Company NameBuchanan Paper & Board Limited
Company StatusActive
Company Number02901722
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameJohn Heriot Proctor
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1994(6 months, 2 weeks after company formation)
Appointment Duration29 years, 7 months
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ppb Ltd 30 Knowsthorpe Gate
Leeds
LS9 0NP
Director NameMr Mark Lewis Proctor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1994(6 months, 2 weeks after company formation)
Appointment Duration29 years, 7 months
RolePaper Merchant
Country of ResidenceEngland
Correspondence AddressC/O Ppb Ltd 30 Knowsthorpe Gate
Leeds
LS9 0NP
Director NameMr Richard John Proctor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1994(6 months, 2 weeks after company formation)
Appointment Duration29 years, 7 months
RolePaper Merchant
Country of ResidenceEngland
Correspondence AddressC/O Ppb Ltd 30 Knowsthorpe Gate
Leeds
LS9 0NP
Secretary NameMr Richard John Proctor
NationalityBritish
StatusCurrent
Appointed06 September 1994(6 months, 2 weeks after company formation)
Appointment Duration29 years, 7 months
RolePaper Merchant
Country of ResidenceEngland
Correspondence AddressC/O Ppb Ltd 30 Knowsthorpe Gate
Leeds
LS9 0NP
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(2 weeks after company formation)
Appointment Duration6 months (resigned 06 September 1994)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameMichael Leonard Julian Grimes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(2 weeks after company formation)
Appointment Duration6 months (resigned 06 September 1994)
RoleSolicitor
Correspondence Address27 Mountfields
Clarendon Road
Leeds
West Yorkshire
LS2 9PQ
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed09 March 1994(2 weeks after company formation)
Appointment Duration6 months (resigned 06 September 1994)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameMr Jason Cooper Buchanan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(11 months, 3 weeks after company formation)
Appointment Duration24 years, 9 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ppb Ltd 30 Knowsthorpe Gate
Leeds
LS9 0NP

Contact

Websitewww.buchanan-paper.co.uk
Telephone0113 2774848
Telephone regionLeeds

Location

Registered AddressC/O Ppb Ltd
30 Knowsthorpe Gate
Leeds
LS9 0NP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Proctor Paper & Board LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Charges

