Company NamePapilo Limited
DirectorsPaul Hodgkiss and Russell Collins
Company StatusActive
Company Number05589284
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)
Previous NameRoydon Recycling UK Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38120Collection of hazardous waste

Directors

Director NameMr Paul Hodgkiss
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 33 Lowry Mill
Lees Street
Swinton
Manchester
M27 6DB
Director NameMr Russell Collins
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(18 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 33 Lowry Mill
Lees Street
Swinton
Manchester
M27 6DB
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameRoy Wallwork
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleManaging Director
Correspondence Address6 Cherry Gardens
Oakwood Drive
Bolton
Lancashire
BL1 5WD
Director NameNeil Taylor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Green Ash
Denshaw Road Delph
Oldham
OL3 5LF
Director NameMr John Michael Davies
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleWorks Director
Country of ResidenceEngland
Correspondence AddressHigher Wardles Farm Top Road
Biddulph Moor
Stoke-On-Trent
ST8 7LF
Director NameMrs Sarah Patricia Sumner
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address4 Ashbank Avenue
Bolton
BL3 4PX
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMrs Sarah Patricia Sumner
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address4 Ashbank Avenue
Bolton
BL3 4PX
Director NameMr Gareth Roy Wallwork
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(3 years, 7 months after company formation)
Appointment Duration14 years (resigned 16 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Lostock Junction Lane
Lostock
Bolton
Lancashire
BL6 4JR

Contact

Websitewww.roydon.com
Telephone01706 647643
Telephone regionRochdale

Location

Registered AddressSuite 33 Lowry Mill
Lees Street
Swinton
Manchester
M27 6DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£254,811
Cash£99,096
Current Liabilities£2,084,736

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return7 September 2023 (7 months, 4 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

