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

PAPERSTONE LIMITED

OXFORD HOUSE, 15 - 17 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, TN1 1EN,
Company Registration Number
05214658
Private Limited Company
Active

Company Overview

About Paperstone Ltd
PAPERSTONE LIMITED was founded on 2004-08-25 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Paperstone Limited is a Private Limited Company registered in ENGLAND 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
PAPERSTONE LIMITED
 
Legal Registered Office
OXFORD HOUSE
15 - 17 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
TN1 1EN
Other companies in W1T
 
Filing Information
Company Number 05214658
Company ID Number 05214658
Date formed 2004-08-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB843629705  
Last Datalog update: 2024-08-05 06:34:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAPERSTONE 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.
Companies with same name PAPERSTONE LIMITED
The following companies were found which have the same name as PAPERSTONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAPERSTONE LIMITED 20, CLANWILLIAM TERRACE DUBLIN 2 Dissolved Company formed on the 1996-02-08
PAPERSTONE INCORPORATED California Unknown
PAPERSTONE SUPPLIES GROUP LIMITED OXFORD HOUSE 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS TN1 1EN Active Company formed on the 2024-12-11

Company Officers of PAPERSTONE LIMITED

Current Directors
Officer Role Date Appointed
NATALIE ELLEN BROWN
Company Secretary 2014-12-30
SIMON JAMES BROWN
Director 2008-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
MAX HARRY TROTTER LANDRY
Director 2004-08-25 2016-01-29
MAX HARRY TROTTER-LANDRY
Company Secretary 2008-04-05 2014-12-30
GEORGE ROBERT HARRIS
Director 2012-08-01 2014-12-30
PETER EDMOND SPENCE
Company Secretary 2005-05-12 2008-04-05
MAX HARRY TROTTER LANDRY
Company Secretary 2005-04-01 2005-05-12
SIMON BROWN
Company Secretary 2004-08-25 2005-04-01
SIMON BROWN
Director 2004-08-25 2005-04-01

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
2024-06-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-06-28Change of details for Mr Simon James Brown as a person with significant control on 2016-04-06
2023-02-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-04-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24MEM/ARTSARTICLES OF ASSOCIATION
2021-09-24RES01ADOPT ARTICLES 24/09/21
2021-08-20AP01DIRECTOR APPOINTED MR JOHN ANTHONY PHILLIPS
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/21 FROM 90 Calverley Road Tunbridge Wells Kent TN1 2UN
2021-05-18MEM/ARTSARTICLES OF ASSOCIATION
2021-05-18RES12Resolution of varying share rights or name
2020-11-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 052146580002
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052146580001
2020-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052146580001
2019-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 052146580001
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2019-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE ELLEN BROWN
2019-06-04PSC04Change of details for Mr Simon James Brown as a person with significant control on 2019-06-04
2019-06-04CH01Director's details changed for Mr Simon James Brown on 2019-06-04
2019-03-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-03-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-05-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-03-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24RES09Resolution of authority to purchase a number of shares
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24SH06Cancellation of shares. Statement of capital on 2016-01-29 GBP 100
2016-02-24SH03Purchase of own shares
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MAX HARRY TROTTER LANDRY
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 161.3
2015-09-07AR0125/08/15 ANNUAL RETURN FULL LIST
2015-06-08SH03Purchase of own shares
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 161.3
2015-05-21SH06Cancellation of shares. Statement of capital on 2015-04-10 GBP 161.30
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/15 FROM 23 Howland Street London W1T 4AY
2015-03-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30TM02Termination of appointment of Max Harry Trotter-Landry on 2014-12-30
2014-12-30AP03Appointment of Mrs Natalie Ellen Brown as company secretary on 2014-12-30
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HARRIS
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 222.2
2014-09-16AR0125/08/14 ANNUAL RETURN FULL LIST
2014-03-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AR0125/08/13 ANNUAL RETURN FULL LIST
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAX HARRY TROTTER LANDRY / 01/08/2013
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BROWN / 01/08/2013
2013-09-19CH03SECRETARY'S DETAILS CHNAGED FOR MAX HARRY TROTTER-LANDRY on 2013-08-01
2013-05-17AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-18AR0125/08/12 FULL LIST
2012-09-04AP01DIRECTOR APPOINTED MR GEORGE HARRIS
2012-05-22AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-20AR0125/08/11 FULL LIST
2011-04-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-07AR0125/08/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX HARRY TROTTER LANDRY / 25/08/2010
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 67-69 WHITFIELD STREET LONDON W1T 4HF
2010-04-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2010-03-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-05-01AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-05-06288aDIRECTOR APPOINTED SIMON JAMES BROWN
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY PETER SPENCE
2008-04-24288aSECRETARY APPOINTED MAX HARRY TROTTER-LANDRY
2008-03-14AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-20288cSECRETARY'S PARTICULARS CHANGED
2007-11-20363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-08363sRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-06225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-09-06363sRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-07-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-07-0488(2)RAD 31/03/05--------- £ SI 111@.1=11 £ IC 310/321
2005-05-20288aNEW SECRETARY APPOINTED
2005-05-19288bSECRETARY RESIGNED
2005-04-2588(2)RAD 28/01/05--------- £ SI 1000@.1=100 £ IC 210/310
2005-04-15288aNEW SECRETARY APPOINTED
2005-04-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-12122S-DIV 28/01/05
2005-04-12RES13SUB DIV £1 - 10P 28/01/05
2005-04-1288(2)RAD 28/03/05--------- £ SI 156@.1=15 £ IC 184/199
2005-04-1288(2)RAD 30/03/05--------- £ SI 111@.1=11 £ IC 199/210
2005-04-1288(2)RAD 29/03/05--------- £ SI 844@.1=84 £ IC 100/184
2004-10-27287REGISTERED OFFICE CHANGED ON 27/10/04 FROM: FLAT C, 67 HARWOOD ROAD FULHAM LONDON SW6 4QL
2004-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to PAPERSTONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAPERSTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PAPERSTONE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PAPERSTONE LIMITED registering or being granted any patents
Domain Names

