Check the

GROSVENOR HOUSE PAPERS LIMITED

Company
GROSVENOR HOUSE PAPERS LIMITED (02912127)

GROSVENOR HOUSE PAPERS

Phone: +44 (0)1539 726 161
A⁺ rating

ABOUT GROSVENOR HOUSE PAPERS LIMITED

Company History

Grosvenor House Papers Ltd began trading in 1949 selling paper to local businesses. The company is owned by husband & wife, Keith & Janet Young, who are both very hands-on within the company. Keith has worked for the business for 41 years. 

In recent years we have grown considerably - supplying exercise books & paper, craft materials, copier paper and office equipment to schools, local authorities and businesses nationally. Currently we have the largest range and stockholding of school exercise books & paper in the UK and, after the shop opened in the summer of 2002, we have become a major supplier of Arts & Crafts materials in the South Lake District. In 2001 we completed an 18,000ft² extension built onto our existing warehouse, which is 20,000ft². This will give us a total storage area of 38,000ft² plus 10,000ft² of office accommodation.

We at Grosvenor House Papers Ltd recognise our customers' concerns regarding environmental issues and are committed to continuous improvement of our environmental performance. 

It is every employee's responsibility to be aware of environmental issues within the workplace and the impacts of their actions regarding the same. In order to establish and maintain the environmental awareness of our management and staff, Grosvenor House Papers Ltd will promote the following policy;

Product & Packaging

Where requested, Grosvenor House Papers Ltd will endeavour to satisfy our customers' requirements by using the most feasible and environmentally friendly materials or components. (e.g. recycled, reconstituted or from sustainable sources.)

Grosvenor House Papers Ltd will monitor its suppliers to ensure that environmental requirements are communicated to them as applicable.

Grosvenor House Papers Ltd will monitor usage & wastage, whether from product or process and strive to minimise the amount of wastage through management systems. Waste leaving the Company's premises will also be monitored. Visit http://www.wasteconnect.co.uk/ for information on public recycling.

Grosvenor House Papers Ltd does encourage its management & staff in the conservation of energy. This includes all processes, transportation and consumables.

We are based in Kendal which is in the South Lake District.

We have our own delivery drivers for local deliveries and use TNT for deliveries further afield. We offer a flexible, friendly and helpful delivery service which we can tailor to suit your needs.

We employ approximately 35 people throughout the business. This is comprised of general office staff, delivery drivers, warehousing & shop staff.

In 2016 Grosvenor House Papers acquired papermilldirect, an online store selling a huge selection of paper and card direct to card making, crafting and wedding stationery producers. Many products are traditionally produced locally in the Lake District less than 3 miles from our main warehouse. We also sell a large range of unique card and paper products that are in high demand by customers in the UK and further afield. 

High quality A4 refill pad with 160 pages, 6mm Ruled & Margin. This paper pad is ideal for making n..

Grosvenor House Papers © 2012-2018

KEY FINANCES

Year
2017
Assets
£2638.84k ▲ £308.04k (13.22 %)
Cash
£6.5k ▲ £1.14k (21.31 %)
Liabilities
£741.69k ▲ £146.16k (24.54 %)
Net Worth
£1897.16k ▲ £161.89k (9.33 %)

REGISTRATION INFO

Company name
GROSVENOR HOUSE PAPERS LIMITED
Company number
02912127
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Mar 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
ghpkendal.co.uk
Phones
+44 (0)1539 726 161
01539 726 161
+44 (0)1539 733 678
01539 733 678
Registered Address
WESTMORLAND BUSINESS PARK,
KENDAL,
CUMBRIA,
LA9 6NP

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

LAST EVENTS

16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100,000
13 Oct 2015
Total exemption small company accounts made up to 30 April 2015

CHARGES

19 July 2001
Status
Outstanding
Delivered
31 July 2001
Persons entitled
Yorkshire Bank PLC
Description
Property k/a 2.9 acres of land and buildings at…

22 June 1994
Status
Outstanding
Delivered
29 June 1994
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

GROSVENOR HOUSE PAPERS LIMITED DIRECTORS

Christopher Nicholas Tague

  Acting
Appointed
03 September 2010
Role
Secretary
Address
Westmorland Business Park, Kendal, Cumbria , LA9 6NP
Name
TAGUE, Christopher Nicholas

Christopher Nicholas Tague

  Acting
Appointed
03 September 2010
Occupation
Finance Director
Role
Director
Age
57
Nationality
British
Address
Westmorland Business Park, Kendal, Cumbria , LA9 6NP
Country Of Residence
United Kingdom
Name
TAGUE, Christopher Nicholas

Janet Young

  Acting
Appointed
14 April 1994
Occupation
Paper Merchant
Role
Director
Age
72
Nationality
British
Address
Ream House, High Newton, Grange Over Sands, Cumbria, LA11 6JQ
Country Of Residence
England
Name
YOUNG, Janet

Keith Young

  Acting
Appointed
14 April 1994
Occupation
Paper Merchant
Role
Director
Age
76
Nationality
British
Address
Ream House, Newton In Cartmell, Grange Over Sands, Cumbria, LA11 6JQ
Country Of Residence
England
Name
YOUNG, Keith

Edward David Billington

  Resigned
Appointed
14 April 1994
Resigned
14 April 1994
Role
Secretary
Address
1a Castle Green Lane, Kendal, Cumbria, LA9 6AS
Name
BILLINGTON, Edward David

Edward David Billington

  Resigned
Resigned
13 September 2005
Role
Secretary
Address
1a Castle Green Lane, Kendal, Cumbria, LA9 6AS
Name
BILLINGTON, Edward David

Janet Young

  Resigned
Appointed
13 September 2005
Resigned
03 September 2010
Role
Secretary
Address
Ream House, High Newton, Grange Over Sands, Cumbria, LA11 6JQ
Name
YOUNG, Janet

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
24 March 1994
Resigned
14 April 1994
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

COMBINED NOMINEES LIMITED

  Resigned
Appointed
24 March 1994
Resigned
14 April 1994
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
24 March 1994
Resigned
14 April 1994
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


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