THE PAPER MILL SHOP COMPANY LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 6PZ

Company number 04051783
Status Active
Incorporation Date 11 August 2000
Company Type Private Limited Company
Address BURNESIDE MILL, BURNESIDE, KENDAL, CUMBRIA, LA9 6PZ
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a dormant company made up to 2 April 2016; Confirmation statement made on 10 August 2016 with updates; Appointment of James Francis Aldridge as a secretary on 5 November 2015. The most likely internet sites of THE PAPER MILL SHOP COMPANY LIMITED are www.thepapermillshopcompany.co.uk, and www.the-paper-mill-shop-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The Paper Mill Shop Company Limited is a Private Limited Company. The company registration number is 04051783. The Paper Mill Shop Company Limited has been working since 11 August 2000. The present status of the company is Active. The registered address of The Paper Mill Shop Company Limited is Burneside Mill Burneside Kendal Cumbria La9 6pz. . ALDRIDGE, James Francis is a Secretary of the company. MADDOCK, Isabelle Marguerite is a Director of the company. WILD, Philip Ian is a Director of the company. Secretary CAREY, David Roderick has been resigned. Director CROPPER, Mark Alexander James has been resigned. Director LEWIS, Alun Idris has been resigned. Director READ, Nigel Anthony has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".


Current Directors

Secretary
ALDRIDGE, James Francis
Appointed Date: 05 November 2015

Director
MADDOCK, Isabelle Marguerite
Appointed Date: 01 January 2014
57 years old

Director
WILD, Philip Ian
Appointed Date: 08 October 2012
55 years old

Resigned Directors

Secretary
CAREY, David Roderick
Resigned: 05 November 2015
Appointed Date: 11 August 2000

Director
CROPPER, Mark Alexander James
Resigned: 01 January 2014
Appointed Date: 06 June 2008
51 years old

Director
LEWIS, Alun Idris
Resigned: 14 August 2012
Appointed Date: 11 August 2000
68 years old

Director
READ, Nigel Anthony
Resigned: 06 June 2008
Appointed Date: 11 August 2000
70 years old

Persons With Significant Control

James Cropper Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE PAPER MILL SHOP COMPANY LIMITED Events

11 Aug 2016
Accounts for a dormant company made up to 2 April 2016
11 Aug 2016
Confirmation statement made on 10 August 2016 with updates
06 Nov 2015
Appointment of James Francis Aldridge as a secretary on 5 November 2015
06 Nov 2015
Termination of appointment of David Roderick Carey as a secretary on 5 November 2015
11 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1

...
... and 35 more events
05 Sep 2002
Return made up to 10/08/02; full list of members
06 Sep 2001
Full accounts made up to 31 March 2001
15 Aug 2001
Return made up to 10/08/01; full list of members
21 Sep 2000
Accounting reference date shortened from 31/08/01 to 31/03/01
11 Aug 2000
Incorporation

THE PAPER MILL SHOP COMPANY LIMITED Charges

24 December 2009
Rent deposit deed
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Ls Clayton Square Limited
Description: The sum form time to time standing to the credit of the…