Company NameDS Smith Recycling UK Limited
Company StatusActive
Company Number00214967
CategoryPrivate Limited Company
Incorporation Date10 July 1926(97 years, 10 months ago)
Previous Names4

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(89 years, 7 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(92 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameShane Ian Bottcher
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(95 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameAndrew Berrisford
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(95 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameSven Anders Michael Bertorp
Date of BirthApril 1949 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed16 July 1992(66 years after company formation)
Appointment Duration1 year (resigned 16 July 1993)
RoleCompany Executive
Correspondence AddressKronvagen 33
Sundsvall S-85251
Foreign
Director NameAke Carl Lennart Rietz
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed16 July 1992(66 years after company formation)
Appointment Duration2 years (resigned 16 July 1994)
RoleCompany Director
Correspondence AddressKristinavagen 3
Sundsvall 85250
Foreign
Director NameLars Henrik Borje Nordeno
Date of BirthSeptember 1933 (Born 90 years ago)
NationalitySwedish
StatusResigned
Appointed16 July 1992(66 years after company formation)
Appointment Duration1 year (resigned 16 July 1993)
RoleCompany Director
Correspondence AddressKristinavagen 5
Sundsvall 85250
Foreign
Secretary NameHoward Mills Johnstone
NationalityBritish
StatusResigned
Appointed16 July 1992(66 years after company formation)
Appointment Duration2 years (resigned 16 July 1994)
RoleCompany Director
Correspondence Address344 New Hythe Lane
Larkfield
Aylesford
Kent
ME20 6RZ
Director NameFrancis Van Sevendonck
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed16 July 1993(67 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 1995)
RoleCompany Executive
Correspondence AddressDreve De La Chappelle 29
Bierghes 1430
Belgium
Director NameMr Charles Neil Snape
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(67 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 1995)
RoleCompany Executive
Correspondence Address17 C Leedon Park
267896 Singapore
Singapore
Secretary NameMrs Linda Elizabeth Fletcher
NationalityEnglish
StatusResigned
Appointed16 July 1994(68 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a The Glebe
Blackheath
London
SE3 9TT
Director NameAnthony David Thorne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(68 years, 7 months after company formation)
Appointment Duration3 months (resigned 19 May 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Harebell Hill
Cobham
Surrey
KT11 2RS
Director NameHenrik Otto Bos
Date of BirthDecember 1938 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed19 May 1995(68 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1998)
RoleCompany Executive
Correspondence AddressBrummensweg 1
Eerbeek 6961 Lp
Foreign
Director NameJohn Edward Marsh
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(68 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2000)
RoleCompany Director
Correspondence AddressSouth Lodge Wierton Road
Boughton Monchelsea
Maidstone
Kent
ME17 4JS
Director NameTomas Bertil Hedstrom
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed19 May 1995(68 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 August 1998)
RoleManaging Director
Correspondence Address7 White Friars
Hop Garden Lane
Sevenoaks
Kent
TN13 1QG
Secretary NameMr Stephen John Smith
NationalityBritish
StatusResigned
Appointed01 December 1995(69 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 June 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address103 Discovery Drive
Kings Hill
West Malling
Kent
ME19 4DS
Director NameDr Ulf Ragnarsson Frolander
Date of BirthJuly 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 1998(72 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2000)
RoleCompany Executive
Correspondence AddressNorrlidsgatan 27
Sundsvall
S85641
Director NameBert Holger Moss
Date of BirthDecember 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed20 August 1998(72 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2000)
RoleCompany Director
Correspondence AddressAvenue Des Anciens Combattants 76/B6
1140 Evere Brussels
Belgium
Foreign
Director NameMr Stephen John Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(74 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 14 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address103 Discovery Drive
Kings Hill
West Malling
Kent
ME19 4DS
Director NameMr Richard Lancaster Holdron
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(74 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 May 2001)
RoleCompany Executive
Correspondence AddressWeald Cottage
Hunton
Maidstone
Kent
ME15 0QY
Director NameHans Paul Wortman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed12 April 2001(74 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 December 2012)
RoleCompany Executive
Country of ResidenceNetherlands
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameKenneth Stevens
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(77 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 January 2013)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Pearl Way
Kings Hill
West Malling
Kent
ME19 4EJ
Director NameMr Matthew Paul Jowett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(86 years after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameMrs Anne Steele
StatusResigned
Appointed30 June 2012(86 years after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2018)
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Peter Lawrence McGuinness
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(86 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(86 years, 8 months after company formation)
Appointment Duration11 months, 1 week (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(87 years, 3 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 NameColin Stuart McIntyre
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(88 years, 9 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 NameMiss Delyth Evans
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(88 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameDr James Malone
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(88 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameJochen Friedrich Behr
Date of BirthDecember 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed08 March 2017(90 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameJonathan Paul Clason Silk
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(91 years after company formation)
Appointment Duration4 years, 7 months (resigned 03 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Mathew Dafydd Prosser
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(91 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr John Stephen Melia
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(92 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX

