PAPERWORK (PAPER CONVERTORS) LIMITED
NORMANTON

Hellopages » West Yorkshire » Wakefield » WF6 1ZB
Company number 02660315
Status Active
Incorporation Date 5 November 1991
Company Type Private Limited Company
Address UNIT H, ROSIE ROAD, NORMANTON, ENGLAND, WF6 1ZB
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Satisfaction of charge 7 in full; Satisfaction of charge 8 in full. The most likely internet sites of PAPERWORK (PAPER CONVERTORS) LIMITED are www.paperworkpaperconvertors.co.uk, and www.paperwork-paper-convertors.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-four years and three months. Paperwork Paper Convertors Limited is a Private Limited Company. The company registration number is 02660315. Paperwork Paper Convertors Limited has been working since 05 November 1991. The present status of the company is Active. The registered address of Paperwork Paper Convertors Limited is Unit H Rosie Road Normanton England Wf6 1zb. The company`s financial liabilities are £1337.36k. It is £567.95k against last year. The cash in hand is £190.46k. It is £158.72k against last year. And the total assets are £2108.37k, which is £392.28k against last year. HALL, Elizabeth Ann is a Secretary of the company. HALL, Andrew John is a Director of the company. HALL, Elizabeth Ann is a Director of the company. HALL, Robert Daniel is a Director of the company. VERHEYEN, Ann Marisse is a Director of the company. Secretary HALL, John Lawrence has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUNTER, Neil John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


paperwork (paper convertors) Key Finiance

LIABILITIES £1337.36k
+73%
CASH £190.46k
+499%
TOTAL ASSETS £2108.37k
+22%
All Financial Figures

Current Directors

Secretary
HALL, Elizabeth Ann
Appointed Date: 01 February 1992

Director
HALL, Andrew John
Appointed Date: 01 February 1992
77 years old

Director
HALL, Elizabeth Ann
Appointed Date: 19 November 1991
76 years old

Director
HALL, Robert Daniel
Appointed Date: 30 June 2009
47 years old

Director
VERHEYEN, Ann Marisse
Appointed Date: 30 June 2009
46 years old

Resigned Directors

Secretary
HALL, John Lawrence
Resigned: 31 January 1992
Appointed Date: 19 November 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 1991
Appointed Date: 05 November 1991

Director
HUNTER, Neil John
Resigned: 17 November 2000
Appointed Date: 24 January 2000
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 November 1991
Appointed Date: 05 November 1991

Persons With Significant Control

Mrs Elizabeth Ann Hall
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

PAPERWORK (PAPER CONVERTORS) LIMITED Events

24 Oct 2016
Confirmation statement made on 19 October 2016 with updates
24 Oct 2016
Satisfaction of charge 7 in full
24 Oct 2016
Satisfaction of charge 8 in full
24 Oct 2016
Satisfaction of charge 6 in full
21 Oct 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 95 more events
12 Dec 1991
Secretary resigned;new secretary appointed

12 Dec 1991
Registered office changed on 12/12/91 from: 2 baches street london N1 6UB

06 Dec 1991
Company name changed leaguesystem LIMITED\certificate issued on 09/12/91

06 Dec 1991
Company name changed\certificate issued on 06/12/91
05 Nov 1991
Incorporation

PAPERWORK (PAPER CONVERTORS) LIMITED Charges

27 May 2016
Charge code 0266 0315 0009
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as unit h, rosie road, trident park…
17 August 2012
Legal mortgage
Delivered: 4 September 2012
Status: Satisfied on 24 October 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property known as unit 7, pioneer way, castleford, west…
17 August 2012
Legal mortgage
Delivered: 4 September 2012
Status: Satisfied on 24 October 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property known as unit 7, pioneer way, castleford, west…
17 August 2012
Legal mortgage
Delivered: 4 September 2012
Status: Satisfied on 24 October 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property known as unit 7, pioneer way, castleford, west…
26 July 2012
Legal assignment
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 June 1998
Fixed charge on receivables and related rights
Delivered: 6 June 1998
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge: all receivables (as defined in the…
29 June 1992
Fixed and floating charge
Delivered: 30 June 1992
Status: Satisfied on 12 April 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over goodwill bookdebts and…
28 April 1992
Fixed and floating charge
Delivered: 29 April 1992
Status: Satisfied on 13 December 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over goodwill bookdebts and…
24 January 1992
Fixed and floating charge
Delivered: 25 January 1992
Status: Satisfied on 13 December 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the goodwill bookdebts and…