Company NamePapyrus Design (North West) Limited
DirectorPeter Brendan Byrne
Company StatusActive
Company Number04928322
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Peter Brendan Byrne
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedhouse Farm
Burtonwood
Warrington
Cheshire
WA5 4BH
Secretary NameMrs Glenis Gill
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hordens Road
Chapel En Le Frith
Stockport
Cheshire
SK12 6ST

Contact

Websitepapyrusgroup.co.uk

Location

Registered AddressRegency Court
62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Peter Brendan Byrne
33.33%
Ordinary
2 at £1Mr Peter Brendan Byrne
33.33%
Ordinary A
2 at £1Mr Peter Brendan Byrne
33.33%
Ordinary B

Financials

Year2014
Net Worth£100,433
Cash£1,569
Current Liabilities£540,067

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

23 January 2015Delivered on: 4 February 2015
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
13 January 2012Delivered on: 26 January 2012
Satisfied on: 15 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
21 July 2023Registered office address changed from Concepts House Commerce Way Trafford Park Manchester M17 1HW England to Regency Court 62-66 Deansgate Manchester M3 2EN on 21 July 2023 (1 page)
21 July 2023Director's details changed for Mr Peter Brendan Byrne on 21 July 2023 (2 pages)
12 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
21 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
21 September 2020Confirmation statement made on 11 September 2020 with updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
18 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
17 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
4 October 2017Registered office address changed from Gorebrook Works Pink Bank Lane Manchester Lancashire M12 5GH to Concepts House Commerce Way Trafford Park Manchester M17 1HW on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Gorebrook Works Pink Bank Lane Manchester Lancashire M12 5GH to Concepts House Commerce Way Trafford Park Manchester M17 1HW on 4 October 2017 (1 page)
19 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6
(4 pages)
5 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6
(4 pages)
15 May 2015Satisfaction of charge 1 in full (4 pages)
15 May 2015Satisfaction of charge 1 in full (4 pages)
20 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 February 2015Registration of charge 049283220002, created on 23 January 2015 (45 pages)
4 February 2015Registration of charge 049283220002, created on 23 January 2015 (45 pages)
19 December 2014Termination of appointment of Glenis Gill as a secretary on 17 December 2014 (1 page)
19 December 2014Termination of appointment of Glenis Gill as a secretary on 17 December 2014 (1 page)
7 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 6
(5 pages)
7 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 6
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 6
(5 pages)
10 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 6
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
23 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
23 November 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 6
(4 pages)
23 November 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 6
(4 pages)
23 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Peter Byrne on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Peter Byrne on 12 October 2009 (2 pages)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 October 2008Return made up to 10/10/08; full list of members (3 pages)
10 October 2008Return made up to 10/10/08; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 September 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
1 September 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
8 November 2007Return made up to 10/10/07; full list of members (6 pages)
8 November 2007Return made up to 10/10/07; full list of members (6 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 December 2006Return made up to 10/10/05; full list of members (6 pages)
14 December 2006Return made up to 10/10/05; full list of members (6 pages)
11 November 2006Return made up to 10/10/06; full list of members
  • 363(287) ‐ Registered office changed on 11/11/06
(6 pages)
11 November 2006Return made up to 10/10/06; full list of members
  • 363(287) ‐ Registered office changed on 11/11/06
(6 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2004Return made up to 10/10/04; full list of members (6 pages)
11 October 2004Return made up to 10/10/04; full list of members (6 pages)
9 December 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
9 December 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
10 October 2003Incorporation (12 pages)
10 October 2003Incorporation (12 pages)