Background WavePink WaveYellow Wave

THE PAPER INDUSTRY TECHNICAL ASSOCIATION (TRADING) LIMITED (02928961)

THE PAPER INDUSTRY TECHNICAL ASSOCIATION (TRADING) LIMITED (02928961) is an active UK company. incorporated on 13 May 1994. with registered office in Bury. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE PAPER INDUSTRY TECHNICAL ASSOCIATION (TRADING) LIMITED has been registered for 31 years. Current directors include ASTRÖM, Anders, HUTT, Stephen Mark, KLEMZ, Timothy David Ives and 3 others.

Company Number
02928961
Status
active
Type
ltd
Incorporated
13 May 1994
Age
31 years
Address
Tower House, Bury, BL9 6NX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ASTRÖM, Anders, HUTT, Stephen Mark, KLEMZ, Timothy David Ives, MOORE, Graham Kenneth, Dr, THOMAS, Stuart, WROE, Martin
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PAPER INDUSTRY TECHNICAL ASSOCIATION (TRADING) LIMITED

THE PAPER INDUSTRY TECHNICAL ASSOCIATION (TRADING) LIMITED is an active company incorporated on 13 May 1994 with the registered office located in Bury. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE PAPER INDUSTRY TECHNICAL ASSOCIATION (TRADING) LIMITED was registered 31 years ago.(SIC: 94990)

Status

active

Active since 31 years ago

Company No

02928961

LTD Company

Age

31 Years

Incorporated 13 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

MAWLAW 246 LIMITED
From: 13 May 1994To: 21 July 1994
Contact
Address

Tower House 269 Walmersley Road Bury, BL9 6NX,

Previous Addresses

5 Frecheville Court Bury Lancashire BL9 0UF
From: 13 May 1994To: 3 February 2012
Timeline

12 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
May 94
Director Left
May 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 12
Director Joined
Apr 13
Director Left
Oct 13
Director Left
Jul 14
Director Left
Dec 15
Director Left
Jan 23
Director Joined
May 23
Director Joined
May 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CHAMBERLAIN, Daven Christopher, Dr

Active
House, BuryBL9 6NX
Secretary
Appointed 09 Dec 2024

ASTRÖM, Anders

Active
House, BuryBL9 6NX
Born November 1956
Director
Appointed 08 Dec 2022

HUTT, Stephen Mark

Active
House, BuryBL9 6NX
Born June 1965
Director
Appointed 29 Nov 2012

KLEMZ, Timothy David Ives

Active
House, BuryBL9 6NX
Born September 1967
Director
Appointed 16 Apr 2008

MOORE, Graham Kenneth, Dr

Active
House, BuryBL9 6NX
Born October 1951
Director
Appointed 17 May 1995

THOMAS, Stuart

Active
House, BuryBL9 6NX
Born February 1964
Director
Appointed 08 Dec 2022

WROE, Martin

Active
House, BuryBL9 6NX
Born August 1963
Director
Appointed 12 Jun 2008

CLEWLEY, John Anthony

Resigned
2 Croich Bank, BuryBL8 4HW
Secretary
Appointed 15 Oct 1997
Resigned 17 Apr 2007

DOLAN, Helen Jane

Resigned
Broad Oak Lane, BuryBL9 7SE
Secretary
Appointed 24 Sept 2008
Resigned 21 Jul 2023

DOLAN, Helen Jane

Resigned
Broad Oak Lane, BuryBL9 7SE
Secretary
Appointed 24 Sept 2008
Resigned 16 Nov 2015

DRUCE, George Hedley Nigel

Resigned
Pretty Penny Cherry Tree Lane, Gerrards CrossSL9 9DQ
Secretary
Appointed 13 Jul 1994
Resigned 17 Feb 1995

HUTT, Stephen Mark

Resigned
House, BuryBL9 6NX
Secretary
Appointed 21 Jul 2023
Resigned 09 Dec 2024

TOFT, Graham

Resigned
Rose Cottage, Burton In Lonsdale CarnforthLA6 3LF
Secretary
Appointed 17 Apr 2007
Resigned 22 Aug 2008

WILLIAMS, Brian Charles

Resigned
7 Vicary Way, MaidstoneME16 0EJ
Secretary
Appointed 23 Feb 1995
Resigned 15 Oct 1997

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 13 May 1994
Resigned 13 Jul 1994

BARBER, Mark Spencer

Resigned
6 North End, East GrinsteadRH19 1QQ
Born August 1958
Director
Appointed 01 Oct 1999
Resigned 24 Feb 2004

