exemption full accounts made up to 29 February 2016
01 Aug 2016
Confirmation statement made on 22 July 2016 with updates
12 May 2016
Statement of capital following an allotment of shares on 31 August 2015 GBP 102

CHARGES

25 November 2009
Status
Outstanding
Delivered
26 November 2009
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

14 November 2005
Status
Satisfied on 16 September 2010
Delivered
17 November 2005
Persons entitled
Fortis Bank Sa-Nv UK Branch
Description
Fixed and floating charges over the undertaking and all…

12 December 2000
Status
Satisfied on 9 August 2005
Delivered
23 December 2000
Persons entitled
Fortis Bank Sa-Nv
Description
Fixed and floating charges over the undertaking and all…

12 September 1997
Status
Satisfied on 9 August 2005
Delivered
16 September 1997
Persons entitled
De Lage Landen Trade Finance Limited
Description
All debts purchased or purported to be purchased by the…

15 April 1992
Status
Satisfied on 18 November 1993
Delivered
22 April 1992
Persons entitled
National Westminster Bank PLC
Description
The sum of £8071.00 together with interest held on an…

19 December 1991
Status
Satisfied on 31 January 1992
Delivered
8 January 1992
Persons entitled
National Westminster Bank PLC
Description
The sum of £10,875 on an a/c no 70190909 together with…

1 February 1991
Status
Satisfied on 8 December 2000
Delivered
5 March 1991
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

PAPERLINE LIMITED DIRECTORS

Simon Charles Hubner

  Acting
Appointed
16 August 2012
Role
Secretary
Address
Unit 6 Ashmead Park, Ashmead Road Keynsham, Bristol, BS31 1SU
Name
HUBNER, Simon Charles

Keith Girling

  Acting
Appointed
01 April 2000
Occupation
Buyer
Role
Director
Age
88
Nationality
British
Address
31 Rathbone Close, Coalpitheath, Bristol, BS36 2TW
Country Of Residence
United Kingdom
Name
GIRLING, Keith

Simon Charles Hubner

  Acting
Appointed
07 October 2011
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Unit 6 Ashmead Park, Ashmead Road Keynsham, Bristol, BS31 1SU
Country Of Residence
United Kingdom
Name
HUBNER, Simon Charles

Aileen Salway

  Acting
Appointed
10 March 1998
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Rose Cottage, Bampton Grange, Penrith, Cumbria, United Kingdom, CA10 2QR
Country Of Residence
United Kingdom
Name
SALWAY, Aileen

Peter John Wilson

  Acting PSC
Occupation
Managing Director
Role
Director
Age
76
Nationality
British
Address
120 Brynland Avenue, Bishopston, Bristol, United Kingdom, BS7 9DY
Country Of Residence
United Kingdom
Name
WILSON, Peter John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

George Murray Klepp

  Resigned
Appointed
01 March 1994
Resigned
31 July 2001
Role
Secretary
Address
Curls Farm Moorledge Lane, Chew Magna, Bristol, North Somerset, BS40 8TJ
Name
KLEPP, George Murray

Aileen Ross

  Resigned
Resigned
01 March 1995
Role
Secretary
Address
Chuwell House, The Batch Butconbe, Bristol, Avon
Name
ROSS, Aileen

Aileen Ross

  Resigned
Resigned
17 November 1993
Role
Secretary
Address
3 Rose Terrace, Gordon Road, Clifton, Bristol
Name
ROSS, Aileen

Aileen Salway

  Resigned
Appointed
01 August 2001
Resigned
16 August 2012
Role
Secretary
Address
78 Bromley Road, Horfield, Bristol, BS7 9JD
Name
SALWAY, Aileen

Aileen Ross

  Resigned
Resigned
17 November 1993
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
3 Rose Terrace, Gordon Road, Clifton, Bristol
Name
ROSS, Aileen

REVIEWS


Check The Company
Excellent according to the company’s financial health.