Independent Waste Paper Producers Limited

General information

Name:

Independent Waste Paper Producers Ltd

Office Address:

Heritage House, Vicar Lane Daventry NN11 4GD Northants

Number: 01247369

Incorporation date: 1976-03-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Independent Waste Paper Producers started conducting its business in 1976 as a Private Limited Company under the following Company Registration No.: 01247369. This business has been functioning for fourty eight years and it's currently active. The company's registered office is situated in Northants at Heritage House, Vicar Lane. You could also find the company using its post code of NN11 4GD. The enterprise's Standard Industrial Classification Code is 46180 - Agents specialized in the sale of other particular products. Independent Waste Paper Producers Ltd reported its latest accounts for the period up to 2022-12-31. The firm's most recent confirmation statement was submitted on 2023-03-21.

For the following company, most of director's duties have been executed by Adrian J., William N., James D. and 5 other members of the Management Board who might be found within the Company Staff section of this page. Out of these eight managers, Andrew E. has administered company the longest, having become a vital part of company's Management Board on 2013. To help the directors in their tasks, the abovementioned company has been utilizing the skills of Christopher B. as a secretary for the last one year.

Financial data based on annual reports

Company staff

Christopher B.

Role: Secretary

Appointed: 31 March 2023

Latest update: 14 March 2024

Adrian J.

Role: Director

Appointed: 14 May 2019

Latest update: 14 March 2024

William N.

Role: Director

Appointed: 14 May 2019

Latest update: 14 March 2024

James D.

Role: Director

Appointed: 14 May 2019

Latest update: 14 March 2024

Celine G.

Role: Director

Appointed: 16 May 2017

Latest update: 14 March 2024

Christopher B.

Role: Director

Appointed: 01 November 2016

Latest update: 14 March 2024

Craig C.

Role: Director

Appointed: 29 April 2014

Latest update: 14 March 2024

Kevin B.

Role: Director

Appointed: 29 April 2014

Latest update: 14 March 2024

Andrew E.

Role: Director

Appointed: 20 March 2013

Latest update: 14 March 2024

People with significant control

Executives who have control over this firm are as follows: Christopher B. has substantial control or influence over the company. Paul S. has substantial control or influence over the company. The Recycling Association Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Daventry at Vicar Lane, NN11 4GD, Northamptonshire and was registered as a PSC under the reg no 06625724.

Christopher B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Paul S.
Notified on 31 March 2023
Nature of control:
substantial control or influence
The Recycling Association Limited
Address: Heritage House Vicar Lane, Daventry, Northamptonshire, NN11 4GD, United Kingdom
Legal authority England & Wales
Legal form Private Company Limited By Guarantee Without Share
Country registered United Kingdom
Place registered Companies House
Registration number 06625724
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon E.
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 5 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 May 2015
Annual Accounts 3 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 3 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 29 April 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 12th, May 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
48
Company Age

Similar companies nearby

Closest companies