Company NameDS Smith Paper Limited
Company StatusActive
Company Number00058614
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameSt. Regis Paper Company Limited

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(114 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameZillah Wendy Stone
StatusCurrent
Appointed31 October 2018(116 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMs Emma Marie Ciechan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(120 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameBenjimen James Jennings
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(120 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMichael Thomas Heskin
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressRosendale 1 The Drive
Bartlemy Road
Newbury
Berkshire
RG14 6JY
Director NameMr John Peter Williams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration10 years (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Egerton Crescent
London
SW3 2EB
Director NameOgilvie Alexander Stratton
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressLot 2
Funchal 8600
Lagos
Foreign
Secretary NameJohn Stuart Russell
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 February 1995)
RoleCompany Director
Correspondence AddressHundred Lodge
25 The Forebury
Sawbridgeworth
Hertfordshire
CM21 9BD
Director NameMr Jeremy Richard Trevethick
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(90 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 June 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address23 Beauchamp Road
East Molesey
Surrey
KT8 0PA
Director NameDavid Frank Buttfield
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(93 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 January 2003)
RoleAccountant
Correspondence AddressMill Meadow Mill Lane
Amersham
Buckinghamshire
HP7 0EH
Director NameJohn Stuart Russell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(93 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2000)
RoleSecretary
Correspondence AddressLittle Pennys 70 High Wych Road
Sawbridgeworth
Hertfordshire
CM21 0HG
Secretary NameAlan John Richardson
NationalityBritish
StatusResigned
Appointed06 February 1995(93 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address118 Paxford Road
Sudbury Court
North Wembley
Middlesex
HA0 3RH
Director NameStephen Richard Klein
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(95 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 February 2000)
RoleManaging Director
Correspondence AddressRaglan Sandisplatt Road
Maidenhead
Berkshire
SL6 4NB
Director NameDonald William Coates
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(98 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 May 2006)
RoleCompany Director
Correspondence Address208 Redland Road
Redland
Bristol
BS6 6YP
Secretary NameCarolyn Tracy Cattermole
NationalityBritish
StatusResigned
Appointed30 November 2000(99 years after company formation)
Appointment Duration7 months, 1 week (resigned 09 July 2001)
RoleSecretary
Correspondence Address81 Cranbrook Road
Chiswick
London
W4 2LJ
Director NameAnthony David Thorne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(99 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 04 May 2010)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed09 July 2001(99 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMs Carolyn Tracy Cattermole
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(100 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Gavin Mathew Morris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(101 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2008)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address20 Argyll Road
London
W8 7BG
Director NameWilliam Mark Faure Walker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(103 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 2010)
RoleFinance Director
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Stephen William Dryden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(106 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameChristopher Robert Rosser
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian British
StatusResigned
Appointed29 January 2010(108 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Miles William Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(108 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Gary Edward Saunders
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(108 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Matthew Paul Jowett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(109 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Michael Henry Hartman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(111 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameStefano Rossi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed09 January 2013(111 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(111 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Adrian Ross Thomas Marsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(111 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NamePaul Jonathan Brown
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(112 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameColin Stuart McIntyre
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(113 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameJeffrey Cantine Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2015(113 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameNeil Julian Miller
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(114 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX

Contact

Websitedssmithrecycling.com
Telephone01795 518900
Telephone regionSittingbourne

Location

Registered AddressLevel 3
1 Paddington Square
London
W2 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250.5m at £0.5Ds Smith Holdings LTD
63.81%
Ordinary
70m at £1Ds Smith International LTD
35.66%
Preference A
1.4m at £0.5Ds Smith Holdings LTD
0.35%
Ordinary A
340k at £1Ds Smith Holdings LTD
0.17%
Cumulative Preference

Financials

Year2014
Turnover£342,587,000
Gross Profit£24,724,000
Net Worth£197,465,000
Current Liabilities£125,191,000

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months from now)

Charges

8 December 2015Delivered on: 17 December 2015
Persons entitled: Bnp Paribas Factor

Classification: A registered charge
Outstanding
8 March 1900Delivered on: 1 July 1902
Satisfied on: 9 November 2002
Persons entitled:
J Harwood
F Cooper(Trustees)

Classification: A registered charge
Secured details: 6,500 part of the £50000.
Particulars: Land buildings warehouses etc. referred to in the return of particulars and all other assets present and future excluding uncalled capital.
Fully Satisfied
26 October 1898Delivered on: 20 June 1902
Satisfied on: 9 November 2002
Persons entitled:
J Harwood
F Cooper(Trustees)
J Harwood
F Cooper(Trustees)

