London
NW1 3AX
Secretary Name | Zillah Wendy Stone |
---|---|
Status | Current |
Appointed | 31 October 2018(92 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Shane Ian Bottcher |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Andrew Berrisford |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Sven Anders Michael Bertorp |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 July 1992(66 years after company formation) |
Appointment Duration | 1 year (resigned 16 July 1993) |
Role | Company Executive |
Correspondence Address | Kronvagen 33 Sundsvall S-85251 Foreign |
Director Name | Ake Carl Lennart Rietz |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 July 1992(66 years after company formation) |
Appointment Duration | 2 years (resigned 16 July 1994) |
Role | Company Director |
Correspondence Address | Kristinavagen 3 Sundsvall 85250 Foreign |
Director Name | Lars Henrik Borje Nordeno |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 July 1992(66 years after company formation) |
Appointment Duration | 1 year (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | Kristinavagen 5 Sundsvall 85250 Foreign |
Secretary Name | Howard Mills Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(66 years after company formation) |
Appointment Duration | 2 years (resigned 16 July 1994) |
Role | Company Director |
Correspondence Address | 344 New Hythe Lane Larkfield Aylesford Kent ME20 6RZ |
Director Name | Francis Van Sevendonck |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 July 1993(67 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 1995) |
Role | Company Executive |
Correspondence Address | Dreve De La Chappelle 29 Bierghes 1430 Belgium |
Director Name | Mr Charles Neil Snape |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(67 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 1995) |
Role | Company Executive |
Correspondence Address | 17 C Leedon Park 267896 Singapore Singapore |
Secretary Name | Mrs Linda Elizabeth Fletcher |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 July 1994(68 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a The Glebe Blackheath London SE3 9TT |
Director Name | Anthony David Thorne |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(68 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 19 May 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Harebell Hill Cobham Surrey KT11 2RS |
Director Name | Henrik Otto Bos |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 May 1995(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 1998) |
Role | Company Executive |
Correspondence Address | Brummensweg 1 Eerbeek 6961 Lp Foreign |
Director Name | John Edward Marsh |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(68 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | South Lodge Wierton Road Boughton Monchelsea Maidstone Kent ME17 4JS |
Director Name | Tomas Bertil Hedstrom |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 May 1995(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 August 1998) |
Role | Managing Director |
Correspondence Address | 7 White Friars Hop Garden Lane Sevenoaks Kent TN13 1QG |
Secretary Name | Mr Stephen John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(69 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 June 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 103 Discovery Drive Kings Hill West Malling Kent ME19 4DS |
Director Name | Dr Ulf Ragnarsson Frolander |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 1998(72 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2000) |
Role | Company Executive |
Correspondence Address | Norrlidsgatan 27 Sundsvall S85641 |
Director Name | Bert Holger Moss |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 August 1998(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | Avenue Des Anciens Combattants 76/B6 1140 Evere Brussels Belgium Foreign |
Director Name | Mr Stephen John Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(74 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 103 Discovery Drive Kings Hill West Malling Kent ME19 4DS |
Director Name | Mr Richard Lancaster Holdron |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(74 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 May 2001) |
Role | Company Executive |
Correspondence Address | Weald Cottage Hunton Maidstone Kent ME15 0QY |
Director Name | Hans Paul Wortman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 April 2001(74 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 December 2012) |
Role | Company Executive |
Country of Residence | Netherlands |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Kenneth Stevens |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(77 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 January 2013) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Pearl Way Kings Hill West Malling Kent ME19 4EJ |
Director Name | Mr Matthew Paul Jowett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(86 years 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 | Mrs Anne Steele |
---|---|
Status | Resigned |