Contact

Websitedssmith.com
Telephone01622 883000
Telephone regionMaidstone

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

9.3m at £1Ds Smith Packaging Holding Bv
100.00%
Ordinary

Financials

Year2014
Turnover£298,740,000
Gross Profit£89,067,000
Net Worth£26,668,000
Cash£57,967,000
Current Liabilities£91,511,000

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

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

Charges

8 December 2015Delivered on: 11 December 2015
Persons entitled: Bnp Paribas Factor

Classification: A registered charge
Outstanding
30 November 1977Delivered 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 1969Delivered 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

Filing History

9 November 2020Full accounts made up to 30 April 2020 (33 pages)
3 August 2020Termination of appointment of Jochen Friedrich Behr as a director on 31 July 2020 (1 page)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
5 February 2020Full accounts made up to 30 April 2019 (27 pages)
19 July 2019Director's details changed for Jochen Friedrich Behr on 12 October 2018 (2 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
30 April 2019Termination of appointment of Mathew Dafydd Prosser as a director on 29 April 2019 (1 page)
30 April 2019Appointment of John Stephen Melia as a director on 29 April 2019 (2 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)
8 November 2018Full accounts made up to 30 April 2018 (26 pages)
9 August 2018Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages)
6 August 2018Satisfaction of charge 002149670003 in full (4 pages)
14 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
8 May 2018Director's details changed for Jochen Friedrich Behr on 6 April 2018 (2 pages)
8 May 2018Director's details changed for Colin Stuart Mcintyre on 1 May 2018 (2 pages)
30 January 2018Full accounts made up to 30 April 2017 (25 pages)
3 November 2017Appointment of Mr Mathew Dafydd Prosser as a director on 3 November 2017 (2 pages)
3 November 2017Appointment of Mr Mathew Dafydd Prosser as a director on 3 November 2017 (2 pages)
19 June 2017Appointment of Jonathan Paul Clason Silk as a director on 19 June 2017 (2 pages)
19 June 2017Appointment of Jonathan Paul Clason Silk as a director on 19 June 2017 (2 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 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)
9 May 2017Termination of appointment of James Malone as a director on 5 May 2017 (1 page)
9 May 2017Termination of appointment of Delyth Evans as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Delyth Evans as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of James Malone as a director on 5 May 2017 (1 page)
8 March 2017Appointment of Jochen Friedrich Behr as a director on 8 March 2017 (2 pages)
8 March 2017Appointment of Jochen Friedrich Behr as a director on 8 March 2017 (2 pages)
5 January 2017Full accounts made up to 30 April 2016 (26 pages)
5 January 2017Full accounts made up to 30 April 2016 (26 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 9,294,500
(5 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 9,294,500
(5 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)
21 January 2016Full accounts made up to 30 April 2015 (26 pages)
21 January 2016Full accounts made up to 30 April 2015 (26 pages)
11 December 2015Registration of charge 002149670003, created on 8 December 2015 (32 pages)
11 December 2015Registration of charge 002149670003, created on 8 December 2015 (32 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)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 9,294,500
(5 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 9,294,500
(5 pages)
20 March 2015Appointment of Delyth Evans as a director on 17 March 2015 (2 pages)
20 March 2015Termination of appointment of Peter Lawrence Mcguinness as a director on 17 March 2015 (1 page)
20 March 2015Appointment of Dr James Malone 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)
20 March 2015Termination of appointment of Peter Lawrence Mcguinness as a director on 17 March 2015 (1 page)
20 March 2015Appointment of Colin Stuart Mcintyre as a director on 17 March 2015 (2 pages)
20 March 2015Appointment of Delyth Evans as a director on 17 March 2015 (2 pages)
20 March 2015Appointment of Dr James Malone as a director on 17 March 2015 (2 pages)
11 February 2015Full accounts made up to 30 April 2014 (27 pages)
11 February 2015Full accounts made up to 30 April 2014 (27 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)
23 September 2014Section 519 (2 pages)
23 September 2014Section 519 (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)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 9,294,500
(4 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 9,294,500
(4 pages)
10 April 2014Full accounts made up to 30 April 2013 (30 pages)
10 April 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 United Kingdom 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 United Kingdom 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)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
20 February 2013Appointment of Mr David John Matthews as a director (2 pages)
20 February 2013Appointment of Mr David John Matthews as a director (2 pages)
18 February 2013Termination of appointment of Stephen Smith as a director (1 page)