Classification: A registered charge
Secured details: £50,000 debenture stock.
Particulars: Land buildings warehouses etc. referred to in the return of particulars and all other assets present and future, excluding uncalled capital.
Fully Satisfied

Filing History

17 November 2020Full accounts made up to 30 April 2020 (35 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
5 February 2020Full accounts made up to 30 April 2019 (34 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
27 November 2018Full accounts made up to 30 April 2018 (35 pages)
14 November 2018Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages)
14 November 2018Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page)
9 August 2018Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages)
6 August 2018Satisfaction of charge 000586140003 in full (4 pages)
14 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
8 May 2018Director's details changed for Colin Stuart Mcintyre on 1 May 2018 (2 pages)
20 March 2018Full accounts made up to 30 April 2017 (32 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
15 May 2017Director's details changed for Colin Stuart Mcintyre on 2 March 2017 (2 pages)
15 May 2017Director's details changed for Colin Stuart Mcintyre on 2 March 2017 (2 pages)
6 February 2017Full accounts made up to 30 April 2016 (37 pages)
6 February 2017Full accounts made up to 30 April 2016 (37 pages)
24 August 2016Appointment of Neil Julian Miller as a director on 22 August 2016 (2 pages)
24 August 2016Appointment of Neil Julian Miller as a director on 22 August 2016 (2 pages)
24 August 2016Termination of appointment of Jeffrey Cantine Jones as a director on 22 August 2016 (1 page)
24 August 2016Termination of appointment of Jeffrey Cantine Jones as a director on 22 August 2016 (1 page)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 196,275,200
(5 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 196,275,200
(5 pages)
2 June 2016Director's details changed for Jeffrey Cantine Jones on 29 April 2016 (2 pages)
2 June 2016Director's details changed for Jeffrey Cantine Jones on 29 April 2016 (2 pages)
8 February 2016Full accounts made up to 30 April 2015 (33 pages)
8 February 2016Full accounts made up to 30 April 2015 (33 pages)
25 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
25 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
25 January 2016Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages)
25 January 2016Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages)
17 December 2015Registration of charge 000586140003, created on 8 December 2015 (32 pages)
17 December 2015Registration of charge 000586140003, created on 8 December 2015 (32 pages)
9 October 2015Appointment of Jeffrey Cantine Jones as a director on 7 October 2015 (2 pages)
9 October 2015Appointment of Jeffrey Cantine Jones as a director on 7 October 2015 (2 pages)
9 October 2015Appointment of Jeffrey Cantine Jones as a director on 7 October 2015 (2 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 196,275,200
(5 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 196,275,200
(5 pages)
30 July 2015Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page)
30 July 2015Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page)
13 April 2015Termination of appointment of Paul Jonathan Brown as a director on 1 April 2015 (1 page)
13 April 2015Termination of appointment of Paul Jonathan Brown as a director on 1 April 2015 (1 page)
13 April 2015Termination of appointment of Paul Jonathan Brown as a director on 1 April 2015 (1 page)
20 March 2015Appointment of Colin Stuart Mcintyre as a director on 17 March 2015 (2 pages)
20 March 2015Appointment of Colin Stuart Mcintyre as a director on 17 March 2015 (2 pages)
11 February 2015Full accounts made up to 30 April 2014 (31 pages)
11 February 2015Full accounts made up to 30 April 2014 (31 pages)
2 December 2014Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages)
8 October 2014Termination of appointment of Stefano Rossi as a director on 29 September 2014 (1 page)
8 October 2014Termination of appointment of Stefano Rossi as a director on 29 September 2014 (1 page)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 196,275,200
(6 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 196,275,200
(6 pages)
28 August 2014Termination of appointment of Christopher Robert Rosser as a director on 21 August 2014 (1 page)
28 August 2014Appointment of Paul Jonathan Brown as a director on 21 August 2014 (2 pages)
28 August 2014Termination of appointment of Christopher Robert Rosser as a director on 21 August 2014 (1 page)
28 August 2014Appointment of Paul Jonathan Brown as a director on 21 August 2014 (2 pages)
13 August 2014Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages)
13 August 2014Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages)
13 August 2014Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages)
