PAPILO LIMITED

Register to unlock more data on OkredoRegister

PAPILO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05589284

Incorporation date

11/10/2005

Size

Full

Contacts

Registered address

Registered address

Suite 33 Lowry Mill, Lees Street, Swinton, Manchester M27 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2005)
dot icon13/04/2026
Appointment of Mr Michael Thomas Gibson as a director on 2026-04-01
dot icon07/04/2026
Satisfaction of charge 055892840008 in full
dot icon12/02/2026
Satisfaction of charge 055892840005 in full
dot icon12/02/2026
Satisfaction of charge 055892840007 in full
dot icon10/02/2026
Registration of charge 055892840010, created on 2026-01-31
dot icon04/02/2026
Registration of charge 055892840009, created on 2026-01-31
dot icon02/02/2026
Registration of charge 055892840008, created on 2026-01-31
dot icon09/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon03/04/2025
Full accounts made up to 2024-10-31
dot icon09/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon01/08/2024
Appointment of Mr Ian Mcaulay as a director on 2024-08-01
dot icon31/07/2024
Full accounts made up to 2023-10-31
dot icon29/04/2024
Change of details for Roydon Recycling Uk Holdings Ltd as a person with significant control on 2024-03-15
dot icon26/04/2024
Appointment of Mr Russell Collins as a director on 2024-03-06
dot icon05/03/2024
Change of name notice
dot icon05/03/2024
Change of name notice
dot icon05/03/2024
Certificate of change of name
dot icon01/03/2024
Registered office address changed from Junction House Rake Lane Swinton Manchester M27 8LU England to Suite 33 Lowry Mill Lees Street Swinton Manchester M27 6DB on 2024-03-01
dot icon09/10/2023
Register(s) moved to registered office address Junction House Rake Lane Swinton Manchester M27 8LU
dot icon09/10/2023
Confirmation statement made on 2023-09-07 with updates
dot icon11/08/2023
Registration of charge 055892840007, created on 2023-08-10
dot icon18/07/2023
Resolutions
dot icon18/07/2023
Memorandum and Articles of Association
dot icon13/07/2023
Satisfaction of charge 055892840003 in full
dot icon13/07/2023
Satisfaction of charge 055892840004 in full
dot icon13/07/2023
Satisfaction of charge 1 in full
dot icon13/07/2023
Satisfaction of charge 055892840002 in full
dot icon28/06/2023
Director's details changed for Mr Paul Hodgkiss on 2023-06-16
dot icon28/06/2023
Registered office address changed from , Units 1-3 Junction Eco Park, Rake Lane, Swinton, M27 8LU to Junction House Rake Lane Swinton Manchester M27 8LU on 2023-06-28
dot icon27/06/2023
Termination of appointment of Sarah Patricia Sumner as a secretary on 2023-06-16
dot icon27/06/2023
Termination of appointment of Sarah Patricia Sumner as a director on 2023-06-16
dot icon27/06/2023
Termination of appointment of Gareth Roy Wallwork as a director on 2023-06-16
dot icon23/06/2023
Second filing of Confirmation Statement dated 2019-09-07
dot icon23/06/2023
Second filing of Confirmation Statement dated 2019-09-07
dot icon23/06/2023
Second filing of Confirmation Statement dated 2018-08-06
dot icon23/06/2023
Second filing of Confirmation Statement dated 2018-09-06
dot icon21/06/2023
Registration of charge 055892840005, created on 2023-06-16
dot icon21/06/2023
Registration of charge 055892840006, created on 2023-06-16
dot icon15/06/2023
Change of details for Roydon Recycling Uk Holdings Ltd as a person with significant control on 2023-06-14
dot icon12/06/2023
Full accounts made up to 2022-10-31
dot icon20/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon24/08/2022
Change of details for Roydon Recycling Uk Holdings Ltd as a person with significant control on 2019-08-01
dot icon01/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/12/2021
Registration of charge 055892840004, created on 2021-12-09
dot icon20/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon05/11/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon01/10/2019
Confirmation statement made on 2019-09-07 with updates
dot icon01/10/2019
Cessation of Gareth Roy Wallwork as a person with significant control on 2019-08-01
dot icon01/10/2019
Cessation of Sarah Patricia Sumner as a person with significant control on 2019-08-01
dot icon01/10/2019
Notification of Roydon Recycling Uk Holdings Ltd as a person with significant control on 2019-08-01
dot icon10/09/2019
Resolutions
