Burtonwood
Warrington
Cheshire
WA5 4BH
Secretary Name | Mrs Glenis Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hordens Road Chapel En Le Frith Stockport Cheshire SK12 6ST |
Website | papyrusgroup.co.uk |
---|
Registered Address | Regency Court 62-66 Deansgate Manchester M3 2EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Peter Brendan Byrne 33.33% Ordinary |
---|---|
2 at £1 | Mr Peter Brendan Byrne 33.33% Ordinary A |
2 at £1 | Mr Peter Brendan Byrne 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £100,433 |
Cash | £1,569 |
Current Liabilities | £540,067 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
23 January 2015 | Delivered on: 4 February 2015 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
13 January 2012 | Delivered 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 |
21 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
21 July 2023 | Registered 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 2023 | Director's details changed for Mr Peter Brendan Byrne on 21 July 2023 (2 pages) |
12 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
21 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
21 September 2020 | Confirmation statement made on 11 September 2020 with updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
18 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
17 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
4 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
15 May 2015 | Satisfaction of charge 1 in full (4 pages) |
15 May 2015 | Satisfaction of charge 1 in full (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 February 2015 | Registration of charge 049283220002, created on 23 January 2015 (45 pages) |
4 February 2015 | Registration of charge 049283220002, created on 23 January 2015 (45 pages) |
19 December 2014 | Termination of appointment of Glenis Gill as a secretary on 17 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Glenis Gill as a secretary on 17 December 2014 (1 page) |
7 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
23 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Statement of capital following an allotment of shares on 16 November 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 16 November 2010
|
23 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
13 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Peter Byrne on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Byrne on 12 October 2009 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
10 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
10 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
1 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
8 November 2007 | Return made up to 10/10/07; full list of members (6 pages) |
8 November 2007 | Return made up to 10/10/07; full list of members (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 December 2006 | Return made up to 10/10/05; full list of members (6 pages) |
14 December 2006 | Return made up to 10/10/05; full list of members (6 pages) |
11 November 2006 | Return made up to 10/10/06; full list of members
|
11 November 2006 | Return made up to 10/10/06; full list of members
|
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
11 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
9 December 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
9 December 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
10 October 2003 | Incorporation (12 pages) |
10 October 2003 | Incorporation (12 pages) |