Company NamePaperworks (Harrogate) Limited
Company StatusActive
Company Number02895804
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 February 1994(30 years, 3 months ago)
Previous NamePaper Works (Harrogate) Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Sandra Helen Overfield
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(26 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Lister Street
Ilkley
LS29 9ET
Director NameMr Martin Baum
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(26 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 5 Limewood Approach
Leeds
West Yorkshire
LS14 1NG
Director NameMr Zahid Tarvaz
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(27 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Limewood Approach
Leeds
West Yorkshire
LS14 1NG
Secretary NameMrs Sandra Helen Overfield
StatusCurrent
Appointed15 December 2021(27 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressUnit 5 Limewood Approach
Leeds
West Yorkshire
LS14 1NG
Director NameMr Lyndon Paul Cowling
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(28 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Limewood Approach
Leeds
West Yorkshire
LS14 1NG
Director NameMr Joseph Roy Bradshaw
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleRetired
Correspondence Address32 Birstwith Grange
Birstwith
Harrogate
HG3 3AH
Secretary NameSian Margaret Lockwood
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleManager
Correspondence AddressSylvester House Slingsby Walk
Harrogate
North Yorkshire
HG2 8LJ
Secretary NameSian Margaret Lockwood
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleManager
Correspondence AddressSylvester House Slingsby Walk
Harrogate
North Yorkshire
HG2 8LJ
Secretary NameMr Errol Levine
NationalityBritish
StatusResigned
Appointed03 July 1995(1 year, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 June 1996)
RoleProject
Correspondence Address6 East Park Road
Harrogate
North Yorkshire
HG1 5QT
Director NamePatricia Margaret Lehan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 02 November 2001)
RoleLecturer
Correspondence AddressFieldhurst Cottage
Leeds Road Pannal
Harrogate
North Yorkshire
HG3 1EP
Director NameLinda Howard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(2 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 1997)
RolePathway Employment Officer
Correspondence Address47 Eastfield Crescent
Woodlesford
Leeds
West Yorkshire
LS26 8SG
Director NameRichard Hinson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 1998)
RoleAccountant
Correspondence Address7 Coleridge Drive
Bilton
Harrogate
North Yorkshire
HG1 3LS
Secretary NameRichard Hinson
NationalityBritish
StatusResigned
Appointed08 October 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 1998)
RoleAccountant
Correspondence Address7 Coleridge Drive
Bilton
Harrogate
North Yorkshire
HG1 3LS
Director NameMr John Dennis Kennett
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pecketts Way
Knox House Farm
Harrogate
North Yorkshire
HG1 3EW
Secretary NameJohn Stewart Munro
NationalityBritish
StatusResigned
Appointed07 February 2000(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 2002)
RoleDirector/Consultant
Correspondence AddressBrampton Cottage
Beckwithshaw
North Yorkshire
HG3 1QR
Director NameMr Frank Blair Beckett
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(6 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAppletree Cottage
Marton Cum Grafton
York
N Yorks
YO51 9QJ
Director NameJanice Gowing
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 August 2003)
RoleBasic Skills Development Co Or
Correspondence Address5 Blind Lane
Knaresborough
North Yorkshire
HG5 0NU
Director NameJosephine Jackson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2005)
RoleRetired
Correspondence Address4 Primley Gardens
Leeds
West Yorkshire
LS17 7HT
Director NameCorinna Jane Klaentschi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2005)
RoleOccupational Therapist
Correspondence Address2 Park Grove
Knaresborough
North Yorkshire
HG5 9ET
Secretary NameJohn Robert Tapscott
NationalityBritish
StatusResigned
Appointed19 November 2002(8 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 April 2008)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HE
Director NameRonald Frederic Knight
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(9 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 May 2004)
