Background WavePink WaveYellow Wave

CLEANING AND PAPER DISPOSABLES LIMITED (02247941)

CLEANING AND PAPER DISPOSABLES LIMITED (02247941) is an active UK company. incorporated on 25 April 1988. with registered office in Hull. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. CLEANING AND PAPER DISPOSABLES LIMITED has been registered for 37 years. Current directors include BENNETT, Antony, LLOYD, Kirstie Emma, WARVILL, Ian Michael.

Company Number
02247941
Status
active
Type
ltd
Incorporated
25 April 1988
Age
37 years
Address
Ipark Industrial Estate, Hull, HU5 1SG
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BENNETT, Antony, LLOYD, Kirstie Emma, WARVILL, Ian Michael
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEANING AND PAPER DISPOSABLES LIMITED

CLEANING AND PAPER DISPOSABLES LIMITED is an active company incorporated on 25 April 1988 with the registered office located in Hull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. CLEANING AND PAPER DISPOSABLES LIMITED was registered 37 years ago.(SIC: 46900)

Status

active

Active since 37 years ago

Company No

02247941

LTD Company

Age

37 Years

Incorporated 25 April 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

CLEANING AND PAPER DISPOSABLES PLC
From: 13 December 2007To: 9 December 2015
CLEANING AND PAPER DISPOSABLES LIMITED
From: 23 May 1988To: 13 December 2007
CANEMERE LIMITED
From: 25 April 1988To: 23 May 1988
Contact
Address

Ipark Industrial Estate Innovation Drive Hull, HU5 1SG,

Timeline

15 key events • 1988 - 2017

Funding Officers Ownership
Company Founded
Apr 88
Director Joined
Jan 10
Director Left
Feb 10
Director Left
Jun 11
Director Left
Aug 11
Director Left
Apr 12
Director Joined
Mar 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Aug 14
Loan Secured
Nov 15
Loan Secured
Dec 15
Director Left
Dec 15
Loan Cleared
Oct 17
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

LLOYD, Kirstie Emma

Active
Innovation Drive, HullHU5 1SG
Secretary
Appointed 19 Nov 2010

BENNETT, Antony

Active
Innovation Drive, HullHU5 1SG
Born July 1967
Director
Appointed 01 Oct 2013

LLOYD, Kirstie Emma

Active
Innovation Drive, HullHU5 1SG
Born September 1971
Director
Appointed 08 Mar 2013

WARVILL, Ian Michael

Active
Innovation Drive, HullHU5 1SG
Born October 1964
Director
Appointed 23 Apr 2003

BUNTON, Ian

Resigned
2 Oriel Close, BeverleyHU17 8YD
Secretary
Appointed 20 Oct 1999
Resigned 15 Apr 2005

BUNTON, Ian

Resigned
9 The Avenue, HullHU16 5QT
Secretary
Appointed 31 Jul 1998
Resigned 04 May 1999

CHATTERTON, Shaun

Resigned
Tranby Rise, HessleHU13 0JZ
Secretary
Appointed 05 May 1999
Resigned 20 Oct 1999

GREEN, Susan Jane

Resigned
22 Green Lane, BeverleyHU17 9RH
Secretary
Appointed 11 Nov 1993
Resigned 31 Jul 1998

SPARKS, Laura Catherine

Resigned
Innovation Drive, HullHU5 1SG
Secretary
Appointed 15 Apr 2005
Resigned 01 Mar 2010

BRAND, James William

Resigned
66 Main Street, BriggDN20 0PW
Born October 1937
Director
Appointed 29 Sept 1995
Resigned 11 Jul 1996

BUNTON, Ian

Resigned
2 Oriel Close, BeverleyHU17 8YD
Born April 1969
Director
Appointed 23 Apr 2003
Resigned 15 Apr 2005

CHATTERTON, Shaun

Resigned
Tranby Rise, HessleHU13 0JZ
Born August 1956
Director
Appointed N/A
Resigned 11 Dec 2015

GILFOYLE, John

Resigned
1 Broadway, GrimsbyDN37 8HW
Born July 1953
Director
Appointed N/A
Resigned 11 May 1993

HAMLING, Christopher John William

Resigned
108 Woodland Drive, HullHU10 7HU
Born May 1964
Director
Appointed 21 Jan 1998
Resigned 31 Oct 2001

HARRIS, Paul

Resigned
19 Willow Road, SolihullB91 1UE
Born January 1965
Director
Appointed 01 Dec 2004
Resigned 20 Dec 2005

HODGE, Jeremy Spencer Carlton

Resigned
Highbury Bank Cottage, MeridenCV7 7LB
Born April 1958
Director
Appointed 09 Jan 1997
Resigned 23 Apr 2003

MARGINSON, Steven John

Resigned
33 Central Avenue, BeverleyHU17 8LL
Born January 1951
Director
Appointed 20 Dec 2005
Resigned 22 Jul 2011

MARKHAM, Anthony Charles

Resigned
13 Hemlock Avenue, YorkYO31 9DG
Born January 1954
Director
Appointed 01 Jul 2006
Resigned 01 Mar 2012

NICE, Debbie Anne

Resigned
Innovation Drive, HullHU5 1SG
Born June 1964
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2010

