London
NW1 3AX
Director Name | Mr William Beverley Hicks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2015(113 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Zillah Wendy Stone |
---|---|
Status | Current |
Appointed | 31 October 2018(116 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Toby Paul Slater |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(119 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Robert Graham Farrar |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 1993) |
Role | Accountant |
Correspondence Address | 4 Clementi Avenue Holmer Green High Wycombe Buckinghamshire HP15 6TN |
Director Name | Mr Robert McLellan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 1994) |
Role | Company Executive |
Correspondence Address | 65 Fordbridge Road Ashford Middlesex TW15 2SS |
Director Name | Peter John Sangster |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Penhallown Alleyns Lane Cookham Dean Berkshire SL6 9AE |
Secretary Name | Howard Mills Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 344 New Hythe Lane Larkfield Aylesford Kent ME20 6RZ |
Director Name | Mr Charles Neil Snape |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 June 1998) |
Role | Company Executive |
Correspondence Address | 17 C Leedon Park 267896 Singapore Singapore |
Secretary Name | Mrs Linda Elizabeth Fletcher |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 August 1993(91 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2a The Glebe Blackheath London SE3 9TT |
Secretary Name | Anthony John Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(94 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 June 2007) |
Role | Accountant |
Correspondence Address | Park Cottage Frittenden Cranbrook Kent TN17 2AU |
Director Name | Mr Richard Lancaster Holdron |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(95 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 January 2001) |
Role | Company Executive |
Correspondence Address | Weald Cottage Hunton Maidstone Kent ME15 0QY |
Director Name | Robertus Johannes Antonius Maria Renders |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 June 2005) |
Role | Company Executive |
Correspondence Address | Heidestraat 3 B-3140 Keerbergen Belgium |
Director Name | David Richard Stead |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 September 2000(98 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 January 2001) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Orchard Yeoman Lane, Bearsted Maidstone Kent ME14 4QL |
Director Name | Thomas Anthony Rice |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2005(103 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 July 2008) |
Role | Finance And Is Director |
Correspondence Address | Pump Cottage 6 Wells Cottages Egglescliffe Stockton On Tees Cleveland TS16 9DA |
Director Name | Brian Joseph Miller |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(103 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 July 2008) |
Role | Company Executive |
Correspondence Address | 1 Sycamore Place Torbex Stirling Stirlingshire FK8 2PH Scotland |
Secretary Name | Melanie Eyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(105 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | Grange Farm North Otterington Northallerton North Yorkshire DL7 9JG |
Director Name | Miss Joanne Sarah Milner |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(106 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 14 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 116c Boxley Road Penenden Heath Maidstone Kent ME14 2BD |
Director Name | Stephen Paul Hovington |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(106 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 June 2013) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Thomas David Heys |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(106 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2012) |
Role | Managing Director Specialty Products Division |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Anthony John Atherton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(106 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2009) |
Role | Company Executive |
Correspondence Address | 31 Heol Y Delyn Lisvane Cardiff South Glamorgan CF14 0SR Wales |
Director Name | Mikael Gert Schmidt |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 2008(106 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 June 2012) |
Role | Company Executive |
Country of Residence | Belgium |
Correspondence Address | Avenue Diena 25 1410 Waterloo Belgium |
Secretary Name | Victoria Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(107 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | 61 Brancepeth View Brandon Durham DH7 8TU |
Director Name | Geke Kooij |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 March 2010(108 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2011) |
Role | Company Executive |
Country of Residence | The Netherlands |
Correspondence Address | Haagstraat 20 6641 Ajbeuningen Netherlands |
Director Name | David Grantham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(108 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 June 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mukund Amin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(108 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2012) |
