CONFEDERATION OF PAPER INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

CONFEDERATION OF PAPER INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03886916

Incorporation date

01/12/1999

Size

Small

Contacts

Registered address

Registered address

Kingston House, Lydiard Fields, Swindon SN5 8UBCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1999)
dot icon01/12/2025
Director's details changed for Mr Ulf Lennart Lofgren on 2025-12-01
dot icon01/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon26/08/2025
Appointment of Mr Alexander Charles Veitch as a director on 2025-08-26
dot icon08/08/2025
Termination of appointment of Andrew Gordon Large as a director on 2025-08-08
dot icon21/05/2025
Accounts for a small company made up to 2024-12-31
dot icon14/05/2025
Appointment of Mr Paul James Barber as a director on 2025-05-13
dot icon13/05/2025
Termination of appointment of Patrick John Willink as a director on 2025-05-13
dot icon17/02/2025
Appointment of Mr David John Richardson as a director on 2025-02-14
dot icon09/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon14/11/2024
Termination of appointment of Brian Keith Lister as a director on 2024-11-11
dot icon10/05/2024
Accounts for a small company made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon13/11/2023
Appointment of Ulf Lofgren as a director on 2023-11-01
dot icon08/11/2023
Termination of appointment of Stewart Alan Begg as a director on 2023-11-01
dot icon05/06/2023
Accounts for a small company made up to 2022-12-31
dot icon08/02/2023
Appointment of Mr Kevin James Bussey as a director on 2023-02-07
dot icon08/02/2023
Termination of appointment of Angus Lachlan Macsween as a director on 2023-02-07
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon05/09/2022
Registered office address changed from 1 Rivenhall Road Westlea Swindon Wiltshire SN5 7BD to Kingston House Lydiard Fields Swindon SN5 8UB on 2022-09-05
dot icon06/05/2022
Accounts for a small company made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon27/07/2021
Appointment of Mr Stewart Alan Begg as a director on 2021-07-27
dot icon30/04/2021
Termination of appointment of Kevin James Bussey as a director on 2021-04-30
dot icon24/03/2021
Accounts for a small company made up to 2020-12-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon12/05/2020
Appointment of Mr Brian Keith Lister as a director on 2020-05-12
dot icon12/05/2020
Termination of appointment of Richard John Walker Coward as a director on 2020-05-12
dot icon01/05/2020
Accounts for a small company made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon07/06/2019
Accounts for a small company made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon31/10/2018
Appointment of Mr Angus Lachlan Macsween as a director on 2018-10-30
dot icon10/10/2018
Termination of appointment of David Graeme Chalmers as a director on 2018-10-10
dot icon25/06/2018
Appointment of Mr Kevin James Bussey as a director on 2018-06-20
dot icon25/06/2018
Termination of appointment of Robert Mclellan as a director on 2018-06-20
dot icon12/06/2018
Accounts for a small company made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon06/06/2017
Accounts for a small company made up to 2016-12-31
dot icon06/04/2017
Appointment of Mr Neil Robert Fishburne as a secretary on 2017-04-03
dot icon06/04/2017
Appointment of Mr Neil Robert Fishburne as a director on 2017-04-03
dot icon06/04/2017
Termination of appointment of Desmond Peter Fogerty as a secretary on 2017-04-03
dot icon06/04/2017
Termination of appointment of Desmond Peter Fogerty as a director on 2017-04-03
dot icon06/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon12/09/2016
Termination of appointment of David Alan Workman as a director on 2016-09-09
dot icon12/09/2016
Appointment of Mr Andrew Gordon Large as a director on 2016-09-09
dot icon01/06/2016
Accounts for a small company made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-12-01 no member list
dot icon02/07/2015
Appointment of Mr David Graeme Chalmers as a director on 2015-05-20
dot icon29/06/2015
Appointment of Mr Robert Mclellan as a director on 2015-05-20
dot icon29/06/2015
Appointment of Mr Patrick John Willink as a director on 2015-05-20
dot icon29/06/2015
Appointment of Mr Richard John Walker Coward as a director on 2015-05-20
dot icon08/06/2015
Accounts for a small company made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-12-01 no member list
dot icon10/06/2014
Accounts for a small company made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-12-01 no member list
dot icon30/10/2013
Statement of company's objects
dot icon30/10/2013
Resolutions
dot icon04/06/2013
Accounts for a small company made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-01 no member list
dot icon29/08/2012
Accounts for a small company made up to 2011-12-31
dot icon25/05/2012
Termination of appointment of Robert Mclellan as a director
dot icon16/01/2012
Annual return made up to 2011-12-01 no member list
dot icon28/07/2011
Appointment of Mr Desmond Peter Fogerty as a director
dot icon13/07/2011
Accounts for a small company made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-12-01 no member list
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon18/05/2010
Appointment of Mr David Alan Workman as a director
dot icon18/05/2010
Termination of appointment of Martin Oldman as a director
dot icon06/01/2010
Annual return made up to 2009-12-01 no member list
dot icon06/01/2010
Secretary's details changed for Mr Desmond Peter Fogerty on 2010-01-06
dot icon06/01/2010
Director's details changed for Doctor Martin Oldman on 2010-01-06
dot icon06/01/2010
Director's details changed for Robert Mclellan on 2010-01-06
dot icon24/09/2009
Accounts for a small company made up to 2008-12-31
dot icon05/12/2008
Annual return made up to 01/12/08
dot icon06/10/2008
Director appointed robert mclellan
dot icon23/09/2008
Appointment terminated director kevin lyden
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon20/03/2008
Director's change of particulars / martin oldman / 20/03/2008
dot icon20/03/2008
Appointment terminated director richard bourdon
dot icon03/12/2007
Annual return made up to 01/12/07
dot icon03/12/2007
Director's particulars changed
dot icon15/11/2007
Director's particulars changed
dot icon16/06/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Secretary's particulars changed
dot icon26/01/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon10/01/2007
Director resigned
dot icon10/01/2007
Director resigned
dot icon10/01/2007
Director resigned
dot icon10/01/2007
Director resigned
dot icon04/12/2006
Annual return made up to 01/12/06
dot icon31/08/2006
Full accounts made up to 2005-12-31
dot icon01/03/2006
Director resigned
dot icon01/03/2006
Director resigned
dot icon08/12/2005
Annual return made up to 01/12/05
dot icon08/12/2005
Director resigned
dot icon02/12/2005
New director appointed
dot icon06/10/2005
New director appointed
dot icon13/07/2005
Accounts for a small company made up to 2004-12-31
dot icon06/07/2005
Director resigned
dot icon27/05/2005
New director appointed
dot icon27/04/2005
Director resigned
dot icon04/01/2005
Secretary's particulars changed
dot icon07/12/2004
Annual return made up to 01/12/04
dot icon30/10/2004
New director appointed
dot icon30/10/2004
New director appointed
dot icon08/10/2004
New director appointed
dot icon07/10/2004
Director resigned
dot icon05/10/2004
Director resigned
dot icon05/10/2004
Director resigned
dot icon23/06/2004
Full accounts made up to 2003-12-31
dot icon07/05/2004
New director appointed
dot icon27/04/2004
Director resigned
dot icon05/01/2004
Annual return made up to 01/12/03
dot icon19/12/2003
Director resigned
dot icon17/12/2003
New director appointed
dot icon11/12/2003
New director appointed
dot icon10/10/2003
Secretary's particulars changed
dot icon15/07/2003
Full accounts made up to 2002-12-31
dot icon24/04/2003
New director appointed
dot icon17/04/2003
New director appointed
dot icon16/04/2003
Director resigned
dot icon14/01/2003
Director resigned
dot icon14/01/2003
Director resigned
dot icon14/01/2003
Director resigned
dot icon14/01/2003
Director resigned
dot icon08/01/2003
Annual return made up to 01/12/02
dot icon26/11/2002
New director appointed
dot icon21/05/2002
Full accounts made up to 2001-12-31
dot icon12/04/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon19/02/2002
New director appointed
dot icon29/01/2002
New director appointed
dot icon29/01/2002
New director appointed
dot icon29/01/2002
New director appointed
dot icon23/01/2002
Annual return made up to 01/12/01
dot icon23/01/2002
Director resigned
dot icon18/01/2002
Auditor's resignation
dot icon12/07/2001
Full accounts made up to 2000-12-31
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon27/03/2001
Annual return made up to 01/12/00
dot icon23/03/2001
Director resigned
dot icon23/03/2001
Director resigned
dot icon09/11/2000
Secretary resigned
dot icon09/11/2000
New secretary appointed
dot icon01/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon+4.81 % *

