CONTINUOUS TRANSFER PAPER PRINTERS LIMITED

Register to unlock more data on OkredoRegister

CONTINUOUS TRANSFER PAPER PRINTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01818084

Incorporation date

21/05/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lotti Works Two Bridges Road, Newhey, Rochdale, Lancashire OL16 3SRCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1987)
dot icon13/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon12/02/2026
-
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon22/01/2025
Termination of appointment of Robert Pedley as a director on 2025-01-19
dot icon22/01/2025
Appointment of Mr Christopher David Pedley as a director on 2025-01-19
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon18/01/2021
Registered office address changed from Lotti Two Bridges Road Newhey Rochdale Lancashire OL16 3SR to Lotti Works Two Bridges Road Newhey Rochdale Lancashire OL16 3SR on 2021-01-18
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon05/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/01/2017
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
dot icon10/01/2017
Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon19/01/2015
Registered office address changed from Lotti Works Two Bridges Road Newhey Richdale Lancashire OL16 3SR to Lotti Two Bridges Road Newhey Rochdale Lancashire OL16 3SR on 2015-01-19
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon31/01/2008
Return made up to 31/12/07; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/01/2006
Return made up to 31/12/05; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/01/2005
Return made up to 31/12/04; full list of members
dot icon09/12/2004
Declaration of satisfaction of mortgage/charge
dot icon09/12/2004
Declaration of satisfaction of mortgage/charge
dot icon29/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon05/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon11/02/2003
Return made up to 31/12/02; full list of members
dot icon03/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/07/2002
Director resigned
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon13/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon26/07/2000
Accounts for a small company made up to 2000-03-31
dot icon18/02/2000
Director's particulars changed
dot icon18/02/2000
Director's particulars changed
dot icon16/02/2000
Return made up to 31/12/99; full list of members
dot icon27/07/1999
Accounts for a small company made up to 1999-03-31
dot icon15/01/1999
Return made up to 31/12/98; full list of members
dot icon19/08/1998
Accounts for a small company made up to 1998-03-31
dot icon20/02/1998
Return made up to 31/12/97; full list of members
dot icon01/10/1997
Accounts for a small company made up to 1997-03-31
dot icon11/04/1997
Particulars of mortgage/charge
dot icon30/01/1997
Return made up to 31/12/96; full list of members
dot icon11/06/1996
Accounts for a small company made up to 1996-03-31
dot icon09/01/1996
Return made up to 31/12/95; full list of members
dot icon25/10/1995
Accounts for a small company made up to 1995-03-31
dot icon14/08/1995
Resolutions
dot icon26/01/1995
Return made up to 31/12/94; full list of members
dot icon03/01/1995
Registered office changed on 03/01/95 from: no.3 Ensor mill queensway castleton rochdale lancashire ol 112
dot icon03/08/1994
Particulars of mortgage/charge
dot icon08/07/1994
Accounts for a small company made up to 1994-03-31
dot icon17/06/1994
Declaration of satisfaction of mortgage/charge
dot icon25/05/1994
Notice of completion of voluntary arrangement
dot icon15/01/1994
Return made up to 31/12/93; full list of members
dot icon02/08/1993
Accounts for a small company made up to 1993-03-31
dot icon02/08/1993
Accounts for a small company made up to 1992-03-31
dot icon27/05/1993
Notice to Registrar of companies voluntary arrangement taking effect
dot icon12/05/1993
Return made up to 31/12/92; full list of members
dot icon29/04/1993
Declaration of satisfaction of mortgage/charge
dot icon15/12/1992
Accounts for a small company made up to 1991-03-31
dot icon07/11/1992
Return made up to 31/12/91; full list of members
dot icon30/07/1991
Return made up to 20/10/90; full list of members
dot icon24/04/1991
Accounts for a small company made up to 1990-03-31
dot icon05/04/1991
Particulars of mortgage/charge
dot icon23/03/1990
Return made up to 31/12/89; full list of members
dot icon09/10/1989
Accounts for a small company made up to 1989-03-31
dot icon09/10/1989
Accounts for a small company made up to 1988-03-31
dot icon22/08/1989
Return made up to 31/12/88; full list of members; amend
dot icon21/06/1989
Return made up to 31/12/88; full list of members
dot icon18/10/1988
Particulars of mortgage/charge
dot icon23/08/1988
Full accounts made up to 1985-03-31
dot icon13/06/1988
Accounts for a small company made up to 1987-03-31
dot icon14/03/1988
Return made up to 31/12/87; full list of members
dot icon01/03/1988
Accounts made up to 1986-03-31
dot icon01/03/1988
Return made up to 31/12/86; full list of members
dot icon11/02/1988
New director appointed
dot icon06/11/1987
Return made up to 18/11/85; full list of members
dot icon06/11/1987
Registered office changed on 06/11/87 from: 41A queen street great harwood blackburn BB6 7QP
dot icon16/03/1987
Dissolution discontinued
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+41.09 % *

* during past year

Cash in Bank

£41,396.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
100.02K
-
0.00
22.94K
-
2022
3
14.13K
-
0.00
29.34K
-
2023
3
22.98K
-
0.00
41.40K
-
2023
3
22.98K
-
0.00
41.40K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

22.98K £Ascended62.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.40K £Ascended41.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pedley, Christopher David
Director
19/01/2025 - Present
7

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About CONTINUOUS TRANSFER PAPER PRINTERS LIMITED

CONTINUOUS TRANSFER PAPER PRINTERS LIMITED is an(a) Active company incorporated on 21/05/1984 with the registered office located at Lotti Works Two Bridges Road, Newhey, Rochdale, Lancashire OL16 3SR. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINUOUS TRANSFER PAPER PRINTERS LIMITED?

toggle

CONTINUOUS TRANSFER PAPER PRINTERS LIMITED is currently Active. It was registered on 21/05/1984 .

Where is CONTINUOUS TRANSFER PAPER PRINTERS LIMITED located?

toggle

CONTINUOUS TRANSFER PAPER PRINTERS LIMITED is registered at Lotti Works Two Bridges Road, Newhey, Rochdale, Lancashire OL16 3SR.

What does CONTINUOUS TRANSFER PAPER PRINTERS LIMITED do?

toggle

CONTINUOUS TRANSFER PAPER PRINTERS LIMITED operates in the Manufacture of paper and paperboard (17.12 - SIC 2007) sector.

How many employees does CONTINUOUS TRANSFER PAPER PRINTERS LIMITED have?

toggle

CONTINUOUS TRANSFER PAPER PRINTERS LIMITED had 3 employees in 2023.

What is the latest filing for CONTINUOUS TRANSFER PAPER PRINTERS LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2025-12-31 with updates.