C.T. PAPER SALES LIMITED

Register to unlock more data on OkredoRegister

C.T. PAPER SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02756612

Incorporation date

16/10/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

Hawkins Drive Hawkins Drive, Bridgtown, Cannock, Staffordshire WS11 0XTCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1992)
dot icon09/04/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon21/11/2025
Termination of appointment of Colin Elveridge Tillett as a director on 2025-09-28
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon30/03/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon17/08/2022
Registration of charge 027566120007, created on 2022-08-15
dot icon15/03/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon15/02/2022
Termination of appointment of Tracey Clayton as a director on 2022-02-11
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon09/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon24/09/2019
Satisfaction of charge 027566120005 in full
dot icon24/09/2019
Satisfaction of charge 4 in full
dot icon08/07/2019
Registration of charge 027566120006, created on 2019-07-08
dot icon15/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon15/01/2019
Appointment of Miss Tracey Clayton as a director on 2019-01-01
dot icon05/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon05/09/2018
Registration of charge 027566120005, created on 2018-08-31
dot icon23/08/2018
Satisfaction of charge 3 in full
dot icon23/08/2018
Satisfaction of charge 1 in full
dot icon19/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon04/10/2017
Change of details for C T Paper Holdings Limited as a person with significant control on 2017-10-03
dot icon10/05/2017
Audited abridged accounts made up to 2016-12-31
dot icon12/12/2016
Registered office address changed from Units 1a-1E Landywood Enterprise Park Holly Lane Great Wyrley Walsall West Midlands WS6 6BD to Hawkins Drive Hawkins Drive Bridgtown Cannock Staffordshire WS11 0XT on 2016-12-12
dot icon03/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon25/09/2013
Statement of capital following an allotment of shares on 2013-08-29
dot icon17/09/2013
Secretary's details changed for Pauline Lavinia Tillett on 2013-08-29
dot icon03/09/2013
Director's details changed for Pauline Lavinia Tillett on 2013-08-29
dot icon03/09/2013
Director's details changed for Colin Elveridge Tillett on 2013-08-29
dot icon03/09/2013
Director's details changed for Marc Tillett on 2013-08-29
dot icon23/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon06/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon25/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon08/10/2009
Director's details changed for Marc Tillett on 2009-10-08
dot icon08/10/2009
Director's details changed for Colin Elveridge Tillett on 2009-10-08
dot icon08/10/2009
Director's details changed for Pauline Lavinia Tillett on 2009-10-08
dot icon20/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 03/10/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/10/2007
Return made up to 03/10/07; no change of members
dot icon19/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/11/2006
Return made up to 03/10/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/10/2005
Return made up to 03/10/05; full list of members
dot icon13/10/2004
Return made up to 03/10/04; full list of members
dot icon02/08/2004
Registered office changed on 02/08/04 from: unit 3 green lane walsall road cannock WS11 3JW
dot icon15/04/2004
Accounts for a small company made up to 2003-12-31
dot icon13/10/2003
Return made up to 03/10/03; full list of members
dot icon22/07/2003
Accounts for a small company made up to 2002-12-31
dot icon29/10/2002
Return made up to 03/10/02; full list of members
dot icon05/07/2002
Accounts for a small company made up to 2001-12-31
dot icon26/09/2001
Return made up to 03/10/01; full list of members
dot icon18/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/06/2001
Declaration of satisfaction of mortgage/charge
dot icon13/02/2001
Return made up to 03/10/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon09/08/2000
Particulars of mortgage/charge
dot icon15/10/1999
Return made up to 03/10/99; full list of members
dot icon11/08/1999
Full accounts made up to 1998-12-31
dot icon27/10/1998
Return made up to 03/10/98; full list of members
dot icon13/06/1998
Full accounts made up to 1997-12-31
dot icon13/10/1997
Return made up to 03/10/97; no change of members
dot icon03/10/1997
New director appointed
dot icon20/05/1997
Full accounts made up to 1996-12-31
dot icon27/09/1996
Return made up to 03/10/96; full list of members
dot icon25/06/1996
Full accounts made up to 1995-12-31
dot icon20/09/1995
Return made up to 03/10/95; no change of members
dot icon09/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/10/1994
Particulars of mortgage/charge
dot icon08/10/1994
Return made up to 03/10/94; no change of members
dot icon08/04/1994
Accounts for a small company made up to 1993-12-31
dot icon15/11/1993
Return made up to 16/10/93; full list of members
dot icon15/06/1993
Accounting reference date notified as 31/12
dot icon17/02/1993
Particulars of mortgage/charge
dot icon21/12/1992
Ad 14/12/92--------- £ si 998@1=998 £ ic 4/1002
dot icon17/12/1992
New director appointed
dot icon17/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon17/12/1992
Director resigned;new director appointed
dot icon25/11/1992
Ad 11/11/92--------- £ si 2@1=2 £ ic 2/4
dot icon25/11/1992
Registered office changed on 25/11/92 from: somerset house temple st birmingham west midlands B2 5DP
dot icon25/11/1992
Secretary resigned
dot icon25/11/1992
Director resigned
dot icon16/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Suzanne
Nominee Secretary
16/10/1992 - 11/11/1992
3081
Mrs Pauline Lavinia Tillett
Director
11/11/1992 - Present
1
Tillett, Colin Elveridge
Director
11/11/1992 - 28/09/2025
3
Brewer, Kevin, Dr
Nominee Director
16/10/1992 - 11/11/1992
3041
Clayton, Tracey
Director
01/01/2019 - 11/02/2022
-

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About C.T. PAPER SALES LIMITED

C.T. PAPER SALES LIMITED is an(a) Active company incorporated on 16/10/1992 with the registered office located at Hawkins Drive Hawkins Drive, Bridgtown, Cannock, Staffordshire WS11 0XT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.T. PAPER SALES LIMITED?

toggle

C.T. PAPER SALES LIMITED is currently Active. It was registered on 16/10/1992 .

Where is C.T. PAPER SALES LIMITED located?

toggle

C.T. PAPER SALES LIMITED is registered at Hawkins Drive Hawkins Drive, Bridgtown, Cannock, Staffordshire WS11 0XT.

What does C.T. PAPER SALES LIMITED do?

toggle

C.T. PAPER SALES LIMITED operates in the Manufacture of paper and paperboard (17.12 - SIC 2007) sector.

What is the latest filing for C.T. PAPER SALES LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-02-26 with no updates.