UKBizDB.co.uk

PAPERCHAIN (SOUTH WEST) CO-OPERATIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Paperchain (south West) Co-operative Limited. The company was founded 33 years ago and was given the registration number 02502408. The firm's registered office is in CREDITON. You can find them at Unit A Serstone Units Zeal Monachorum, Down St. Mary, Crediton, Devon. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:PAPERCHAIN (SOUTH WEST) CO-OPERATIVE LIMITED
Company Number:02502408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Unit A Serstone Units Zeal Monachorum, Down St. Mary, Crediton, Devon, England, EX17 6ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Courtlands, Exeter Street, North Tawton, United Kingdom, EX20 2BZ

Secretary13 July 2018Active
20, Cullompton Hill, Bradnich, Exeter, EX5 4NP

Director01 September 1999Active
Unit A Serstone Units, Zeal Monachorum, Down St. Mary, Crediton, England, EX17 6ED

Director31 July 2023Active
32 Newman Road, Exeter, EX4 1PL

Director09 March 2005Active
Unit A Serstone Units, Zeal Monachorum, Down St. Mary, Crediton, England, EX17 6ED

Director24 April 2009Active
19 Shobrooke Village, Crediton, EX17 1AZ

Secretary27 January 2000Active
2 Hayes Dairy Cottages, Poltimore, Exeter, EX4 0AB

Secretary28 March 2002Active
Unit 2, 8 Christow Road, Marsh Barton Trading Estate, Exeter, United Kingdom, EX2 8QP

Secretary09 March 2005Active
3 Powderham Crescent, Exeter, EX4 6DA

Secretary-Active
19 Shobrooke Village, Crediton, EX17 1AZ

Director27 January 2000Active
58 Okehampton Road, Exeter, EX4 1EP

Director-Active
Flat 5 59-60 Fore Street, Topsham, Exeter, EX3 0HL

Director28 November 1996Active
1 Mount Pleasant, Park Street, Crediton, EX17 3EG

Director01 September 1999Active
Willow Cottage, Middle Street, East Budleigh, EX9 7DQ

Director24 June 2002Active
2 Hayes Dairy Cottages, Poltimore, Exeter, EX4 0AB

Director27 February 2001Active
Unit 2, 8 Christow Road, Marsh Barton Trading Estate, Exeter, United Kingdom, EX2 8QP

Director28 March 2002Active
Exeter City Council, Civic Centre, Paris Street, Exeter, EX1 1RQ

Director09 May 2002Active
Paperchain South West Ltd, Unit A Serstone Units, Down St. Mary, Crediton, United Kingdom, EX17 6ED

Director01 July 2019Active
3 Powderham Crescent, Exeter, EX4 6DA

Director-Active
Unit 2, 8 Christow Road, Marsh Barton Trading Estate, Exeter, United Kingdom, EX2 8QP

Director12 December 2008Active
Unit 2, 8 Christow Road, Marsh Barton Trading Estate, Exeter, United Kingdom, EX2 8QP

Director14 January 2011Active
9 Pinn Lane, Pinhoe, Exeter, EX1 3QY

Director15 March 1995Active
32 Newman Road, Exeter, EX4 1PL

Director14 February 2006Active
8 Sivell Place, Exeter, EX2 5ET

Director01 June 1998Active
66 Haven Road, Exeter, EX2 8DJ

Director18 March 1994Active
29 Cowick Hill, Exeter, EX2 9NQ

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Officers

Appoint person director company with name date.

Download
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Incorporation

Memorandum articles.

Download
2021-12-23Resolution

Resolution.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Officers

Appoint person secretary company with name date.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-12-17Address

Change registered office address company with date old address new address.

Download
2017-08-27Officers

Termination director company with name termination date.

Download
2017-08-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.