14 February 2014Full accounts made up to 30 April 2013 (30 pages)
14 February 2014Full accounts made up to 30 April 2013 (30 pages)
20 January 2014Termination of appointment of David Matthews as a director (1 page)
20 January 2014Termination of appointment of David Matthews as a director (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page)
27 September 2013Appointment of Adrian Ross Thomas Marsh as a director (2 pages)
27 September 2013Appointment of Adrian Ross Thomas Marsh as a director (2 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 196,275,200
(6 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 196,275,200
(6 pages)
4 July 2013Appointment of Mr David John Matthews as a director (2 pages)
4 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
4 July 2013Appointment of Mr David John Matthews as a director (2 pages)
4 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
1 May 2013Termination of appointment of Michael Hartman as a director (1 page)
1 May 2013Termination of appointment of Michael Hartman as a director (1 page)
21 March 2013Termination of appointment of Miles Roberts as a director (1 page)
21 March 2013Termination of appointment of Miles Roberts as a director (1 page)
6 February 2013Full accounts made up to 30 April 2012 (33 pages)
6 February 2013Full accounts made up to 30 April 2012 (33 pages)
4 February 2013Termination of appointment of Gary Saunders as a director (1 page)
4 February 2013Termination of appointment of Gary Saunders as a director (1 page)
16 January 2013Appointment of Michael Henry Hartman as a director (2 pages)
16 January 2013Appointment of Michael Henry Hartman as a director (2 pages)
14 January 2013Appointment of Stefano Rossi as a director (2 pages)
14 January 2013Appointment of Stefano Rossi as a director (2 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
27 March 2012Director's details changed for Mr Gary Edward Saunders on 10 May 2011 (2 pages)
27 March 2012Director's details changed for Mr Gary Edward Saunders on 10 May 2011 (2 pages)
22 March 2012Director's details changed for Christopher Robert Rosser on 31 August 2011 (2 pages)
22 March 2012Director's details changed for Christopher Robert Rosser on 31 August 2011 (2 pages)
30 January 2012Full accounts made up to 30 April 2011 (32 pages)
30 January 2012Full accounts made up to 30 April 2011 (32 pages)
3 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
16 September 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 196,275,200
(4 pages)
16 September 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 196,275,200
(4 pages)
5 July 2011Memorandum and Articles of Association (13 pages)
5 July 2011Memorandum and Articles of Association (13 pages)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
1 July 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
1 July 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
1 June 2011Company name changed st. Regis paper company LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-31
(2 pages)
1 June 2011Company name changed st. Regis paper company LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-31
(2 pages)
1 June 2011Change of name notice (2 pages)
1 June 2011Change of name notice (2 pages)
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2011Statement of company's objects (2 pages)
26 May 2011Statement of company's objects (2 pages)
18 January 2011Full accounts made up to 30 April 2010 (32 pages)
18 January 2011Full accounts made up to 30 April 2010 (32 pages)
8 November 2010Appointment of Gary Edward Saunders as a director (2 pages)
8 November 2010Appointment of Gary Edward Saunders as a director (2 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
6 May 2010Termination of appointment of Anthony Thorne as a director (1 page)
6 May 2010Termination of appointment of Anthony Thorne as a director (1 page)
5 May 2010Appointment of Miles William Roberts as a director (2 pages)
5 May 2010Appointment of Miles William Roberts as a director (2 pages)
16 February 2010Appointment of Christopher Robert Rosser as a director (2 pages)
16 February 2010Termination of appointment of William Walker as a director (1 page)
16 February 2010Appointment of Christopher Robert Rosser as a director (2 pages)
16 February 2010Termination of appointment of William Walker as a director (1 page)
15 January 2010Full accounts made up to 30 April 2009 (32 pages)
15 January 2010Full accounts made up to 30 April 2009 (32 pages)
10 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for William Mark Faure Walker on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for William Mark Faure Walker on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for William Mark Faure Walker on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
23 September 2009Return made up to 17/09/09; full list of members (6 pages)
23 September 2009Return made up to 17/09/09; full list of members (6 pages)
22 September 2009Location of register of members (1 page)
