Background WavePink WaveYellow Wave

THE PAPER MILL SHOP COMPANY LIMITED (04051783)

THE PAPER MILL SHOP COMPANY LIMITED (04051783) is an active UK company. incorporated on 11 August 2000. with registered office in Kendal. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE PAPER MILL SHOP COMPANY LIMITED has been registered for 25 years. Current directors include GOODY, Andrew John, RATCLIFFE, Matthew Adam.

Company Number
04051783
Status
active
Type
ltd
Incorporated
11 August 2000
Age
25 years
Address
Burneside Mill, Kendal, LA9 6PZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GOODY, Andrew John, RATCLIFFE, Matthew Adam
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PAPER MILL SHOP COMPANY LIMITED

THE PAPER MILL SHOP COMPANY LIMITED is an active company incorporated on 11 August 2000 with the registered office located in Kendal. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE PAPER MILL SHOP COMPANY LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04051783

LTD Company

Age

25 Years

Incorporated 11 August 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

Burneside Mill Burneside Kendal, LA9 6PZ,

Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Jan 14
Director Left
Jan 14
Loan Cleared
Mar 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 23
Director Joined
Dec 23
Owner Exit
Jan 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

RATCLIFFE, Matthew Adam

Active
Burneside, KendalLA9 6PZ
Secretary
Appointed 26 Sept 2023

GOODY, Andrew John

Active
Burneside, KendalLA9 6PZ
Born October 1966
Director
Appointed 27 Nov 2023

RATCLIFFE, Matthew Adam

Active
Burneside, KendalLA9 6PZ
Born February 1985
Director
Appointed 30 Mar 2025

ALDRIDGE, James Francis

Resigned
Burneside Mill, KendalLA9 6PZ
Secretary
Appointed 05 Nov 2015
Resigned 26 May 2023

CAREY, David Roderick

Resigned
Willowdene 6 Chapel Close, MilnthorpeLA7 7BU
Secretary
Appointed 11 Aug 2000
Resigned 05 Nov 2015

ADAMS, Stephen Anthony Adrian

Resigned
Burneside Mill, KendalLA9 6PZ
Born May 1964
Director
Appointed 09 Aug 2022
Resigned 30 Mar 2025

CROPPER, Mark Alexander James

Resigned
21 Kensington Park Rd, LondonW11 2EU
Born April 1974
Director
Appointed 06 Jun 2008
Resigned 01 Jan 2014

LEWIS, Alun Idris

Resigned
1 Ashfield Court, PenrithCA10 3RN
Born July 1957
Director
Appointed 11 Aug 2000
Resigned 14 Aug 2012

MADDOCK, Isabelle Marguerite

Resigned
Burneside Mill, KendalLA9 6PZ
Born May 1968
Director
Appointed 01 Jan 2014
Resigned 13 Jun 2023

READ, Nigel Anthony

Resigned
Newby School, LancasterLA2 8HR
Born November 1954
Director
Appointed 11 Aug 2000
Resigned 06 Jun 2008

WILD, Philip Ian

Resigned
Burneside Mill, KendalLA9 6PZ
Born December 1969
Director
Appointed 08 Oct 2012
Resigned 09 Aug 2022

Persons with significant control

2

1 Active
1 Ceased

James Cropper Plc

Ceased
Burneside, KendalLA9 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Burneside, KendalLA9 6PZ

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

76

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 January 2024
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Resolution
11 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Legacy
31 December 2009
MG01MG01
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2003
AAAnnual Accounts
Legacy
30 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
20 February 2003
AUDAUD
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
21 September 2000
225Change of Accounting Reference Date
Incorporation Company
11 August 2000
NEWINCIncorporation