Company NameBizzell Paper Company Limited
Company StatusActive
Company Number01730184
CategoryPrivate Limited Company
Incorporation Date8 June 1983(40 years, 11 months ago)
Previous NamesALAN Carter Paper Company Limited and Carter Bizzell Paper Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameWilliam Charles Bizzell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(8 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B5 Crabtree Manorway North
Belvedere
DA17 6AX
Secretary NameWilliam Charles Bizzell
NationalityBritish
StatusCurrent
Appointed22 May 1992(8 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B5 Crabtree Manorway North
Belvedere
DA17 6AX
Director NameValerie Bizzell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1994(11 years, 4 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B5 Crabtree Manorway North
Belvedere
DA17 6AX
Director NameMr Nicholas William Bizzell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(16 years, 10 months after company formation)
Appointment Duration24 years
RolePaper Merchant
Country of ResidenceEngland
Correspondence AddressUnit B5 Crabtree Manorway North
Belvedere
DA17 6AX
Director NameAlan Charles Murray Carter
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 October 1994)
RolePaper Merchant
Correspondence AddressBrambles 18 The Dale
Keston
Kent
BR2 6HW

Contact

Websitebizzellpaper.co.uk
Email address[email protected]
Telephone020 83116000
Telephone regionLondon

Location

Registered AddressUnit B5
Crabtree Manorway North
Belvedere
DA17 6AX
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Shareholders

4k at £1William Charles Bizzell
40.00%
Ordinary
3k at £1Lloyd Gregory
30.00%
Ordinary
3k at £1Nicholas Bizzell
30.00%
Ordinary

Financials

Year2014
Net Worth£215,106
Cash£204,964
Current Liabilities£718,255

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 week, 5 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

11 November 1988Delivered on: 16 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

3 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000
(6 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000
(6 pages)
14 March 2016Director's details changed for Valerie Bizzell on 14 March 2016 (2 pages)
14 March 2016Secretary's details changed for William Charles Bizzell on 14 March 2016 (1 page)
14 March 2016Secretary's details changed for William Charles Bizzell on 14 March 2016 (1 page)
14 March 2016Director's details changed for William Charles Bizzell on 14 March 2016 (2 pages)
14 March 2016Director's details changed for William Charles Bizzell on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Valerie Bizzell on 14 March 2016 (2 pages)
29 June 2015Registered office address changed from Unit 9 Angerstein Business Park Horn Lane Greenwich London SE10 0RT to Unit B5 Unit B5, Oyo Business Units Crabtree Manorway North Belvedere Kent DA17 6AX DA17 6AX on 29 June 2015 (1 page)
29 June 2015Registered office address changed from Unit 9 Angerstein Business Park Horn Lane Greenwich London SE10 0RT to Unit B5 Unit B5, Oyo Business Units Crabtree Manorway North Belvedere Kent DA17 6AX DA17 6AX on 29 June 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(7 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(7 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,000
(7 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,000
(7 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
27 November 2012Director's details changed for Nicholas William Bizzell on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Nicholas William Bizzell on 27 November 2012 (2 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (8 pages)
18 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (8 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (8 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (8 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 April 2010Register(s) moved to registered inspection location (1 page)
17 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
17 April 2010Register(s) moved to registered inspection location (1 page)
17 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Valerie Bizzell on 16 April 2010 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Valerie Bizzell on 16 April 2010 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for William Charles Bizzell on 16 April 2010 (2 pages)
16 April 2010Director's details changed for Nicholas William Bizzell on 16 April 2010 (2 pages)
16 April 2010Director's details changed for William Charles Bizzell on 16 April 2010 (2 pages)
16 April 2010Director's details changed for Nicholas William Bizzell on 16 April 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2009Return made up to 16/04/09; full list of members (4 pages)
28 April 2009Return made up to 16/04/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 April 2008Return made up to 16/04/08; full list of members (4 pages)
28 April 2008Return made up to 16/04/08; full list of members (4 pages)
4 September 2007Registered office changed on 04/09/07 from: unit 8 angerstein business park horn lane london SE10 0RT (1 page)
4 September 2007Registered office changed on 04/09/07 from: unit 8 angerstein business park horn lane london SE10 0RT (1 page)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2007Return made up to 16/04/07; full list of members (3 pages)
30 April 2007Return made up to 16/04/07; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 April 2006Return made up to 16/04/06; full list of members (3 pages)
19 April 2006Return made up to 16/04/06; full list of members (3 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 April 2005Return made up to 16/04/05; full list of members (3 pages)
18 April 2005Return made up to 16/04/05; full list of members (3 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 April 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
16 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
1 May 2003Return made up to 16/04/03; full list of members (7 pages)
1 May 2003Return made up to 16/04/03; full list of members (7 pages)
19 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
19 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
29 April 2002Return made up to 16/04/02; full list of members (7 pages)
29 April 2002Return made up to 16/04/02; full list of members (7 pages)
19 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 April 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 April 2000Return made up to 25/04/00; full list of members (6 pages)
27 April 2000Return made up to 25/04/00; full list of members (6 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 May 1999Return made up to 29/04/99; full list of members (6 pages)
7 May 1999Return made up to 29/04/99; full list of members (6 pages)
26 March 1999Registered office changed on 26/03/99 from: unit a hartley house green walk london SE1 4TU (1 page)
26 March 1999Registered office changed on 26/03/99 from: unit a hartley house green walk london SE1 4TU (1 page)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 May 1998Return made up to 08/05/98; no change of members (4 pages)
15 May 1998Return made up to 08/05/98; no change of members (4 pages)
3 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 May 1997Return made up to 14/05/97; no change of members (4 pages)
23 May 1997Return made up to 14/05/97; no change of members (4 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 May 1996Return made up to 14/05/96; full list of members (6 pages)
20 May 1996Return made up to 14/05/96; full list of members (6 pages)
29 December 1995Company name changed carter bizzell paper company lim ited\certificate issued on 01/01/96 (4 pages)
29 December 1995Company name changed carter bizzell paper company lim ited\certificate issued on 01/01/96 (4 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 May 1995Return made up to 19/05/95; full list of members (6 pages)
22 May 1995Return made up to 19/05/95; full list of members (6 pages)