Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAPERBACK COLLECTION AND RECYCLING LIMITED
Company Information for

PAPERBACK COLLECTION AND RECYCLING LIMITED

LANDMARK ST PETER'S SQUARE, 1 OXFORD STREET, MANCHESTER, M1 4PB,
Company Registration Number
03056146
Private Limited Company
Liquidation

Company Overview

About Paperback Collection And Recycling Ltd
PAPERBACK COLLECTION AND RECYCLING LIMITED was founded on 1995-05-12 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Paperback Collection And Recycling Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PAPERBACK COLLECTION AND RECYCLING LIMITED
 
Legal Registered Office
LANDMARK ST PETER'S SQUARE
1 OXFORD STREET
MANCHESTER
M1 4PB
Other companies in CH5
 
Filing Information
Company Number 03056146
Company ID Number 03056146
Date formed 1995-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB636622143  
Last Datalog update: 2023-10-07 21:43:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAPERBACK COLLECTION AND RECYCLING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PAPERBACK COLLECTION AND RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
GORDON PEARSON ANDERSON
Director 1995-08-04
TERRY ELEANOR ANDERSON
Director 2006-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT FORAN
Director 2011-04-05 2014-11-25
TRIODOS CORPORATE OFFICER LIMITED
Director 2011-08-01 2014-06-30
DENISE-HELEN PICKERING
Company Secretary 2011-06-09 2011-07-28
TRIODOS INVESTMENTS LIMITED
Director 2011-04-05 2011-07-21
DENISE-HELEN PICKERING
Director 2011-06-09 2011-06-12
EILEEN MARY WANLESS
Company Secretary 1995-05-12 2011-04-05
GEOFFREY WANLESS
Director 1995-05-12 2005-07-11
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-05-12 1995-05-12
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-05-12 1995-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON PEARSON ANDERSON PAPERBACK RECYCLING LIMITED Director 2008-06-26 CURRENT 2008-03-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-07REGISTERED OFFICE CHANGED ON 07/09/23 FROM Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF
2023-08-16Voluntary liquidation Statement of receipts and payments to 2023-06-24
2022-08-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-24
2022-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-24
2020-08-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-24
2020-04-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-24
2018-12-12NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-10-09NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-08-28NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/18 FROM Unit 1 - 1a & 2 Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS
2018-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030561460009
2018-07-09600Appointment of a voluntary liquidator
2018-07-09LIQ02Voluntary liquidation Statement of affairs
2018-03-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030561460013
2017-11-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-05-19AAMDAmended account full exemption
2017-03-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-23LATEST SOC23/10/16 STATEMENT OF CAPITAL;GBP 1673
2016-10-23CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 030561460012
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1673
2015-11-18AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 030561460011
2015-04-10RES01ADOPT ARTICLES 10/04/15
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 030561460010
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 89 SOUTH FERRY QUAY LIVERPOOL L3 4EW ENGLAND
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM UNIT 1 1A 2 PARKWAY DEESIDE INDUSTRIAL ESTATE ZONE 2 DEESIDE FLINTSHIRE CH5 2NS
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1715
2014-11-27AR0130/09/14 ANNUAL RETURN FULL LIST
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT FORAN
2014-11-12TM02APPOINTMENT TERMINATED, SECRETARY DENISE-HELEN PICKERING
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-16RES01ADOPT ARTICLES 30/06/2014
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR TRIODOS CORPORATE OFFICER LIMITED
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 1715
2013-10-01AR0130/09/13 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-19ANNOTATIONOther
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 030561460009
2012-10-15AR0130/09/12 FULL LIST
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DENISE-HELEN PICKERING
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-02AR0130/09/11 FULL LIST
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TRIODOS INVESTMENTS LIMITED
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-11AP02CORPORATE DIRECTOR APPOINTED TRIODOS CORPORATE OFFICER LIMITED
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-27AP01DIRECTOR APPOINTED MISS DENISE-HELEN PICKERING
2011-07-27AP03SECRETARY APPOINTED MISS DENISE-HELEN PICKERING
2011-04-26AP02CORPORATE DIRECTOR APPOINTED TRIODOS INVESTMENTS LIMITED
2011-04-18TM02APPOINTMENT TERMINATED, SECRETARY EILEEN WANLESS
2011-04-13AP01DIRECTOR APPOINTED MR DAVID ROBERT FORAN
2011-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-13RES13REVOKE AUTH SHARE CAP IN MEM/SECT 190 APPROVAL 05/04/2011
2011-04-13RES01ADOPT ARTICLES 05/04/2011
2011-04-13SH0106/04/11 STATEMENT OF CAPITAL GBP 1673
2011-04-13SH0105/04/11 STATEMENT OF CAPITAL GBP 1189
2011-04-13SH0105/04/11 STATEMENT OF CAPITAL GBP 1090
2010-11-15AR0130/09/10 FULL LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY ELEANOR ANDERSON / 30/09/2010
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM C/O PHILLIPS CHARTERED ACCOUNTANTS KINGSLAND HOUSE STAFFORD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD UNITED KINGDOM
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM PARK HOUSE 41 PARK STREET WELLINGTON TELFORD SHROPSHIRE TF1 3AE
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-07AR0130/09/09 FULL LIST
2009-06-23363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-04-17AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-01225CURREXT FROM 30/06/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-05-15363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-06288cDIRECTOR'S PARTICULARS CHANGED
2007-07-06363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-07-06288cDIRECTOR'S PARTICULARS CHANGED
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-08288aNEW DIRECTOR APPOINTED
2006-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-10363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-28288bDIRECTOR RESIGNED
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-24225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05
2005-05-10363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-02-23225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2004-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/04
2004-08-02363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2003-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-23363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2003-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-21363sRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to PAPERBACK COLLECTION AND RECYCLING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-06-27
Resolution2018-06-27
Fines / Sanctions
No fines or sanctions have been issued against PAPERBACK COLLECTION AND RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-01 Outstanding DBW INVESTMENTS (3) LIMITED
2016-01-27 Outstanding HSBC BANK PLC
2015-05-30 Outstanding FINANCE WALES INVESTMENTS (8) LTD
2015-03-31 Outstanding FINANCE WALES INVESTMENTS (8) LTD
2013-06-18 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2011-08-10 Outstanding TRIODOS BANK NV
DEBENTURE 2010-03-30 Outstanding FINANCE WALES INVESTMENTS (6) LIMITED
DEBENTURE 2009-10-24 Satisfied ABSOLUTE INVOICE FINANCE LIMITED
DEBENTURE 2008-10-03 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-11-13 Satisfied HSBC BANK PLC
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2000-02-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-12-30 Satisfied CAPITAL BANK CASHFLOW FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 266,502
Creditors Due Within One Year 2012-01-01 £ 454,509