30 July 2013Delivered on: 5 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 May 2013Delivered on: 13 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 December 1994Delivered on: 5 January 1995
Satisfied on: 6 August 2015
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company or proctor paper & board limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
23 July 2020Accounts for a dormant company made up to 29 February 2020 (6 pages)
29 April 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
12 December 2019Termination of appointment of Jason Cooper Buchanan as a director on 29 November 2019 (1 page)
26 June 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
13 March 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
13 March 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 February 2017Director's details changed for John Heriot Proctor on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Jason Cooper Buchanan on 28 February 2017 (2 pages)
28 February 2017Registered office address changed from Westland Square Leeds West Yorkshire LS11 5SS to 30 Knowsthorpe Gate Leeds LS9 0NP on 28 February 2017 (1 page)
28 February 2017Director's details changed for John Heriot Proctor on 28 February 2017 (2 pages)
28 February 2017Secretary's details changed for Richard John Proctor on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 30 Knowsthorpe Gate Leeds LS9 0NP England to C/O Ppb Ltd 30 Knowsthorpe Gate Leeds LS9 0NP on 28 February 2017 (1 page)
28 February 2017Registered office address changed from Westland Square Leeds West Yorkshire LS11 5SS to 30 Knowsthorpe Gate Leeds LS9 0NP on 28 February 2017 (1 page)
28 February 2017Director's details changed for Jason Cooper Buchanan on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Mark Lewis Proctor on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Richard John Proctor on 28 February 2017 (2 pages)
28 February 2017Secretary's details changed for Richard John Proctor on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 30 Knowsthorpe Gate Leeds LS9 0NP England to C/O Ppb Ltd 30 Knowsthorpe Gate Leeds LS9 0NP on 28 February 2017 (1 page)
28 February 2017Director's details changed for Richard John Proctor on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Mark Lewis Proctor on 28 February 2017 (2 pages)
19 October 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
19 October 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
21 April 2016Auditor's resignation (1 page)
21 April 2016Auditor's resignation (1 page)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(7 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(7 pages)
16 November 2015Accounts for a small company made up to 28 February 2015 (5 pages)
16 November 2015Accounts for a small company made up to 28 February 2015 (5 pages)
6 August 2015Satisfaction of charge 1 in full (4 pages)
6 August 2015Satisfaction of charge 1 in full (4 pages)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(7 pages)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(7 pages)
4 December 2014Full accounts made up to 28 February 2014 (10 pages)
4 December 2014Full accounts made up to 28 February 2014 (10 pages)
7 November 2014Statement of capital on 7 November 2014
  • GBP 1
(4 pages)
7 November 2014Solvency Statement dated 24/10/14 (2 pages)
7 November 2014Statement of capital on 7 November 2014
  • GBP 1
(4 pages)
7 November 2014Statement of capital on 7 November 2014
  • GBP 1
(4 pages)
7 November 2014Statement by Directors (1 page)
7 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 November 2014Solvency Statement dated 24/10/14 (2 pages)
7 November 2014Statement by Directors (1 page)
19 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 50,000
(8 pages)
19 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 50,000
(8 pages)
29 November 2013Accounts for a small company made up to 28 February 2013 (14 pages)
29 November 2013Accounts for a small company made up to 28 February 2013 (14 pages)
5 August 2013Registration of charge 029017220003 (26 pages)
5 August 2013Registration of charge 029017220003 (26 pages)
13 May 2013Registration of charge 029017220002 (26 pages)
13 May 2013Registration of charge 029017220002 (26 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (8 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (8 pages)
6 December 2012Full accounts made up to 29 February 2012 (10 pages)
6 December 2012Full accounts made up to 29 February 2012 (10 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (8 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (8 pages)
2 December 2011Accounts for a small company made up to 28 February 2011 (10 pages)
2 December 2011Accounts for a small company made up to 28 February 2011 (10 pages)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
28 October 2010Full accounts made up to 28 February 2010 (8 pages)
28 October 2010Full accounts made up to 28 February 2010 (8 pages)
9 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
24 October 2009Full accounts made up to 28 February 2009 (9 pages)
24 October 2009Full accounts made up to 28 February 2009 (9 pages)
21 October 2009Director's details changed for Richard John Proctor on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mark Lewis Proctor on 1 October 2009 (2 pages)
21 October 2009Director's details changed for John Heriot Proctor on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Richard John Proctor on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Richard John Proctor on 1 October 2009 (2 pages)
21 October 2009Director's details changed for John Heriot Proctor on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mark Lewis Proctor on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages)
21 October 2009Director's details changed for John Heriot Proctor on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mark Lewis Proctor on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Richard John Proctor on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Richard John Proctor on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Richard John Proctor on 1 October 2009 (1 page)
