INDEPENDENT WASTE PAPER PRODUCERS LIMITED
Overview
Company Name | INDEPENDENT WASTE PAPER PRODUCERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01247369 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INDEPENDENT WASTE PAPER PRODUCERS LIMITED?
- Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is INDEPENDENT WASTE PAPER PRODUCERS LIMITED located?
Registered Office Address | The Stables Paradise Wharf Ducie Street M1 2JN Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INDEPENDENT WASTE PAPER PRODUCERS LIMITED?
Company Name | From | Until |
---|---|---|
BIAHEATH LIMITED | Mar 05, 1976 | Mar 05, 1976 |
What are the latest accounts for INDEPENDENT WASTE PAPER PRODUCERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INDEPENDENT WASTE PAPER PRODUCERS LIMITED?
Last Confirmation Statement Made Up To | Mar 21, 2026 |
---|---|
Next Confirmation Statement Due | Apr 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 21, 2025 |
Overdue | No |
What are the latest filings for INDEPENDENT WASTE PAPER PRODUCERS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Director's details changed for Mr Christopher William Burton on Mar 26, 2025 | 2 pages | CH01 | ||
Change of details for Mr Christopher William Burton as a person with significant control on Mar 26, 2025 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher William Burton on Mar 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Craig Roy Curtis on Mar 28, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mr Christopher William Burton on Mar 28, 2024 | 1 pages | CH03 | ||
Change of details for Mr Christopher William Burton as a person with significant control on Mar 28, 2024 | 2 pages | PSC04 | ||
Registered office address changed from Heritage House, Vicar Lane Daventry Northants NN11 4GD to The Stables Paradise Wharf Ducie Street Manchester M1 2JN on Feb 23, 2024 | 1 pages | AD01 | ||
Termination of appointment of Michael James Jackson as a director on May 09, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Notification of Paul Sanderson as a person with significant control on Mar 31, 2023 | 2 pages | PSC01 | ||
Cessation of Simon Ellin as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||
Notification of The Recycling Association Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Change of details for Mr Christopher William Burton as a person with significant control on May 05, 2023 | 2 pages | PSC04 | ||
Appointment of Mr Christopher William Burton as a secretary on Mar 31, 2023 | 2 pages | AP03 | ||
Termination of appointment of Simon Ellin as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Adrian Jackson as a director on May 14, 2019 | 2 pages | AP01 | ||
Who are the officers of INDEPENDENT WASTE PAPER PRODUCERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURTON, Christopher William | Secretary | Paradise Wharf Ducie Street M1 2JN Manchester The Stables England | 307903110001 | |||||||
BELL, Kevin Stewart | Director | Whitewall Road Medway City Estate ME2 4DZ Rochester Veolia Kent England | England | British | Material Sales Manager | 75959910001 | ||||
BURTON, Christopher William | Director | Paradise Wharf Ducie Street M1 2JN Manchester The Stables England | England | British | Commercial Director | 217869790002 | ||||
CURTIS, Craig Roy | Director | Paradise Wharf Ducie Street M1 2JN Manchester The Stables United Kingdom | England | British | Recycling | 187745360001 | ||||
DONOHUE, James Jonathan | Director | Greenfell Road SL6 6JH Maidenhead Suez House Berkshire England | England | British | Director | 280515810001 | ||||
EVANS, Andrew Lee | Director | Four Crosses SY22 6NZ Llanymynech Parc Hafod Powys Wales | United Kingdom | British | Manager | 176903340001 | ||||
GRANT, Celine | Director | Carnbane Industrial Estate BT35 6JQ Newry 7 Shepherds Drive Co. Down Northern Ireland | Northern Ireland | Irish | Sales Director | 246052510001 | ||||
JACKSON, Adrian | Director | Orchard Road BR6 7NS Pratts Bottoms Chinley House Kent England | England | British | Director | 17748530002 | ||||
NICHOLLS, William John Mclerie | Director | Stoke Charity Road SO21 2RP Winchester Kings Worthy Business Park Hampshire England | England | British | Director | 280515870001 | ||||
BROWN, Vicky | Secretary | 103 Tenter Lane Warmsworth DN4 9PE Doncaster South Yorkshire | British | 36404240001 | ||||||