RoleRetired
Correspondence AddressAbbotsford
Ripley Road
Knaresborough
North Yorkshire
HG5 9HA
Director NameMr Kevin Victor Douglas
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(12 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 24 July 2007)
RoleLocal Goc Officer
Country of ResidenceEngland
Correspondence Address42 Park Avenue
Harrogate
North Yorkshire
HG2 9BG
Director NameJohn Michael Beck
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2010)
RoleAccountant Retired
Country of ResidenceEngland
Correspondence Address4 St Mary's Avenue
Harrogate
North Yorkshire
HG2 0LP
Secretary NameMrs Christine Elaine Corkill
NationalityBritish
StatusResigned
Appointed22 May 2008(14 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 December 2015)
RoleOffice Administrator
Correspondence AddressWindyridge Merrybank Lane
Huby
Leeds
North Yorkshire
LS17 0EN
Director NameMr Ian David Brindle
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(15 years after company formation)
Appointment Duration3 years, 9 months (resigned 23 November 2012)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address91 West End Avenue
Harrogate
HG2 9BU
Director NameMrs Susan Hay
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(15 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 March 2013)
RoleRetired Solicitor/Civil Servant
Country of ResidenceEngland
Correspondence Address30 Queens Gate
North Park Road
Harrogate
North Yorkshire
HG1 5RQ
Director NameMr Anthony Mark Cook
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(16 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 103 Hammerain House
Hookstone Avenue
Harrogate
North Yorkshire
HG2 8ER
Director NameMr Gerard Patrick Byrnes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 103 Hammerain House
Hookstone Avenue
Harrogate
North Yorkshire
HG2 8ER
Director NameMs Jacqueline Louise Hall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(20 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 103 Hammerain House
Hookstone Avenue
Harrogate
North Yorkshire
HG2 8ER
Director NameMr Phil Mark Hoskins
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(20 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2018)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 103 Hammerain House
Hookstone Avenue
Harrogate
North Yorkshire
HG2 8ER
Director NameMrs Elaine Harland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(21 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 103 Hammerain House
Hookstone Avenue
Harrogate
North Yorkshire
HG2 8ER
Secretary NameMr John Charles Rowe
StatusResigned
Appointed22 December 2015(21 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressUnit 103 Hammerain House
Hookstone Avenue
Harrogate
North Yorkshire
HG2 8ER
Director NameMrs Caroline Fiona Foster
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(23 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 December 2021)
RoleVice Principal
Country of ResidenceEngland
Correspondence AddressUnit 5 Limewood Approach
Leeds
West Yorkshire
LS14 1NG
Secretary NameCaroline Fiona Foster
StatusResigned
Appointed01 January 2019(24 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2021)
RoleCompany Director
Correspondence AddressUnit 5 Limewood Approach
Leeds
West Yorkshire
LS14 1NG
Director NameMr Paul Francis Almond
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(26 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 14 August 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 5 Limewood Approach
Leeds
West Yorkshire
LS14 1NG

Contact

Websitewww.paperworks.org.uk/
Telephone01423 816999
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressUnit 5 Limewood Approach
Leeds
West Yorkshire
LS14 1NG
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£401,354
Net Worth£93,000
Cash£98,333
Current Liabilities£70,693

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

22 May 2015Delivered on: 23 May 2015
Persons entitled: Key Fund Investments Limited

Classification: A registered charge
Outstanding
8 October 2012Delivered on: 12 October 2012
Persons entitled: London and City Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a fixed charge all the tenant's interest in the amount from time to time standing to the credit of the separate interest bearing deposit account and the right to the return of that amount.
