Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAPER SPECTRUM LIMITED
Company Information for

PAPER SPECTRUM LIMITED

Standards House Meridian East, Meridian Business Park, Leicester, LE19 1WZ,
Company Registration Number
02994025
Private Limited Company
Active

Company Overview

About Paper Spectrum Ltd
PAPER SPECTRUM LIMITED was founded on 1994-11-24 and has its registered office in Leicester. The organisation's status is listed as "Active". Paper Spectrum Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PAPER SPECTRUM LIMITED
 
Legal Registered Office
Standards House Meridian East
Meridian Business Park
Leicester
LE19 1WZ
Other companies in LE4
 
Telephone01162681240
 
Filing Information
Company Number 02994025
Company ID Number 02994025
Date formed 1994-11-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-12-31
Account next due 2026-09-30
Latest return 2024-11-24
Return next due 2025-12-08
Type of accounts SMALL
VAT Number /Sales tax ID GB620359854  
Last Datalog update: 2025-04-07 15:46:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAPER SPECTRUM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PAPER SPECTRUM LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA JILL ROBERTS
Company Secretary 2010-04-12
CHRISTOPHER JOHN ROBERTS
Director 1995-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
TONY BRIAN HERBERT
Company Secretary 1994-12-22 2010-04-12
TONY BRIAN HERBERT
Director 1994-12-22 2010-04-12
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1994-11-24 1994-12-22
DOUGLAS NOMINEES LIMITED
Nominated Director 1994-11-24 1994-12-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-24REGISTERED OFFICE CHANGED ON 24/02/25 FROM 2 Meridian West Meridian Business Park Leicester Leicestershire LE19 1WX England
2025-02-12Compulsory strike-off action has been discontinued
2025-02-11FIRST GAZETTE notice for compulsory strike-off
2025-02-10CONFIRMATION STATEMENT MADE ON 24/11/24, WITH NO UPDATES
2023-05-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-01Change of details for Tetenal Limited as a person with significant control on 2023-03-15
2022-12-20Current accounting period shortened from 31/03/23 TO 31/12/22
2022-12-20CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2022-12-20AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-11-08Notification of Tetenal Limited as a person with significant control on 2022-10-28
2022-11-08CESSATION OF CHRISTOPHER JOHN ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2022-11-08PSC07CESSATION OF CHRISTOPHER JOHN ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2022-11-08PSC02Notification of Tetenal Limited as a person with significant control on 2022-10-28
2022-11-07REGISTERED OFFICE CHANGED ON 07/11/22 FROM Unit 12 Abbey Court Wallingford Road Leicester LE4 5rd
2022-11-07DIRECTOR APPOINTED MRS VERITY ANN ADKIN
2022-11-07AP01DIRECTOR APPOINTED MRS VERITY ANN ADKIN
2022-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/22 FROM Unit 12 Abbey Court Wallingford Road Leicester LE4 5rd
2022-11-07DIRECTOR APPOINTED MR PHILLIP ADAM BARKER
2022-11-07DIRECTOR APPOINTED MR MICHAEL JOHN FAWCETT
2022-11-07DIRECTOR APPOINTED MR MARK ALAN NORMAN
2022-11-07APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN ROBERTS
2022-11-07Termination of appointment of Patricia Jill Roberts on 2022-10-28
2022-11-07TM02Termination of appointment of Patricia Jill Roberts on 2022-10-28
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN ROBERTS
2022-10-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-21CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-09-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-08-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-10-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0124/11/15 ANNUAL RETURN FULL LIST
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0124/11/14 ANNUAL RETURN FULL LIST
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-23AR0124/11/13 ANNUAL RETURN FULL LIST
2013-10-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0124/11/12 ANNUAL RETURN FULL LIST
2012-10-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0124/11/11 ANNUAL RETURN FULL LIST
2011-11-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-12MG01Particulars of a mortgage or charge / charge no: 1
2010-11-24AR0124/11/10 ANNUAL RETURN FULL LIST
2010-08-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-19AP03Appointment of Mrs Patricia Jill Roberts as company secretary
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR TONY HERBERT
2010-05-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY TONY HERBERT
2009-12-22AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-25AR0124/11/09 ANNUAL RETURN FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROBERTS / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY BRIAN HERBERT / 25/11/2009
2008-12-30AA31/03/08 TOTAL EXEMPTION FULL
2008-11-26363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-01-16363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-11-24363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-27363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-09363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-05363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-11363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-05363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-01-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-13363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-01-12363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-11-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-09363sRETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS
1998-01-15AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-08363sRETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS
1996-12-09363sRETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS
1996-09-23AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-12-05363sRETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS
1995-05-23287REGISTERED OFFICE CHANGED ON 23/05/95 FROM: 2 THIRLEMERE ROAD WIGSTON LEICESTER LE18 3RR
1995-01-20287REGISTERED OFFICE CHANGED ON 20/01/95 FROM: 2 THIRLMERE ROAD WIGSTON LEICESTERSHIRE LE18 3RR
1995-01-20288NEW DIRECTOR APPOINTED
1995-01-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-01-20288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-01-2088(2)RAD 12/01/95--------- £ SI 98@1=98 £ IC 2/100
1995-01-20Ad 12/01/95--------- £ si 98@1=98 £ ic 2/100
1995-01-19CERTNMCOMPANY NAME CHANGED PAPER SOURCE LIMITED CERTIFICATE ISSUED ON 20/01/95
1995-01-19Company name changed\certificate issued on 19/01/95
1995-01-19Company name changed paper source LIMITED\certificate issued on 20/01/95
1995-01-19Company name changed paper source LIMITED\certificate issued on 20/01/95
1995-01-09288DIRECTOR RESIGNED
1995-01-09287REGISTERED OFFICE CHANGED ON 09/01/95 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
1995-01-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-01-09123£ NC 1000/10000 22/12/94
1995-01-09288SECRETARY RESIGNED
1995-01-09CERTNMCOMPANY NAME CHANGED BEDFORDHIRE LIMITED CERTIFICATE ISSUED ON 10/01/95
1995-01-09SRES01ALTER MEM AND ARTS 22/12/94
1995-01-09SRES04NC INC ALREADY ADJUSTED 22/12/94
1995-01-09ARTICLES OF ASSOCIATION
1995-01-09Company name changed\certificate issued on 09/01/95
1995-01-09Company name changed bedfordhire LIMITED\certificate issued on 10/01/95
1995-01-09Company name changed bedfordhire LIMITED\certificate issued on 10/01/95
1994-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-11-24New incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to PAPER SPECTRUM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAPER SPECTRUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PAPER SPECTRUM LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PAPER SPECTRUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAPER SPECTRUM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as PAPER SPECTRUM LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where PAPER SPECTRUM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAPER SPECTRUM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAPER SPECTRUM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1