About

Registered Number: 07907780
Date of Incorporation: 12/01/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Rosevale Business Park, Newcastle Under Lyme, ST5 7UB,

 

Established in 2012, Tpbi Paper Ltd are based in Newcastle Under Lyme. Edwards, Simon Christopher, Charoenpanich, Waris, Edwards, Simon Christopher, Walker, Garry, Cannon, Jacques Paul, Edwards, Duncan Anthony, Flynn, Michael Patrick, Gilmour, Robin Alexander Angus, Dr are the current directors of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAROENPANICH, Waris 01 October 2018 - 1
EDWARDS, Simon Christopher 12 January 2012 - 1
WALKER, Garry 16 June 2016 - 1
CANNON, Jacques Paul 12 January 2012 04 December 2015 1
EDWARDS, Duncan Anthony 12 January 2012 14 February 2020 1
FLYNN, Michael Patrick 01 June 2012 30 April 2016 1
GILMOUR, Robin Alexander Angus, Dr 12 January 2012 27 May 2015 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Simon Christopher 12 January 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
AD01 - Change of registered office address 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
CS01 - N/A 02 January 2020
RESOLUTIONS - N/A 20 May 2019
AA - Annual Accounts 20 May 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 30 November 2018
PSC02 - N/A 30 November 2018
PSC07 - N/A 30 November 2018
AA01 - Change of accounting reference date 31 October 2018
RP04AP01 - N/A 24 October 2018
RP04AP01 - N/A 24 October 2018
RP04AP01 - N/A 24 October 2018
RP04AP01 - N/A 24 October 2018
RP04AP01 - N/A 24 October 2018
RP04AP01 - N/A 24 October 2018
RP04AP01 - N/A 24 October 2018
MR01 - N/A 12 October 2018
AP01 - Appointment of director 02 October 2018
AP01 - Appointment of director 02 October 2018
AP01 - Appointment of director 02 October 2018
AP01 - Appointment of director 02 October 2018
AP01 - Appointment of director 02 October 2018
AP01 - Appointment of director 02 October 2018
AP01 - Appointment of director 01 October 2018
AD01 - Change of registered office address 20 July 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 14 February 2017
CS01 - N/A 08 February 2017
AD01 - Change of registered office address 25 October 2016
AP01 - Appointment of director 26 July 2016
TM01 - Termination of appointment of director 05 May 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 19 January 2016
CH01 - Change of particulars for director 19 January 2016
CH01 - Change of particulars for director 19 January 2016
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 27 May 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 03 December 2014
AD01 - Change of registered office address 05 November 2014
AR01 - Annual Return 08 February 2014
AA - Annual Accounts 20 November 2013
MR01 - N/A 25 October 2013
MR01 - N/A 23 July 2013
AR01 - Annual Return 17 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
MG01 - Particulars of a mortgage or charge 24 July 2012
AP01 - Appointment of director 13 July 2012
AA01 - Change of accounting reference date 27 June 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
AP03 - Appointment of secretary 27 June 2012
NEWINC - New incorporation documents 12 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2018 Outstanding

N/A

A registered charge 24 October 2013 Outstanding

N/A

A registered charge 18 July 2013 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 22 March 2013 Outstanding

N/A

Debenture 20 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.