* during past year

Cash in Bank

£2,412,188.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.26M
-
0.00
2.44M
-
2022
13
1.45M
-
0.00
2.30M
-
2023
13
1.15M
-
0.00
2.41M
-
2023
13
1.15M
-
0.00
2.41M
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

1.15M £Descended-20.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.41M £Ascended4.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Large, Andrew Gordon
Director
09/09/2016 - 08/08/2025
13
Willink, Patrick John
Director
20/05/2015 - 13/05/2025
6
Fishburne, Neil Robert
Director
03/04/2017 - Present
4
Lister, Brian Keith
Director
12/05/2020 - 11/11/2024
1
Begg, Stewart Alan
Director
27/07/2021 - 01/11/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CONFEDERATION OF PAPER INDUSTRIES LIMITED

CONFEDERATION OF PAPER INDUSTRIES LIMITED is an(a) Active company incorporated on 01/12/1999 with the registered office located at Kingston House, Lydiard Fields, Swindon SN5 8UB. There are currently 7 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CONFEDERATION OF PAPER INDUSTRIES LIMITED?

toggle

CONFEDERATION OF PAPER INDUSTRIES LIMITED is currently Active. It was registered on 01/12/1999 .

Where is CONFEDERATION OF PAPER INDUSTRIES LIMITED located?

toggle

CONFEDERATION OF PAPER INDUSTRIES LIMITED is registered at Kingston House, Lydiard Fields, Swindon SN5 8UB.

What does CONFEDERATION OF PAPER INDUSTRIES LIMITED do?

toggle

CONFEDERATION OF PAPER INDUSTRIES LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does CONFEDERATION OF PAPER INDUSTRIES LIMITED have?

toggle

CONFEDERATION OF PAPER INDUSTRIES LIMITED had 13 employees in 2023.

What is the latest filing for CONFEDERATION OF PAPER INDUSTRIES LIMITED?

toggle

The latest filing was on 01/12/2025: Director's details changed for Mr Ulf Lennart Lofgren on 2025-12-01.