logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Richards, Mark
    Born in October 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2024-11-20 ~ now
    OF - Director → CIF 0
  • 2
    Melville, Darren John
    Born in March 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Wurm, Michaela
    Born in June 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Hampshire, Jennifer Louise
    Individual (30 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Secretary → CIF 0
  • 5
    Ahmad, Saad Mansoor
    Born in November 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
  • 6
    HACKREMCO (NO.2116) LIMITED - 2004-03-18
    ANGLO MONDI INVESTMENTS LIMITED - 2007-08-20
    icon of addressGround Floor, Building 5, Brooklands, Weybridge, England
    Active Corporate (5 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Schumacher, Björn
    Director born in March 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-05 ~ 2025-03-31
    OF - Director → CIF 0
    Mr Bjorn Schumacher
    Born in March 1973
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2021-07-08 ~ 2025-04-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Amyes, Carol Anne
    Individual
    Officer
    icon of calendar ~ 2008-11-23
    OF - Secretary → CIF 0
  • 3
    Amyes, Frank Wilfred
    Born in October 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-12-06
    OF - Director → CIF 0
    Amyes, Frank Wilfred
    Director born in October 1946
    Individual (1 offspring)
    icon of calendar 2011-07-14 ~ 2019-11-05
    OF - Director → CIF 0
    Mr Frank Wilfred Amyes
    Born in October 1946
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-11-23 ~ 2019-11-02
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Amyes, John Frederick
    Director born in May 1953
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2019-11-05
    OF - Director → CIF 0
  • 5
    Amyes, Annette
    Director born in January 1969
    Individual
    Officer
    icon of calendar ~ 2021-08-31
    OF - Director → CIF 0
  • 6
    Owens, Michael David
    Managing Director born in February 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ 2024-08-09
    OF - Director → CIF 0
  • 7
    Amyes, Mark
    Director born in September 1961
    Individual
    Officer
    icon of calendar ~ 2023-09-08
    OF - Director → CIF 0
  • 8
    Wilkes, Gary Joseph
    Production Manager born in February 1965
    Individual
    Officer
    icon of calendar 2015-11-14 ~ 2022-03-19
    OF - Director → CIF 0
  • 9
    JAFFABOX (HOLDINGS) LIMITED - 2020-03-25
    icon of addressBirmingham International Park, Starley Way, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-11-03 ~ 2021-07-08
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    AMYES INVESTMENTS (HOLDINGS) LIMITED
    icon of addressBirmingham International Park, Starley Way, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,866,027 GBP2024-03-31
    Person with significant control
    2019-11-02 ~ 2019-11-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