22 September 2009Location of register of members (1 page)
14 August 2009Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page)
14 August 2009Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page)
9 January 2009Full accounts made up to 30 April 2008 (33 pages)
9 January 2009Full accounts made up to 30 April 2008 (33 pages)
4 December 2008Accounting reference date shortened from 28/02/2009 to 30/04/2008 (1 page)
4 December 2008Accounting reference date shortened from 28/02/2009 to 30/04/2008 (1 page)
19 November 2008Full accounts made up to 29 February 2008 (33 pages)
19 November 2008Full accounts made up to 29 February 2008 (33 pages)
7 October 2008Return made up to 02/10/08; full list of members (5 pages)
7 October 2008Return made up to 02/10/08; full list of members (5 pages)
16 June 2008Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page)
16 June 2008Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page)
15 April 2008Director appointed stephen william dryden (4 pages)
15 April 2008Director appointed stephen william dryden (4 pages)
8 April 2008Appointment terminated director gavin morris (1 page)
8 April 2008Appointment terminated director gavin morris (1 page)
14 March 2008Nc inc already adjusted 29/02/08 (1 page)
14 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2008Nc inc already adjusted 29/02/08 (1 page)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 February 2008Full accounts made up to 30 April 2007 (27 pages)
27 February 2008Full accounts made up to 30 April 2007 (27 pages)
4 October 2007Return made up to 02/10/07; full list of members (3 pages)
4 October 2007Return made up to 02/10/07; full list of members (3 pages)
5 June 2007Section 394 (1 page)
5 June 2007Section 394 (1 page)
1 March 2007Full accounts made up to 30 April 2006 (19 pages)
1 March 2007Full accounts made up to 30 April 2006 (19 pages)
11 October 2006Return made up to 02/10/06; full list of members (3 pages)
11 October 2006Return made up to 02/10/06; full list of members (3 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
8 February 2006Full accounts made up to 30 April 2005 (20 pages)
8 February 2006Full accounts made up to 30 April 2005 (20 pages)
4 October 2005Return made up to 02/10/05; full list of members (4 pages)
4 October 2005Return made up to 02/10/05; full list of members (4 pages)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (3 pages)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (3 pages)
28 February 2005Full accounts made up to 30 April 2004 (21 pages)
28 February 2005Full accounts made up to 30 April 2004 (21 pages)
12 October 2004Return made up to 02/10/04; full list of members (8 pages)
12 October 2004Return made up to 02/10/04; full list of members (8 pages)
27 February 2004Full accounts made up to 30 April 2003 (22 pages)
27 February 2004Full accounts made up to 30 April 2003 (22 pages)
24 October 2003Return made up to 02/10/03; full list of members (8 pages)
24 October 2003Return made up to 02/10/03; full list of members (8 pages)
9 February 2003Full accounts made up to 30 April 2002 (21 pages)
9 February 2003Full accounts made up to 30 April 2002 (21 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Return made up to 02/10/02; full list of members (8 pages)
25 October 2002Return made up to 02/10/02; full list of members (8 pages)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2002New director appointed (4 pages)
12 April 2002New director appointed (4 pages)
31 January 2002Full accounts made up to 28 April 2001 (22 pages)
31 January 2002Full accounts made up to 28 April 2001 (22 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
26 October 2001Return made up to 02/10/01; full list of members (7 pages)
26 October 2001Return made up to 02/10/01; full list of members (7 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
16 January 2001New director appointed (7 pages)
16 January 2001New director appointed (7 pages)
11 January 2001Full accounts made up to 29 April 2000 (22 pages)
11 January 2001Full accounts made up to 29 April 2000 (22 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
18 October 2000Return made up to 02/10/00; no change of members (7 pages)
18 October 2000Return made up to 02/10/00; no change of members (7 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 January 2000Full accounts made up to 1 May 1999 (20 pages)
6 January 2000Full accounts made up to 1 May 1999 (20 pages)
6 January 2000Full accounts made up to 1 May 1999 (20 pages)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
20 October 1999Return made up to 02/10/99; no change of members (9 pages)
20 October 1999Return made up to 02/10/99; no change of members (9 pages)
9 March 1999Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page)
9 March 1999Location of register of members (1 page)
9 March 1999Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page)
9 March 1999Location of register of members (1 page)
