About

Registered Number: 02933454
Date of Incorporation: 26/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Elm House, 25 Elm Street, Ipswich, Suffolk, IP1 2AD

 

Founded in 1994, Papermill Wharf (Narrow Street) Freehold Ltd are based in Ipswich, Suffolk, it's status at Companies House is "Active". This company has 15 directors listed as Prettys Secretarial Services Limited, Barnett, Frank, Richard, Julie Anne, Cook, Geoffrey Martin, Dicker, Jonathan, Gandy, Mark Damian, Gordon, Ian David, Hutton, William John, Kirby, Andrew Ahrrison, Maccabe, John Edmund, Reed, Stephen William, Robinson, Pamela Kay, St. Clair, Jacques, Stanton, Jennifer Christine, Waters, John Richard. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Frank 02 March 1998 - 1
RICHARD, Julie Anne 20 March 2004 - 1
COOK, Geoffrey Martin 26 May 1994 10 September 1995 1
DICKER, Jonathan 08 March 2005 19 March 2007 1
GANDY, Mark Damian 12 June 2018 05 January 2020 1
GORDON, Ian David 18 November 1996 21 February 1997 1
HUTTON, William John 26 May 1994 08 May 1997 1
KIRBY, Andrew Ahrrison 02 March 2004 08 November 2004 1
MACCABE, John Edmund 24 February 1997 28 June 2001 1
REED, Stephen William 26 May 1994 29 October 1999 1
ROBINSON, Pamela Kay 01 July 1999 01 September 2003 1
ST. CLAIR, Jacques 05 August 1996 23 December 1999 1
STANTON, Jennifer Christine 17 March 2003 04 January 2005 1
WATERS, John Richard 26 May 1994 07 September 1995 1
Secretary Name Appointed Resigned Total Appointments
PRETTYS SECRETARIAL SERVICES LIMITED 22 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 02 June 2019
AA - Annual Accounts 29 November 2018
AP01 - Appointment of director 12 June 2018
CS01 - N/A 03 June 2018
AA - Annual Accounts 21 February 2018
TM01 - Termination of appointment of director 12 September 2017
PSC08 - N/A 10 July 2017
CS01 - N/A 03 July 2017
CH01 - Change of particulars for director 11 May 2017
CH01 - Change of particulars for director 11 May 2017
CH01 - Change of particulars for director 11 May 2017
AP01 - Appointment of director 06 April 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 14 June 2016
TM01 - Termination of appointment of director 29 January 2016
AA - Annual Accounts 28 January 2016
RP04 - N/A 21 August 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 24 August 2012
AP01 - Appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
AA - Annual Accounts 08 February 2012
AD01 - Change of registered office address 19 January 2012
TM02 - Termination of appointment of secretary 19 January 2012
AP04 - Appointment of corporate secretary 19 January 2012
AR01 - Annual Return 13 June 2011
AP01 - Appointment of director 23 February 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 13 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
287 - Change in situation or address of Registered Office 28 May 2009
AA - Annual Accounts 15 January 2009
395 - Particulars of a mortgage or charge 23 August 2008
395 - Particulars of a mortgage or charge 01 July 2008
363a - Annual Return 26 June 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
AA - Annual Accounts 13 February 2008
363s - Annual Return 03 July 2007
287 - Change in situation or address of Registered Office 18 June 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
287 - Change in situation or address of Registered Office 27 March 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 08 June 2005
RESOLUTIONS - N/A 18 April 2005
RESOLUTIONS - N/A 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
AA - Annual Accounts 30 March 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
363s - Annual Return 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
RESOLUTIONS - N/A 18 March 2004
RESOLUTIONS - N/A 18 March 2004
AA - Annual Accounts 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
363s - Annual Return 06 June 2003
RESOLUTIONS - N/A 25 March 2003
RESOLUTIONS - N/A 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 06 June 2002
RESOLUTIONS - N/A 22 March 2002
RESOLUTIONS - N/A 22 March 2002
AA - Annual Accounts 22 March 2002
288a - Notice of appointment of directors or secretaries 20 September 2001
287 - Change in situation or address of Registered Office 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
363s - Annual Return 25 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 02 March 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
287 - Change in situation or address of Registered Office 28 January 2000
288b - Notice of resignation of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 21 June 1998
288a - Notice of appointment of directors or secretaries 21 June 1998
AA - Annual Accounts 16 January 1998
288b - Notice of resignation of directors or secretaries 10 October 1997
363s - Annual Return 23 June 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
AA - Annual Accounts 26 January 1997
288a - Notice of appointment of directors or secretaries 05 December 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
363s - Annual Return 18 July 1996
AA - Annual Accounts 24 November 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
363s - Annual Return 31 May 1995
288 - N/A 10 March 1995
288 - N/A 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
287 - Change in situation or address of Registered Office 07 June 1994
NEWINC - New incorporation documents 26 May 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 August 2008 Outstanding

N/A

Debenture 20 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.