Appointed | 30 June 2012(86 years 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 Peter Lawrence McGuinness |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(86 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 March 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(86 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (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(87 years, 3 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 | Colin Stuart McIntyre |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(88 years, 9 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 | Miss Delyth Evans |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(88 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Dr James Malone |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(88 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Jochen Friedrich Behr |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 March 2017(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Jonathan Paul Clason Silk |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(91 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Mathew Dafydd Prosser |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(91 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr John Stephen Melia |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(92 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Website | dssmith.com |
---|---|
Telephone | 01622 883000 |
Telephone region | Maidstone |
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 50 other UK companies use this postal address |
9.3m at £1 | Ds Smith Packaging Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £298,740,000 |
Gross Profit | £89,067,000 |
Net Worth | £26,668,000 |
Cash | £57,967,000 |
Current Liabilities | £91,511,000 |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 12 June 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (6 months, 3 weeks from now) |
8 December 2015 | Delivered on: 11 December 2015 Persons entitled: Bnp Paribas Factor Classification: A registered charge Outstanding |
---|---|
30 November 1977 | Delivered on: 19 December 1977 Satisfied on: 1 November 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
18 March 1969 | Delivered on: 14 February 1996 Satisfied on: 1 November 2000 Persons entitled: Scottish Widows Bank PLC Classification: Legal charge Secured details: £400,000 due from the company to the chargee. Particulars: Land and buildings at the western end of herringham road charlton london borough of greenwich. Fully Satisfied |
9 November 2020 | Full accounts made up to 30 April 2020 (33 pages) |
---|---|
3 August 2020 | Termination of appointment of Jochen Friedrich Behr as a director on 31 July 2020 (1 page) |
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 (27 pages) |
19 July 2019 | Director's details changed for Jochen Friedrich Behr on 12 October 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
30 April 2019 | Termination of appointment of Mathew Dafydd Prosser as a director on 29 April 2019 (1 page) |
30 April 2019 | Appointment of John Stephen Melia as a director on 29 April 2019 (2 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) |
8 November 2018 | Full accounts made up to 30 April 2018 (26 pages) |
9 August 2018 | Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages) |
6 August 2018 | Satisfaction of charge 002149670003 in full (4 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
8 May 2018 | Director's details changed for Jochen Friedrich Behr on 6 April 2018 (2 pages) |
8 May 2018 | Director's details changed for Colin Stuart Mcintyre on 1 May 2018 (2 pages) |
30 January 2018 | Full accounts made up to 30 April 2017 (25 pages) |
3 November 2017 | Appointment of Mr Mathew Dafydd Prosser as a director on 3 November 2017 (2 pages) |
3 November 2017 | Appointment of Mr Mathew Dafydd Prosser as a director on 3 November 2017 (2 pages) |
19 June 2017 | Appointment of Jonathan Paul Clason Silk as a director on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Jonathan Paul Clason Silk as a director on 19 June 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) |
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) |
9 May 2017 | Termination of appointment of James Malone as a director on 5 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Delyth Evans as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Delyth Evans as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of James Malone as a director on 5 May 2017 (1 page) |
8 March 2017 | Appointment of Jochen Friedrich Behr as a director on 8 March 2017 (2 pages) |
8 March 2017 | Appointment of Jochen Friedrich Behr as a director on 8 March 2017 (2 pages) |
5 January 2017 | Full accounts made up to 30 April 2016 (26 pages) |
5 January 2017 | Full accounts made up to 30 April 2016 (26 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) |
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) |
21 January 2016 | Full accounts made up to 30 April 2015 (26 pages) |
21 January 2016 | Full accounts made up to 30 April 2015 (26 pages) |
11 December 2015 | Registration of charge 002149670003, created on 8 December 2015 (32 pages) |
