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 4
  • 1
    Cummins, Thomas James
    Born in October 1993
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-04-24 ~ now
    OF - Director → CIF 0
  • 2
    Cummins, Christopher Mark
    Born in September 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-01-05 ~ now
    OF - Director → CIF 0
  • 3
    Cummins, Donald Stuart
    Born in May 1942
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-01-05 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressLynden Barn, Sawood, Oxenhope, Keighley, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Rhodes, John Charles
    Company Director born in April 1965
    Individual
    Officer
    icon of calendar 1997-09-05 ~ 1998-10-31
    OF - Director → CIF 0
  • 2
    Driver, John Graham
    Director born in January 1951
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-12-18
    OF - Director → CIF 0
  • 3
    Mr Christopher Mark Cummins
    Born in September 1961
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-11
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mcgill, Douglas Marshall
    Logistics Manager born in September 1965
    Individual
    Officer
    icon of calendar 1997-01-10 ~ 2017-12-31
    OF - Director → CIF 0
    Mcgill, Douglas Marshall
    Logistics Manager
    Individual
    Officer
    icon of calendar 1997-01-11 ~ 2017-12-31
    OF - Secretary → CIF 0
  • 5
    Cummins, Donald
    Company Director born in February 1914
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-01-05 ~ 1994-10-12
    OF - Director → CIF 0
    Mr Donald Stuart Cummins
    Born in May 1942
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Henderson, Stuart
    Director born in September 1947
    Individual
    Officer
    icon of calendar ~ 1997-01-10
    OF - Director → CIF 0
    Henderson, Stuart
    Individual
    Officer
    icon of calendar ~ 1997-01-11
    OF - Secretary → CIF 0
  • 7
    Cummins, Nicholas Paul
    Company Director born in January 1963
    Individual
    Officer
    icon of calendar 1993-01-05 ~ 2024-12-30
    OF - Director → CIF 0
    Mr Nicholas Paul Cummins
    Born in January 1963
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Kelley, Robert
    Works Director born in August 1955
    Individual
    Officer
    icon of calendar ~ 1992-07-10
    OF - Director → CIF 0
parent relation
Company in focus

CUMMINS AND PAPYRUS LIMITED

Previous names
RYEDALE ENVELOPES LIMITED - 1995-07-26
RYEDALE STATIONERY LIMITED - 1988-06-23
Standard Industrial Classification
17230 - Manufacture Of Paper Stationery
Brief company account
Average Number of Employees
152024-01-01 ~ 2024-12-31
212023-01-01 ~ 2023-12-31
Property, Plant & Equipment
1,686,627 GBP2024-12-31
1,620,816 GBP2023-12-31
Fixed Assets - Investments
38,500 GBP2024-12-31
38,500 GBP2023-12-31
Fixed Assets
1,725,127 GBP2024-12-31
1,659,316 GBP2023-12-31
Total Inventories
300,000 GBP2024-12-31
250,000 GBP2023-12-31
Debtors
1,384,630 GBP2024-12-31
1,116,695 GBP2023-12-31
Cash at bank and in hand
120 GBP2024-12-31
Current Assets
1,684,750 GBP2024-12-31
1,366,695 GBP2023-12-31
Creditors
Amounts falling due within one year
1,518,215 GBP2024-12-31
1,351,155 GBP2023-12-31
Net Current Assets/Liabilities
166,535 GBP2024-12-31
15,540 GBP2023-12-31
Total Assets Less Current Liabilities
1,891,662 GBP2024-12-31
1,674,856 GBP2023-12-31
Creditors
Amounts falling due after one year
285,500 GBP2024-12-31
138,196 GBP2023-12-31
Net Assets/Liabilities
1,593,345 GBP2024-12-31
1,523,843 GBP2023-12-31
Equity
Called up share capital
3,003 GBP2024-12-31
3,003 GBP2023-12-31
Revaluation reserve
1,366,790 GBP2024-12-31
1,366,790 GBP2023-12-31
Capital redemption reserve
1,001 GBP2024-12-31
1,001 GBP2023-12-31
Retained earnings (accumulated losses)
199,010 GBP2024-12-31
129,508 GBP2023-12-31
Equity
1,593,345 GBP2024-12-31
1,523,843 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Motor vehicles
25.002024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
1,500,000 GBP2024-12-31
1,500,000 GBP2023-12-31
Plant and equipment
1,011,257 GBP2024-12-31
950,328 GBP2023-12-31
Furniture and fittings
112,959 GBP2024-12-31
106,788 GBP2023-12-31
Motor vehicles
310,794 GBP2024-12-31
230,804 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
3,015,010 GBP2024-12-31
2,867,920 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
202,543 GBP2024-12-31
174,960 GBP2023-12-31
Plant and equipment
849,410 GBP2024-12-31
842,523 GBP2023-12-31
Furniture and fittings
104,261 GBP2024-12-31
103,661 GBP2023-12-31
Motor vehicles
172,169 GBP2024-12-31
125,960 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,328,383 GBP2024-12-31
1,247,104 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,887 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
600 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
46,209 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
81,279 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
1,297,457 GBP2024-12-31
1,325,040 GBP2023-12-31
Plant and equipment
161,847 GBP2024-12-31
107,805 GBP2023-12-31
Furniture and fittings
8,698 GBP2024-12-31
3,127 GBP2023-12-31
Motor vehicles
138,625 GBP2024-12-31
104,844 GBP2023-12-31
Amounts invested in assets
Cost valuation, Non-current
76,500 GBP2024-12-31
Non-current
38,500 GBP2024-12-31
38,500 GBP2023-12-31
Trade Debtors/Trade Receivables
940,881 GBP2024-12-31
685,188 GBP2023-12-31
Amounts owed by group undertakings and participating interests
13,092 GBP2024-12-31
104,258 GBP2023-12-31
Other Debtors
430,657 GBP2024-12-31
327,249 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
379,172 GBP2024-12-31
234,411 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
715,010 GBP2024-12-31
837,228 GBP2023-12-31
Corporation Tax Payable
Amounts falling due within one year
7,873 GBP2024-12-31
19,892 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
169,620 GBP2024-12-31
183,768 GBP2023-12-31
Other Creditors
Amounts falling due within one year
246,540 GBP2024-12-31
75,856 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
150,000 GBP2024-12-31
20,833 GBP2023-12-31
Other Creditors
Amounts falling due after one year
135,500 GBP2024-12-31
117,363 GBP2023-12-31

  • CUMMINS AND PAPYRUS LIMITED
    Info
    RYEDALE ENVELOPES LIMITED - 1995-07-26
    RYEDALE STATIONERY LIMITED - 1995-07-26
    Registered number 01516358
    icon of address385 Canal Road, Bradford, West Yorkshire BD2 1AJ
    PRIVATE LIMITED COMPANY incorporated on 1980-09-08 (45 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-23
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- 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.