Role | Company Executive |
Country of Residence | Belgium |
Correspondence Address | Avenue Pierre Curie 91 1050 Brussels Belgium |
Director Name | Mr Matthew Paul Jowett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(110 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(110 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Stephen William Dryden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(111 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(111 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Adrian Ross Thomas Marsh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(111 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Gareth Paul Jenkins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(112 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Richard Hugh Newman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(113 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Paul Jonathan Brown |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(115 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Website | scapackaging.co.uk |
---|---|
Telephone | 01223 232492 |
Telephone region | Cambridge |
Registered Address | Level 3 1 Paddington Square London W2 1DL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
19.7m at £1 | Ds Smith Display Holding LTD 99.26% Ordinary |
---|---|
146.7k at £1 | Ds Smith Display Holding LTD 0.74% Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £92,370,000 |
Gross Profit | £32,440,000 |
Net Worth | £36,078,000 |
Cash | £43,003,000 |
Current Liabilities | £22,295,000 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
11 August 1994 | Delivered on: 23 August 1994 Satisfied on: 11 November 2009 Persons entitled: Abb Credit Finans Ab Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the operator liability agreement dated 10TH august 1994. Particulars: Two parcels of f/h land at aylesford kent title no K664216 and a testliner and fluting paper machine k/a the PM6 machine and the equipment and fixed equitable charge all its right title and interest in the property. Fully Satisfied |
---|---|
12 April 1990 | Delivered on: 20 April 1990 Satisfied on: 11 March 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee as trustee for the banks (as defined in the debenture) under the terms of a composite guarantee & debenture dated 28.7.88. Particulars: L/H property k/a 6 hardwick grange, grange industrial estate, warrington, cheshire. Fully Satisfied |
30 March 1990 | Delivered on: 10 April 1990 Satisfied on: 11 March 1991 Persons entitled: Law Debenture Trust Corporation PLC Classification: Legal charge Secured details: For further securing all monies due or to become due from the company to the chargee as secury agent & as trustee for the banks under the terms of a composite guarantee & debenture dated 28.7.88. Particulars: Land at shadworth industrial estate blackburn lancs. Fully Satisfied |
13 December 1989 | Delivered on: 15 December 1989 Satisfied on: 11 March 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee as trustees for the banks under a composite guarantee & debenture dated 28.7.88. Particulars: L/H property k/a unit 10 the redland industrial estate. Oakengates telford shropshire and all buildings & fixtures. Fully Satisfied |
20 October 1989 | Delivered on: 26 October 1989 Satisfied on: 11 March 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the beneficiaries pursuant to a composite guarantee and debenture dated 28.7.88. Particulars: L/H property k/a 254 station road whittlesey cambridgeshire (including trade fixtures) buildings & fixtures. Fully Satisfied |
6 July 1989 | Delivered on: 19 July 1989 Satisfied on: 6 June 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee as trustee for the beneficiaries (as defined in the charge) under the terms of a composite guarantee & debenture dated 28-7-88 and a facility agreement dated 27-7-88. Particulars: 10.15 acres and 0.68 both at leesdurn place, nerston, east kilbride. Fully Satisfied |
6 July 1989 | Delivered on: 12 July 1989 Satisfied on: 6 June 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Standard security reg in scotland Secured details: All monies due or to become due from the company to the chargee as trustee for the beneficianes under the terms of a composite guarantee and debenture dated 28.7.88 and a facility agreement dated 27.1.88. Particulars: Block three, lochlands industrial estate, falkirk. Fully Satisfied |
24 August 1988 | Delivered on: 8 September 1988 Satisfied on: 6 June 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Standard security reg in scotland Secured details: All monies due or to become due from the company to the chargee as trustees for the beneficiaries under the terms of a composite guarantee and debenture dated 28.7.88 and a facility agreement dated 27.7.88. Particulars: 2.93 lectures at greenhill industrial estate coltswood road boatbridge lanarkshire site 1B 3.55 acres & 5.275 acres at greendykes industrial estate broxburn west lothian. 8.55 acres. 393 acres, 2.64 acres 120.56SQ yds, 4.95 acres, and 2.38 acres at furnhouse road edinburgh. Flat d robinsfield bardowie sterlingshire. Fully Satisfied |
15 November 1999 | Delivered on: 18 November 1999 Satisfied on: 7 March 2000 Persons entitled: Burys Dryanstore Limited 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. See the mortgage charge document for full details. Fully Satisfied |