11 December 2015 | Registration of charge 002149670003, created on 8 December 2015 (32 pages) |
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) |
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
|
20 March 2015 | Appointment of Delyth Evans as a director on 17 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Peter Lawrence Mcguinness as a director on 17 March 2015 (1 page) |
20 March 2015 | Appointment of Dr James Malone 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) |
20 March 2015 | Termination of appointment of Peter Lawrence Mcguinness as a director on 17 March 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 Delyth Evans as a director on 17 March 2015 (2 pages) |
20 March 2015 | Appointment of Dr James Malone as a director on 17 March 2015 (2 pages) |
11 February 2015 | Full accounts made up to 30 April 2014 (27 pages) |
11 February 2015 | Full accounts made up to 30 April 2014 (27 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) |
23 September 2014 | Section 519 (2 pages) |
23 September 2014 | Section 519 (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
|
10 April 2014 | Full accounts made up to 30 April 2013 (30 pages) |
10 April 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 United Kingdom 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 United Kingdom 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) |
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
|
20 February 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
20 February 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
18 February 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
18 February 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
14 February 2013 | Termination of appointment of Kenneth Stevens as a director (1 page) |
14 February 2013 | Termination of appointment of Kenneth Stevens as a director (1 page) |
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) |
7 January 2013 | Termination of appointment of Hans Wortman as a director (1 page) |
7 January 2013 | Termination of appointment of Hans Wortman as a director (1 page) |
9 October 2012 | Appointment of Mr Peter Lawrence Mcguinness as a director (2 pages) |
9 October 2012 | Appointment of Mr Peter Lawrence Mcguinness as a director (2 pages) |
5 October 2012 | Registered office address changed from 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA England on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA England on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA England on 5 October 2012 (1 page) |
28 September 2012 | Change of name notice (3 pages) |
28 September 2012 | Change of name notice (3 pages) |
28 September 2012 | Company name changed sca recycling uk LIMITED\certificate issued on 28/09/12
|
28 September 2012 | Company name changed sca recycling uk LIMITED\certificate issued on 28/09/12
|
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Director's details changed for Hans Paul Wortman on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Hans Paul Wortman on 16 July 2012 (2 pages) |
12 July 2012 | Termination of appointment of Stephen Smith as a secretary (1 page) |
12 July 2012 | Appointment of Mr Matthew Paul Jowett as a director (2 pages) |
12 July 2012 | Appointment of Mrs Anne Steele as a secretary (1 page) |
12 July 2012 | Appointment of Mrs Anne Steele as a secretary (1 page) |
12 July 2012 | Termination of appointment of Stephen Smith as a secretary (1 page) |
12 July 2012 | Appointment of Mr Matthew Paul Jowett as a director (2 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (26 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (26 pages) |
22 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Kenneth Stevens on 16 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Hans Paul Wortman on 16 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Hans Paul Wortman on 16 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Kenneth Stevens on 16 July 2010 (2 pages) |
30 December 2009 | Registered office address changed from Sca Packaging House 543 New Hythe Lane Larkfield Aylesford Kent ME20 7PE on 30 December 2009 (1 page) |
30 December 2009 | Registered office address changed from Sca Packaging House 543 New Hythe Lane Larkfield Aylesford Kent ME20 7PE on 30 December 2009 (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (27 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (27 pages) |
6 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
1 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
17 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
6 February 2007 | Full accounts made up to 31 December 2005 (25 pages) |
6 February 2007 | Full accounts made up to 31 December 2005 (25 pages) |
2 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
28 July 2005 | Return made up to 16/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 16/07/05; full list of members (3 pages) |
30 November 2004 | Full accounts made up to 31 December 2003 (24 pages) |
