Company NamePaper Dove Company Limited
Company StatusActive
Company Number03308069
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Leonard
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1997(same day as company formation)
RoleStrategic Director
Country of ResidenceUnited Kingdom
Correspondence Address8 South Acomb Farm
Bywell
Stocksfield
Northumberland
NE43 7AQ
Secretary NameMr David Leonard
NationalityBritish
StatusCurrent
Appointed27 January 1997(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 South Acomb Farm
Bywell
Stocksfield
Northumberland
NE43 7AQ
Director NameMrs Louise Ann McAlindon
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(17 years after company formation)
Appointment Duration10 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 South Acomb Farm
Bywell
Stocksfield
Northumberland
NE43 7AQ
Director NameMs Lucy Johnston
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(25 years after company formation)
Appointment Duration2 years, 3 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 South Acomb Farm
Bywell
Stocksfield
Northumberland
NE43 7AQ
Director NameMrs Karen Elizabeth Douglas
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleProduct Development
Country of ResidenceUnited Kingdom
Correspondence Address8 South Acomb Farm
Bywell
Stocksfield
Northumberland
NE43 7AQ
Director NameMr Charles Stuart Raistrick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 24 January 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrmonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Director NameMr Timothy David Morgan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(5 years, 12 months after company formation)
Appointment Duration9 years (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fowberry Crescent
Fenham
Newcastle Upon Tyne
NE4 9XH
Director NameMrs Anne Maria Bygate
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(12 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 January 2022)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address8 South Acomb Farm
Bywell
Stocksfield
Northumberland
NE43 7AQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone01661 844309
Telephone regionPrudhoe

Location

Registered Address8 South Acomb Farm
Bywell
Stocksfield
Northumberland
NE43 7AQ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBywell
WardBywell

