Background WavePink WaveYellow Wave

PAPERSORT UK LIMITED (07156752)

PAPERSORT UK LIMITED (07156752) is an active UK company. incorporated on 15 February 2010. with registered office in Tarporley. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. PAPERSORT UK LIMITED has been registered for 16 years. Current directors include CLARKE, Neil Russell, MARSDEN, Anthony Simon, PINSON, Alexander Nicholas.

Company Number
07156752
Status
active
Type
ltd
Incorporated
15 February 2010
Age
16 years
Address
10 Portal Business Park, Tarporley, CW6 9DL
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
CLARKE, Neil Russell, MARSDEN, Anthony Simon, PINSON, Alexander Nicholas
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAPERSORT UK LIMITED

PAPERSORT UK LIMITED is an active company incorporated on 15 February 2010 with the registered office located in Tarporley. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. PAPERSORT UK LIMITED was registered 16 years ago.(SIC: 38320)

Status

active

Active since 16 years ago

Company No

07156752

LTD Company

Age

16 Years

Incorporated 15 February 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

OSWESTRY WASTE PAPER LTD
From: 15 February 2010To: 3 January 2025
Contact
Address

10 Portal Business Park Eaton Lane Tarporley, CW6 9DL,

Previous Addresses

Unit 11 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF
From: 12 July 2012To: 26 February 2015
Eagle House 25 Severn Street Welshpool Powys SY21 7AD England
From: 15 February 2010To: 12 July 2012
Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Nov 13
Loan Secured
Jul 14
Director Left
Nov 15
Director Left
Mar 17
Loan Cleared
Oct 17
Director Left
Nov 17
Director Joined
Sept 24
New Owner
Feb 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MARSDEN, Anthony Simon

Active
Portal Business Park, TarporleyCW6 9DL
Secretary
Appointed 06 Mar 2013

CLARKE, Neil Russell

Active
Portal Business Park, TarporleyCW6 9DL
Born August 1955
Director
Appointed 27 Mar 2012

MARSDEN, Anthony Simon

Active
Portal Business Park, TarporleyCW6 9DL
Born July 1962
Director
Appointed 27 Mar 2012

PINSON, Alexander Nicholas

Active
Portal Business Park, TarporleyCW6 9DL
Born June 1992
Director
Appointed 01 Jul 2024

CARSON, Paula

Resigned
Laburnum Drive, OswestrySY11 2QW
Secretary
Appointed 15 Feb 2010
Resigned 06 Mar 2013

BELL, Stephen Frank

Resigned
Portal Business Park, TarporleyCW6 9DL
Born August 1957
Director
Appointed 27 Mar 2012
Resigned 14 Mar 2017

DAVIES, Cheyl Margaret

Resigned
Farm, Oswestry
Born July 1961
Director
Appointed 15 Feb 2010
Resigned 31 Oct 2017

DAVIES, Oliver James

Resigned
Portal Business Park, TarporleyCW6 9DL
Born July 1987
Director
Appointed 21 Aug 2013
Resigned 02 Nov 2015

Persons with significant control

3

Mr Alexander Nicholas Pinson

Active
Portal Business Park, TarporleyCW6 9DL
Born June 1992

Nature of Control

Significant influence or control
Notified 01 Jul 2024

Mr Neil Russell Clarke

Active
Portal Business Park, TarporleyCW6 9DL
Born August 1955

Nature of Control

Significant influence or control
Notified 15 Feb 2017

Mr Anthony Simon Marsden

Active
Portal Business Park, TarporleyCW6 9DL
Born July 1962

Nature of Control

Significant influence or control
Notified 15 Feb 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2025
PSC01Notification of Individual PSC
Certificate Change Of Name Company
3 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
11 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Termination Secretary Company With Name
18 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Legacy
29 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
30 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2010
NEWINCIncorporation