CompanyTrack
P

PAPER ESCAPE LIMITED

Active Hull

Other professional, scientific and technical activities n.e.c.

30 employees Website
Professional services Other Professional services Other professional, scientific and technical activities n.e.c.
P

PAPER ESCAPE LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 17 Apr 2007 Active Hull, England 30 employees paperescape.co.uk
Professional services Other Professional services Other professional, scientific and technical activities n.e.c.
Accounts Submitted
Confirmation Statement Submitted
Net assets £56.73K £6.44K 2024 year on year
Total assets £232.74K £4.80K 2024 year on year
Total Liabilities £176.01K £1.64K 2024 year on year
Charges 3
1 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Sidings Business Park Freightliner Road Hull HU3 4XA England

Office (High Peak)

Unit 1B, Bowden Ln, Chapel-en-le-Frith, High Peak SK23 0QF

Credit Report

Discover PAPER ESCAPE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

N/A

Net Assets

£56.73k

Increased by £6.44k (+13%)

Total Liabilities

£176.01k

Decreased by £1.64k (-1%)

Turnover

N/A

Employees

30

Increased by 7 (+30%)

Debt Ratio

76%

Decreased by 2 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 800 Shares £800 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
10 Feb 2016280£280£1
10 Feb 2016420£420£1
28 Jun 201360£60£1
28 Jun 201330£30£1
28 Jun 201310£10£1

Officers

Officers

2 active 6 resigned
Status
Damien BakerDirectorBritishEngland552 Jun 2025Active
Nicholas KnightDirectorBritishEngland512 Jun 2025Active

Shareholders

Shareholders (3)

Adrian Mark Hill
57.0%
57023 Apr 2025
Matthew Thomas Knight
40.0%
40023 Apr 2025
James Nicholas Mellor
3.0%
3023 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Storetec Services Limited

United Kingdom

Active
Notified 2 Jun 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Right To Appoint And Remove Directors

Adrian Mark Hill

Ceased 2 Jun 2025

Ceased

Matthew Thomas Knight

Ceased 2 Jun 2025

Ceased

Group Structure

Group Structure

STORETEC SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT EMANUEL BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT EMANUEL MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT EMANUEL TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGES SUSTAINABLE GROWTH FUND V (GENERAL PARTNER) LLP united kingdom significant influence or control limited liability partnership
BRIDGES VENTURES (GENERAL PARTNERS) LIMITED united kingdom significant influence or control
BRIDGES VENTURES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PAPER ESCAPE LIMITED Current Company

Charges

Charges

1 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Jul 2025IncorporationMemorandum ArticlesView(7 pages)
16 Jul 2025ResolutionResolutionsView(2 pages)
15 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(14 pages)
12 Jun 2025Persons With Significant ControlStoretec Services Limited notified as a person with significant controlView(2 pages)
12 Jun 2025OfficersAppointment of Nicholas Knight as director on 2025-06-02View(2 pages)
18 Jul 2025 Incorporation

Memorandum Articles

16 Jul 2025 Resolution

Resolutions

15 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

12 Jun 2025 Persons With Significant Control

Storetec Services Limited notified as a person with significant control

12 Jun 2025 Officers

Appointment of Nicholas Knight as director on 2025-06-02

Recent Activity

Latest Activity

Memorandum Articles

7 months ago on 18 Jul 2025

Resolutions

7 months ago on 16 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 15 Jul 2025

Storetec Services Limited notified as a person with significant control

8 months ago on 12 Jun 2025

Appointment of Nicholas Knight as director on 2025-06-02

8 months ago on 12 Jun 2025