PAPERWISE LIMITED
YORK

Hellopages » North Yorkshire » Ryedale » YO41 1LH
Company number 05655661
Status Active
Incorporation Date 15 December 2005
Company Type Private Limited Company
Address C/O PAPERWISE LTD, LOW MOOR FARM, SAND HUTTON, YORK, NORTH YORKSHIRE, YO41 1LH
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of PAPERWISE LIMITED are www.paperwise.co.uk, and www.paperwise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Paperwise Limited is a Private Limited Company. The company registration number is 05655661. Paperwise Limited has been working since 15 December 2005. The present status of the company is Active. The registered address of Paperwise Limited is C O Paperwise Ltd Low Moor Farm Sand Hutton York North Yorkshire Yo41 1lh. The company`s financial liabilities are £13.26k. It is £-8.73k against last year. And the total assets are £55.38k, which is £16.84k against last year. MORRITT, Ronda is a Secretary of the company. MORRITT, Richard John is a Director of the company. WALKER JESSE, Adam James is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


paperwise Key Finiance

LIABILITIES £13.26k
-40%
CASH n/a
TOTAL ASSETS £55.38k
+43%
All Financial Figures

Current Directors

Secretary
MORRITT, Ronda
Appointed Date: 19 December 2005

Director
MORRITT, Richard John
Appointed Date: 19 December 2005
58 years old

Director
WALKER JESSE, Adam James
Appointed Date: 19 December 2005
55 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 15 December 2005
Appointed Date: 15 December 2005

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 15 December 2005
Appointed Date: 15 December 2005

Persons With Significant Control

Mr Adam James Walker-Jesse
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard John Morritt
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAPERWISE LIMITED Events

19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

05 Jan 2016
Director's details changed for Adam James Walker Jesse on 12 January 2015
09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 22 more events
09 Mar 2006
Director resigned
25 Jan 2006
New secretary appointed
13 Jan 2006
New director appointed
13 Jan 2006
New director appointed
15 Dec 2005
Incorporation

PAPERWISE LIMITED Charges

26 October 2006
Debenture
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…