Company NamePaint And Paper Limited
DirectorKevin Geoffrey Pryke
Company StatusActive
Company Number03070061
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Kevin Geoffrey Pryke
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(26 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address129 - 139 Layer Road
Colchester
CO2 9JY
Director NameMr Stephen Howard Dix
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 week, 3 days after company formation)
Appointment Duration26 years, 11 months (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Carlton Drive
North Wootton
Kings Lynn
PE30 3QY
Secretary NameVicki Dix
NationalityBritish
StatusResigned
Appointed30 June 1995(1 week, 3 days after company formation)
Appointment Duration8 years, 3 months (resigned 20 October 2003)
RoleCompany Director
Correspondence AddressGreenaway Beech Avenue
Taverham
Norwich
Norfolk
NR8 6HN
Secretary NameMrs Sarah Jane Dix
NationalityBritish
StatusResigned
Appointed20 October 2003(8 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 25 May 2022)
RoleTeacher
Correspondence Address25 Carlton Drive
North Wootton
Kings Lynn
Norfolk
PE30 3QY
Director NameKarl Victor Buck
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(10 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 25 May 2022)
RoleSales Administrator
Correspondence Address28 Bittering Street
Gressenhall
Dereham
Norfolk
NR20 4EE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitepaint-paper.co.uk
Email address[email protected]
Telephone01603 400777
Telephone regionNorwich

Location

Registered Address129 - 139 Layer Road
Colchester
CO2 9JY
RegionEast of England
ConstituencyColchester
CountyEssex
WardShrub End
Built Up AreaColchester

Shareholders

60 at £1Stephen Howard Dix
66.67%
Ordinary
30 at £1Sarah Jane Dix
33.33%
Ordinary

Financials

Year2014
Net Worth£12,236
Cash£8,973
Current Liabilities£96,114

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 September 2022 (1 year, 7 months ago)
Next Return Due16 September 2023 (overdue)

Filing History

10 October 2023First Gazette notice for compulsory strike-off (1 page)
7 August 2023Appointment of Mr Simon Christopher Blaxill as a director on 18 July 2023 (2 pages)
7 August 2023Termination of appointment of Kevin Geoffrey Pryke as a director on 18 July 2023 (1 page)
22 September 2022Confirmation statement made on 2 September 2022 with updates (4 pages)
6 June 2022Termination of appointment of Stephen Howard Dix as a director on 25 May 2022 (1 page)
6 June 2022Appointment of Mr Kevin Geoffrey Pryke as a director on 25 May 2022 (2 pages)
6 June 2022Termination of appointment of Karl Victor Buck as a director on 25 May 2022 (1 page)
6 June 2022Notification of Kent Blaxill Group Limited as a person with significant control on 25 May 2022 (2 pages)
6 June 2022Termination of appointment of Sarah Jane Dix as a secretary on 25 May 2022 (1 page)
6 June 2022Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to 129 - 139 Layer Road Colchester CO2 9JY on 6 June 2022 (1 page)
26 May 2022Cessation of Stephen Howard Dix as a person with significant control on 25 May 2022 (1 page)
26 May 2022Cessation of Sarah Jane Dix as a person with significant control on 25 May 2022 (1 page)
14 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
15 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
16 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
9 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
11 December 2018Accounts for a small company made up to 30 June 2018 (7 pages)
3 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
22 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
13 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
24 July 2017Notification of Sarah Jane Dix as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Sarah Jane Dix as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Stephen Howard Dix as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Stephen Howard Dix as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 90
(5 pages)
9 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 90
(5 pages)
9 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 90
(5 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 90
(5 pages)
18 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 90
(5 pages)
18 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 90
(5 pages)
10 March 2014Statement of capital following an allotment of shares on 26 November 2013
  • GBP 90
(3 pages)
10 March 2014Statement of capital following an allotment of shares on 26 November 2013
  • GBP 90
(3 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (5 pages)
19 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (5 pages)
19 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 December 2011Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY United Kingdom on 13 December 2011 (1 page)
13 December 2011Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY United Kingdom on 13 December 2011 (1 page)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
19 September 2011Registered office address changed from 54 Thorpe Road Norwich Norfolk NR1 1RY on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 54 Thorpe Road Norwich Norfolk NR1 1RY on 19 September 2011 (1 page)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 August 2009Return made up to 05/08/09; full list of members (3 pages)
7 August 2009Return made up to 05/08/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
9 July 2008Return made up to 08/07/08; full list of members (3 pages)
9 July 2008Return made up to 08/07/08; full list of members (3 pages)
8 July 2008Secretary's change of particulars / sarah groom / 07/07/2008 (1 page)
8 July 2008Secretary's change of particulars / sarah groom / 07/07/2008 (1 page)
22 October 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
22 October 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
10 July 2007Return made up to 20/06/07; no change of members (7 pages)
10 July 2007Return made up to 20/06/07; no change of members (7 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
30 June 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
1 September 2005Return made up to 20/06/05; full list of members (6 pages)
1 September 2005Return made up to 20/06/05; full list of members (6 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
17 June 2004Return made up to 20/06/04; full list of members (6 pages)
17 June 2004Return made up to 20/06/04; full list of members (6 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003New secretary appointed (2 pages)
2 December 2003New secretary appointed (2 pages)
26 September 2003Registered office changed on 26/09/03 from: 83 grove road norwich norfolk NR1 3RT (1 page)
26 September 2003Registered office changed on 26/09/03 from: 83 grove road norwich norfolk NR1 3RT (1 page)
2 September 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 July 2002Return made up to 20/06/02; full list of members (6 pages)
8 July 2002Return made up to 20/06/02; full list of members (6 pages)
4 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 June 2001Return made up to 20/06/01; full list of members (6 pages)
21 June 2001Return made up to 20/06/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 October 2000Registered office changed on 18/10/00 from: 48 king street kings lynn norfolk PE30 1HE (1 page)
18 October 2000Registered office changed on 18/10/00 from: 48 king street kings lynn norfolk PE30 1HE (1 page)
20 July 2000Return made up to 20/06/00; full list of members (6 pages)
20 July 2000Return made up to 20/06/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 July 1999Return made up to 20/06/99; full list of members (6 pages)
12 July 1999Return made up to 20/06/99; full list of members (6 pages)
27 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
27 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
24 June 1998Return made up to 20/06/98; no change of members (4 pages)
24 June 1998Return made up to 20/06/98; no change of members (4 pages)
11 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
11 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
23 June 1997Return made up to 20/06/97; no change of members (4 pages)
23 June 1997Return made up to 20/06/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
16 June 1996Return made up to 20/06/96; full list of members (6 pages)
16 June 1996Return made up to 20/06/96; full list of members (6 pages)
20 June 1995Incorporation (13 pages)
20 June 1995Incorporation (13 pages)