DENMAUR INDEPENDENT PAPERS LIMITED
Overview
Company Name | DENMAUR INDEPENDENT PAPERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01707312 |
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 DENMAUR INDEPENDENT PAPERS LIMITED?
- Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DENMAUR INDEPENDENT PAPERS LIMITED located?
Registered Office Address | Paper Mews Bourncrete House Bonham Drive ME10 3RY Sittingbourne Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DENMAUR INDEPENDENT PAPERS LIMITED?
Company Name | From | Until |
---|---|---|
DENMAUR INDEPENDENT PAPERS PLC | Feb 27, 2009 | Feb 27, 2009 |
DENMAUR PAPERS PLC | Oct 14, 1997 | Oct 14, 1997 |
DENMAUR (PRINTING & PUBLISHING) PAPERS LIMITED | Jul 13, 1983 | Jul 13, 1983 |
FULSETBROOK LIMITED | Mar 17, 1983 | Mar 17, 1983 |
What are the latest accounts for DENMAUR INDEPENDENT PAPERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for DENMAUR INDEPENDENT PAPERS LIMITED?
Last Confirmation Statement Made Up To | Jun 17, 2026 |
---|---|
Next Confirmation Statement Due | Jul 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 17, 2025 |
Overdue | No |
What are the latest filings for DENMAUR INDEPENDENT PAPERS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Douglas Alan Jessop as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Registration of charge 017073120016, created on Jul 16, 2025 | 14 pages | MR01 | ||
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 017073120010 in full | 1 pages | MR04 | ||
Registration of charge 017073120015, created on May 23, 2025 | 15 pages | MR01 | ||
Registration of charge 017073120014, created on May 13, 2025 | 13 pages | MR01 | ||
Registration of charge 017073120013, created on May 13, 2025 | 16 pages | MR01 | ||
Director's details changed for Mr Robert Jay Gould on Apr 11, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Harry E Gould Jr on Apr 11, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Jay Gould on Apr 11, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Harry E Gould Jr on Apr 11, 2025 | 2 pages | CH01 | ||
Director's details changed for Julian Paul Townsend on Apr 11, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ricky Cecil Hirshfield on Apr 11, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Noble Gee on Apr 11, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Faithful on Apr 11, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew John Buxton on Apr 11, 2025 | 2 pages | CH01 | ||
Full accounts made up to Apr 30, 2024 | 41 pages | AA | ||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas Malcolm Gee as a director on May 10, 2024 | 1 pages | TM01 | ||
Full accounts made up to Apr 30, 2023 | 40 pages | AA | ||
Satisfaction of charge 017073120011 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 17, 2023 with updates | 5 pages | CS01 | ||
Satisfaction of charge 017073120012 in full | 1 pages | MR04 | ||
Full accounts made up to Apr 30, 2022 | 36 pages | AA | ||
Who are the officers of DENMAUR INDEPENDENT PAPERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GROOM, Matthew David | Secretary | Paper Mews Bourncrete House Bonham Drive ME10 3RY Sittingbourne Kent | 267835470001 | |||||||
BUXTON, Andrew John | Director | Paper Mews Bourncrete House Bonham Drive ME10 3RY Sittingbourne Kent | England | British | Sales Director | 209634140002 | ||||
DOOGAN, Danny | Director | Paper Mews Bourncrete House Bonham Drive ME10 3RY Sittingbourne Kent | United Kingdom | British | Company Director | 265763050001 | ||||
FAITHFUL, Andrew | Director | Paper Mews Bourncrete House Bonham Drive ME10 3RY Sittingbourne Kent | England | British | Sales Director | 238412350001 | ||||
GEE, Michael Noble | Director | Paper Mews Bourncrete House Bonham Drive ME10 3RY Sittingbourne Kent | England | British | Trader | 58717270007 | ||||
GOULD, Robert Jay | Director | Paper Mews Bourncrete House Bonham Drive ME10 3RY Sittingbourne Kent | England | British,American | Executive | 195427150001 | ||||
GOULD JR, Harry E | Director | Paper Mews Bourncrete House Bonham Drive ME10 3RY Sittingbourne Kent | United States | American | Business Executive | 81454870001 | ||||
GROOM, Matthew David | Director | Paper Mews Bourncrete House Bonham Drive ME10 3RY Sittingbourne Kent | England | British | Accountant | 250203270001 | ||||
HIRSHFIELD, Ricky Cecil | Director | Paper Mews Bourncrete House Bonham Drive ME10 3RY Sittingbourne Kent | United Kingdom | British | Paper Merchant | 139850730001 | ||||
TOWNSEND, Julian Paul | Director | Paper Mews Bourncrete House Bonham Drive ME10 3RY Sittingbourne Kent | England | British | Sales Director | 54018200004 | ||||
FAREWELL, Kelly | Secretary | Paper Mews Bourncrete House Bonham Drive ME10 3RY Sittingbourne Kent | 192962010001 | |||||||
GANT, Vincent Lloyd | Secretary | Paper Mews Bourncrete House Bonham Drive ME10 3RY Sittingbourne Kent | 185016480001 | |||||||
GEE, Nicholas Malcolm | Secretary | Fairview House Rodmer Close Minster ME12 2BS Sheerness Kent | British | 98417100001 | ||||||
MANNING, David Bryan | Secretary | Vanbrugh House 1 Stoatley Rise GU27 1AF Haslemere Surrey | British | 42832550001 | ||||||
EILBECK, David Maurice | Director | Paper Mews Bourncrete House Bonham Drive ME10 3RY Sittingbourne Kent | United Kingdom | British | Chartered Accountant | 156143190001 | ||||
FAREWELL, Kelly | Director | Paper Mews Bourncrete House Bonham Drive ME10 3RY Sittingbourne Kent | England | British | Accountant | 105128200001 | ||||
GEE, Nicholas Malcolm | Director | Paper Mews Bourncrete House Bonham Drive ME10 3RY Sittingbourne Kent | England | British | Trader | 98417100002 | ||||
JESSOP, Douglas Alan | Director | Paper Mews Bourncrete House Bonham Drive ME10 3RY Sittingbourne Kent | United Kingdom | British | Director | 113320690001 | ||||
MANNING, David Bryan | Director | Vanbrugh House 1 Stoatley Rise GU27 1AF Haslemere Surrey | England | British | Finance Director | 42832550001 | ||||
MASON, John Stephen | Director | Acorn Cottage Preston Deanery NN7 2DU Northampton Northamptonshire | United Kingdom | British | Company Director | 6821560001 | ||||
SOMMERVILLE, Peter | Director | 32 George Lane Hayes BR2 7LQ Bromley Kent | United Kingdom | British | Company Director | 31686400002 |
Who are the persons with significant control of DENMAUR INDEPENDENT PAPERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Universal Acquisition Corporation Limited | May 02, 2019 | Pall Mall SW1Y 5JG London 45 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Noble Gee | Apr 06, 2016 | Paper Mews Bourncrete House Bonham Drive ME10 3RY Sittingbourne Kent | Yes | ||||||||||
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