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 | Ms Emma Marie Ciechan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(120 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Benjimen James Jennings |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2022(120 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Michael Thomas Heskin |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Rosendale 1 The Drive Bartlemy Road Newbury Berkshire RG14 6JY |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Egerton Crescent London SW3 2EB |
Director Name | Ogilvie Alexander Stratton |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Lot 2 Funchal 8600 Lagos Foreign |
Secretary Name | John Stuart Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 February 1995) |
Role | Company Director |
Correspondence Address | Hundred Lodge 25 The Forebury Sawbridgeworth Hertfordshire CM21 9BD |
Director Name | Mr Jeremy Richard Trevethick |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 June 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 23 Beauchamp Road East Molesey Surrey KT8 0PA |
Director Name | David Frank Buttfield |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(93 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 January 2003) |
Role | Accountant |
Correspondence Address | Mill Meadow Mill Lane Amersham Buckinghamshire HP7 0EH |
Director Name | John Stuart Russell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(93 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2000) |
Role | Secretary |
Correspondence Address | Little Pennys 70 High Wych Road Sawbridgeworth Hertfordshire CM21 0HG |
Secretary Name | Alan John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(93 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 118 Paxford Road Sudbury Court North Wembley Middlesex HA0 3RH |
Director Name | Stephen Richard Klein |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(95 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 February 2000) |
Role | Managing Director |
Correspondence Address | Raglan Sandisplatt Road Maidenhead Berkshire SL6 4NB |
Director Name | Donald William Coates |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(98 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | 208 Redland Road Redland Bristol BS6 6YP |
Secretary Name | Carolyn Tracy Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(99 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 July 2001) |
Role | Secretary |
Correspondence Address | 81 Cranbrook Road Chiswick London W4 2LJ |
Director Name | Anthony David Thorne |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(99 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 May 2010) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Ms Carolyn Tracy Cattermole |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Gavin Mathew Morris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2008) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 20 Argyll Road London W8 7BG |
Director Name | William Mark Faure Walker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(103 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 January 2010) |
Role | Finance Director |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Stephen William Dryden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(106 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (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 | Christopher Robert Rosser |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian British |
Status | Resigned |
Appointed | 29 January 2010(108 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Miles William Roberts |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(108 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 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 Gary Edward Saunders |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(108 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Matthew Paul Jowett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(109 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Michael Henry Hartman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(111 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Stefano Rossi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 January 2013(111 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 350 Euston Road London NW1 3AX |
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 | Paul Jonathan Brown |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(112 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Colin Stuart McIntyre |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(113 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Jeffrey Cantine Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2015(113 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Neil Julian Miller |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(114 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Website | dssmithrecycling.com |
---|---|
Telephone | 01795 518900 |
Telephone region | Sittingbourne |
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 |
250.5m at £0.5 | Ds Smith Holdings LTD 63.81% Ordinary |
---|---|
70m at £1 | Ds Smith International LTD 35.66% Preference A |
1.4m at £0.5 | Ds Smith Holdings LTD 0.35% Ordinary A |
340k at £1 | Ds Smith Holdings LTD 0.17% Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £342,587,000 |
Gross Profit | £24,724,000 |
Net Worth | £197,465,000 |
Current Liabilities | £125,191,000 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 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 from now) |
8 December 2015 | Delivered on: 17 December 2015 Persons entitled: Bnp Paribas Factor Classification: A registered charge Outstanding |
---|---|
8 March 1900 | Delivered 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 1898 | Delivered 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 |
