Background WavePink WaveYellow Wave

PAPER INDUSTRY TECHNICAL ASSOCIATION (04300838)

PAPER INDUSTRY TECHNICAL ASSOCIATION (04300838) is an active UK company. incorporated on 8 October 2001. with registered office in Bury. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PAPER INDUSTRY TECHNICAL ASSOCIATION has been registered for 24 years. Current directors include ASTRÖM, Anders, HUTT, Stephen Mark, KLEMZ, Timothy David Ives and 3 others.

Company Number
04300838
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 October 2001
Age
24 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
P

PAPER INDUSTRY TECHNICAL ASSOCIATION

PAPER INDUSTRY TECHNICAL ASSOCIATION is an active company incorporated on 8 October 2001 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.. PAPER INDUSTRY TECHNICAL ASSOCIATION was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04300838

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 8 October 2001

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 8 October 2025 (6 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

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Tower House Walmersley Road Bury, BL9 6NX,

Previous Addresses

5 Frecheville Court Bury Lancashire BL9 0UF
From: 8 October 2001To: 25 June 2021
Timeline

19 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Jan 10
Director Joined
Aug 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
New Owner
May 22
Owner Exit
May 22
Director Left
Jan 23
Director Joined
May 23
Director Joined
May 23
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

CHAMBERLAIN, Daven Christopher, Dr

Active
Walmersley Road, BuryBL9 6NX
Secretary
Appointed 09 Dec 2024

ASTRÖM, Anders

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

HUTT, Stephen Mark

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

KLEMZ, Timothy David Ives

Active
Walmersley Road, BuryBL9 6NX
Born September 1967
Director
Appointed 01 Jan 2010

MOORE, Graham Kenneth, Dr

Active
Walmersley Road, BuryBL9 6NX
Born October 1951
Director
Appointed 14 Feb 2006

THOMAS, Stuart

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

WROE, Martin

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

CLEWLEY, John Anthony

Resigned
2 Croich Bank, BuryBL8 4HW
Secretary
Appointed 08 Oct 2001
Resigned 17 Apr 2007

DOLAN, Helen Jane

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

HUTT, Stephen Mark

Resigned
Milnathort, KinrossKY13 9SJ
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

BARBER, Mark Spencer

Resigned
6 North End, East GrinsteadRH19 1QQ
Born August 1958
Director
Appointed 08 Oct 2001
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 08 Oct 2001
Resigned 21 Sept 2005

CHRISTMAS, Martin

Resigned
9 Ash Bank Hare Lane, ChesterCH3 7EH
Born February 1973
Director
Appointed 14 Mar 2006
Resigned 16 Apr 2008

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 08 Oct 2001
Resigned 14 Mar 2006

DREDGE, David

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

EDWARDS, Nicholas Quentin

Resigned
The Grange Farm, WhitchurchSY13 4LA
Born December 1959
Director
Appointed 27 Nov 2001
Resigned 24 Sept 2002

FOULDS, Anthony George

Resigned
25 Craigie View, PerthPH2 0DP
Born January 1955
Director
Appointed 14 Feb 2006
Resigned 12 Jun 2008

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 08 Oct 2001
Resigned 26 Jan 2004

MCLAVERTY, Peter

Resigned
Streamside, TivertonEX16 7RB
Born January 1961
Director
Appointed 09 Jun 2004
Resigned 16 Apr 2008

RAFFERTY, Kieran Patrick

Resigned
32 Camberley Close, BuryBL8 3EA
Born November 1972
Director
Appointed 20 May 2003
Resigned 03 Dec 2015

SUTTON, Graham William, Dr

Resigned
The Copse, ChorleyPR7 3PS
Born April 1961
Director
Appointed 16 Jul 2009
Resigned 01 Dec 2009

THORNTON, Michael William

Resigned
19 The Pastures, YorkYO24 2JE
Born August 1950
Director
Appointed 23 Jun 2004
Resigned 26 Jul 2007

TIERNEY, Wayne

Resigned
5 Old Oak Close, BoltonBL2 6SF
Born September 1962
Director
Appointed 29 Aug 2002
Resigned 31 Aug 2003

WARD, Clive Richard

Resigned
52 York Road, YorkYO32 3ED
Born July 1947
Director
Appointed 08 Oct 2001
Resigned 12 Jun 2008

WHITAKER, Charles John, Dr

Resigned
Muttoes Lane, St. AndrewsKY16 9AY
Born September 1946
Director
Appointed 30 Jun 2008
Resigned 13 Sept 2013

WILTSHIRE, Alyson Jayne

Resigned
Gleneagles Way, HuddersfieldHD2 2NH
Born August 1970
Director
Appointed 12 Jun 2008
Resigned 10 Mar 2009

PAPER INDUSTRY TECHNICAL ASSOCIATION LTD

Resigned
Frecheville Court, BuryBL9 0UF
Corporate director
Appointed 16 Jul 2009
Resigned 15 Oct 2009

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen Mark Hutt

Active
Walmersley Road, BuryBL9 6NX
Born June 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 17 Feb 2022

Mr John Kirby

Ceased
Walmersley Road, BuryBL9 6NX
Born May 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Jul 2016
Ceased 17 Feb 2022

Dr Graham Kenneth Moore

Active
Walmersley Road, BuryBL9 6NX
Born October 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
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
30 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 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
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Memorandum Articles
5 March 2020
MAMA
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Resolution
13 March 2017
RESOLUTIONSResolutions
Memorandum Articles
7 March 2017
MAMA
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
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 No Member List
8 October 2013
AR01AR01
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2010
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 Group
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Appoint Corporate Director Company With Name
9 October 2009
AP02Appointment of Corporate Director
Accounts With Accounts Type Group
30 June 2009
AAAnnual Accounts
Legacy
22 April 2009
288cChange of Particulars
Legacy
22 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 August 2007
AAAnnual Accounts
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
12 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 October 2005
AAAnnual Accounts
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 May 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
3 November 2003
363sAnnual Return (shuttle)
Legacy
30 September 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
29 September 2003
AAAnnual Accounts
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
225Change of Accounting Reference Date
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Incorporation Company
8 October 2001
NEWINCIncorporation