14 October 2009Director's details changed for Richard John Proctor on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Richard John Proctor on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Richard John Proctor on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mark Lewis Proctor on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Richard John Proctor on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Richard John Proctor on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Richard John Proctor on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Richard John Proctor on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Richard John Proctor on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mark Lewis Proctor on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Richard John Proctor on 1 October 2009 (1 page)
13 October 2009Director's details changed for Richard John Proctor on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Richard John Proctor on 1 October 2009 (1 page)
13 October 2009Director's details changed for John Heriot Proctor on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mark Lewis Proctor on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard John Proctor on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Richard John Proctor on 1 October 2009 (1 page)
13 October 2009Director's details changed for John Heriot Proctor on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Jason Cooper Buchanan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Richard John Proctor on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Richard John Proctor on 1 October 2009 (1 page)
13 October 2009Director's details changed for John Heriot Proctor on 1 October 2009 (2 pages)
7 May 2009Return made up to 23/02/09; full list of members (4 pages)
7 May 2009Return made up to 23/02/09; full list of members (4 pages)
27 November 2008Full accounts made up to 29 February 2008 (9 pages)
27 November 2008Full accounts made up to 29 February 2008 (9 pages)
20 March 2008Return made up to 23/02/08; full list of members (4 pages)
20 March 2008Return made up to 23/02/08; full list of members (4 pages)
10 December 2007Full accounts made up to 28 February 2007 (9 pages)
10 December 2007Full accounts made up to 28 February 2007 (9 pages)
31 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2006Full accounts made up to 28 February 2006 (10 pages)
18 October 2006Full accounts made up to 28 February 2006 (10 pages)
27 March 2006Return made up to 23/02/06; full list of members (8 pages)
27 March 2006Return made up to 23/02/06; full list of members (8 pages)
2 December 2005Full accounts made up to 28 February 2005 (10 pages)
2 December 2005Full accounts made up to 28 February 2005 (10 pages)
23 March 2005Return made up to 23/02/05; full list of members (8 pages)
23 March 2005Return made up to 23/02/05; full list of members (8 pages)
7 September 2004Full accounts made up to 29 February 2004 (10 pages)
7 September 2004Full accounts made up to 29 February 2004 (10 pages)
15 May 2004Return made up to 23/02/04; full list of members (8 pages)
15 May 2004Return made up to 23/02/04; full list of members (8 pages)
28 January 2004Amended full accounts made up to 28 February 2003 (10 pages)
28 January 2004Amended full accounts made up to 28 February 2003 (10 pages)
4 June 2003Full accounts made up to 28 February 2003 (9 pages)
4 June 2003Full accounts made up to 28 February 2003 (9 pages)
12 May 2003Return made up to 23/02/03; full list of members (8 pages)
12 May 2003Return made up to 23/02/03; full list of members (8 pages)
22 December 2002Full accounts made up to 28 February 2002 (9 pages)
22 December 2002Full accounts made up to 28 February 2002 (9 pages)
19 April 2002Return made up to 23/02/02; full list of members (7 pages)
19 April 2002Return made up to 23/02/02; full list of members (7 pages)
28 October 2001Auditor's resignation (1 page)
28 October 2001Auditor's resignation (1 page)
30 July 2001Full accounts made up to 28 February 2001 (8 pages)
30 July 2001Full accounts made up to 28 February 2001 (8 pages)
28 February 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2000Full accounts made up to 29 February 2000 (9 pages)
24 August 2000Full accounts made up to 29 February 2000 (9 pages)
13 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 1999Full accounts made up to 28 February 1999 (9 pages)
5 July 1999Full accounts made up to 28 February 1999 (9 pages)
21 April 1999Return made up to 23/02/99; no change of members (4 pages)
21 April 1999Return made up to 23/02/99; no change of members (4 pages)
21 January 1999Full accounts made up to 28 February 1998 (14 pages)
21 January 1999Full accounts made up to 28 February 1998 (14 pages)
22 April 1998Return made up to 23/02/98; full list of members (6 pages)
22 April 1998Return made up to 23/02/98; full list of members (6 pages)
14 July 1997Full accounts made up to 28 February 1997 (14 pages)
14 July 1997Full accounts made up to 28 February 1997 (14 pages)
16 April 1997Return made up to 23/02/97; no change of members (6 pages)
16 April 1997Return made up to 23/02/97; no change of members (6 pages)
18 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
18 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
27 March 1996Return made up to 23/02/96; no change of members (4 pages)
27 March 1996Return made up to 23/02/96; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
6 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
30 April 1995Return made up to 23/02/95; full list of members (6 pages)
30 April 1995Return made up to 23/02/95; full list of members (6 pages)
27 February 1995Ad 09/02/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 February 1995Ad 09/02/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 February 1995£ nc 100/50000 09/02/95 (1 page)
27 February 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 February 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 February 1995Memorandum and Articles of Association (15 pages)
27 February 1995£ nc 100/50000 09/02/95 (1 page)
27 February 1995Memorandum and Articles of Association (15 pages)
13 January 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 January 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)