Paper Industry Charitable Trust GERRARDS CROSS


Founded in 2006, Paper Industry Charitable Trust, classified under reg no. 05919035 is an active company. Currently registered at Bramble Lodge 1 Mid Cross Lane SL9 0LF, Gerrards Cross the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2007/02/08 Paper Industry Charitable Trust is no longer carrying the name Pic Trust.

Currently there are 6 directors in the the firm, namely John H., Michael G. and Anthony W. and others. In addition one secretary - Anne J. - is with the company. As of 15 June 2024, there were 19 ex directors - Rodney B., Paul J. and others listed below. There were no ex secretaries.

Paper Industry Charitable Trust Address / Contact

Office Address Bramble Lodge 1 Mid Cross Lane
Office Address2 Chalfont St. Peter
Town Gerrards Cross
Post code SL9 0LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05919035
Date of Incorporation Wed, 30th Aug 2006
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

John H.

Position: Director

Appointed: 24 March 2023

Michael G.

Position: Director

Appointed: 11 March 2022

Anthony W.

Position: Director

Appointed: 27 March 2020

Robert L.

Position: Director

Appointed: 09 March 2018

Peter B.

Position: Director

Appointed: 07 March 2014

Andrew T.

Position: Director

Appointed: 11 March 2011

Anne J.

Position: Secretary

Appointed: 10 November 2006

Rodney B.

Position: Director

Appointed: 08 March 2019

Resigned: 24 March 2023

Paul J.

Position: Director

Appointed: 03 March 2017

Resigned: 27 March 2020

Joseph P.

Position: Director

Appointed: 01 September 2016

Resigned: 06 September 2019

Nicholas G.

Position: Director

Appointed: 06 March 2015

Resigned: 03 March 2017

Alan B.

Position: Director

Appointed: 15 March 2013

Resigned: 01 September 2016

Jeremy M.

Position: Director

Appointed: 09 March 2012

Resigned: 06 March 2015

Philip C.

Position: Director

Appointed: 11 March 2011

Resigned: 09 March 2018

Malcolm L.

Position: Director

Appointed: 26 February 2010

Resigned: 09 March 2012

Martyn E.

Position: Director

Appointed: 26 February 2010

Resigned: 15 March 2013

Barry F.

Position: Director

Appointed: 05 March 2009

Resigned: 06 March 2015

Peter B.

Position: Director

Appointed: 30 October 2008

Resigned: 11 March 2011

Brian H.

Position: Director

Appointed: 27 March 2008

Resigned: 11 March 2011

Martin H.

Position: Director

Appointed: 15 November 2007

Resigned: 26 February 2010

Richard S.

Position: Director

Appointed: 10 November 2006

Resigned: 07 March 2014

David H.

Position: Director

Appointed: 10 November 2006

Resigned: 05 March 2009

Bernard K.

Position: Director

Appointed: 10 November 2006

Resigned: 05 March 2009

Clive D.

Position: Director

Appointed: 10 November 2006

Resigned: 31 December 2008

Barry F.

Position: Director

Appointed: 10 November 2006

Resigned: 31 December 2008

Rodney B.

Position: Director

Appointed: 10 November 2006

Resigned: 29 January 2009

Broadway Secretaries Limited

Position: Corporate Secretary

Appointed: 30 August 2006

Resigned: 10 November 2006

Broadway Directors Limited

Position: Corporate Director

Appointed: 30 August 2006

Resigned: 10 November 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Andrew T. The abovementioned PSC has significiant influence or control over the company,.

Andrew T.

Notified on 7 September 2016
Nature of control: significiant influence or control

Company previous names

Pic Trust February 8, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 29th, May 2024
Free Download (4 pages)

Company search