About

Registered Number: 04033358
Date of Incorporation: 13/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Bourncrete House, Bonham Drive, Sittingbourne, Kent, ME10 3RY

 

Based in Sittingbourne, Independent Paper Plc was registered on 13 July 2000, it has a status of "Active". We do not know the number of employees at this organisation. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Jill 01 December 2000 14 October 2002 1
CLEGG, Peter 05 March 2001 28 September 2001 1
MITCHELL, David 14 October 2002 30 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 17 June 2019
MR04 - N/A 20 November 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 30 June 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 02 July 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 28 May 2012
TM01 - Termination of appointment of director 21 December 2011
TM02 - Termination of appointment of secretary 21 December 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 30 July 2009
AUD - Auditor's letter of resignation 04 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2009
AA - Annual Accounts 27 November 2008
395 - Particulars of a mortgage or charge 14 October 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 18 August 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
AA - Annual Accounts 18 November 2005
RESOLUTIONS - N/A 26 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2005
123 - Notice of increase in nominal capital 26 October 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 02 December 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
363s - Annual Return 03 September 2003
395 - Particulars of a mortgage or charge 06 December 2002
AA - Annual Accounts 25 November 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
363s - Annual Return 02 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2002
AA - Annual Accounts 29 November 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
CERT7 - Re-registration of a company from private to public with a change of name 15 October 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 15 October 2001
BS - Balance sheet 15 October 2001
AUDS - Auditor's statement 15 October 2001
AUDR - Auditor's report 15 October 2001
MAR - Memorandum and Articles - used in re-registration 15 October 2001
43(3) - Application by a private company for re-registration as a public company 15 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
363s - Annual Return 30 July 2001
395 - Particulars of a mortgage or charge 17 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
225 - Change of Accounting Reference Date 16 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
287 - Change in situation or address of Registered Office 28 July 2000
NEWINC - New incorporation documents 13 July 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 07 October 2008 Fully Satisfied

N/A

Fixed and floating charge 29 November 2002 Fully Satisfied

N/A

Mortgage debenture 10 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.