Outstanding

Filing History

30 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
6 November 2023Total exemption full accounts made up to 31 March 2023 (22 pages)
14 August 2023Termination of appointment of Paul Francis Almond as a director on 14 August 2023 (1 page)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (23 pages)
23 June 2022Appointment of Mr Lyndon Paul Cowling as a director on 26 May 2022 (2 pages)
16 May 2022Termination of appointment of Steven John Williams as a director on 29 March 2022 (1 page)
2 February 2022Appointment of Mrs Sandra Helen Overfield as a secretary on 15 December 2021 (2 pages)
2 February 2022Termination of appointment of Caroline Fiona Foster as a director on 15 December 2021 (1 page)
2 February 2022Termination of appointment of Caroline Fiona Foster as a secretary on 15 December 2021 (1 page)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
2 January 2022Total exemption full accounts made up to 31 March 2021 (22 pages)
16 August 2021Appointment of Mr Zahid Tarvaz as a director on 22 April 2021 (2 pages)
3 August 2021Registered office address changed from Unit 103 Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER to Unit 5 Limewood Approach Leeds West Yorkshire LS14 1NG on 3 August 2021 (1 page)
30 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 March 2020 (22 pages)
6 November 2020Appointment of Mr Martin Baum as a director on 31 March 2020 (2 pages)
6 November 2020Appointment of Mr Paul Francis Almond as a director on 31 March 2020 (2 pages)
6 November 2020Termination of appointment of Crispin Frederick Pettifer as a director on 31 March 2020 (1 page)
6 November 2020Appointment of Mrs Sandra Helen Overfield as a director on 31 March 2020 (2 pages)
6 November 2020Termination of appointment of Frank William Norris as a director on 31 March 2020 (1 page)
6 November 2020Termination of appointment of John Robinson as a director on 31 March 2020 (1 page)
12 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (24 pages)
14 February 2019Termination of appointment of Jacqueline Louise Hall as a director on 31 December 2018 (1 page)
14 February 2019Termination of appointment of John Charles Rowe as a director on 31 December 2018 (1 page)
14 February 2019Termination of appointment of Elaine Harland as a director on 31 December 2018 (1 page)
14 February 2019Termination of appointment of Jill Elaine Wighton as a director on 31 December 2018 (1 page)
14 February 2019Termination of appointment of John Charles Rowe as a secretary on 31 December 2018 (1 page)
14 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
14 February 2019Termination of appointment of Phil Mark Hoskins as a director on 31 December 2018 (1 page)
14 February 2019Appointment of Caroline Fiona Foster as a secretary on 1 January 2019 (2 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (21 pages)
8 September 2018Satisfaction of charge 028958040002 in full (4 pages)
14 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
5 May 2017Appointment of Mrs Caroline Fiona Foster as a director on 5 May 2017 (2 pages)
5 May 2017Appointment of Mrs Caroline Fiona Foster as a director on 5 May 2017 (2 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
2 March 2016Appointment of Mr Frank William Norris as a director on 22 February 2016 (2 pages)
2 March 2016Appointment of Mr Frank William Norris as a director on 22 February 2016 (2 pages)
2 March 2016Annual return made up to 8 February 2016 no member list (6 pages)
2 March 2016Annual return made up to 8 February 2016 no member list (6 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
22 December 2015Termination of appointment of Christine Elaine Corkill as a secretary on 22 December 2015 (1 page)
22 December 2015Appointment of Mr John Charles Rowe as a secretary on 22 December 2015 (2 pages)
22 December 2015Appointment of Mr John Charles Rowe as a secretary on 22 December 2015 (2 pages)
22 December 2015Termination of appointment of Christine Elaine Corkill as a secretary on 22 December 2015 (1 page)
2 July 2015Termination of appointment of Frank Blair Beckett as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Frank Blair Beckett as a director on 30 June 2015 (1 page)
27 May 2015Appointment of Mr Steven John Williams as a director on 21 May 2015 (2 pages)
27 May 2015Appointment of Mrs Elaine Harland as a director on 16 April 2015 (2 pages)
27 May 2015Appointment of Mr Steven John Williams as a director on 21 May 2015 (2 pages)
27 May 2015Appointment of Mrs Elaine Harland as a director on 16 April 2015 (2 pages)
23 May 2015Registration of charge 028958040002, created on 22 May 2015 (36 pages)
23 May 2015Registration of charge 028958040002, created on 22 May 2015 (36 pages)