PALMER, Andrew David

Resigned
17 The Chase, DriffieldYO25 7FJ
Born December 1960
Director
Appointed 29 Sept 1995
Resigned 24 Jan 2014

SPARKS, Laura Catherine

Resigned
5 Chester Avenue, BeverleyHU17 8UQ
Born January 1982
Director
Appointed 01 Jul 2007
Resigned 01 Mar 2010

WATSON, Tracey Ann

Resigned
Innovation Drive, HullHU5 1SG
Born May 1966
Director
Appointed 01 Nov 2013
Resigned 15 Aug 2014

Persons with significant control

1

Ipark Industrial Estate, HullHU5 1SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 June 2025
AAAnnual Accounts
Resolution
29 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 January 2025
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Certificate Re Registration Public Limited Company To Private
9 December 2015
CERT10CERT10
Re Registration Memorandum Articles
9 December 2015
MARMAR
Resolution
9 December 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
9 December 2015
RR02RR02
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
24 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
24 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
12 October 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Legacy
14 March 2013
MG02MG02
Legacy
14 March 2013
MG02MG02
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Legacy
2 February 2013
MG01MG01
Auditors Resignation Company
10 October 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Account Reference Date Company Current Extended
25 May 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Memorandum Articles
22 June 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
22 June 2011
CC04CC04
Resolution
22 June 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 June 2011
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Secretary Company With Name
1 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
288cChange of Particulars
Legacy
7 February 2009
288cChange of Particulars
Legacy
7 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
15 May 2008
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
13 December 2007
CERT5CERT5
Auditors Report
13 December 2007
AUDRAUDR
Accounts Balance Sheet
13 December 2007
BSBS
Auditors Statement
13 December 2007
AUDSAUDS
Legacy
13 December 2007
43(3)e43(3)e
Legacy
13 December 2007
43(3)43(3)
Re Registration Memorandum Articles
13 December 2007
MARMAR
Resolution
13 December 2007
RESOLUTIONSResolutions
Legacy
12 December 2007
88(3)88(3)
Legacy
12 December 2007
88(2)R88(2)R
Legacy
22 November 2007
123Notice of Increase in Nominal Capital
Resolution
22 November 2007
RESOLUTIONSResolutions
Legacy
22 September 2007
363sAnnual Return (shuttle)
Legacy
23 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
2 April 2007
AAAnnual Accounts
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
5 May 2006
AAAnnual Accounts
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
9 January 2006
288cChange of Particulars
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
13 April 2005
AAAnnual Accounts
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 May 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
29 November 2002
AAAnnual Accounts
Legacy
6 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 March 2002
AAAnnual Accounts
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 November 2000
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 May 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Resolution
24 June 1999
RESOLUTIONSResolutions
Resolution
24 June 1999
RESOLUTIONSResolutions
Resolution
24 June 1999
RESOLUTIONSResolutions
Resolution
24 June 1999
RESOLUTIONSResolutions
Legacy
24 June 1999
88(3)88(3)
Legacy
24 June 1999
88(2)R88(2)R
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
287Change of Registered Office
Legacy
23 March 1999
395Particulars of Mortgage or Charge
Legacy
13 March 1999
395Particulars of Mortgage or Charge
Legacy
13 February 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 February 1999
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
363sAnnual Return (shuttle)
Legacy
7 November 1996
169169
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Resolution
7 October 1996
RESOLUTIONSResolutions
Legacy
2 October 1996
363b363b
Legacy
2 October 1996
363(287)363(287)
Legacy
19 August 1996
395Particulars of Mortgage or Charge
Legacy
4 August 1996
288288
Accounts With Accounts Type Small
24 April 1996
AAAnnual Accounts
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
15 June 1994
287Change of Registered Office
Legacy
26 January 1994
288288
Legacy
26 January 1994
363sAnnual Return (shuttle)
Legacy
7 December 1993
288288
Legacy
4 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 November 1993
AAAnnual Accounts
Memorandum Articles
24 May 1993
MEM/ARTSMEM/ARTS
Legacy
24 May 1993
88(2)R88(2)R
Resolution
24 May 1993
RESOLUTIONSResolutions
Resolution
24 May 1993
RESOLUTIONSResolutions
Legacy
24 May 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
27 April 1993
AAAnnual Accounts
Legacy
24 February 1993
287Change of Registered Office
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1992
AAAnnual Accounts
Legacy
21 January 1992
363b363b
Legacy
21 January 1992
363(287)363(287)
Accounts With Accounts Type Small
1 June 1991
AAAnnual Accounts
Legacy
1 June 1991
363aAnnual Return
Accounts With Accounts Type Small
14 June 1990
AAAnnual Accounts
Legacy
14 June 1990
363363
Legacy
29 June 1989
287Change of Registered Office
Legacy
29 June 1989
288288
Legacy
16 February 1989
395Particulars of Mortgage or Charge
Legacy
9 August 1988
PUC 2PUC 2
Legacy
12 July 1988
224224
Legacy
7 June 1988
287Change of Registered Office
Legacy
7 June 1988
288288
Certificate Change Of Name Company
20 May 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 April 1988
NEWINCIncorporation