18 February 2013Termination of appointment of Stephen Smith as a director (1 page)
14 February 2013Termination of appointment of Kenneth Stevens as a director (1 page)
14 February 2013Termination of appointment of Kenneth Stevens as a director (1 page)
8 January 2013Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
8 January 2013Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
7 January 2013Termination of appointment of Hans Wortman as a director (1 page)
7 January 2013Termination of appointment of Hans Wortman as a director (1 page)
9 October 2012Appointment of Mr Peter Lawrence Mcguinness as a director (2 pages)
9 October 2012Appointment of Mr Peter Lawrence Mcguinness as a director (2 pages)
5 October 2012Registered office address changed from 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA England on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA England on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA England on 5 October 2012 (1 page)
28 September 2012Change of name notice (3 pages)
28 September 2012Change of name notice (3 pages)
28 September 2012Company name changed sca recycling uk LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-25
(3 pages)
28 September 2012Company name changed sca recycling uk LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-25
(3 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
16 July 2012Director's details changed for Hans Paul Wortman on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Hans Paul Wortman on 16 July 2012 (2 pages)
12 July 2012Termination of appointment of Stephen Smith as a secretary (1 page)
12 July 2012Appointment of Mr Matthew Paul Jowett as a director (2 pages)
12 July 2012Appointment of Mrs Anne Steele as a secretary (1 page)
12 July 2012Appointment of Mrs Anne Steele as a secretary (1 page)
12 July 2012Termination of appointment of Stephen Smith as a secretary (1 page)
12 July 2012Appointment of Mr Matthew Paul Jowett as a director (2 pages)
16 May 2012Full accounts made up to 31 December 2011 (27 pages)
16 May 2012Full accounts made up to 31 December 2011 (27 pages)
29 September 2011Full accounts made up to 31 December 2010 (27 pages)
29 September 2011Full accounts made up to 31 December 2010 (27 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
20 August 2010Full accounts made up to 31 December 2009 (26 pages)
20 August 2010Full accounts made up to 31 December 2009 (26 pages)
22 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Kenneth Stevens on 16 July 2010 (2 pages)
22 July 2010Director's details changed for Hans Paul Wortman on 16 July 2010 (2 pages)
22 July 2010Director's details changed for Hans Paul Wortman on 16 July 2010 (2 pages)
22 July 2010Director's details changed for Kenneth Stevens on 16 July 2010 (2 pages)
30 December 2009Registered office address changed from Sca Packaging House 543 New Hythe Lane Larkfield Aylesford Kent ME20 7PE on 30 December 2009 (1 page)
30 December 2009Registered office address changed from Sca Packaging House 543 New Hythe Lane Larkfield Aylesford Kent ME20 7PE on 30 December 2009 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (27 pages)
4 November 2009Full accounts made up to 31 December 2008 (27 pages)
6 August 2009Return made up to 16/07/09; full list of members (4 pages)
6 August 2009Return made up to 16/07/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (27 pages)
28 October 2008Full accounts made up to 31 December 2007 (27 pages)
1 August 2008Return made up to 16/07/08; full list of members (4 pages)
1 August 2008Return made up to 16/07/08; full list of members (4 pages)
30 October 2007Full accounts made up to 31 December 2006 (27 pages)
30 October 2007Full accounts made up to 31 December 2006 (27 pages)
17 July 2007Return made up to 16/07/07; full list of members (2 pages)
17 July 2007Return made up to 16/07/07; full list of members (2 pages)
6 February 2007Full accounts made up to 31 December 2005 (25 pages)
6 February 2007Full accounts made up to 31 December 2005 (25 pages)
2 August 2006Return made up to 16/07/06; full list of members (2 pages)
2 August 2006Return made up to 16/07/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (24 pages)
4 November 2005Full accounts made up to 31 December 2004 (24 pages)
28 July 2005Return made up to 16/07/05; full list of members (3 pages)
28 July 2005Return made up to 16/07/05; full list of members (3 pages)
30 November 2004Full accounts made up to 31 December 2003 (24 pages)
30 November 2004Full accounts made up to 31 December 2003 (24 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 July 2004Return made up to 16/07/04; full list of members (3 pages)
27 July 2004Return made up to 16/07/04; full list of members (3 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
7 January 2004Full accounts made up to 31 December 2002 (21 pages)
7 January 2004Full accounts made up to 31 December 2002 (21 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 August 2003Return made up to 16/07/03; no change of members (4 pages)
7 August 2003Secretary's particulars changed;director's particulars changed (1 page)
7 August 2003Return made up to 16/07/03; no change of members (4 pages)
7 August 2003Secretary's particulars changed;director's particulars changed (1 page)
3 January 2003Full accounts made up to 31 December 2001 (20 pages)