MONDI BIRMINGHAM LIMITED

Previous names
YASHUKI LIMITED - 1979-12-31
SCHUMACHER PACKAGING LTD - 2025-04-15
JAFFA (CARTONS) LIMITED - 1988-07-28
JAFFA (BIRMINGHAM) LIMITED - 2000-04-28
JAFFABOX LIMITED - 2020-03-25
Standard Industrial Classification
17120 - Manufacture Of Paper And Paperboard
Brief company account
Distribution Costs
-493,430 GBP2024-01-01 ~ 2024-12-31
-382,089 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-5,148,682 GBP2024-01-01 ~ 2024-12-31
-4,437,715 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
2,279 GBP2024-01-01 ~ 2024-12-31
44 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-2,538,037 GBP2024-01-01 ~ 2024-12-31
-1,564,931 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-1,925,037 GBP2024-01-01 ~ 2024-12-31
-1,023,051 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
20,317,340 GBP2024-12-31
18,691,906 GBP2023-12-31
Debtors
5,420,155 GBP2024-12-31
4,648,770 GBP2023-12-31
Cash at bank and in hand
643,788 GBP2024-12-31
164,540 GBP2023-12-31
Current Assets
6,944,604 GBP2024-12-31
5,888,935 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-9,052,573 GBP2024-12-31
Net Current Assets/Liabilities
-2,107,969 GBP2024-12-31
-961,009 GBP2023-12-31
Total Assets Less Current Liabilities
18,209,371 GBP2024-12-31
17,730,897 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-7,605,606 GBP2023-12-31
Net Assets/Liabilities
6,621,254 GBP2024-12-31
8,546,291 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Retained earnings (accumulated losses)
6,620,254 GBP2024-12-31
8,545,291 GBP2023-12-31
9,568,342 GBP2022-12-31
Equity
6,621,254 GBP2024-12-31
8,546,291 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-1,925,037 GBP2024-01-01 ~ 2024-12-31
-1,023,051 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
8,750 GBP2024-01-01 ~ 2024-12-31
8,500 GBP2023-01-01 ~ 2023-12-31
Expenses related to depreciation, amortization, and impairment of assets
996,932 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
1202024-01-01 ~ 2024-12-31
1162023-01-01 ~ 2023-12-31
Wages/Salaries
4,823,391 GBP2024-01-01 ~ 2024-12-31
4,487,148 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
331,816 GBP2024-01-01 ~ 2024-12-31
119,574 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
5,634,590 GBP2024-01-01 ~ 2024-12-31
5,063,662 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
215,210 GBP2024-01-01 ~ 2024-12-31
315,188 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-613,000 GBP2024-01-01 ~ 2024-12-31
-536,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
28,717,967 GBP2024-12-31
25,649,125 GBP2023-12-31
Motor vehicles
380,313 GBP2024-12-31
380,313 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
29,098,280 GBP2024-12-31
26,029,438 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-270,000 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-270,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
8,502,174 GBP2024-12-31
7,072,691 GBP2023-12-31
Motor vehicles
278,766 GBP2024-12-31
264,841 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
8,780,940 GBP2024-12-31
7,337,532 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,699,483 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
13,925 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,713,408 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-270,000 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-270,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
20,215,793 GBP2024-12-31
18,576,434 GBP2023-12-31
Motor vehicles
101,547 GBP2024-12-31
115,472 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
4,549,944 GBP2024-12-31
3,870,804 GBP2023-12-31
Other Debtors
Current
67,286 GBP2024-12-31
55,916 GBP2023-12-31
Prepayments/Accrued Income
Current
802,925 GBP2024-12-31
722,050 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
2,092,859 GBP2024-12-31
1,379,283 GBP2023-12-31
Other Remaining Borrowings
Current
3,447,390 GBP2024-12-31
3,163,788 GBP2023-12-31
Trade Creditors/Trade Payables
Current
2,320,384 GBP2024-12-31
1,023,216 GBP2023-12-31
Amounts owed to group undertakings
Current
270,350 GBP2024-12-31
306,535 GBP2023-12-31
Other Taxation & Social Security Payable
Current
627,706 GBP2024-12-31
592,614 GBP2023-12-31
Other Creditors
Current
63,746 GBP2024-12-31
34,326 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
230,138 GBP2024-12-31
350,182 GBP2023-12-31
Creditors
Current
9,052,573 GBP2024-12-31
6,849,944 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
10,622,117 GBP2024-12-31
7,605,606 GBP2023-12-31
Total Borrowings
Current
3,447,390 GBP2024-12-31
3,163,788 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
2,092,859 GBP2024-12-31
1,379,283 GBP2023-12-31
Minimum gross finance lease payments owing
12,714,976 GBP2024-12-31
8,984,889 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
13,052,383 shares2023-12-31
Class 2 ordinary share
6,870,000 shares2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,408,469 GBP2024-12-31
Between two and five year
1,682,603 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
3,091,072 GBP2024-12-31

Related profiles found in government register
  • MONDI BIRMINGHAM LIMITED
    Info
    YASHUKI LIMITED - 1979-12-31
    SCHUMACHER PACKAGING LTD - 1979-12-31
    JAFFA (CARTONS) LIMITED - 1979-12-31
    JAFFA (BIRMINGHAM) LIMITED - 1979-12-31
    JAFFABOX LIMITED - 1979-12-31
    Registered number 01259298
    icon of addressBirmingham International Park, Starley Way, Birmingham, West Midlands B37 7HB
    PRIVATE LIMITED COMPANY incorporated on 1976-05-19 (49 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-21
    CIF 0
  • SCHUMACHER PACKAGING LTD
    S
    Registered number 1259298
    icon of addressSchumacher Packaging Ltd, Starley Way, Birmingham, England, B37 7HB
    Limited Company in Companies House Uk, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressBirmingham International Park, Starley Way, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.