25 March 2015Appointment of Miss Jill Elaine Wighton as a director on 19 February 2015 (2 pages)
25 March 2015Appointment of Miss Jill Elaine Wighton as a director on 19 February 2015 (2 pages)
4 March 2015Annual return made up to 8 February 2015 no member list (6 pages)
4 March 2015Annual return made up to 8 February 2015 no member list (6 pages)
4 March 2015Annual return made up to 8 February 2015 no member list (6 pages)
20 January 2015Appointment of Mr Philip Mark Hoskins as a director on 15 January 2015 (2 pages)
20 January 2015Appointment of Mr Philip Mark Hoskins as a director on 15 January 2015 (2 pages)
15 January 2015Termination of appointment of Virginia Michele Margolis as a director on 8 December 2014 (1 page)
15 January 2015Termination of appointment of Virginia Michele Margolis as a director on 8 December 2014 (1 page)
15 January 2015Termination of appointment of Virginia Michele Margolis as a director on 8 December 2014 (1 page)
22 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
17 September 2014Termination of appointment of Jennifer Moulson as a director on 4 September 2014 (1 page)
17 September 2014Termination of appointment of Jennifer Moulson as a director on 4 September 2014 (1 page)
17 September 2014Termination of appointment of Jennifer Moulson as a director on 4 September 2014 (1 page)
13 August 2014Appointment of Mr John Robinson as a director on 17 July 2014 (2 pages)
13 August 2014Appointment of Mr John Robinson as a director on 17 July 2014 (2 pages)
9 July 2014Appointment of Mrs Jacqueline Louise Hall as a director (2 pages)
9 July 2014Appointment of Mrs Jacqueline Louise Hall as a director (2 pages)
15 May 2014Termination of appointment of Yvonne Skelton as a director (1 page)
15 May 2014Termination of appointment of Yvonne Skelton as a director (1 page)
29 April 2014Termination of appointment of Kirsty Smith as a director (1 page)
29 April 2014Termination of appointment of Kirsty Smith as a director (1 page)
24 February 2014Annual return made up to 8 February 2014 no member list (8 pages)
24 February 2014Annual return made up to 8 February 2014 no member list (8 pages)
24 February 2014Annual return made up to 8 February 2014 no member list (8 pages)
30 January 2014Termination of appointment of Gerard Byrnes as a director (1 page)
30 January 2014Termination of appointment of Gerard Byrnes as a director (1 page)
31 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
11 April 2013Termination of appointment of Susan Hay as a director (1 page)
11 April 2013Termination of appointment of Susan Hay as a director (1 page)
4 March 2013Annual return made up to 8 February 2013 no member list (10 pages)
4 March 2013Annual return made up to 8 February 2013 no member list (10 pages)
4 March 2013Annual return made up to 8 February 2013 no member list (10 pages)
13 February 2013Appointment of Mrs Jennifer Moulson as a director (2 pages)
13 February 2013Appointment of Miss Kirsty Louise Smith as a director (2 pages)
13 February 2013Appointment of Miss Kirsty Louise Smith as a director (2 pages)
13 February 2013Appointment of Mrs Jennifer Moulson as a director (2 pages)
12 December 2012Appointment of Mr Gerard Patrick Byrnes as a director (2 pages)
12 December 2012Appointment of Mr Gerard Patrick Byrnes as a director (2 pages)
6 December 2012Termination of appointment of Ian Brindle as a director (1 page)
6 December 2012Termination of appointment of Ian Brindle as a director (1 page)
6 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 August 2012Director's details changed for Mr Crispin Frederick Pettifer on 7 July 2012 (2 pages)
14 August 2012Director's details changed for Mr Crispin Frederick Pettifer on 7 July 2012 (2 pages)
14 August 2012Director's details changed for Mr Crispin Frederick Pettifer on 7 July 2012 (2 pages)
27 February 2012Annual return made up to 8 February 2012 no member list (8 pages)
27 February 2012Annual return made up to 8 February 2012 no member list (8 pages)
27 February 2012Director's details changed for Virginia Michele Margolis on 17 August 2010 (2 pages)
27 February 2012Director's details changed for Virginia Michele Margolis on 17 August 2010 (2 pages)
27 February 2012Annual return made up to 8 February 2012 no member list (8 pages)
20 September 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
20 September 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
22 June 2011Appointment of Mr Crispin Frederick Pettifer as a director (2 pages)
22 June 2011Appointment of Mr Crispin Frederick Pettifer as a director (2 pages)
13 April 2011Termination of appointment of Malcolm Simpson as a director (1 page)
13 April 2011Termination of appointment of Malcolm Simpson as a director (1 page)
