Company NameBroadgate Paper Co Limited
DirectorPaul Mark Rossiter
Company StatusActive
Company Number03193725
CategoryPrivate Limited Company
Incorporation Date2 May 1996(28 years ago)
Previous NameBossa Consumables Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Mark Rossiter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
Secretary NameSally Ann Buck
NationalityEnglish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebroadgatepaper.co.uk

Location

Registered AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLangford
WardWickham Bishops and Woodham
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Mr Paul Mark Rossiter
66.67%
Ordinary
1 at £1Sally Ann Buck
33.33%
Ordinary

Financials

Year2014
Net Worth£53,950
Cash£16,985
Current Liabilities£393,437

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 3 days from now)

Charges

12 February 2004Delivered on: 25 February 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The "Security Holder")

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 January 1999Delivered on: 14 January 1999
Satisfied on: 22 April 2004
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 31 May 2022 (4 pages)
6 June 2022Confirmation statement made on 2 May 2022 with updates (4 pages)
20 January 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
9 July 2021Confirmation statement made on 2 May 2021 with updates (4 pages)
15 February 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
11 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
5 May 2020Termination of appointment of Sally Ann Buck as a secretary on 2 February 2020 (1 page)
26 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
3 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
4 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3
(3 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3
(3 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(3 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(3 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3
(3 pages)
17 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3
(3 pages)
17 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 May 2011Secretary's details changed for Sally Ann Buck on 1 October 2009 (1 page)
9 May 2011Secretary's details changed for Sally Ann Buck on 1 October 2009 (1 page)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
9 May 2011Secretary's details changed for Sally Ann Buck on 1 October 2009 (1 page)
9 May 2011Director's details changed for Mr Paul Mark Rossiter on 1 October 2009 (2 pages)
9 May 2011Director's details changed for Mr Paul Mark Rossiter on 1 October 2009 (2 pages)
9 May 2011Director's details changed for Mr Paul Mark Rossiter on 1 October 2009 (2 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Paul Mark Rossiter on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Paul Mark Rossiter on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Paul Mark Rossiter on 1 October 2009 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 June 2009Return made up to 02/05/09; full list of members (3 pages)
17 June 2009Return made up to 02/05/09; full list of members (3 pages)
11 May 2009Registered office changed on 11/05/2009 from moulsham court 39 moulsham street chelmsford essex CM2 0MY (1 page)
11 May 2009Registered office changed on 11/05/2009 from moulsham court 39 moulsham street chelmsford essex CM2 0MY (1 page)
27 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 May 2008Return made up to 02/05/08; no change of members (6 pages)
30 May 2008Return made up to 02/05/08; no change of members (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 May 2007Return made up to 02/05/07; no change of members (6 pages)
25 May 2007Return made up to 02/05/07; no change of members (6 pages)
9 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 May 2006Return made up to 02/05/06; full list of members (6 pages)
15 May 2006Return made up to 02/05/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 August 2005Return made up to 02/05/05; full list of members (6 pages)
2 August 2005Return made up to 02/05/05; full list of members (6 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 April 2004Return made up to 02/05/04; full list of members (6 pages)
27 April 2004Return made up to 02/05/04; full list of members (6 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 February 2004Particulars of mortgage/charge (11 pages)
25 February 2004Particulars of mortgage/charge (11 pages)
26 August 2003Return made up to 02/05/03; full list of members (6 pages)
26 August 2003Return made up to 02/05/03; full list of members (6 pages)
6 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 July 2002Ad 06/12/99--------- £ si 2@1 (2 pages)
26 July 2002Ad 06/12/99--------- £ si 2@1 (2 pages)
22 May 2002Return made up to 02/05/02; full list of members (6 pages)
22 May 2002Return made up to 02/05/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 May 2001Return made up to 02/05/01; full list of members (6 pages)
21 May 2001Return made up to 02/05/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 May 2000 (4 pages)
15 May 2001Accounts for a small company made up to 31 May 2000 (4 pages)
11 August 2000Return made up to 02/05/00; full list of members (6 pages)
11 August 2000Return made up to 02/05/00; full list of members (6 pages)
14 March 2000Full accounts made up to 31 May 1999 (11 pages)
14 March 2000Full accounts made up to 31 May 1999 (11 pages)
10 June 1999Return made up to 02/05/99; no change of members (4 pages)
10 June 1999Return made up to 02/05/99; no change of members (4 pages)
3 June 1999Accounts for a small company made up to 31 May 1998 (4 pages)
3 June 1999Accounts for a small company made up to 31 May 1998 (4 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
18 August 1998Return made up to 02/05/98; no change of members (4 pages)
18 August 1998Return made up to 02/05/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 May 1997 (3 pages)
2 June 1998Accounts for a small company made up to 31 May 1997 (3 pages)
18 July 1996New director appointed (1 page)
18 July 1996Director resigned (2 pages)
18 July 1996New secretary appointed (1 page)
18 July 1996Secretary resigned (2 pages)
18 July 1996New director appointed (1 page)
18 July 1996Director resigned (2 pages)
18 July 1996Secretary resigned (2 pages)
18 July 1996New secretary appointed (1 page)
2 May 1996Incorporation (15 pages)
2 May 1996Incorporation (15 pages)