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

THE PAPER HALL COMPANY LIMITED

The Paper Hall, Anne Gate, Bradford, WEST YORKSHIRE, BD1 4EQ,
Company Registration Number
02714109
Private Limited Company
Active

Company Overview

About The Paper Hall Company Ltd
THE PAPER HALL COMPANY LIMITED was founded on 1992-05-13 and has its registered office in Bradford. The organisation's status is listed as "Active". The Paper Hall Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE PAPER HALL COMPANY LIMITED
 
Legal Registered Office
The Paper Hall
Anne Gate
Bradford
WEST YORKSHIRE
BD1 4EQ
Other companies in BD1
 
Filing Information
Company Number 02714109
Company ID Number 02714109
Date formed 1992-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-04
Return next due 2025-05-18
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB607092944  
Last Datalog update: 2024-05-07 13:13:15
Primary Source:Companies House
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 THE PAPER HALL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ROY BOOKER
Company Secretary 2010-03-31
NIGEL ROY BOOKER
Director 2010-03-31
MICHAEL FURNESS
Director 2010-03-31
PAUL DAVID ROBINSON
Director 1992-05-13
JOHN ANDREW WARDINGLEY
Director 2010-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER CHARLES LAMBERT
Company Secretary 1992-05-13 2010-03-31
MALCOLM STUART GRAHAM
Director 1992-05-13 2010-03-31
ROGER CHARLES LAMBERT
Director 1992-05-13 2010-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-13 1992-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ROY BOOKER NRB CONSTRUCTION MANAGEMENT LIMITED Director 1991-09-11 CURRENT 1990-09-11 Active
MICHAEL FURNESS FURNESS GREEN PARTNERSHIP LIMITED Director 2012-06-01 CURRENT 2012-05-01 Active
MICHAEL FURNESS FURNESS PARTNERSHIP LIMITED Director 2002-11-29 CURRENT 2002-11-29 Active
MICHAEL FURNESS FURNESS PARTNERSHIP (HOLDINGS) LIMITED Director 1991-07-14 CURRENT 1985-12-13 Liquidation
MICHAEL FURNESS FURNESS PARTNERSHIP (LEEDS) LIMITED Director 1991-01-29 CURRENT 1989-02-23 Active

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
2024-05-07CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2024-01-04Unaudited abridged accounts made up to 2023-03-31
2023-06-13CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2022-05-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-09-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-05-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-08-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-03-09PSC08NOTIFICATION OF PSC STATEMENT ON 09/03/2018
2018-03-09PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018
2018-03-09PSC08NOTIFICATION OF PSC STATEMENT ON 09/03/2018
2018-03-09PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018
2017-06-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-06-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-01AR0104/05/16 ANNUAL RETURN FULL LIST
2015-08-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-19AR0104/05/15 ANNUAL RETURN FULL LIST
2014-10-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-10LATEST SOC10/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-10AR0104/05/14 ANNUAL RETURN FULL LIST
2013-11-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0104/05/13 ANNUAL RETURN FULL LIST
2013-05-14CH01Director's details changed for Mr John Andrew Wardingley on 2012-09-28
2012-10-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0104/05/12 ANNUAL RETURN FULL LIST
2011-08-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AR0104/05/11 ANNUAL RETURN FULL LIST
2011-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/11 FROM New Chartford House Centurion Way Cleckheaton BD19 3QB
2010-10-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-06AR0104/05/10 ANNUAL RETURN FULL LIST
2010-07-06CH01Director's details changed for Paul David Robinson on 2010-05-04
2010-04-27AA01PREVEXT FROM 31/10/2009 TO 31/03/2010
2010-04-09AP03SECRETARY APPOINTED NIGEL ROY BOOKER
2010-04-09AP01DIRECTOR APPOINTED MR JOHN ANDREW WARDINGLEY
2010-04-09AP01DIRECTOR APPOINTED MICHAEL FURNESS
2010-04-09AP01DIRECTOR APPOINTED NIGEL ROY BOOKER
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRAHAM
2010-04-09TM02APPOINTMENT TERMINATED, SECRETARY ROGER LAMBERT
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LAMBERT
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-22AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-06-02AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-21363sRETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-06363sRETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-08363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-06-14363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-02395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/04
2004-06-02363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: MANOR HOUSE MANOR STREET DEWSBURY WF12 8ED
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-06-05363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2002-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-08-10363(287)REGISTERED OFFICE CHANGED ON 10/08/02
2002-08-10363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-05363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2000-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-04363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-06-15225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/10/98
1999-05-16363sRETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-11395PARTICULARS OF MORTGAGE/CHARGE
1998-05-26287REGISTERED OFFICE CHANGED ON 26/05/98 FROM: CHARTFORD HOUSE 54 WHITE HORTON LANE BRADFORD BD5 0BS
1998-05-26363sRETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/97
1997-05-21363sRETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-11287REGISTERED OFFICE CHANGED ON 11/11/96 FROM: 10 MARKET PLACE BATLEY WEST YORKSHIRE WF17 5DA
1996-05-19363sRETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS
1996-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-13AUDAUDITOR'S RESIGNATION
1995-05-26363(288)SECRETARY'S PARTICULARS CHANGED
1995-05-26363sRETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE PAPER HALL COMPANY 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 THE PAPER HALL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-09-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-09-07 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1993-06-11 Satisfied R.C.LAMBERT,J.S.LAMBERT
LEGAL CHARGE 1993-03-31 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 THE PAPER HALL COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE PAPER HALL COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PAPER HALL COMPANY LIMITED
Trademarks
We have not found any records of THE PAPER HALL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PAPER HALL COMPANY 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 (68209 - Other letting and operating of own or leased real estate) as THE PAPER HALL COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE PAPER HALL COMPANY 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 THE PAPER HALL COMPANY 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 THE PAPER HALL COMPANY 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.
    Other companies at postcode BD1 4EQ