CLEANING AND PAPER DISPOSABLES LIMITED
Overview
Company Name | CLEANING AND PAPER DISPOSABLES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02247941 |
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 CLEANING AND PAPER DISPOSABLES LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CLEANING AND PAPER DISPOSABLES LIMITED located?
Registered Office Address | Ipark Industrial Estate Innovation Drive HU5 1SG Hull East Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLEANING AND PAPER DISPOSABLES LIMITED?
Company Name | From | Until |
---|---|---|
CLEANING AND PAPER DISPOSABLES PLC | Dec 13, 2007 | Dec 13, 2007 |
CLEANING AND PAPER DISPOSABLES LIMITED | May 23, 1988 | May 23, 1988 |
CANEMERE LIMITED | Apr 25, 1988 | Apr 25, 1988 |
What are the latest accounts for CLEANING AND PAPER DISPOSABLES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CLEANING AND PAPER DISPOSABLES LIMITED?
Last Confirmation Statement Made Up To | Sep 13, 2025 |
---|---|
Next Confirmation Statement Due | Sep 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 13, 2024 |
Overdue | No |
What are the latest filings for CLEANING AND PAPER DISPOSABLES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a medium company made up to Sep 30, 2024 | 22 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Director's details changed for Mr Antony Bennett on Oct 20, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Ian Michael Warvill on Oct 11, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2023 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2022 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2021 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2020 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2019 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2018 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2017 | 19 pages | AA | ||||||||||||||
Satisfaction of charge 022479410010 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Sep 13, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2016 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2015 | 21 pages | AA | ||||||||||||||
Termination of appointment of Shaun Chatterton as a director on Dec 11, 2015 | 1 pages | TM01 | ||||||||||||||
Who are the officers of CLEANING AND PAPER DISPOSABLES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LLOYD, Kirstie Emma | Secretary | Innovation Drive HU5 1SG Hull Ipark Industrial Estate East Yorkshire | 155814670001 | |||||||
BENNETT, Antony | Director | Innovation Drive HU5 1SG Hull Ipark Industrial Estate East Yorkshire | England | British | Managing Director | 131483020002 | ||||
LLOYD, Kirstie Emma | Director | Innovation Drive HU5 1SG Hull Ipark Industrial Estate East Yorkshire | England | British | Finance Director | 95440930001 | ||||
WARVILL, Ian Michael | Director | Innovation Drive HU5 1SG Hull Ipark Industrial Estate East Yorkshire | England | British | Operations Director | 89365180003 | ||||
BUNTON, Ian | Secretary | 2 Oriel Close Walkington HU17 8YD Beverley East Yorkshire | British | 66803660003 | ||||||
BUNTON, Ian | Secretary | 9 The Avenue Crescent Street,Cottingham HU16 5QT Hull East Torkshire | British | Chartered Accountant | 66803660001 | |||||
CHATTERTON, Shaun | Secretary | Tranby Rise 35 Jenny Brough Lane HU13 0JZ Hessle East Yorkshire | British | 81954730001 | ||||||
GREEN, Susan Jane | Secretary | 22 Green Lane Tickton HU17 9RH Beverley East Yorkshire | British | 37047100002 | ||||||
SPARKS, Laura Catherine | Secretary | Innovation Drive HU5 1SG Hull Ipark Industrial Estate East Yorkshire | British | Accountant | 104849040003 | |||||
BRAND, James William | Director | 66 Main Street Bonby DN20 0PW Brigg South Humberside | British | Industrial Services Manager | 41728490001 | |||||
BUNTON, Ian | Director | 2 Oriel Close Walkington HU17 8YD Beverley East Yorkshire | United Kingdom | British | Chartered Accountant | 66803660003 | ||||
CHATTERTON, Shaun | Director | Tranby Rise 35 Jenny Brough Lane HU13 0JZ Hessle East Yorkshire | England | British | Director | 81954730001 | ||||
GILFOYLE, John | Director | 1 Broadway Keelby DN37 8HW Grimsby North East Lincolnshire | England | British | Director | 28537810001 | ||||
HAMLING, Christopher John William | Director | 108 Woodland Drive Anlaby HU10 7HU Hull East Yorkshire | British | Company Director | 56851840001 | |||||
HARRIS, Paul | Director | 19 Willow Road B91 1UE Solihull West Midlands | British | Consultant | 88173150001 | |||||
HODGE, Jeremy Spencer Carlton | Director | Highbury Bank Cottage Berkswell Road CV7 7LB Meriden West Midlands | British | Director | 53503460001 | |||||
MARGINSON, Steven John | Director | 33 Central Avenue HU17 8LL Beverley East Yorkshire | Uk | British | Director | 58722790001 | ||||
MARKHAM, Anthony Charles | Director | 13 Hemlock Avenue Huntington YO31 9DG York North Yorkshire | England | British | Sales & Marketing Director | 116241390001 | ||||
NICE, Debbie Anne | Director | Innovation Drive HU5 1SG Hull Ipark Industrial Estate East Yorkshire | England | British | Sales And Marketing Director | 148203960001 | ||||
PALMER, Andrew David | Director | 17 The Chase Wansford Road YO25 7FJ Driffield East Yorkshire | United Kingdom | British | Sales Manager | 44967700002 | ||||
SPARKS, Laura Catherine | Director | 5 Chester Avenue HU17 8UQ Beverley East Yorkshire | British | Financial Director | 104849040003 | |||||
WATSON, Tracey Ann | Director | Innovation Drive HU5 1SG Hull Ipark Industrial Estate East Yorkshire | England | British | Sales Director | 182691140001 |
Who are the persons with significant control of CLEANING AND PAPER DISPOSABLES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cpd Direct Limited | Apr 06, 2016 | Ipark Industrial Estate Innovation Drive HU5 1SG Hull Unit 9 England | No | ||||||||||
| |||||||||||||
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