28 July 1988 | Delivered on: 11 August 1988 Satisfied on: 11 March 1991 Persons entitled: International Westminster Bank The Toronto Dominion Bankincluding Their Successors in Title, Assignees and Transferes Chemical Bank The The Fuji Bank, Limited The Dai-Ichi Kangyo Bank, Limited The Industrial Bank of Japan Limited The Law Debenture Trust Corporation P.L.C.as Trustee for the Banks Listed The Governor and Company of the Bank of Scotland National Westminster Bank PLC Classification: Supplemental mortgage Secured details: All moneys due or to become due from reedpack limited and/or all or any of the other companies named therein to the law debenture trust corporation P.L.C. as trustee for the banks listed on the attached schedule which is supplemental to a composite guarantee & debenture dated 28/7/88. Particulars: The hereditaments and premises comprised in a conveyance dated 14/6/56, 11/3/66 and 9/6/75 allof which premises are situate in the town of warrenpoint on the south side of the road from newry to warrenprint in the townland of rinmackilroy of warrenpoint. Barony of upper iveagh upper half and county of down. Fully Satisfied |
8 December 2015 | Delivered on: 10 December 2015 Persons entitled: Bnp Paribas Factor Classification: A registered charge Outstanding |
6 November 2008 | Delivered on: 11 November 2008 Persons entitled: Chartmoor Estates Limited and Abraham Investments Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 40,817.88. Outstanding |
3 February 2021 | Appointment of Toby Paul Slater as a director on 1 February 2021 (2 pages) |
---|---|
3 February 2021 | Termination of appointment of Richard Hugh Newman as a director on 29 January 2021 (1 page) |
7 January 2021 | Full accounts made up to 30 April 2020 (31 pages) |
9 October 2020 | Director's details changed for Stefano Rossi on 30 September 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
11 November 2019 | Full accounts made up to 30 April 2019 (28 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
23 January 2019 | Full accounts made up to 30 April 2018 (26 pages) |
14 November 2018 | Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages) |
14 November 2018 | Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page) |
9 August 2018 | Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages) |
6 August 2018 | Satisfaction of charge 000539130012 in full (4 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
19 December 2017 | Full accounts made up to 30 April 2017 (25 pages) |
19 July 2017 | Appointment of Paul Jonathan Brown as a director on 14 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Gareth Paul Jenkins as a director on 14 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Gareth Paul Jenkins as a director on 14 July 2017 (1 page) |
19 July 2017 | Appointment of Paul Jonathan Brown as a director on 14 July 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
1 February 2017 | Full accounts made up to 30 April 2016 (28 pages) |
1 February 2017 | Full accounts made up to 30 April 2016 (28 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
25 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
6 January 2016 | Full accounts made up to 30 April 2015 (31 pages) |
6 January 2016 | Full accounts made up to 30 April 2015 (31 pages) |
10 December 2015 | Registration of charge 000539130012, created on 8 December 2015 (31 pages) |
10 December 2015 | Registration of charge 000539130012, created on 8 December 2015 (31 pages) |
30 July 2015 | Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page) |
30 July 2015 | Appointment of Mr William Beverley Hicks as a director on 21 July 2015 (2 pages) |
30 July 2015 | Appointment of Richard Hugh Newman as a director on 21 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr William Beverley Hicks as a director on 21 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page) |
30 July 2015 | Appointment of Richard Hugh Newman as a director on 21 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
12 April 2015 | Full accounts made up to 30 April 2014 (35 pages) |
12 April 2015 | Full accounts made up to 30 April 2014 (35 pages) |
9 January 2015 | Termination of appointment of Richard Paul Stuckes as a director on 22 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Richard Paul Stuckes as a director on 22 December 2014 (1 page) |
2 December 2014 | Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages) |
8 October 2014 | Appointment of Stefano Rossi as a director on 29 September 2014 (2 pages) |
8 October 2014 | Appointment of Stefano Rossi as a director on 29 September 2014 (2 pages) |
13 August 2014 | Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
25 June 2014 | Appointment of Gareth Paul Jenkins as a director (2 pages) |
25 June 2014 | Appointment of Gareth Paul Jenkins as a director (2 pages) |
19 May 2014 | Section 519 (1 page) |
19 May 2014 | Section 519 (1 page) |
6 February 2014 | Full accounts made up to 30 April 2013 (36 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (36 pages) |
20 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
20 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
13 November 2013 | Appointment of Richard Paul Stuckes as a director (2 pages) |
13 November 2013 | Appointment of Richard Paul Stuckes as a director (2 pages) |