10 February 1999Full accounts made up to 2 May 1998 (22 pages)
10 February 1999Full accounts made up to 2 May 1998 (22 pages)
10 February 1999Full accounts made up to 2 May 1998 (22 pages)
29 December 1998Director's particulars changed (1 page)
29 December 1998Director's particulars changed (1 page)
13 October 1998Return made up to 02/10/98; full list of members (9 pages)
13 October 1998Return made up to 02/10/98; full list of members (9 pages)
20 August 1998Incorporation (43 pages)
20 August 1998Incorporation (43 pages)
23 February 1998Full accounts made up to 3 May 1997 (21 pages)
23 February 1998Full accounts made up to 3 May 1997 (21 pages)
23 February 1998Full accounts made up to 3 May 1997 (21 pages)
20 October 1997Return made up to 02/10/97; no change of members (9 pages)
20 October 1997Return made up to 02/10/97; no change of members (9 pages)
22 April 1997Director's particulars changed (1 page)
22 April 1997Director's particulars changed (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
27 February 1997Full accounts made up to 27 April 1996 (21 pages)
27 February 1997Full accounts made up to 27 April 1996 (21 pages)
22 October 1996Return made up to 02/10/96; no change of members (7 pages)
22 October 1996Return made up to 02/10/96; no change of members (7 pages)
11 March 1996Director's particulars changed (2 pages)
11 March 1996Director's particulars changed (2 pages)
27 February 1996Full accounts made up to 29 April 1995 (21 pages)
27 February 1996Full accounts made up to 29 April 1995 (21 pages)
26 October 1995Return made up to 02/10/95; full list of members (18 pages)
26 October 1995Return made up to 02/10/95; full list of members (18 pages)
23 February 1995Full accounts made up to 30 April 1994 (20 pages)
23 February 1995Full accounts made up to 30 April 1994 (20 pages)
17 February 1994Full accounts made up to 1 May 1993 (21 pages)
17 February 1994Full accounts made up to 1 May 1993 (21 pages)
17 February 1994Full accounts made up to 1 May 1993 (21 pages)
20 October 1993Registered office changed on 20/10/93 from: scotred house scotred lane burwell cambridge CB5 0AJ (1 page)
20 October 1993Ad 23/07/93--------- £ si [email protected]=124000000 £ ic 2275200/126275200 (2 pages)
20 October 1993Registered office changed on 20/10/93 from: scotred house scotred lane burwell cambridge CB5 0AJ (1 page)
20 October 1993Ad 23/07/93--------- £ si [email protected]=124000000 £ ic 2275200/126275200 (2 pages)
2 December 1992Full accounts made up to 2 May 1992 (18 pages)
2 December 1992Full accounts made up to 2 May 1992 (18 pages)
2 December 1992Full accounts made up to 2 May 1992 (18 pages)
23 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
23 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
10 December 1991Full accounts made up to 30 April 1991 (18 pages)
10 December 1991Full accounts made up to 30 April 1991 (18 pages)
7 December 1990Full accounts made up to 30 April 1990 (20 pages)
7 December 1990Full accounts made up to 30 April 1990 (20 pages)
15 January 1990Registered office changed on 15/01/90 from: scotred house scotred lane burwell cambs CB5 0AJ (1 page)
15 January 1990Registered office changed on 15/01/90 from: scotred house scotred lane burwell cambs CB5 0AJ (1 page)
7 December 1989Full accounts made up to 30 April 1989 (17 pages)
7 December 1989Full accounts made up to 30 April 1989 (17 pages)
13 December 1988Full accounts made up to 30 April 1988 (17 pages)
13 December 1988Full accounts made up to 30 April 1988 (17 pages)
9 August 1988Company name changed st.regis paper company(U.K.)limi ted\certificate issued on 10/08/88 (2 pages)
9 August 1988Company name changed st.regis paper company(U.K.)limi ted\certificate issued on 10/08/88 (2 pages)
15 December 1987Accounts made up to 30 April 1987 (18 pages)
15 December 1987Accounts made up to 30 April 1987 (16 pages)
15 December 1987Accounts made up to 30 April 1987 (16 pages)
15 December 1987Accounts made up to 30 April 1987 (18 pages)
20 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1987Registered office changed on 17/04/87 from: bridge house 10 bridge street cambridge CB2 1UE (1 page)
17 April 1987Registered office changed on 17/04/87 from: bridge house 10 bridge street cambridge CB2 1UE (1 page)
18 February 1987Return made up to 14/01/87; full list of members (12 pages)
18 February 1987Return made up to 14/01/87; full list of members (12 pages)
16 May 1986Accounts made up to 31 December 1985 (19 pages)
16 May 1986Accounts made up to 31 December 1985 (19 pages)
10 January 1977Accounts made up to 31 December 1976 (20 pages)
10 January 1977Accounts made up to 31 December 1976 (20 pages)
2 March 1976Accounts made up to 30 September 1975 (18 pages)
2 March 1976Accounts made up to 30 September 1975 (18 pages)
17 October 1972Company name changed\certificate issued on 17/10/72 (2 pages)
17 October 1972Company name changed\certificate issued on 17/10/72 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)