Background WavePink WaveYellow Wave

M & L PAPER LIMITED (05454505)

M & L PAPER LIMITED (05454505) is an active UK company. incorporated on 17 May 2005. with registered office in Chatham. The company operates in the Manufacturing sector, engaged in unknown sic code (17290). M & L PAPER LIMITED has been registered for 20 years. Current directors include PUNDIR, Vinay.

Company Number
05454505
Status
active
Type
ltd
Incorporated
17 May 2005
Age
20 years
Address
26 Lordswood Industrial Estate, Chatham, ME5 8UD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17290)
Directors
PUNDIR, Vinay
SIC Codes
17290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & L PAPER LIMITED

M & L PAPER LIMITED is an active company incorporated on 17 May 2005 with the registered office located in Chatham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17290). M & L PAPER LIMITED was registered 20 years ago.(SIC: 17290)

Status

active

Active since 20 years ago

Company No

05454505

LTD Company

Age

20 Years

Incorporated 17 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

26 Lordswood Industrial Estate Revenge Road Chatham, ME5 8UD,

Previous Addresses

Unit 26 Revenge Road Chatham ME5 8UD England
From: 20 May 2018To: 9 May 2020
30 Harvesters Way, Weavering Maidstone Kent ME14 5SJ
From: 17 May 2005To: 20 May 2018
Timeline

31 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Oct 10
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Oct 16
Loan Secured
Feb 17
Director Left
Mar 17
Owner Exit
Jan 21
Owner Exit
Jan 21
Loan Secured
Nov 23
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PUNDIR, Vinay

Active
Lordswood Industrial Estate, ChathamME5 8UD
Born February 1983
Director
Appointed 02 Apr 2025

LAUNDERS, Kenneth John

Resigned
Garden Walk, MaidstoneME15 8GA
Secretary
Appointed 17 May 2005
Resigned 02 Apr 2025

LAUNDERS, Kenneth John

Resigned
Garden Walk, MaidstoneME15 8GA
Born January 1946
Director
Appointed 17 May 2005
Resigned 02 Apr 2025

LAUNDERS, Myra Jean

Resigned
Garden Walk, MaidstoneME15 8GA
Born November 1947
Director
Appointed 17 May 2005
Resigned 02 Apr 2025

MURRISON, Jamie Philip

Resigned
30 Harvesters Way, Weavering, KentME14 5SJ
Born November 1988
Director
Appointed 14 Oct 2010
Resigned 03 Mar 2017

MURRISON, Lesley Jean

Resigned
Exton Gardens, MaidstoneME14 5AT
Born September 1961
Director
Appointed 17 May 2005
Resigned 02 Apr 2025

MURRISON, Philip Edward

Resigned
Exton Gardens, MaidstoneME14 5AT
Born June 1960
Director
Appointed 17 May 2005
Resigned 02 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Revenge Road, ChathamME5 8UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2020

Mr Philip Edward Murrison

Ceased
Lordswood Industrial Estate, ChathamME5 8UD
Born June 1960

Nature of Control

Significant influence or control
Notified 17 May 2016
Ceased 12 Dec 2020

Mr Kenneth John Launders

Ceased
Lordswood Industrial Estate, ChathamME5 8UD
Born January 1946

Nature of Control

Significant influence or control
Notified 17 May 2016
Ceased 12 Dec 2020
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Unaudited Abridged
27 February 2026
AAAnnual Accounts
Resolution
27 August 2025
RESOLUTIONSResolutions
Memorandum Articles
27 August 2025
MAMA
Resolution
26 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
15 June 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Resolution
16 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Legacy
25 May 2011
MG01MG01
Legacy
25 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Legacy
14 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 July 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 March 2008
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 December 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Incorporation Company
17 May 2005
NEWINCIncorporation