dot icon29/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon27/02/2019
Director's details changed for Mrs Sarah Patricia Sumner on 2019-02-20
dot icon27/02/2019
Secretary's details changed for Mrs Sarah Patricia Sumner on 2019-02-20
dot icon27/02/2019
Change of details for Mrs Sarah Patricia Sumner as a person with significant control on 2019-02-20
dot icon19/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon14/09/2018
Termination of appointment of John Michael Davies as a director on 2018-08-13
dot icon12/09/2018
Confirmation statement made on 2018-08-06 with updates
dot icon11/09/2018
Cessation of John Michael Davies as a person with significant control on 2018-08-13
dot icon06/09/2018
Notification of Sarah Sumner as a person with significant control on 2018-08-13
dot icon06/09/2018
Notification of John Davies as a person with significant control on 2018-08-13
dot icon06/09/2018
Notification of Gareth Wallwork as a person with significant control on 2018-08-13
dot icon06/09/2018
Withdrawal of a person with significant control statement on 2018-09-06
dot icon06/09/2018
06/09/18 Statement of Capital gbp 96
dot icon31/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/05/2018
Registration of charge 055892840003, created on 2018-05-21
dot icon16/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon29/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/07/2017
Resolutions
dot icon01/11/2016
Confirmation statement made on 2016-10-11 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon28/10/2015
Appointment of Mr Paul Hodgkiss as a director on 2015-09-30
dot icon03/09/2015
Registration of charge 055892840002, created on 2015-08-27
dot icon15/07/2015
Termination of appointment of Neil Taylor as a director on 2015-06-30
dot icon30/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon16/10/2014
Director's details changed for John Davies on 2014-01-01
dot icon07/08/2014
Accounts for a small company made up to 2013-10-31
dot icon04/07/2014
Change of share class name or designation
dot icon04/07/2014
Resolutions
dot icon13/05/2014
Auditor's resignation
dot icon03/01/2014
Annual return made up to 2013-10-11 with full list of shareholders
dot icon03/01/2014
Director's details changed for Neil Taylor on 2013-04-25
dot icon03/01/2014
Director's details changed for John Davies on 2013-08-30
dot icon24/05/2013
Accounts for a small company made up to 2012-10-31
dot icon18/01/2013
Annual return made up to 2012-10-11 with full list of shareholders
dot icon16/01/2013
Resolutions
dot icon16/01/2013
Cancellation of shares. Statement of capital on 2013-01-16
dot icon16/01/2013
Cancellation of shares. Statement of capital on 2013-01-16
dot icon16/01/2013
Purchase of own shares.
dot icon20/12/2012
Registered office address changed from , Unit 1 Junction Business Park, Swinton, Manchester, M27 8LR on 2012-12-20
dot icon24/05/2012
Accounts for a small company made up to 2011-10-31
dot icon24/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon31/01/2011
Registered office address changed from , Unit D7, Fieldhouse Industrial Estate, Fieldhouse Road Rochdale, Lancashire, OL12 0AA on 2011-01-31
dot icon13/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon24/08/2010
Director's details changed for Gareth Roy Wallwork on 2010-08-17
dot icon09/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon11/06/2009
Appointment terminated director roy wallwork
dot icon11/06/2009
Director appointed gareth roy wallwork
dot icon23/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/10/2008
Return made up to 11/10/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/10/2007
Return made up to 11/10/07; full list of members
dot icon24/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/10/2006
Return made up to 11/10/06; full list of members
dot icon10/03/2006
Resolutions
dot icon15/02/2006
Ad 11/10/05--------- £ si 99@1=99 £ ic 1/100
dot icon10/02/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New secretary appointed;new director appointed
dot icon12/01/2006
Registered office changed on 12/01/06 from:\lewis house, 12 smith street, rochdale, lancashire OL16 1TX
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Secretary resigned
dot icon15/11/2005
Registered office changed on 15/11/05 from:\61 fairview avenue, wigmore, gillingham, kent, ME8 0QP
dot icon11/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