17 November 2020 | Full accounts made up to 30 April 2020 (35 pages) |
---|---|
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
5 February 2020 | Full accounts made up to 30 April 2019 (34 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
27 November 2018 | Full accounts made up to 30 April 2018 (35 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 000586140003 in full (4 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
8 May 2018 | Director's details changed for Colin Stuart Mcintyre on 1 May 2018 (2 pages) |
20 March 2018 | Full accounts made up to 30 April 2017 (32 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
15 May 2017 | Director's details changed for Colin Stuart Mcintyre on 2 March 2017 (2 pages) |
15 May 2017 | Director's details changed for Colin Stuart Mcintyre on 2 March 2017 (2 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (37 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (37 pages) |
24 August 2016 | Appointment of Neil Julian Miller as a director on 22 August 2016 (2 pages) |
24 August 2016 | Appointment of Neil Julian Miller as a director on 22 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Jeffrey Cantine Jones as a director on 22 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Jeffrey Cantine Jones as a director on 22 August 2016 (1 page) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
2 June 2016 | Director's details changed for Jeffrey Cantine Jones on 29 April 2016 (2 pages) |
2 June 2016 | Director's details changed for Jeffrey Cantine Jones on 29 April 2016 (2 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (33 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (33 pages) |
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) |
25 January 2016 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages) |
17 December 2015 | Registration of charge 000586140003, created on 8 December 2015 (32 pages) |
17 December 2015 | Registration of charge 000586140003, created on 8 December 2015 (32 pages) |
9 October 2015 | Appointment of Jeffrey Cantine Jones as a director on 7 October 2015 (2 pages) |
9 October 2015 | Appointment of Jeffrey Cantine Jones as a director on 7 October 2015 (2 pages) |
9 October 2015 | Appointment of Jeffrey Cantine Jones as a director on 7 October 2015 (2 pages) |
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
30 July 2015 | Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page) |
13 April 2015 | Termination of appointment of Paul Jonathan Brown as a director on 1 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Paul Jonathan Brown as a director on 1 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Paul Jonathan Brown as a director on 1 April 2015 (1 page) |
20 March 2015 | Appointment of Colin Stuart Mcintyre as a director on 17 March 2015 (2 pages) |
20 March 2015 | Appointment of Colin Stuart Mcintyre as a director on 17 March 2015 (2 pages) |
11 February 2015 | Full accounts made up to 30 April 2014 (31 pages) |
11 February 2015 | Full accounts made up to 30 April 2014 (31 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) |
2 December 2014 | Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages) |
8 October 2014 | Termination of appointment of Stefano Rossi as a director on 29 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Stefano Rossi as a director on 29 September 2014 (1 page) |
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
28 August 2014 | Termination of appointment of Christopher Robert Rosser as a director on 21 August 2014 (1 page) |
28 August 2014 | Appointment of Paul Jonathan Brown as a director on 21 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Christopher Robert Rosser as a director on 21 August 2014 (1 page) |
28 August 2014 | Appointment of Paul Jonathan Brown as a director on 21 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) |
13 August 2014 | Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages) |
14 February 2014 | Full accounts made up to 30 April 2013 (30 pages) |
14 February 2014 | Full accounts made up to 30 April 2013 (30 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) |
27 September 2013 | Appointment of Adrian Ross Thomas Marsh as a director (2 pages) |
27 September 2013 | Appointment of Adrian Ross Thomas Marsh as a director (2 pages) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
4 July 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
4 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
4 July 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
4 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
1 May 2013 | Termination of appointment of Michael Hartman as a director (1 page) |
1 May 2013 | Termination of appointment of Michael Hartman as a director (1 page) |
21 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
21 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
6 February 2013 | Full accounts made up to 30 April 2012 (33 pages) |
6 February 2013 | Full accounts made up to 30 April 2012 (33 pages) |
4 February 2013 | Termination of appointment of Gary Saunders as a director (1 page) |
4 February 2013 | Termination of appointment of Gary Saunders as a director (1 page) |
16 January 2013 | Appointment of Michael Henry Hartman as a director (2 pages) |
16 January 2013 | Appointment of Michael Henry Hartman as a director (2 pages) |
14 January 2013 | Appointment of Stefano Rossi as a director (2 pages) |
14 January 2013 | Appointment of Stefano Rossi as a director (2 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Director's details changed for Mr Gary Edward Saunders on 10 May 2011 (2 pages) |
27 March 2012 | Director's details changed for Mr Gary Edward Saunders on 10 May 2011 (2 pages) |
22 March 2012 | Director's details changed for Christopher Robert Rosser on 31 August 2011 (2 pages) |
22 March 2012 | Director's details changed for Christopher Robert Rosser on 31 August 2011 (2 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (32 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (32 pages) |
