Background WavePink WaveYellow Wave

INDEPENDENT WASTE PAPER PRODUCERS LIMITED (01247369)

INDEPENDENT WASTE PAPER PRODUCERS LIMITED (01247369) is an active UK company. incorporated on 5 March 1976. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. INDEPENDENT WASTE PAPER PRODUCERS LIMITED has been registered for 50 years.

Company Number
01247369
Status
active
Type
ltd
Incorporated
5 March 1976
Age
50 years
Address
The Stables Paradise Wharf, Manchester, M1 2JN
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT WASTE PAPER PRODUCERS LIMITED

INDEPENDENT WASTE PAPER PRODUCERS LIMITED is an active company incorporated on 5 March 1976 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. INDEPENDENT WASTE PAPER PRODUCERS LIMITED was registered 50 years ago.(SIC: 46180)

Status

active

Active since 50 years ago

Company No

01247369

LTD Company

Age

50 Years

Incorporated 5 March 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

BIAHEATH LIMITED
From: 5 March 1976To: 31 December 1976
Contact
Address

The Stables Paradise Wharf Ducie Street Manchester, M1 2JN,

Previous Addresses

Heritage House, Vicar Lane Daventry Northants NN11 4GD
From: 5 March 1976To: 23 February 2024
Timeline

22 key events • 1976 - 2023

Funding Officers Ownership
Company Founded
Mar 76
Director Left
Apr 11
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Mar 13
Director Left
Jul 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Jan 15
Director Joined
Nov 16
Director Joined
May 18
Director Left
Sept 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
New Owner
May 23
Owner Exit
May 23
Director Left
May 23
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

172

Legacy
28 February 2026
RP01PSC01RP01PSC01
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 May 2023
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
14 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 April 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Appoint Person Director Company With Name
1 April 2013
AP01Appointment of Director
Accounts With Accounts Type Small
14 August 2012
AAAnnual Accounts
Termination Director Company
15 May 2012
TM01Termination of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Appoint Person Secretary Company With Name
17 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Medium
9 September 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
21 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
11 April 2007
363aAnnual Return
Legacy
11 April 2007
353353
Legacy
11 April 2007
287Change of Registered Office
Legacy
11 April 2007
190190
Accounts With Accounts Type Medium
11 April 2007
AAAnnual Accounts
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
15 June 2006
287Change of Registered Office
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
363aAnnual Return
Legacy
18 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 April 2006
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
13 April 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 May 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
26 March 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
16 May 2001
AAAnnual Accounts
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
12 April 2000
AAAnnual Accounts
Legacy
15 May 1999
363sAnnual Return (shuttle)
Legacy
15 May 1999
288aAppointment of Director or Secretary
Legacy
15 May 1999
288aAppointment of Director or Secretary
Legacy
15 May 1999
288bResignation of Director or Secretary
Legacy
15 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
8 April 1999
AAAnnual Accounts
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
22 May 1998
AAAnnual Accounts
Accounts With Accounts Type Medium
6 May 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
287Change of Registered Office
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Accounts With Accounts Type Medium
12 July 1996
AAAnnual Accounts
Accounts With Accounts Type Medium
30 April 1995
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 May 1994
288288
Accounts With Accounts Type Medium
5 May 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
1 October 1993
288288
Accounts With Accounts Type Medium
23 April 1993
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Legacy
3 December 1992
288288
Legacy
29 April 1992
288288
Accounts With Accounts Type Small
8 April 1992
AAAnnual Accounts
Legacy
8 April 1992
288288
Legacy
8 April 1992
363sAnnual Return (shuttle)
Legacy
8 August 1991
288288
Accounts With Accounts Type Small
25 July 1991
AAAnnual Accounts
Legacy
12 June 1991
363aAnnual Return
Accounts With Accounts Type Small
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Legacy
6 October 1989
288288
Accounts With Accounts Type Small
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Legacy
18 August 1988
288288
Legacy
18 August 1988
288288
Legacy
1 July 1988
288288
Legacy
14 June 1988
288288
Accounts With Accounts Type Small
9 May 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Legacy
10 September 1987
288288
Accounts With Accounts Type Small
14 March 1987
AAAnnual Accounts
Legacy
14 March 1987
363363
Legacy
14 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
1 October 1976
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 1976
NEWINCIncorporation