7 March 2011Annual return made up to 8 February 2011 no member list (9 pages)
7 March 2011Annual return made up to 8 February 2011 no member list (9 pages)
7 March 2011Annual return made up to 8 February 2011 no member list (9 pages)
20 December 2010Appointment of Mr. John Charles Rowe as a director (2 pages)
20 December 2010Appointment of Mr. John Charles Rowe as a director (2 pages)
20 December 2010Termination of appointment of Anthony Cook as a director (1 page)
20 December 2010Termination of appointment of Anthony Cook as a director (1 page)
15 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
14 October 2010Appointment of Mr Anthony Mark Cook as a director (2 pages)
14 October 2010Appointment of Mr Anthony Mark Cook as a director (2 pages)
6 September 2010Director's details changed for Virginia Michele Margolis on 17 August 2010 (2 pages)
6 September 2010Director's details changed for Virginia Michele Margolis on 17 August 2010 (2 pages)
14 July 2010Termination of appointment of John Beck as a director (1 page)
14 July 2010Termination of appointment of John Beck as a director (1 page)
15 February 2010Annual return made up to 8 February 2010 no member list (6 pages)
15 February 2010Annual return made up to 8 February 2010 no member list (6 pages)
15 February 2010Annual return made up to 8 February 2010 no member list (6 pages)
10 February 2010Director's details changed for Malcolm Allan Simpson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for John Michael Beck on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs. Yvonne Ayls Skelton on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs. Yvonne Ayls Skelton on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs. Susan Hay on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Frank Blair Beckett on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr. Ian Brindle on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Malcolm Allan Simpson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Virginia Michele Margolis on 10 February 2010 (2 pages)
10 February 2010Director's details changed for John Michael Beck on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr. Ian Brindle on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Virginia Michele Margolis on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Frank Blair Beckett on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs. Susan Hay on 10 February 2010 (2 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
1 October 2009Director appointed mrs. Susan joan hay (1 page)
1 October 2009Director appointed mrs. Susan joan hay (1 page)
1 October 2009Appointment terminated director pamela toms (1 page)
1 October 2009Appointment terminated director pamela toms (1 page)
6 April 2009Director appointed mr. Ian david brindle (1 page)
6 April 2009Director appointed mr. Ian david brindle (1 page)
24 February 2009Annual return made up to 08/02/09 (4 pages)
24 February 2009Annual return made up to 08/02/09 (4 pages)
21 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
21 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
12 June 2008Secretary appointed mrs christine elaine corkill (1 page)
12 June 2008Secretary appointed mrs christine elaine corkill (1 page)
8 May 2008Appointment terminated secretary john tapscott (1 page)
8 May 2008Appointment terminated director john tapscott (1 page)
8 May 2008Appointment terminated director john tapscott (1 page)
8 May 2008Appointment terminated secretary john tapscott (1 page)
6 March 2008Director's change of particulars / john beck / 05/03/2008 (1 page)
6 March 2008Director's change of particulars / john beck / 05/03/2008 (1 page)
5 March 2008Annual return made up to 08/02/08 (4 pages)
5 March 2008Annual return made up to 08/02/08 (4 pages)
28 February 2008Director appointed mrs. Yvonne ayls skelton (1 page)
28 February 2008Director appointed mrs. Yvonne ayls skelton (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
9 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
9 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007Annual return made up to 08/02/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 March 2007Annual return made up to 08/02/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (12 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (12 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
2 May 2006Company name changed paper works (harrogate) LIMITED\certificate issued on 29/04/06 (2 pages)
2 May 2006Company name changed paper works (harrogate) LIMITED\certificate issued on 29/04/06 (2 pages)
29 March 2006Annual return made up to 08/02/06 (2 pages)
29 March 2006Annual return made up to 08/02/06 (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