3 January 2003Full accounts made up to 31 December 2001 (20 pages)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 September 2002Return made up to 16/07/02; no change of members (4 pages)
27 September 2002Return made up to 16/07/02; no change of members (4 pages)
5 October 2001Full accounts made up to 31 December 2000 (19 pages)
5 October 2001Full accounts made up to 31 December 2000 (19 pages)
23 July 2001Return made up to 16/07/01; full list of members (6 pages)
23 July 2001Return made up to 16/07/01; full list of members (6 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (1 page)
1 November 2000Declaration of satisfaction of mortgage/charge (1 page)
1 November 2000Declaration of satisfaction of mortgage/charge (1 page)
1 November 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000New director appointed (4 pages)
26 October 2000New director appointed (4 pages)
26 October 2000Director resigned (1 page)
26 October 2000New director appointed (2 pages)
13 September 2000Full accounts made up to 31 December 1999 (18 pages)
13 September 2000Full accounts made up to 31 December 1999 (18 pages)
7 August 2000Return made up to 16/07/00; full list of members (7 pages)
7 August 2000Return made up to 16/07/00; full list of members (7 pages)
19 August 1999Full accounts made up to 31 December 1998 (19 pages)
19 August 1999Full accounts made up to 31 December 1998 (19 pages)
12 August 1999Return made up to 16/07/99; no change of members (6 pages)
12 August 1999Return made up to 16/07/99; no change of members (6 pages)
24 September 1998Full accounts made up to 31 December 1997 (18 pages)
24 September 1998Full accounts made up to 31 December 1997 (18 pages)
1 September 1998Director resigned (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998New director appointed (2 pages)
12 August 1998Return made up to 16/07/98; full list of members (6 pages)
12 August 1998Return made up to 16/07/98; full list of members (6 pages)
5 August 1998Auditor's resignation (1 page)
5 August 1998Auditor's resignation (1 page)
30 October 1997Full accounts made up to 31 December 1996 (20 pages)
30 October 1997Full accounts made up to 31 December 1996 (20 pages)
19 October 1996Memorandum and Articles of Association (10 pages)
19 October 1996Memorandum and Articles of Association (10 pages)
22 July 1996Full accounts made up to 31 December 1995 (23 pages)
22 July 1996Full accounts made up to 31 December 1995 (23 pages)
22 July 1996Return made up to 16/07/96; full list of members (8 pages)
22 July 1996Return made up to 16/07/96; full list of members (8 pages)
14 February 1996Particulars of property mortgage/charge (4 pages)
14 February 1996Particulars of property mortgage/charge (4 pages)
12 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 1996Secretary resigned (2 pages)
3 January 1996Memorandum and Articles of Association (7 pages)
3 January 1996New secretary appointed (1 page)
3 January 1996New secretary appointed (1 page)
3 January 1996Secretary resigned (2 pages)
3 January 1996Memorandum and Articles of Association (7 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 September 1995Return made up to 16/07/95; full list of members (14 pages)
1 September 1995Return made up to 16/07/95; full list of members (14 pages)
8 August 1995Ad 31/07/95--------- £ si 9293000@1=9293000 £ ic 1500/9294500 (4 pages)
8 August 1995Nc inc already adjusted 31/07/95 (1 page)
8 August 1995Director's particulars changed (4 pages)
8 August 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
8 August 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
8 August 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
8 August 1995Nc inc already adjusted 31/07/95 (1 page)
8 August 1995Director's particulars changed (4 pages)
8 August 1995Ad 31/07/95--------- £ si 9293000@1=9293000 £ ic 1500/9294500 (4 pages)
8 August 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
3 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
3 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
16 June 1995Director resigned;new director appointed (4 pages)
16 June 1995Director resigned;new director appointed (4 pages)
16 June 1995Director resigned;new director appointed (4 pages)
16 June 1995Director resigned;new director appointed (4 pages)
6 June 1995New director appointed (4 pages)
6 June 1995New director appointed (4 pages)
25 May 1995Memorandum and Articles of Association (34 pages)
25 May 1995Memorandum and Articles of Association (34 pages)
22 May 1995Company name changed the baysford press LIMITED\certificate issued on 22/05/95 (4 pages)
22 May 1995Company name changed the baysford press LIMITED\certificate issued on 22/05/95 (4 pages)
8 March 1995Director resigned;new director appointed (6 pages)
8 March 1995Director resigned;new director appointed (6 pages)
22 June 1988Company name changed\certificate issued on 22/06/88 (2 pages)
22 June 1988Company name changed\certificate issued on 22/06/88 (2 pages)
27 November 1987Memorandum and Articles of Association (15 pages)
27 November 1987Memorandum and Articles of Association (15 pages)
27 November 1987Memorandum and Articles of Association (15 pages)
26 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
12 October 1987Company name changed\certificate issued on 12/10/87 (2 pages)
12 October 1987Company name changed\certificate issued on 12/10/87 (2 pages)
10 July 1926Certificate of incorporation (1 page)
10 July 1926Certificate of incorporation (1 page)