Background WavePink WaveYellow Wave

PAVERS LIMITED (01014213)

PAVERS LIMITED (01014213) is an active UK company. incorporated on 14 June 1971. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of footwear in specialised stores and 2 other business activities. PAVERS LIMITED has been registered for 54 years. Current directors include PAVER, Jason Michael, PAVER, Stuart David.

Company Number
01014213
Status
active
Type
ltd
Incorporated
14 June 1971
Age
54 years
Address
Catherine House Harwood Road, Northminster Business Park, York, YO26 6QU
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of footwear in specialised stores
Directors
PAVER, Jason Michael, PAVER, Stuart David
SIC Codes
47721, 47722, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAVERS LIMITED

PAVERS LIMITED is an active company incorporated on 14 June 1971 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of footwear in specialised stores and 2 other business activities. PAVERS LIMITED was registered 54 years ago.(SIC: 47721, 47722, 47910)

Status

active

Active since 54 years ago

Company No

01014213

LTD Company

Age

54 Years

Incorporated 14 June 1971

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

PAVERS PARTY PLAN LIMITED
From: 14 June 1971To: 21 April 1983
Contact
Address

Catherine House Harwood Road, Northminster Business Park Upper Poppleton York, YO26 6QU,

Previous Addresses

45 Stockton Lane York YO31 1BP
From: 14 June 1971To: 5 May 2017
Timeline

6 key events • 1971 - 2019

Funding Officers Ownership
Company Founded
Jun 71
Funding Round
Apr 10
Director Left
Jan 14
Director Joined
May 17
Director Left
May 17
Loan Cleared
Jun 19
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PAVER, Jason Michael

Active
Harwood Road, Northminster Business Park, YorkYO26 6QU
Born November 1986
Director
Appointed 04 May 2017

PAVER, Stuart David

Active
Harwood Road, Northminster Business Park, YorkYO26 6QU
Born September 1961
Director
Appointed N/A

PAVER, Catherine Kinloch

Resigned
45 Stockton LaneYO31 1BP
Secretary
Appointed N/A
Resigned 16 Feb 2017

PAVER, Catherine Kinloch

Resigned
45 Stockton LaneYO31 1BP
Born May 1928
Director
Appointed N/A
Resigned 16 Feb 2017

PAVER, Graham John

Resigned
91 Stockton Lane, YorkYO31 1JA
Born May 1958
Director
Appointed N/A
Resigned 20 Mar 2008

PAVER, Ian Kinloch

Resigned
Brantingham, BroughHU15 1QG
Born March 1963
Director
Appointed N/A
Resigned 08 Oct 2013

PAVER, Michael John

Resigned
45 Stockton Lane, YorkYO3 0BP
Born November 1932
Director
Appointed N/A
Resigned 17 Sept 1999

Persons with significant control

1

Stockton Lane, YorkYO31 0BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Person Secretary Company With Change Date
5 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Resolution
20 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
29 September 2009
288cChange of Particulars
Legacy
29 September 2009
288cChange of Particulars
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
26 August 2008
363sAnnual Return (shuttle)
Resolution
23 May 2008
RESOLUTIONSResolutions
Resolution
2 May 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
288bResignation of Director or Secretary
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
169169
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 September 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
19 October 2004
AAAnnual Accounts
Legacy
30 September 2004
288cChange of Particulars
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 September 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 December 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
22 June 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 November 2000
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
288cChange of Particulars
Legacy
15 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
29 November 1999
AAAnnual Accounts
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 November 1998
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1996
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1995
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
363sAnnual Return (shuttle)
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1994
AAAnnual Accounts
Legacy
17 March 1994
288288
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1993
AAAnnual Accounts
Legacy
11 September 1992
363aAnnual Return
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Legacy
6 February 1992
288288
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
18 September 1991
363aAnnual Return
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Accounts With Accounts Type Full
1 September 1989
AAAnnual Accounts
Legacy
1 September 1989
288288
Legacy
1 September 1989
363363
Auditors Resignation Company
6 February 1989
AUDAUD
Accounts With Accounts Type Full
19 October 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Memorandum Articles
21 March 1988
MEM/ARTSMEM/ARTS
Legacy
17 March 1988
88(3)88(3)
Legacy
17 March 1988
88(3)88(3)
Legacy
17 March 1988
88(2)Return of Allotment of Shares
Legacy
17 March 1988
123Notice of Increase in Nominal Capital
Resolution
17 March 1988
RESOLUTIONSResolutions
Resolution
17 March 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 1987
AAAnnual Accounts
Legacy
14 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 November 1986
AAAnnual Accounts
Legacy
25 November 1986
363363
Accounts With Made Up Date
21 December 1984
AAAnnual Accounts
Certificate Change Of Name Company
21 April 1983
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
28 March 1983
AAAnnual Accounts
Accounts With Made Up Date
20 July 1981
AAAnnual Accounts
Accounts With Made Up Date
20 February 1980
AAAnnual Accounts
Miscellaneous
14 June 1971
MISCMISC
Incorporation Company
14 June 1971
NEWINCIncorporation