30 November 2004 | Full accounts made up to 31 December 2003 (24 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 July 2004 | Return made up to 16/07/04; full list of members (3 pages) |
27 July 2004 | Return made up to 16/07/04; full list of members (3 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
7 January 2004 | Full accounts made up to 31 December 2002 (21 pages) |
7 January 2004 | Full accounts made up to 31 December 2002 (21 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 August 2003 | Return made up to 16/07/03; no change of members (4 pages) |
7 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2003 | Return made up to 16/07/03; no change of members (4 pages) |
7 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2003 | Full accounts made up to 31 December 2001 (20 pages) |
3 January 2003 | Full accounts made up to 31 December 2001 (20 pages) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 September 2002 | Return made up to 16/07/02; no change of members (4 pages) |
27 September 2002 | Return made up to 16/07/02; no change of members (4 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
23 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New director appointed (4 pages) |
26 October 2000 | New director appointed (4 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
7 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
7 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
19 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
19 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
12 August 1999 | Return made up to 16/07/99; no change of members (6 pages) |
12 August 1999 | Return made up to 16/07/99; no change of members (6 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | New director appointed (2 pages) |
12 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
12 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
5 August 1998 | Auditor's resignation (1 page) |
5 August 1998 | Auditor's resignation (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
19 October 1996 | Memorandum and Articles of Association (10 pages) |
19 October 1996 | Memorandum and Articles of Association (10 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (23 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (23 pages) |
22 July 1996 | Return made up to 16/07/96; full list of members (8 pages) |
22 July 1996 | Return made up to 16/07/96; full list of members (8 pages) |
14 February 1996 | Particulars of property mortgage/charge (4 pages) |
14 February 1996 | Particulars of property mortgage/charge (4 pages) |
12 February 1996 | Resolutions
|
12 February 1996 | Resolutions
|
3 January 1996 | Secretary resigned (2 pages) |
3 January 1996 | Memorandum and Articles of Association (7 pages) |
3 January 1996 | New secretary appointed (1 page) |
3 January 1996 | New secretary appointed (1 page) |
3 January 1996 | Secretary resigned (2 pages) |
3 January 1996 | Memorandum and Articles of Association (7 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 September 1995 | Return made up to 16/07/95; full list of members (14 pages) |
1 September 1995 | Return made up to 16/07/95; full list of members (14 pages) |
8 August 1995 | Ad 31/07/95--------- £ si 9293000@1=9293000 £ ic 1500/9294500 (4 pages) |
8 August 1995 | Nc inc already adjusted 31/07/95 (1 page) |
8 August 1995 | Director's particulars changed (4 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Nc inc already adjusted 31/07/95 (1 page) |
8 August 1995 | Director's particulars changed (4 pages) |
8 August 1995 | Ad 31/07/95--------- £ si 9293000@1=9293000 £ ic 1500/9294500 (4 pages) |
8 August 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
16 June 1995 | Director resigned;new director appointed (4 pages) |
16 June 1995 | Director resigned;new director appointed (4 pages) |
16 June 1995 | Director resigned;new director appointed (4 pages) |
16 June 1995 | Director resigned;new director appointed (4 pages) |
6 June 1995 | New director appointed (4 pages) |
6 June 1995 | New director appointed (4 pages) |
25 May 1995 | Memorandum and Articles of Association (34 pages) |
25 May 1995 | Memorandum and Articles of Association (34 pages) |
22 May 1995 | Company name changed the baysford press LIMITED\certificate issued on 22/05/95 (4 pages) |
22 May 1995 | Company name changed the baysford press LIMITED\certificate issued on 22/05/95 (4 pages) |
8 March 1995 | Director resigned;new director appointed (6 pages) |
8 March 1995 | Director resigned;new director appointed (6 pages) |
22 June 1988 | Company name changed\certificate issued on 22/06/88 (2 pages) |
22 June 1988 | Company name changed\certificate issued on 22/06/88 (2 pages) |
27 November 1987 | Memorandum and Articles of Association (15 pages) |
27 November 1987 | Memorandum and Articles of Association (15 pages) |
27 November 1987 | Memorandum and Articles of Association (15 pages) |
26 October 1987 | Resolutions
|
12 October 1987 | Company name changed\certificate issued on 12/10/87 (2 pages) |
12 October 1987 | Company name changed\certificate issued on 12/10/87 (2 pages) |
10 July 1926 | Certificate of incorporation (1 page) |
10 July 1926 | Certificate of incorporation (1 page) |