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

PAPER HOUSE PLUS LTD.

UNIT 4 EAST SIDE, CAMBRIAN INDUSTRIAL ESTATE, PONTYCLUN, RHONDDA CYNON TAFF, CF72 9EW,
Company Registration Number
02590155
Private Limited Company
Active

Company Overview

About Paper House Plus Ltd.
PAPER HOUSE PLUS LTD. was founded on 1991-03-08 and has its registered office in Pontyclun. The organisation's status is listed as "Active". Paper House Plus Ltd. 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
PAPER HOUSE PLUS LTD.
 
Legal Registered Office
UNIT 4 EAST SIDE
CAMBRIAN INDUSTRIAL ESTATE
PONTYCLUN
RHONDDA CYNON TAFF
CF72 9EW
Other companies in CF72
 
Filing Information
Company Number 02590155
Company ID Number 02590155
Date formed 1991-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB587902690  
Last Datalog update: 2024-04-07 02:29:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAPER HOUSE PLUS LTD.
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 PAPER HOUSE PLUS LTD.

Current Directors
Officer Role Date Appointed
JULIAN RICHARDS
Company Secretary 2000-07-27
GAVIN COLLINS
Director 2011-03-15
MICHAEL ANDREW FLYE
Director 1991-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN RICHARDS
Director 1992-03-08 2010-03-10
KAREN ADAMS
Director 2001-10-26 2004-03-07
ANDREW ROBERT ALLEN
Director 1992-03-08 2002-03-31
NORMAN ALLEN
Director 1992-03-08 2000-12-31
ANDREW ROBERT ALLEN
Company Secretary 1992-03-08 2000-07-27
ANDREW DAVID STUDLEY
Director 1992-03-08 1992-06-01

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
2024-10-18CONFIRMATION STATEMENT MADE ON 10/10/24, WITH NO UPDATES
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-09-29APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW FLYE
2023-03-31CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-04-09SH0129/04/19 STATEMENT OF CAPITAL GBP 67500
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 60000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-02-09AA01Current accounting period extended from 31/01/17 TO 30/06/17
2016-11-11AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 60000
2016-04-26AR0109/03/16 ANNUAL RETURN FULL LIST
2015-11-13AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 60000
2015-03-20AR0109/03/15 ANNUAL RETURN FULL LIST
2014-10-06AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 60000
2014-03-28AR0109/03/14 ANNUAL RETURN FULL LIST
2013-09-04AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0109/03/13 ANNUAL RETURN FULL LIST
2012-07-23AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-14AR0109/03/12 ANNUAL RETURN FULL LIST
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN RICHARDS
2011-12-16AP01DIRECTOR APPOINTED MR GAVIN COLLINS
2011-04-27AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AR0109/03/11 ANNUAL RETURN FULL LIST
2010-06-24AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-28AR0108/03/10 ANNUAL RETURN FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RICHARDS / 08/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW FLYE / 08/03/2010
2010-01-11AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-11DISS40DISS40 (DISS40(SOAD))
2009-07-10363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-07-07GAZ1FIRST GAZETTE
2009-01-14363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-18363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-03363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-06-09225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/01/06
2005-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-16363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-01-28395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-04-22363(288)DIRECTOR RESIGNED
2004-04-22363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-06-09363sRETURN MADE UP TO 08/03/03; CHANGE OF MEMBERS
2002-09-30288bDIRECTOR RESIGNED
2002-08-07363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-11-05288aNEW DIRECTOR APPOINTED
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-04-09363(288)DIRECTOR RESIGNED
2001-04-09363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2001-04-02288bSECRETARY RESIGNED
2001-04-02288aNEW SECRETARY APPOINTED
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-07-31288bSECRETARY RESIGNED
2000-04-16363sRETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
1999-06-04AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/99
1999-03-11363sRETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS
1999-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-02395PARTICULARS OF MORTGAGE/CHARGE
1998-03-24363sRETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS
1997-12-17AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-04-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-04-14363sRETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS
1996-09-30AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-05-22363sRETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS
1996-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/95
1995-04-12363sRETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS
1995-03-10225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07
1995-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-23363sRETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS
1994-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-03395PARTICULARS OF MORTGAGE/CHARGE
1993-10-13AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to PAPER HOUSE PLUS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-07-07
Fines / Sanctions
No fines or sanctions have been issued against PAPER HOUSE PLUS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-03 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-01-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-08-24 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1994-01-17 Satisfied BANK OF WALES PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 PAPER HOUSE PLUS LTD.

Intangible Assets
Patents
We have not found any records of PAPER HOUSE PLUS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PAPER HOUSE PLUS LTD.
Trademarks
We have not found any records of PAPER HOUSE PLUS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAPER HOUSE PLUS LTD.. 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 (46900 - Non-specialised wholesale trade) as PAPER HOUSE PLUS LTD. are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where PAPER HOUSE PLUS LTD. 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 TypeProposal to Strike Off
Defending partyPAPER HOUSE PLUS LTD.Event Date2009-07-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAPER HOUSE PLUS LTD. 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 PAPER HOUSE PLUS LTD. 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
    S1