Page Bros. (norwich) Limited CAMBRIDGE


Page Bros. (norwich) started in year 1920 as Private Limited Company with registration number 00170008. The Page Bros. (norwich) company has been functioning successfully for one hundred and four years now and its status is active. The firm's office is based in Cambridge at Botanic House. Postal code: CB2 1PH.

The firm has 3 directors, namely Steven P., Alejandro T. and Craig E.. Of them, Craig E. has been with the company the longest, being appointed on 29 June 2007 and Steven P. has been with the company for the least time - from 12 April 2022. As of 29 April 2024, there were 19 ex directors - Timothy M., Gregory W. and others listed below. There were no ex secretaries.

This company operates within the NR6 6SA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0000611 . It is located at Mile Cross Lane, Norwich with a total of 2 cars.

Page Bros. (norwich) Limited Address / Contact

Office Address Botanic House
Office Address2 100 Hills Road
Town Cambridge
Post code CB2 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00170008
Date of Incorporation Wed, 1st Sep 1920
Industry Other manufacturing n.e.c.
Industry Manufacture of paper stationery
End of financial Year 30th September
Company age 104 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Steven P.

Position: Director

Appointed: 12 April 2022

Alejandro T.

Position: Director

Appointed: 07 December 2020

Craig E.

Position: Director

Appointed: 29 June 2007

Ian J.

Position: Secretary

Resigned: 21 December 2009

Timothy M.

Position: Director

Appointed: 01 October 2018

Resigned: 24 November 2022

Gregory W.

Position: Director

Appointed: 01 July 2014

Resigned: 06 March 2015

Simon C.

Position: Director

Appointed: 07 April 2011

Resigned: 29 June 2021

Stephen B.

Position: Director

Appointed: 07 April 2011

Resigned: 31 May 2019

David H.

Position: Director

Appointed: 07 April 2011

Resigned: 29 June 2021

Andrew S.

Position: Director

Appointed: 07 April 2011

Resigned: 29 June 2021

Walter G.

Position: Director

Appointed: 25 March 2008

Resigned: 31 July 2008

William P.

Position: Director

Appointed: 25 March 2008

Resigned: 31 August 2008

Terence A.

Position: Director

Appointed: 01 October 1997

Resigned: 27 June 2014

Derek R.

Position: Director

Appointed: 07 September 1992

Resigned: 27 March 1997

David L.

Position: Director

Appointed: 07 September 1992

Resigned: 15 May 2015

Nicholas M.

Position: Director

Appointed: 04 January 1992

Resigned: 04 September 1992

Ian J.

Position: Director

Appointed: 04 January 1992

Resigned: 29 June 2007

David A.

Position: Director

Appointed: 04 January 1992

Resigned: 07 April 2011

Paul B.

Position: Director

Appointed: 04 January 1992

Resigned: 04 September 1992

Stephen C.

Position: Director

Appointed: 04 January 1992

Resigned: 21 December 2009

David L.

Position: Director

Appointed: 04 January 1992

Resigned: 04 September 1992

John R.

Position: Director

Appointed: 04 January 1992

Resigned: 04 September 1992

Derek R.

Position: Director

Appointed: 04 January 1992

Resigned: 04 September 1992

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Milex Holdings Ltd from Cambridge, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Milex Holdings Ltd

Botanic House 100 Hills Road, Cambridge, CB2 1PH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02785486
Notified on 29 June 2020
Nature of control: 75,01-100% shares

Transport Operator Data

Mile Cross Lane
City Norwich
Post code NR6 6SA
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/09/30
filed on: 15th, June 2023
Free Download (37 pages)

Company search

Advertisements