PAPERSTONE LIMITED owns 1 domain names.

paperstone.co.uk  

Trademarks
We have not found any records of PAPERSTONE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PAPERSTONE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-06-24 GBP £270 Support Services (SSC)
Bradford Metropolitan District Council 2015-08-05 GBP £ ICT Consumables
London Borough of Bexley 2015-03-25 GBP £55
Newark and Sherwood District Council 2015-03-05 GBP £12 Cashiers
Newark and Sherwood District Council 2015-03-04 GBP £39 Cashiers
London Borough of Bexley 2015-01-23 GBP £55
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-01-16 GBP £19 DATE STAMP
Leeds City Council 2014-12-16 GBP £64
Nottingham City Council 2014-09-03 GBP £20
Nottingham City Council 2014-09-03 GBP £20 408-Materials General
London Borough of Newham 2014-08-30 GBP £120 OTHER EQUIPMENT - PURCHASE
Essex County Council 2014-07-16 GBP £38
Essex County Council 2014-07-16 GBP £12
Nottingham City Council 2014-06-10 GBP £19
Nottingham City Council 2014-06-10 GBP £19 426-Stationery
Leeds City Council 2014-05-26 GBP £30 Office Furniture & Equipment
Newcastle City Council 2014-04-17 GBP £550
Essex County Council 2014-01-16 GBP £120
Shropshire Council 2014-01-15 GBP £59 Supplies And Services-Miscellaneous Expenses
Wolverhampton City Council 2013-07-05 GBP £52
Nottingham City Council 2013-03-20 GBP £89
http://statistics.data.gov.uk/id/local-authority/00FY 2013-03-20 GBP £89 REDACTED OTHER SPEND
Shropshire Council 2012-08-02 GBP £0 Current Assets-Government Debtors
Kent County Council 2012-03-26 GBP £2,895 Equipment, Furniture and Materials and Livestock
The Borough of Calderdale 0000-00-00 GBP £ Equipment Furniture And Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PAPERSTONE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAPERSTONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAPERSTONE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4