26 September 2013 | Appointment of Adrian Ross Thomas Marsh as a director (2 pages) |
26 September 2013 | Appointment of Adrian Ross Thomas Marsh as a director (2 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
3 July 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
3 July 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
3 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
3 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
5 June 2013 | Termination of appointment of Stephen Hovington as a director (1 page) |
5 June 2013 | Termination of appointment of David Grantham as a director (1 page) |
5 June 2013 | Termination of appointment of Stephen Hovington as a director (1 page) |
5 June 2013 | Termination of appointment of David Grantham as a director (1 page) |
10 April 2013 | Appointment of Stephen William Dryden as a director (2 pages) |
10 April 2013 | Appointment of Stephen William Dryden as a director (2 pages) |
30 January 2013 | Termination of appointment of Thomas Heys as a director (1 page) |
30 January 2013 | Termination of appointment of Thomas Heys as a director (1 page) |
9 January 2013 | Director's details changed for Stephen Paul Hovington on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Stephen Paul Hovington on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Stephen Paul Hovington on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for David Grantham on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for David Grantham on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for David Grantham on 9 January 2013 (2 pages) |
8 January 2013 | Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
8 January 2013 | Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
6 December 2012 | Termination of appointment of David Stead as a director (1 page) |
6 December 2012 | Termination of appointment of David Stead as a director (1 page) |
1 October 2012 | Registered office address changed from Faverdale Industrial Estate Darlington DL3 0PE on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Faverdale Industrial Estate Darlington DL3 0PE on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Faverdale Industrial Estate Darlington DL3 0PE on 1 October 2012 (2 pages) |
27 September 2012 | Change of name notice (2 pages) |
27 September 2012 | Company name changed sca packaging LIMITED\certificate issued on 27/09/12
|
27 September 2012 | Change of name notice (2 pages) |
27 September 2012 | Company name changed sca packaging LIMITED\certificate issued on 27/09/12
|
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Director's details changed for Thomas David Heys on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Thomas David Heys on 16 July 2012 (2 pages) |
13 July 2012 | Termination of appointment of Mikael Schmidt as a director (1 page) |
13 July 2012 | Termination of appointment of Mikael Schmidt as a director (1 page) |
6 July 2012 | Appointment of Anne Steele as a secretary (3 pages) |
6 July 2012 | Termination of appointment of Victoria Sykes as a secretary (2 pages) |
6 July 2012 | Termination of appointment of Victoria Sykes as a secretary (2 pages) |
6 July 2012 | Appointment of Matthew Paul Jowett as a director (3 pages) |
6 July 2012 | Appointment of Anne Steele as a secretary (3 pages) |
6 July 2012 | Termination of appointment of Mukund Amin as a director (2 pages) |
6 July 2012 | Appointment of Matthew Paul Jowett as a director (3 pages) |
6 July 2012 | Termination of appointment of Mukund Amin as a director (2 pages) |
12 June 2012 | Amended full accounts made up to 31 December 2011 (34 pages) |
12 June 2012 | Amended full accounts made up to 31 December 2011 (34 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (34 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (34 pages) |
14 September 2011 | Termination of appointment of Geke Kooij as a director (2 pages) |
14 September 2011 | Termination of appointment of Geke Kooij as a director (2 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (35 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (35 pages) |
18 July 2011 | Director's details changed for Mikael Gert Schmidt on 16 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (11 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (11 pages) |
18 July 2011 | Director's details changed for Mikael Gert Schmidt on 16 July 2011 (2 pages) |
20 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (20 pages) |
20 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (20 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (35 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (35 pages) |
20 April 2010 | Appointment of Geke Kooij as a director (4 pages) |
20 April 2010 | Appointment of Geke Kooij as a director (4 pages) |
8 April 2010 | Appointment of Mukund Amin as a director (3 pages) |
8 April 2010 | Appointment of Mukund Amin as a director (3 pages) |
26 March 2010 | Appointment of David Grantham as a director (3 pages) |
26 March 2010 | Appointment of David Grantham as a director (3 pages) |
16 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (37 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (37 pages) |
29 October 2009 | Termination of appointment of Anthony Atherton as a director (1 page) |
29 October 2009 | Termination of appointment of Anthony Atherton as a director (1 page) |
6 August 2009 | Return made up to 16/07/09; full list of members (8 pages) |