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAPERBACK COLLECTION AND RECYCLING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,673
Cash Bank In Hand 2012-01-01 £ 200
Current Assets 2012-01-01 £ 624,252
Debtors 2012-01-01 £ 553,961
Fixed Assets 2012-01-01 £ 620,670
Shareholder Funds 2012-01-01 £ 523,911
Stocks Inventory 2012-01-01 £ 70,091
Tangible Fixed Assets 2012-01-01 £ 534,711

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PAPERBACK COLLECTION AND RECYCLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAPERBACK COLLECTION AND RECYCLING LIMITED
Trademarks
We have not found any records of PAPERBACK COLLECTION AND RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAPERBACK COLLECTION AND RECYCLING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as PAPERBACK COLLECTION AND RECYCLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAPERBACK COLLECTION AND RECYCLING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPAPERBACK COLLECTION AND RECYCLING LIMITEDEvent Date2018-06-27
Name of Company: PAPERBACK COLLECTION AND RECYCLING LIMITED Company Number: 03056146 Nature of Business: Treatment and disposal of non-hazardous waste Registered office: 3 Hardman Street, Manchester,…
 
Initiating party Event TypeResolution
Defending partyPAPERBACK COLLECTION AND RECYCLING LIMITEDEvent Date2018-06-27
 
Government Grants / Awards
Technology Strategy Board Awards
PAPERBACK COLLECTION AND RECYCLING LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 250,000

CategoryAward Date Award/Grant
WAFER- Waste (and Technology) Agnostic Fuel for Energy Recovery : Smart - Development of Prototype 2014-02-01 £ 250,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded PAPERBACK COLLECTION AND RECYCLING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.