29 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
24 February 2005Annual return made up to 08/02/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 February 2005Annual return made up to 08/02/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
20 February 2004Annual return made up to 08/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2004Annual return made up to 08/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
27 October 2003Registered office changed on 27/10/03 from: first floor waterloo house 21 dragon road harrogate north yorkshire HG1 5DB (1 page)
27 October 2003Registered office changed on 27/10/03 from: first floor waterloo house 21 dragon road harrogate north yorkshire HG1 5DB (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
20 February 2003Annual return made up to 08/02/03
  • 363(288) ‐ Secretary resigned
(6 pages)
20 February 2003Annual return made up to 08/02/03
  • 363(288) ‐ Secretary resigned
(6 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
2 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
13 February 2002Annual return made up to 08/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 2002Annual return made up to 08/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
20 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
21 February 2001Full accounts made up to 31 March 2000 (8 pages)
21 February 2001Full accounts made up to 31 March 2000 (8 pages)
9 February 2001Annual return made up to 08/02/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
9 February 2001Annual return made up to 08/02/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
3 May 2000Annual return made up to 08/02/00 (4 pages)
3 May 2000Annual return made up to 08/02/00 (4 pages)
31 March 2000New secretary appointed;new director appointed (2 pages)
31 March 2000New secretary appointed;new director appointed (2 pages)
21 November 1999Full accounts made up to 31 March 1999 (10 pages)
21 November 1999Full accounts made up to 31 March 1999 (10 pages)
12 March 1999Full accounts made up to 31 March 1998 (10 pages)
12 March 1999Full accounts made up to 31 March 1998 (10 pages)
9 March 1999Annual return made up to 08/02/99 (4 pages)
9 March 1999Annual return made up to 08/02/99 (4 pages)
23 April 1998Registered office changed on 23/04/98 from: bryan house 10 regent parade harrogate north yorkshire HG1 5AW (1 page)
23 April 1998Registered office changed on 23/04/98 from: bryan house 10 regent parade harrogate north yorkshire HG1 5AW (1 page)
15 April 1998Annual return made up to 08/02/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 April 1998Annual return made up to 08/02/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
27 November 1997Director resigned (1 page)
27 November 1997Full accounts made up to 31 March 1997 (9 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Director resigned (1 page)
27 November 1997Registered office changed on 27/11/97 from: the depot claro road harrogate north yorkshire HG1 4AT (1 page)
27 November 1997Full accounts made up to 31 March 1997 (9 pages)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997Registered office changed on 27/11/97 from: the depot claro road harrogate north yorkshire HG1 4AT (1 page)
27 November 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Annual return made up to 08/02/97
  • 363(287) ‐ Registered office changed on 26/02/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Annual return made up to 08/02/97
  • 363(287) ‐ Registered office changed on 26/02/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 December 1996New secretary appointed;new director appointed (2 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996New director appointed (2 pages)
30 December 1996Director resigned (1 page)
30 December 1996Secretary resigned (1 page)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New secretary appointed;new director appointed (2 pages)
29 October 1996Full accounts made up to 31 March 1996 (10 pages)
29 October 1996Full accounts made up to 31 March 1996 (10 pages)
19 February 1996Annual return made up to 08/02/96 (4 pages)
19 February 1996Annual return made up to 08/02/96 (4 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (11 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (11 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
8 February 1995Annual return made up to 08/02/95
  • 363(288) ‐ Director's particulars changed
(2 pages)
8 February 1995Annual return made up to 08/02/95
  • 363(288) ‐ Director's particulars changed
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
8 February 1994Incorporation (22 pages)
8 February 1994Incorporation (22 pages)