16 June 2023Delivered on: 21 June 2023
Persons entitled: Palatine Private Equity LLP

Classification: A registered charge
Outstanding
16 June 2023Delivered on: 21 June 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 December 2021Delivered on: 10 December 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 May 2018Delivered on: 23 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 August 2015Delivered on: 3 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 November 2009Delivered on: 2 December 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 October 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
9 October 2023Register(s) moved to registered office address Junction House Rake Lane Swinton Manchester M27 8LU (1 page)
11 August 2023Registration of charge 055892840007, created on 10 August 2023 (18 pages)
18 July 2023Memorandum and Articles of Association (9 pages)
18 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 July 2023Satisfaction of charge 055892840003 in full (1 page)
13 July 2023Satisfaction of charge 1 in full (1 page)
13 July 2023Satisfaction of charge 055892840004 in full (1 page)
13 July 2023Satisfaction of charge 055892840002 in full (1 page)
28 June 2023Director's details changed for Mr Paul Hodgkiss on 16 June 2023 (2 pages)
28 June 2023Registered office address changed from , Units 1-3 Junction Eco Park, Rake Lane, Swinton, M27 8LU to Junction House Rake Lane Swinton Manchester M27 8LU on 28 June 2023 (1 page)
28 June 2023Registered office address changed from Units 1-3 Junction Eco Park Rake Lane Swinton M27 8LU to Junction House Rake Lane Swinton Manchester M27 8LU on 28 June 2023 (1 page)
27 June 2023Termination of appointment of Sarah Patricia Sumner as a secretary on 16 June 2023 (1 page)
27 June 2023Termination of appointment of Sarah Patricia Sumner as a director on 16 June 2023 (1 page)
27 June 2023Termination of appointment of Gareth Roy Wallwork as a director on 16 June 2023 (1 page)
23 June 2023Second filing of Confirmation Statement dated 6 September 2018 (3 pages)
23 June 2023Second filing of Confirmation Statement dated 6 August 2018 (3 pages)
23 June 2023Second filing of Confirmation Statement dated 7 September 2019 (3 pages)
23 June 2023Second filing of Confirmation Statement dated 7 September 2019 (3 pages)
21 June 2023Registration of charge 055892840005, created on 16 June 2023 (21 pages)
21 June 2023Registration of charge 055892840006, created on 16 June 2023 (10 pages)
15 June 2023Change of details for Roydon Recycling Uk Holdings Ltd as a person with significant control on 14 June 2023 (2 pages)
12 June 2023Full accounts made up to 31 October 2022 (26 pages)
20 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
24 August 2022Change of details for Roydon Recycling Uk Holdings Ltd as a person with significant control on 1 August 2019 (2 pages)
1 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
10 December 2021Registration of charge 055892840004, created on 9 December 2021 (80 pages)
20 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
5 November 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
1 October 2019Cessation of Sarah Patricia Sumner as a person with significant control on 1 August 2019 (1 page)
1 October 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
1 October 2019Confirmation statement made on 7 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/06/23
(5 pages)
1 October 2019Cessation of Gareth Roy Wallwork as a person with significant control on 1 August 2019 (1 page)
1 October 2019Notification of Roydon Recycling Uk Holdings Ltd as a person with significant control on 1 August 2019 (1 page)
10 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 April 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
27 February 2019Director's details changed for Mrs Sarah Patricia Sumner on 20 February 2019 (2 pages)
27 February 2019Secretary's details changed for Mrs Sarah Patricia Sumner on 20 February 2019 (1 page)
27 February 2019Change of details for Mrs Sarah Patricia Sumner as a person with significant control on 20 February 2019 (2 pages)
19 September 2018Confirmation statement made on 7 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/06/23
(5 pages)
19 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
14 September 2018Termination of appointment of John Michael Davies as a director on 13 August 2018 (1 page)
12 September 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
12 September 2018Confirmation statement made on 6 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/06/23
(5 pages)
11 September 2018Cessation of John Michael Davies as a person with significant control on 13 August 2018 (1 page)
6 September 2018Notification of Sarah Sumner as a person with significant control on 13 August 2018 (2 pages)
6 September 2018Confirmation statement made on 6 September 2018 with updates (5 pages)
6 September 2018Withdrawal of a person with significant control statement on 6 September 2018 (2 pages)
6 September 2018Notification of Gareth Wallwork as a person with significant control on 13 August 2018 (2 pages)
6 September 2018Notification of John Davies as a person with significant control on 13 August 2018 (2 pages)
6 September 201806/09/18 Statement of Capital gbp 96
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/06/23
(6 pages)
31 May 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
23 May 2018Registration of charge 055892840003, created on 21 May 2018 (44 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 96
(8 pages)
20 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 96
(8 pages)
28 October 2015Appointment of Mr Paul Hodgkiss as a director on 30 September 2015 (2 pages)
28 October 2015Appointment of Mr Paul Hodgkiss as a director on 30 September 2015 (2 pages)
3 September 2015Registration of charge 055892840002, created on 27 August 2015 (13 pages)
3 September 2015Registration of charge 055892840002, created on 27 August 2015 (13 pages)
15 July 2015Termination of appointment of Neil Taylor as a director on 30 June 2015 (2 pages)
15 July 2015Termination of appointment of Neil Taylor as a director on 30 June 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 96
(8 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 96
(8 pages)
16 October 2014Director's details changed for John Davies on 1 January 2014 (2 pages)
16 October 2014Director's details changed for John Davies on 1 January 2014 (2 pages)
7 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
7 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 July 2014Change of share class name or designation (2 pages)
4 July 2014Change of share class name or designation (2 pages)
13 May 2014Auditor's resignation (1 page)
13 May 2014Auditor's resignation (1 page)
3 January 2014Director's details changed for Neil Taylor on 25 April 2013 (2 pages)
3 January 2014Director's details changed for John Davies on 30 August 2013 (2 pages)
3 January 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 96
(7 pages)
3 January 2014Director's details changed for Neil Taylor on 25 April 2013 (2 pages)
3 January 2014Director's details changed for John Davies on 30 August 2013 (2 pages)
3 January 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 96
(7 pages)
24 May 2013Accounts for a small company made up to 31 October 2012 (6 pages)
24 May 2013Accounts for a small company made up to 31 October 2012 (6 pages)
18 January 2013Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
16 January 2013Purchase of own shares. (3 pages)
16 January 2013Cancellation of shares. Statement of capital on 16 January 2013
  • GBP 96
(4 pages)
16 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 January 2013Purchase of own shares. (3 pages)
16 January 2013Cancellation of shares. Statement of capital on 16 January 2013
  • GBP 98
(4 pages)
16 January 2013Cancellation of shares. Statement of capital on 16 January 2013
  • GBP 96
(4 pages)
16 January 2013Cancellation of shares. Statement of capital on 16 January 2013
  • GBP 98
(4 pages)
16 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2012Registered office address changed from , Unit 1 Junction Business Park, Swinton, Manchester, M27 8LR on 20 December 2012 (1 page)
20 December 2012Registered office address changed from Unit 1 Junction Business Park Swinton Manchester M27 8LR on 20 December 2012 (1 page)
20 December 2012Registered office address changed from Unit 1 Junction Business Park Swinton Manchester M27 8LR on 20 December 2012 (1 page)
24 May 2012Accounts for a small company made up to 31 October 2011 (6 pages)
24 May 2012Accounts for a small company made up to 31 October 2011 (6 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
13 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 January 2011Registered office address changed from Unit D7 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA on 31 January 2011 (2 pages)
31 January 2011Registered office address changed from , Unit D7, Fieldhouse Industrial Estate, Fieldhouse Road Rochdale, Lancashire, OL12 0AA on 31 January 2011 (2 pages)
31 January 2011Registered office address changed from Unit D7 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA on 31 January 2011 (2 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (16 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (16 pages)
24 August 2010Director's details changed for Gareth Roy Wallwork on 17 August 2010 (3 pages)
24 August 2010Director's details changed for Gareth Roy Wallwork on 17 August 2010 (3 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (16 pages)
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (16 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
11 June 2009Director appointed gareth roy wallwork (3 pages)
11 June 2009Appointment terminated director roy wallwork (1 page)
11 June 2009Appointment terminated director roy wallwork (1 page)
11 June 2009Director appointed gareth roy wallwork (3 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 October 2008Return made up to 11/10/08; full list of members (7 pages)
28 October 2008Return made up to 11/10/08; full list of members (7 pages)
30 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 October 2007Return made up to 11/10/07; full list of members (7 pages)
22 October 2007Return made up to 11/10/07; full list of members (7 pages)
24 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 October 2006Return made up to 11/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 October 2006Return made up to 11/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 February 2006Ad 11/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2006Ad 11/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
12 January 2006New secretary appointed;new director appointed (2 pages)
12 January 2006New secretary appointed;new director appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
12 January 2006Registered office changed on 12/01/06 from: lewis house, 12 smith street, rochdale, lancashire OL16 1TX (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Registered office changed on 15/11/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Registered office changed on 15/11/05 from: 61 fairview avenue, wigmore, gillingham, kent, ME8 0QP (1 page)
15 November 2005Registered office changed on 15/11/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
15 November 2005Director resigned (1 page)
11 October 2005Incorporation (17 pages)
11 October 2005Incorporation (17 pages)