Company NameUK Paper Sales Ltd
Company StatusActive
Company Number02789071
CategoryPrivate Limited Company
Incorporation Date11 February 1993(31 years, 2 months ago)
Previous NameUK Waste Paper Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Alistair Souden
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSweetbriar Cottage 65 Station Road
Banchory
Abeerdeenshire
AB31 5UD
Scotland
Secretary NameMr Robert Alistair Souden
StatusCurrent
Appointed24 January 2017(23 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressSweetbriar Cottage Station Road
Banchory
AB31 5UD
Scotland
Director NameMiss Emily Helen Souden
Date of BirthJune 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2020(27 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleStudent
Country of ResidenceScotland
Correspondence Address65 Station Road
Banchory
Aberdeenshire
AB31 5UD
Scotland
Director NameMs Alice Fay Souden
Date of BirthMay 2003 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(28 years, 2 months after company formation)
Appointment Duration3 years
RoleStudent
Country of ResidenceScotland
Correspondence AddressSweetbriar Cottage Station Road
Banchory
AB31 5UD
Scotland
Secretary NameDebbie Shawcross
NationalityBritish
StatusResigned
Appointed09 June 1999(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressVenture House
Cross Street
Macclesfield
Cheshire
SK11 7PG
Director NameJenny Souden
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(8 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 August 2001)
RoleAdvisory Teacher
Correspondence Address5 Cottage Lawns
Alderley Edge
Cheshire
SK9 7NF
Secretary NameJenny Souden
NationalityBritish
StatusResigned
Appointed30 June 2001(8 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 24 January 2017)
RoleAdvisory Teacher
Correspondence AddressSweetbriar Cottage 65 Station Road
Banchory
Abeerdeenshire
AB31 5UD
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameUK Waste Paper Limited (Corporation)
StatusResigned
Appointed19 June 1999(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 19 June 1999)
Correspondence AddressVenture House
Cross Street
Macclesfield
Cheshire
SK11 7PG

Contact

Telephone01330 850605
Telephone regionBanchory

Location

Registered AddressC/O Uhy Hacker Young
Saint James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,466
Cash£2,530
Current Liabilities£107,828

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

2 June 2020Appointment of Miss Emily Helen Souden as a director on 2 June 2020 (2 pages)
18 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 March 2018Change of details for Mr Robert Alistair Souden as a person with significant control on 17 March 2017 (2 pages)
6 March 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
7 February 2017Appointment of Mr Robert Alistair Souden as a secretary on 24 January 2017 (2 pages)
7 February 2017Termination of appointment of Jenny Souden as a secretary on 24 January 2017 (1 page)
7 February 2017Appointment of Mr Robert Alistair Souden as a secretary on 24 January 2017 (2 pages)
7 February 2017Termination of appointment of Jenny Souden as a secretary on 24 January 2017 (1 page)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3
(4 pages)
26 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3
(4 pages)
17 February 2016Director's details changed for Robert Alistair Souden on 11 February 2016 (2 pages)
17 February 2016Secretary's details changed for Jenny Souden on 11 February 2016 (1 page)
17 February 2016Secretary's details changed for Jenny Souden on 11 February 2016 (1 page)
17 February 2016Director's details changed for Robert Alistair Souden on 11 February 2016 (2 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
(4 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 3
(4 pages)
22 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 3
(4 pages)
3 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 3
(3 pages)
3 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 3
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
11 August 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
11 August 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
1 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
11 February 2011Secretary's details changed for Jenny Souden on 17 January 2011 (2 pages)
11 February 2011Director's details changed for Robert Alistair Souden on 17 January 2011 (2 pages)
11 February 2011Secretary's details changed for Jenny Souden on 17 January 2011 (2 pages)
11 February 2011Director's details changed for Robert Alistair Souden on 17 January 2011 (2 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 March 2010Director's details changed for Robert Alistair Souden on 11 February 2010 (2 pages)
8 March 2010Director's details changed for Robert Alistair Souden on 11 February 2010 (2 pages)
8 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
1 October 2009Memorandum and Articles of Association (8 pages)
1 October 2009Memorandum and Articles of Association (8 pages)
29 September 2009Company name changed uk waste paper LTD\certificate issued on 29/09/09 (2 pages)
29 September 2009Company name changed uk waste paper LTD\certificate issued on 29/09/09 (2 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 March 2009Return made up to 11/02/09; full list of members (3 pages)
23 March 2009Return made up to 11/02/09; full list of members (3 pages)
13 June 2008Director's change of particulars / robert souden / 16/01/2008 (1 page)
13 June 2008Secretary's change of particulars / jenny souden / 16/01/2008 (1 page)
13 June 2008Return made up to 11/02/08; full list of members (3 pages)
13 June 2008Return made up to 11/02/08; full list of members (3 pages)
13 June 2008Director's change of particulars / robert souden / 16/01/2008 (1 page)
13 June 2008Secretary's change of particulars / jenny souden / 16/01/2008 (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 February 2008Secretary's change of particulars / jenny souden / 16/01/2008 (1 page)
29 February 2008Director's change of particulars / robert souden / 16/01/2008 (1 page)
29 February 2008Secretary's change of particulars / jenny souden / 16/01/2008 (1 page)
29 February 2008Director's change of particulars / robert souden / 16/01/2008 (1 page)
15 March 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 February 2006Return made up to 11/02/06; full list of members (6 pages)
14 February 2006Return made up to 11/02/06; full list of members (6 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 March 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 02/03/05
(6 pages)
2 March 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 02/03/05
(6 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 February 2004Return made up to 11/02/04; full list of members (6 pages)
19 February 2004Return made up to 11/02/04; full list of members (6 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
24 February 2003Director's particulars changed (1 page)
24 February 2003Secretary's particulars changed (1 page)
24 February 2003Secretary's particulars changed (1 page)
24 February 2003Director's particulars changed (1 page)
18 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 July 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
30 July 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
24 July 2001Registered office changed on 24/07/01 from: venture house cross street macclesfield cheshire SK11 7PG (1 page)
24 July 2001Registered office changed on 24/07/01 from: venture house cross street macclesfield cheshire SK11 7PG (1 page)
23 July 2001Company name changed souden paper sales LIMITED\certificate issued on 23/07/01 (2 pages)
23 July 2001Company name changed souden paper sales LIMITED\certificate issued on 23/07/01 (2 pages)
16 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Secretary resigned (1 page)
22 March 2001Return made up to 11/02/01; full list of members (6 pages)
22 March 2001Return made up to 11/02/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 February 2000Return made up to 11/02/00; full list of members (6 pages)
16 February 2000Return made up to 11/02/00; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Registered office changed on 19/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 July 1999Secretary resigned (1 page)
4 March 1999Return made up to 11/02/99; no change of members (4 pages)
4 March 1999Return made up to 11/02/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1998Return made up to 11/02/98; no change of members (4 pages)
4 February 1998Return made up to 11/02/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 February 1997Director's particulars changed (1 page)
27 February 1997Return made up to 11/02/97; full list of members (5 pages)
27 February 1997Director's particulars changed (1 page)
27 February 1997Return made up to 11/02/97; full list of members (5 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 February 1996Return made up to 11/02/96; no change of members (5 pages)
21 February 1996Return made up to 11/02/96; no change of members (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
11 February 1993Incorporation (13 pages)
11 February 1993Incorporation (13 pages)