ELLIN, Simon | Secretary | Heritage House, Vicar Lane Daventry NN11 4GD Northants | 156977750001 | |||||||
NICHOLLS, Michael John | Secretary | 28 Birchwood Road Petts Wood BR5 1NZ Orpington Kent | British | 24754960001 | ||||||
POLLARD, Stanley Paul | Secretary | 163 Powder Mill Lane TW2 6EQ Twickenham Middlesex | British | 65716170001 | ||||||
SYMMERS, David John | Secretary | Garblands House Wappenham Road Abthorpe NN12 8PD Towcester Northamptonshire | British | 58506860001 | ||||||
BAILEY, Andew | Director | By The Trees Stepaside IRISH Dublin County Dublin | Irish | Company Director | 76237710001 | |||||
BELL, Kevin Stewart | Director | 29 Watchester Avenue CT11 0EU Ramsgate Kent | England | British | Material Sales Manufacturer | 75959910001 | ||||
BOLTON, Michael John | Director | 45 Anglesea Road IP1 3PR Ipswich Suffolk | British | Waste Paper Merchant | 26222940001 | |||||
BOLTON, Reuben Soloman Joab | Director | 53 Gipping Road Great Blakenham IP6 0JB Ipswich Suffolk | British | Company Director | 89561290001 | |||||
BROWN, Vicky | Director | 103 Tenter Lane Warmsworth DN4 9PE Doncaster South Yorkshire | United Kingdom | British | Waste Paper Processor | 36404240001 | ||||
CLARKE, Neil Russell | Director | 2 Beasley Close Great Sutton L66 2SX South Wirral Merseyside | British | Waste Paper Merchant | 59046110001 | |||||
CLARKE, Robert Gerard | Director | 20 The Holdens Robins Hood Lane Hall Green B28 6DN Shirley West Midlands | British | Director | 59927740001 | |||||
COLLIER, Christopher Paul | Director | Panton Street CB2 1HP Cambridge 6 Cambridgeshire | United Kingdom | British | Comm Director | 130582730001 | ||||
COOMBS, Graeme Derek Thomas | Director | Tanbridge 15 Quarry Gardens KT22 8UE Leatherhead Surrey | United Kingdom | British | Managing Director | 103420300001 | ||||
CUTTS, Richard Jonathan | Director | Lidget House Lidget Close DN4 6EE Doncaster South Yorkshire | United Kingdom | British, | Paper Recycler | 63256180001 | ||||
FRANCIS, Nicholas Tom | Director | 113 Dovers Park Bathford BA1 7UE Bath Somerset | British | Waste Paper Merchant | 26222980001 | |||||
HOVER, David John | Director | Swan Lees Cottage The Lees Challock TN25 4DE Ashford Kent | England | British | Chief Executive | 55385390002 | ||||
HOYLAND, Clive Robert | Director | Woodlands Moorhouse Lane Haigh S75 4DD Barnsley South Yorkshire | British | Director | 31008890002 | |||||
IBBOTSON, Mark | Director | 23 Bosburn Drive Mellor Brook BB2 7PA Blackburn Lancashire | England | British | Waste Paper Merchant | 18593290002 | ||||
JACKSON, Adrian | Director | 64 Goddington Lane BR6 9DY Orpington Kent | British | Waste Paper Merchant | 17748530001 | |||||
JACKSON, Michael James | Director | Orchard Road BR6 7NS Pratts Bottom Chinley House Kent England | United Kingdom | British | Accountant | 177022510001 | ||||
JONES, John Anthony | Director | 3 Ffordd Haearn Penyffordd CH4 0JA Chester Flintshire | British | Company Director | 17359100001 | |||||
KAYS, Alexander | Director | 18 Acerleigh Fulwood Green Aigburth L17 5BN Liverpool Merseyside | British | Company Director | 60616090001 | |||||
KENT, Geoffrey Billington | Director | 9 The Crescent Darras Hall Ponteland NE20 9AL Newcastle Upon Tyne | British | Waste Paper Merchant | 77917820001 | |||||
KLEIWEG DE ZWAAN, Hendrik Maarten | Director | 11 Town Close Road NR2 2NB Norwich Norfolk | Dutch | Waste Paper Merchant | 25332240001 | |||||
MACKINGS, Paul Anthony | Director | 36 Whitburn Road Cleadon Village SR6 7QS Sunderland Tyne & Wear | England | British | Director | 81914740001 |
Who are the persons with significant control of INDEPENDENT WASTE PAPER PRODUCERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Paul Sanderson | Mar 31, 2023 | Paradise Wharf Ducie Street M1 2JN Manchester The Stables United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Ellin | Apr 06, 2016 | Vicars Lane NN11 4GD Daventry Heritage House Northamptonshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
The Recycling Association Limited | Apr 06, 2016 | Vicar Lane NN11 4GD Daventry Heritage House Northamptonshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher William Burton | Apr 06, 2016 | Paradise Wharf Ducie Street M1 2JN Manchester The Stables England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0