About

Registered Number: 03308165
Date of Incorporation: 27/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 20 Papermakers, Overton, Basingstoke, Hampshire, RG25 3NS

 

Based in Basingstoke in Hampshire, Paper Makers Ltd was founded on 27 January 1997, it's status at Companies House is "Active". We don't know the number of employees at the business. This business has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Paul Garnet 27 July 2001 23 October 2003 1
FITT, Michael Robert 27 January 1997 30 April 1999 1
HARVEY, Christopher Edward William 27 January 1997 15 February 2016 1
MANTON, Guy Robin 29 November 2006 23 October 2014 1
PHILLIMORE, Colin John William 17 September 2001 21 December 2006 1
Secretary Name Appointed Resigned Total Appointments
ALLISON, Irene Kathleen 27 July 2001 23 October 2003 1
GEARING, Maureen Elsiz 29 November 2006 01 October 2009 1
LINDH, Susanne 23 October 2003 29 November 2006 1
O'DEA, Charlotte Rebecca 17 January 2013 14 February 2013 1
PATEL, Rekhaben 30 April 1999 27 July 2001 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 26 January 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 13 January 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 04 February 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 05 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
AA - Annual Accounts 12 October 2015
AP01 - Appointment of director 08 September 2015
AR01 - Annual Return 29 January 2015
TM01 - Termination of appointment of director 23 October 2014
AD01 - Change of registered office address 23 October 2014
AA - Annual Accounts 18 September 2014
CH01 - Change of particulars for director 07 July 2014
AD01 - Change of registered office address 07 July 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 04 September 2013
AD01 - Change of registered office address 25 May 2013
TM02 - Termination of appointment of secretary 14 February 2013
AR01 - Annual Return 12 February 2013
AP03 - Appointment of secretary 11 February 2013
AA - Annual Accounts 25 October 2012
CH01 - Change of particulars for director 04 March 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
TM02 - Termination of appointment of secretary 26 January 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 26 March 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 26 April 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
287 - Change in situation or address of Registered Office 06 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
AA - Annual Accounts 20 September 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 07 February 2002
288a - Notice of appointment of directors or secretaries 08 October 2001
287 - Change in situation or address of Registered Office 02 October 2001
225 - Change of Accounting Reference Date 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 02 March 2001
287 - Change in situation or address of Registered Office 18 May 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 26 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
287 - Change in situation or address of Registered Office 26 November 1997
288a - Notice of appointment of directors or secretaries 01 February 1997
288a - Notice of appointment of directors or secretaries 01 February 1997
288b - Notice of resignation of directors or secretaries 01 February 1997
288b - Notice of resignation of directors or secretaries 01 February 1997
NEWINC - New incorporation documents 27 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.