BRAZIER, John Ansell

Resigned
Little Croft 22 Norbury Way, Great BookhamKT23 4RY
Born June 1950
Director
Appointed 27 Sept 2002
Resigned 12 Oct 2010

CHRISTIE, David

Resigned
110 Ochiltree, DunblaneFK15 0PB
Born August 1950
Director
Appointed 21 May 1999
Resigned 21 Sept 2005

CHRISTMAS, Martin

Resigned
9 Ash Bank Hare Lane, ChesterCH3 7EH
Born February 1973
Director
Appointed 14 Mar 2006
Resigned 14 Apr 2008

CLEWLEY, John Anthony

Resigned
2 Croich Bank, BuryBL8 4HW
Born August 1944
Director
Appointed 13 Jul 1994
Resigned 17 Apr 2007

COCKSHOOT, Ian

Resigned
39 Park Place, StirlingFK7 9JR
Born February 1946
Director
Appointed 23 Jan 1996
Resigned 17 May 1999

COLE, Carl Martin

Resigned
Lodge Mill Lane, EdenfieldBL0 0SY
Born July 1964
Director
Appointed 16 Apr 2008
Resigned 12 Oct 2010

DAVIS, Ian Mclachlan

Resigned
1 Ploughland Farm, JedburghTD8 6TS
Born February 1955
Director
Appointed 25 Jun 1996
Resigned 14 Mar 2006

DREDGE, David

Resigned
10 Beechfield, OldhamOL4 4EN
Born June 1948
Director
Appointed 25 Nov 2003
Resigned 04 Jul 2014

DRUCE, George Hedley Nigel

Resigned
Pretty Penny Cherry Tree Lane, Gerrards CrossSL9 9DQ
Born October 1944
Director
Appointed 13 Jul 1994
Resigned 17 Feb 1995

EDWARDS, Nicholas Quentin

Resigned
The Grange Farm, WhitchurchSY13 4LA
Born December 1959
Director
Appointed 13 Jul 1994
Resigned 24 Sept 2002

FADIL, Susan Carol

Resigned
Shemer Ash Road, DartfordDA2 7SB
Born September 1966
Nominee director
Appointed 13 May 1994
Resigned 13 Jul 1994

FERGUSON, David Robert Fowler

Resigned
47 Sheriffs Park, LinlithgowEH49 7SR
Born October 1938
Director
Appointed 13 Jul 1994
Resigned 15 Nov 2000

FOULDS, Anthony George

Resigned
25 Craigie View, PerthPH2 0DP
Born January 1955
Director
Appointed 14 Feb 2006
Resigned 14 Apr 2008

FRETTE, Tharald

Resigned
Goatsgreen Cottage, MayboleKA19 8JU
Born April 1946
Director
Appointed 13 Jul 1994
Resigned 23 Jan 1996

GUEST, David Alan, Dr

Resigned
The Oaks Hayes Lane, HorshamRH13 7SA
Born June 1949
Director
Appointed 13 Jul 1994
Resigned 22 Apr 1995

INMAN, William

Resigned
High Croft Silverdale Road, CarnforthLA5 0EH
Born December 1936
Director
Appointed 13 Jul 1994
Resigned 27 Nov 2001

KIRBY, John

Resigned
Boon Walks, CarnforthLA6 1NB
Born May 1947
Director
Appointed 06 Dec 2012
Resigned 12 Jan 2023

MARTIN, Roger Stewart Elson

Resigned
Fairfield, ParPL24 2QG
Born June 1946
Director
Appointed 23 Jan 1996
Resigned 26 Jan 2004

MCLAVERTY, Peter

Resigned
Streamside, TivertonEX16 7RB
Born January 1961
Director
Appointed 09 Jun 2004
Resigned 14 Apr 2008
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Legacy
27 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 June 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 November 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 August 2007
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 May 2006
AAAnnual Accounts
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2005
AAAnnual Accounts
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2004
AAAnnual Accounts
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
30 September 2003
288cChange of Particulars
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2003
AAAnnual Accounts
Legacy
10 March 2003
225Change of Accounting Reference Date
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 September 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 October 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 September 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
6 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
5 June 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 October 1997
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Legacy
6 March 1997
287Change of Registered Office
Accounts With Accounts Type Small
13 November 1996
AAAnnual Accounts
Legacy
14 July 1996
288288
Legacy
3 July 1996
288288
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Legacy
1 June 1995
288288
Legacy
31 May 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
2 September 1994
RESOLUTIONSResolutions
Legacy
9 August 1994
288288
Legacy
2 August 1994
224224
Legacy
2 August 1994
287Change of Registered Office
Legacy
2 August 1994
288288
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Certificate Change Of Name Company
20 July 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 1994
NEWINCIncorporation