Financials

Year2014
Net Worth£844,682
Cash£585,203
Current Liabilities£102,143

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Charges

2 May 2023Delivered on: 4 May 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 July 2022Delivered on: 27 July 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
22 August 2000Delivered on: 23 August 2000
Persons entitled: Hsbc 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.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 31 January 2023 (12 pages)
30 January 2024Confirmation statement made on 27 January 2024 with updates (3 pages)
4 May 2023Registration of charge 033080690003, created on 2 May 2023 (4 pages)
1 March 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 January 2022 (12 pages)
27 July 2022Registration of charge 033080690002, created on 26 July 2022 (8 pages)
16 June 2022Satisfaction of charge 1 in full (1 page)
10 February 2022Appointment of Ms Lucy Johnston as a director on 1 February 2022 (2 pages)
7 February 2022Termination of appointment of Anne Maria Bygate as a director on 31 January 2022 (1 page)
7 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 January 2021 (12 pages)
9 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
12 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
6 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
27 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
15 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 70
(5 pages)
24 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 70
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 February 2015Director's details changed for Mr David Leonard on 1 February 2015 (2 pages)
4 February 2015Director's details changed for Mrs Anne Maria Bygate on 1 February 2014 (2 pages)
4 February 2015Director's details changed for Mr David Leonard on 1 February 2015 (2 pages)
4 February 2015Director's details changed for Mrs Louise Ann Mcalindon on 1 February 2015 (2 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 70
(5 pages)
4 February 2015Director's details changed for Mrs Louise Ann Mcalindon on 1 February 2015 (2 pages)
4 February 2015Director's details changed for Mr David Leonard on 1 February 2015 (2 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 70
(5 pages)
4 February 2015Director's details changed for Mrs Anne Maria Bygate on 1 February 2014 (2 pages)
4 February 2015Director's details changed for Mrs Louise Ann Mcalindon on 1 February 2015 (2 pages)
4 February 2015Director's details changed for Mrs Anne Maria Bygate on 1 February 2014 (2 pages)
4 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 April 2014Change of share class name or designation (2 pages)
10 April 2014Statement of company's objects (2 pages)
10 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 April 2014Particulars of variation of rights attached to shares (2 pages)
10 April 2014Statement of company's objects (2 pages)
10 April 2014Particulars of variation of rights attached to shares (2 pages)
10 April 2014Change of share class name or designation (2 pages)
12 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 70
(5 pages)
12 February 2014Appointment of Mrs Louise Ann Mcalindon as a director (2 pages)
12 February 2014Appointment of Mrs Louise Ann Mcalindon as a director (2 pages)
12 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 70
(5 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
26 November 2012Purchase of own shares. (3 pages)
26 November 2012Purchase of own shares. (3 pages)
26 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 November 2012Termination of appointment of Karen Douglas as a director (1 page)
21 November 2012Termination of appointment of Karen Douglas as a director (1 page)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
4 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
3 February 2012Termination of appointment of Timothy Morgan as a director (1 page)
3 February 2012Termination of appointment of Timothy Morgan as a director (1 page)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
28 April 2010Auditor's resignation (2 pages)
28 April 2010Auditor's resignation (2 pages)
8 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 February 2010Secretary's details changed for Mr David Leonard on 18 February 2010 (1 page)
18 February 2010Director's details changed for Mr Timothy David Morgan on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mrs Karen Elizabeth Douglas on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr Timothy David Morgan on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Karen Elizabeth Douglas on 18 February 2010 (2 pages)
18 February 2010Director's details changed for David Leonard on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs Anne Maria Bygate on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs Anne Maria Bygate on 18 February 2010 (2 pages)
18 February 2010Director's details changed for David Leonard on 18 February 2010 (2 pages)
18 February 2010Secretary's details changed for Mr David Leonard on 18 February 2010 (1 page)
18 February 2010Director's details changed for Mrs Karen Elizabeth Douglas on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Karen Elizabeth Douglas on 18 February 2010 (2 pages)
30 April 2009Accounts for a small company made up to 31 January 2009 (7 pages)
30 April 2009Accounts for a small company made up to 31 January 2009 (7 pages)
9 April 2009Director appointed mrs anne maria bygate (1 page)
9 April 2009Director appointed mrs anne maria bygate (1 page)
10 February 2009Return made up to 27/01/09; full list of members (4 pages)
10 February 2009Return made up to 27/01/09; full list of members (4 pages)
18 April 2008Accounts for a small company made up to 31 January 2008 (7 pages)
18 April 2008Accounts for a small company made up to 31 January 2008 (7 pages)
11 April 2008Return made up to 27/01/08; full list of members (4 pages)
11 April 2008Director's change of particulars / timothy morgan / 27/12/2007 (1 page)
11 April 2008Director's change of particulars / timothy morgan / 27/12/2007 (1 page)
11 April 2008Return made up to 27/01/08; full list of members (4 pages)
13 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
13 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
20 February 2007Return made up to 27/01/07; full list of members (7 pages)
20 February 2007Return made up to 27/01/07; full list of members (7 pages)
7 August 2006Accounts for a small company made up to 31 January 2006 (8 pages)
7 August 2006Accounts for a small company made up to 31 January 2006 (8 pages)
20 February 2006Return made up to 27/01/06; full list of members (7 pages)
20 February 2006Return made up to 27/01/06; full list of members (7 pages)
8 June 2005Accounts for a small company made up to 31 January 2005 (8 pages)
8 June 2005Accounts for a small company made up to 31 January 2005 (8 pages)
26 January 2005Return made up to 27/01/05; full list of members (7 pages)
26 January 2005Return made up to 27/01/05; full list of members (7 pages)
31 August 2004Accounts for a small company made up to 31 January 2004 (8 pages)
31 August 2004Accounts for a small company made up to 31 January 2004 (8 pages)
19 January 2004Return made up to 27/01/04; full list of members (7 pages)
19 January 2004Return made up to 27/01/04; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
12 April 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
4 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
4 February 2002Return made up to 27/01/02; full list of members (7 pages)
4 February 2002Return made up to 27/01/02; full list of members (7 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
11 May 2001Return made up to 27/01/01; full list of members (7 pages)
11 May 2001Return made up to 27/01/01; full list of members (7 pages)
29 November 2000Full accounts made up to 31 January 2000 (13 pages)
29 November 2000Full accounts made up to 31 January 2000 (13 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
6 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 1999Full accounts made up to 31 January 1999 (13 pages)
27 September 1999Full accounts made up to 31 January 1999 (13 pages)
31 January 1999Return made up to 27/01/99; no change of members (4 pages)
31 January 1999Return made up to 27/01/99; no change of members (4 pages)
27 October 1998Full accounts made up to 31 January 1998 (12 pages)
27 October 1998Full accounts made up to 31 January 1998 (12 pages)
18 February 1998Return made up to 27/01/98; full list of members (6 pages)
18 February 1998Return made up to 27/01/98; full list of members (6 pages)
25 July 1997Registered office changed on 25/07/97 from: kingsway team valley trading estate gateshead tyne & wear NE11 0NE (1 page)
25 July 1997Registered office changed on 25/07/97 from: kingsway team valley trading estate gateshead tyne & wear NE11 0NE (1 page)
15 April 1997New director appointed (3 pages)
15 April 1997New director appointed (3 pages)
21 March 1997Ad 10/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 1997Ad 10/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 1997Secretary resigned (1 page)
31 January 1997Secretary resigned (1 page)
27 January 1997Incorporation (23 pages)
27 January 1997Incorporation (23 pages)