6 August 2009 | Return made up to 16/07/09; full list of members (8 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from sca packaging finance shared service centre faverdale faverdale industrial estate darlington co durham DL3 0PE (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from sca packaging finance shared service centre faverdale faverdale industrial estate darlington co durham DL3 0PE (1 page) |
17 April 2009 | Secretary appointed victoria sykes (2 pages) |
17 April 2009 | Appointment terminated secretary melanie eyles (1 page) |
17 April 2009 | Secretary appointed victoria sykes (2 pages) |
17 April 2009 | Appointment terminated secretary melanie eyles (1 page) |
21 March 2009 | Resolutions
|
21 March 2009 | Resolutions
|
25 November 2008 | Director appointed mikael gert schmidt (2 pages) |
25 November 2008 | Director appointed mikael gert schmidt (2 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (34 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (34 pages) |
17 October 2008 | Appointment terminated director john williams (1 page) |
17 October 2008 | Appointment terminated director john williams (1 page) |
19 August 2008 | Appointment terminated director joanne milner (1 page) |
19 August 2008 | Appointment terminated director joanne milner (1 page) |
7 August 2008 | Return made up to 16/07/08; no change of members (5 pages) |
7 August 2008 | Return made up to 16/07/08; no change of members (5 pages) |
6 August 2008 | Director appointed anthony john atherton (3 pages) |
6 August 2008 | Director appointed anthony john atherton (3 pages) |
5 August 2008 | Director appointed joanne sarah milner (2 pages) |
5 August 2008 | Director appointed joanne sarah milner (2 pages) |
4 August 2008 | Director appointed thomas david heys (2 pages) |
4 August 2008 | Director appointed thomas david heys (2 pages) |
29 July 2008 | Appointment terminated director thomas rice (1 page) |
29 July 2008 | Appointment terminated director brian miller (1 page) |
29 July 2008 | Director appointed stephen paul hovington (3 pages) |
29 July 2008 | Appointment terminated director brian miller (1 page) |
29 July 2008 | Director appointed stephen paul hovington (3 pages) |
29 July 2008 | Appointment terminated director thomas rice (1 page) |
2 December 2007 | Full accounts made up to 31 December 2006 (33 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (33 pages) |
1 August 2007 | Return made up to 16/07/07; no change of members (5 pages) |
1 August 2007 | Return made up to 16/07/07; no change of members (5 pages) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: uk central office papyrus way larkfield aylesford kent ME20 7TW (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: uk central office papyrus way larkfield aylesford kent ME20 7TW (1 page) |
6 December 2006 | Full accounts made up to 31 December 2005 (32 pages) |
6 December 2006 | Full accounts made up to 31 December 2005 (32 pages) |
15 September 2006 | Return made up to 16/07/06; full list of members (6 pages) |
15 September 2006 | Return made up to 16/07/06; full list of members (6 pages) |
6 March 2006 | Full accounts made up to 31 December 2004 (29 pages) |
6 March 2006 | Full accounts made up to 31 December 2004 (29 pages) |
25 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 September 2005 | Return made up to 16/07/05; no change of members (4 pages) |
5 September 2005 | Return made up to 16/07/05; no change of members (4 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (28 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (28 pages) |
26 July 2004 | Return made up to 16/07/04; no change of members (5 pages) |
26 July 2004 | Return made up to 16/07/04; no change of members (5 pages) |
23 March 2004 | Full accounts made up to 31 December 2002 (26 pages) |
23 March 2004 | Full accounts made up to 31 December 2002 (26 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 October 2003 | Return made up to 16/07/03; full list of members (6 pages) |
8 October 2003 | Return made up to 16/07/03; full list of members (6 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: sca packaging house 543,new hythe lane larkfield,aylesford kent ME20 7PE (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: sca packaging house 543,new hythe lane larkfield,aylesford kent ME20 7PE (1 page) |
6 April 2003 | Full accounts made up to 31 December 2001 (24 pages) |
6 April 2003 | Full accounts made up to 31 December 2001 (24 pages) |
19 February 2003 | Auditor's resignation (1 page) |
19 February 2003 | Auditor's resignation (1 page) |
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 August 2002 | Return made up to 16/07/02; full list of members (6 pages) |
18 August 2002 | Return made up to 16/07/02; full list of members (6 pages) |
10 December 2001 | Full accounts made up to 31 December 2000 (23 pages) |
10 December 2001 | Full accounts made up to 31 December 2000 (23 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
13 August 2001 | Return made up to 16/07/01; no change of members (6 pages) |
13 August 2001 | Return made up to 16/07/01; no change of members (6 pages) |
18 May 2001 | Full accounts made up to 31 December 1999 (23 pages) |
18 May 2001 | Full accounts made up to 31 December 1999 (23 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
11 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