3 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
16 September 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
5 July 2011 | Memorandum and Articles of Association (13 pages) |
5 July 2011 | Memorandum and Articles of Association (13 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
1 July 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
1 July 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
1 June 2011 | Company name changed st. Regis paper company LIMITED\certificate issued on 01/06/11
|
1 June 2011 | Company name changed st. Regis paper company LIMITED\certificate issued on 01/06/11
|
1 June 2011 | Change of name notice (2 pages) |
1 June 2011 | Change of name notice (2 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
26 May 2011 | Statement of company's objects (2 pages) |
26 May 2011 | Statement of company's objects (2 pages) |
18 January 2011 | Full accounts made up to 30 April 2010 (32 pages) |
18 January 2011 | Full accounts made up to 30 April 2010 (32 pages) |
8 November 2010 | Appointment of Gary Edward Saunders as a director (2 pages) |
8 November 2010 | Appointment of Gary Edward Saunders as a director (2 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
6 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
5 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
5 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
16 February 2010 | Appointment of Christopher Robert Rosser as a director (2 pages) |
16 February 2010 | Termination of appointment of William Walker as a director (1 page) |
16 February 2010 | Appointment of Christopher Robert Rosser as a director (2 pages) |
16 February 2010 | Termination of appointment of William Walker as a director (1 page) |
15 January 2010 | Full accounts made up to 30 April 2009 (32 pages) |
15 January 2010 | Full accounts made up to 30 April 2009 (32 pages) |
10 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for William Mark Faure Walker on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for William Mark Faure Walker on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for William Mark Faure Walker on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
23 September 2009 | Return made up to 17/09/09; full list of members (6 pages) |
23 September 2009 | Return made up to 17/09/09; full list of members (6 pages) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Location of register of members (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
9 January 2009 | Full accounts made up to 30 April 2008 (33 pages) |
9 January 2009 | Full accounts made up to 30 April 2008 (33 pages) |
4 December 2008 | Accounting reference date shortened from 28/02/2009 to 30/04/2008 (1 page) |
4 December 2008 | Accounting reference date shortened from 28/02/2009 to 30/04/2008 (1 page) |
19 November 2008 | Full accounts made up to 29 February 2008 (33 pages) |
19 November 2008 | Full accounts made up to 29 February 2008 (33 pages) |
7 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
7 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
16 June 2008 | Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page) |
16 June 2008 | Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
8 April 2008 | Appointment terminated director gavin morris (1 page) |
8 April 2008 | Appointment terminated director gavin morris (1 page) |
14 March 2008 | Nc inc already adjusted 29/02/08 (1 page) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
14 March 2008 | Nc inc already adjusted 29/02/08 (1 page) |
14 March 2008 | Resolutions
|
27 February 2008 | Full accounts made up to 30 April 2007 (27 pages) |
27 February 2008 | Full accounts made up to 30 April 2007 (27 pages) |
4 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
4 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
5 June 2007 | Section 394 (1 page) |
5 June 2007 | Section 394 (1 page) |
1 March 2007 | Full accounts made up to 30 April 2006 (19 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (19 pages) |
11 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
11 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
8 February 2006 | Full accounts made up to 30 April 2005 (20 pages) |
8 February 2006 | Full accounts made up to 30 April 2005 (20 pages) |
4 October 2005 | Return made up to 02/10/05; full list of members (4 pages) |
4 October 2005 | Return made up to 02/10/05; full list of members (4 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (3 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (21 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (21 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (8 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (8 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (22 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (22 pages) |
24 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
24 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
9 February 2003 | Full accounts made up to 30 April 2002 (21 pages) |
9 February 2003 | Full accounts made up to 30 April 2002 (21 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
25 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
27 August 2002 | Resolutions
|
27 August 2002 | Resolutions
|
12 April 2002 | New director appointed (4 pages) |
12 April 2002 | New director appointed (4 pages) |
31 January 2002 | Full accounts made up to 28 April 2001 (22 pages) |
31 January 2002 | Full accounts made up to 28 April 2001 (22 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
26 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (7 pages) |
16 January 2001 | New director appointed (7 pages) |
11 January 2001 | Full accounts made up to 29 April 2000 (22 pages) |
11 January 2001 | Full accounts made up to 29 April 2000 (22 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
18 October 2000 | Return made up to 02/10/00; no change of members (7 pages) |