47
2022
change arrow icon+595.58 % *

* during past year

Cash in Bank

£2,495,876.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
2.34M
-
0.00
358.82K
-
2022
47
4.51M
-
25.48M
2.50M
-
2022
47
4.51M
-
25.48M
2.50M
-

Employees

2022

Employees

47 Ascended12 % *

Net Assets(GBP)

4.51M £Ascended93.02 % *

Total Assets(GBP)

-

Turnover(GBP)

25.48M £Ascended- *

Cash in Bank(GBP)

2.50M £Ascended595.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Neil
Director
11/10/2005 - 30/06/2015
10
Graeme, Lesley Joyce
Director
11/10/2005 - 11/10/2005
9752
Davies, John Michael
Director
11/10/2005 - 13/08/2018
-
Sumner, Sarah Patricia
Director
11/10/2005 - 16/06/2023
7
Wallwork, Gareth Roy
Director
22/05/2009 - 16/06/2023
12

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

74
GAMEBORE CARTRIDGE CO. LIMITEDGreat Union Street, Kingston Upon Hull, Humberside HU9 1AR
Active

Category:

Hunting trapping and related service activities

Comp. code:

01181347

Reg. date:

20/08/1974

Turnover:

-

No. of employees:

48
ZANTRA LIMITEDPlot 12 Lee Forbes Way, Pinnaclehill Industrial Estate, Kelso TD5 8DW
Active

Category:

Support activities for crop production

Comp. code:

SC243067

Reg. date:

29/01/2003

Turnover:

-

No. of employees:

45
BISHOPRISE LIMITEDUnit 11 Waterside Industrial Estate, Ettingshall Road, Wolverhampton WV2 2RQ
Active

Category:

Production of meat and poultry meat products

Comp. code:

08302462

Reg. date:

21/11/2012

Turnover:

-

No. of employees:

47
DECORATIVE PANELS LAMINATION LIMITEDCentury House, Premier Way, Lowfield Business Park, Elland, West Yorkshire HX5 9HF
Active

Category:

Manufacture of veneer sheets and wood-based panels

Comp. code:

04154876

Reg. date:

06/02/2001

Turnover:

-

No. of employees:

42
H.G.TIMBER LIMITEDSaw Mill Smithy Lane, Lamesley, Gateshead NE11 0EX
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00397092

Reg. date:

19/07/1945

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About PAPILO LIMITED

PAPILO LIMITED is an(a) Active company incorporated on 11/10/2005 with the registered office located at Suite 33 Lowry Mill, Lees Street, Swinton, Manchester M27 6DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of PAPILO LIMITED?

toggle

PAPILO LIMITED is currently Active. It was registered on 11/10/2005 .

Where is PAPILO LIMITED located?

toggle

PAPILO LIMITED is registered at Suite 33 Lowry Mill, Lees Street, Swinton, Manchester M27 6DB.

What does PAPILO LIMITED do?

toggle

PAPILO LIMITED operates in the Collection of non-hazardous waste (38.11 - SIC 2007) sector.

How many employees does PAPILO LIMITED have?

toggle

PAPILO LIMITED had 47 employees in 2022.

What is the latest filing for PAPILO LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Mr Michael Thomas Gibson as a director on 2026-04-01.