11 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
17 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | Director's particulars changed (1 page) |
27 July 2000 | Return made up to 16/07/00; no change of members (6 pages) |
27 July 2000 | Return made up to 16/07/00; no change of members (6 pages) |
23 May 2000 | Full accounts made up to 31 December 1998 (23 pages) |
23 May 2000 | Full accounts made up to 31 December 1998 (23 pages) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
18 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
30 July 1999 | Return made up to 16/07/99; full list of members (7 pages) |
30 July 1999 | Return made up to 16/07/99; full list of members (7 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (24 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (24 pages) |
29 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
29 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
31 July 1998 | Return made up to 16/07/98; no change of members (6 pages) |
31 July 1998 | Return made up to 16/07/98; no change of members (6 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
1 August 1997 | Return made up to 16/07/97; no change of members (7 pages) |
1 August 1997 | Return made up to 16/07/97; no change of members (7 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (24 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (24 pages) |
30 May 1997 | Director's particulars changed (1 page) |
30 May 1997 | Director's particulars changed (1 page) |
19 January 1997 | Director's particulars changed (1 page) |
19 January 1997 | Director's particulars changed (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
11 August 1996 | Return made up to 16/07/96; full list of members (6 pages) |
11 August 1996 | Return made up to 16/07/96; full list of members (6 pages) |
27 June 1996 | Full accounts made up to 31 December 1995 (24 pages) |
27 June 1996 | Full accounts made up to 31 December 1995 (24 pages) |
3 January 1996 | Secretary resigned (2 pages) |
3 January 1996 | New secretary appointed (1 page) |
3 January 1996 | Secretary resigned (2 pages) |
3 January 1996 | New secretary appointed (1 page) |
1 September 1995 | Return made up to 16/07/95; no change of members (10 pages) |
1 September 1995 | Return made up to 16/07/95; no change of members (10 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (25 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (25 pages) |
8 March 1995 | Director resigned;new director appointed (6 pages) |
8 March 1995 | Director resigned;new director appointed (6 pages) |
6 January 1995 | Registered office changed on 06/01/95 from: new hythe house aylesford maidstone kent ME20 7PE (1 page) |
6 January 1995 | Registered office changed on 06/01/95 from: new hythe house aylesford maidstone kent ME20 7PE (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (146 pages) |
23 August 1994 | Particulars of mortgage/charge (6 pages) |
23 August 1994 | Particulars of mortgage/charge (6 pages) |
24 February 1993 | Ad 01/07/92--------- £ si 9151848@1 (3 pages) |
24 February 1993 | Ad 01/07/92--------- £ si 9151848@1 (3 pages) |
24 February 1993 | Statement of affairs (16 pages) |
24 February 1993 | Statement of affairs (16 pages) |
7 September 1992 | Memorandum and Articles of Association (28 pages) |
7 September 1992 | Memorandum and Articles of Association (28 pages) |
6 August 1992 | Full accounts made up to 31 December 1991 (23 pages) |
6 August 1992 | Full accounts made up to 31 December 1991 (23 pages) |
7 January 1992 | Memorandum and Articles of Association (32 pages) |
7 January 1992 | Memorandum and Articles of Association (32 pages) |
24 October 1991 | Full accounts made up to 30 December 1990 (19 pages) |
24 October 1991 | Full accounts made up to 30 December 1990 (19 pages) |
5 April 1991 | Company name changed reed packaging LIMITED\certificate issued on 08/04/91 (2 pages) |
5 April 1991 | Company name changed reed packaging LIMITED\certificate issued on 08/04/91 (2 pages) |
9 August 1990 | Full accounts made up to 1 April 1990 (19 pages) |
9 August 1990 | Full accounts made up to 1 April 1990 (19 pages) |
9 August 1990 | Full accounts made up to 1 April 1990 (19 pages) |
29 September 1989 | Full accounts made up to 2 April 1989 (19 pages) |
29 September 1989 | Full accounts made up to 2 April 1989 (19 pages) |
29 September 1989 | Full accounts made up to 2 April 1989 (19 pages) |
13 September 1988 | Memorandum and Articles of Association (14 pages) |
13 September 1988 | Memorandum and Articles of Association (14 pages) |
8 September 1988 | Accounts made up to 31 March 1988 (8 pages) |
8 September 1988 | Accounts made up to 31 March 1988 (8 pages) |
8 August 1988 | Resolutions
|
25 July 1988 | Company name changed field,sons and company,LIMITED\certificate issued on 25/07/88 (2 pages) |
25 July 1988 | Company name changed field,sons and company,LIMITED\certificate issued on 25/07/88 (2 pages) |
28 November 1985 | Accounts made up to 31 March 1985 (5 pages) |
28 November 1985 | Accounts made up to 31 March 1985 (5 pages) |
13 December 1901 | Company name changed\certificate issued on 13/08/97 (10 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (41 pages) |
13 December 1901 | Company name changed\certificate issued on 13/08/97 (10 pages) |
13 December 1901 | Incorporation (41 pages) |
13 December 1901 | Certificate of incorporation (1 page) |