18 October 2000 | Return made up to 02/10/00; no change of members (7 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 January 2000 | Full accounts made up to 1 May 1999 (20 pages) |
6 January 2000 | Full accounts made up to 1 May 1999 (20 pages) |
6 January 2000 | Full accounts made up to 1 May 1999 (20 pages) |
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
20 October 1999 | Return made up to 02/10/99; no change of members (9 pages) |
20 October 1999 | Return made up to 02/10/99; no change of members (9 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page) |
9 March 1999 | Location of register of members (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page) |
9 March 1999 | Location of register of members (1 page) |
10 February 1999 | Full accounts made up to 2 May 1998 (22 pages) |
10 February 1999 | Full accounts made up to 2 May 1998 (22 pages) |
10 February 1999 | Full accounts made up to 2 May 1998 (22 pages) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
13 October 1998 | Return made up to 02/10/98; full list of members (9 pages) |
13 October 1998 | Return made up to 02/10/98; full list of members (9 pages) |
20 August 1998 | Incorporation (43 pages) |
20 August 1998 | Incorporation (43 pages) |
23 February 1998 | Full accounts made up to 3 May 1997 (21 pages) |
23 February 1998 | Full accounts made up to 3 May 1997 (21 pages) |
23 February 1998 | Full accounts made up to 3 May 1997 (21 pages) |
20 October 1997 | Return made up to 02/10/97; no change of members (9 pages) |
20 October 1997 | Return made up to 02/10/97; no change of members (9 pages) |
22 April 1997 | Director's particulars changed (1 page) |
22 April 1997 | Director's particulars changed (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
27 February 1997 | Full accounts made up to 27 April 1996 (21 pages) |
27 February 1997 | Full accounts made up to 27 April 1996 (21 pages) |
22 October 1996 | Return made up to 02/10/96; no change of members (7 pages) |
22 October 1996 | Return made up to 02/10/96; no change of members (7 pages) |
11 March 1996 | Director's particulars changed (2 pages) |
11 March 1996 | Director's particulars changed (2 pages) |
27 February 1996 | Full accounts made up to 29 April 1995 (21 pages) |
27 February 1996 | Full accounts made up to 29 April 1995 (21 pages) |
26 October 1995 | Return made up to 02/10/95; full list of members (18 pages) |
26 October 1995 | Return made up to 02/10/95; full list of members (18 pages) |
23 February 1995 | Full accounts made up to 30 April 1994 (20 pages) |
23 February 1995 | Full accounts made up to 30 April 1994 (20 pages) |
17 February 1994 | Full accounts made up to 1 May 1993 (21 pages) |
17 February 1994 | Full accounts made up to 1 May 1993 (21 pages) |
17 February 1994 | Full accounts made up to 1 May 1993 (21 pages) |
20 October 1993 | Registered office changed on 20/10/93 from: scotred house scotred lane burwell cambridge CB5 0AJ (1 page) |
20 October 1993 | Ad 23/07/93--------- £ si [email protected]=124000000 £ ic 2275200/126275200 (2 pages) |
20 October 1993 | Registered office changed on 20/10/93 from: scotred house scotred lane burwell cambridge CB5 0AJ (1 page) |
20 October 1993 | Ad 23/07/93--------- £ si [email protected]=124000000 £ ic 2275200/126275200 (2 pages) |
2 December 1992 | Full accounts made up to 2 May 1992 (18 pages) |
2 December 1992 | Full accounts made up to 2 May 1992 (18 pages) |
2 December 1992 | Full accounts made up to 2 May 1992 (18 pages) |
23 December 1991 | Resolutions
|
23 December 1991 | Resolutions
|
10 December 1991 | Full accounts made up to 30 April 1991 (18 pages) |
10 December 1991 | Full accounts made up to 30 April 1991 (18 pages) |
7 December 1990 | Full accounts made up to 30 April 1990 (20 pages) |
7 December 1990 | Full accounts made up to 30 April 1990 (20 pages) |
15 January 1990 | Registered office changed on 15/01/90 from: scotred house scotred lane burwell cambs CB5 0AJ (1 page) |
15 January 1990 | Registered office changed on 15/01/90 from: scotred house scotred lane burwell cambs CB5 0AJ (1 page) |
7 December 1989 | Full accounts made up to 30 April 1989 (17 pages) |
7 December 1989 | Full accounts made up to 30 April 1989 (17 pages) |
13 December 1988 | Full accounts made up to 30 April 1988 (17 pages) |
13 December 1988 | Full accounts made up to 30 April 1988 (17 pages) |
9 August 1988 | Company name changed st.regis paper company(U.K.)limi ted\certificate issued on 10/08/88 (2 pages) |
9 August 1988 | Company name changed st.regis paper company(U.K.)limi ted\certificate issued on 10/08/88 (2 pages) |
15 December 1987 | Accounts made up to 30 April 1987 (18 pages) |
15 December 1987 | Accounts made up to 30 April 1987 (16 pages) |
15 December 1987 | Accounts made up to 30 April 1987 (16 pages) |
15 December 1987 | Accounts made up to 30 April 1987 (18 pages) |
20 July 1987 | Resolutions
|
20 July 1987 | Resolutions
|
17 April 1987 | Registered office changed on 17/04/87 from: bridge house 10 bridge street cambridge CB2 1UE (1 page) |
17 April 1987 | Registered office changed on 17/04/87 from: bridge house 10 bridge street cambridge CB2 1UE (1 page) |
18 February 1987 | Return made up to 14/01/87; full list of members (12 pages) |
18 February 1987 | Return made up to 14/01/87; full list of members (12 pages) |
16 May 1986 | Accounts made up to 31 December 1985 (19 pages) |
16 May 1986 | Accounts made up to 31 December 1985 (19 pages) |
10 January 1977 | Accounts made up to 31 December 1976 (20 pages) |
10 January 1977 | Accounts made up to 31 December 1976 (20 pages) |
2 March 1976 | Accounts made up to 30 September 1975 (18 pages) |
2 March 1976 | Accounts made up to 30 September 1975 (18 pages) |
17 October 1972 | Company name changed\certificate issued on 17/10/72 (2 pages) |
17 October 1972 | Company name changed\certificate issued on 17/10/72 (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |