London
NW1 3AX
Director Name | Mr William Beverley Hicks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2016(72 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Zillah Wendy Stone |
---|---|
Status | Current |
Appointed | 31 October 2018(75 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Sven Anders Michael Bertorp |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 July 1992(48 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 September 1992) |
Role | Company Executive |
Correspondence Address | Kronvagen 33 Sundsvall S-85251 Foreign |
Director Name | Ake Carl Lennart Rietz |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 July 1992(48 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 September 1992) |
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(48 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 September 1992) |
Role | Company Director |
Correspondence Address | Kristinavagen 5 Sundsvall 85250 Foreign |
Secretary Name | Howard Mills Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 344 New Hythe Lane Larkfield Aylesford Kent ME20 6RZ |
Director Name | Francis Van Sevendonck |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 September 1992(49 years after company formation) |
Appointment Duration | 2 years, 5 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 | 11 September 1992(49 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 June 1998) |
Role | Company Executive |
Correspondence Address | 17 C Leedon Park 267896 Singapore Singapore |
Director Name | Ramsay Alexander Hampton |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(49 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 1993) |
Role | Company Executive |
Correspondence Address | Merlins 31 Windsor Road Canon Hill Bray Berkshire SL6 2EW |
Director Name | Mr Harald Jangaard Loe |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 September 1992(49 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 1993) |
Role | Company Executive |
Correspondence Address | 39 St Botolphs Road Sevenoaks Kent TN13 3AG |
Secretary Name | Mrs Linda Elizabeth Fletcher |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 August 1993(50 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2a The Glebe Blackheath London SE3 9TT |
Director Name | Anthony David Thorne |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(51 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2000) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Harebell Hill Cobham Surrey KT11 2RS |
Secretary Name | Anthony John Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(52 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 June 2007) |
Role | Accountant |
Correspondence Address | Park Cottage Frittenden Cranbrook Kent TN17 2AU |
Director Name | Mr Richard Lancaster Holdron |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(53 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 January 2001) |
Role | Company Executive |
Correspondence Address | Weald Cottage Hunton Maidstone Kent ME15 0QY |
Director Name | Mr David Richard Stead |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(57 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 07 November 2012) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 1 The Orchard Yeoman Lane, Bearsted Maidstone Kent ME14 4QL |
Director Name | John David Williams |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(57 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 June 2007) |
Role | Company Executive |
Correspondence Address | Redstone House Crouch Lane, Borough Green Sevenoaks Kent TN15 8LU |
Director Name | Brian Joseph Miller |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 August 2008) |
Role | Company Executive |
Correspondence Address | 1 Sycamore Place Torbex Stirling Stirlingshire FK8 2PH Scotland |
Director Name | Thomas Anthony Rice |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 October 2005(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 August 2008) |
Role | Finance And Is Director |
Correspondence Address | Pump Cottage 6 Wells Cottages Egglescliffe Stockton On Tees Cleveland TS16 9DA |
Secretary Name | Melanie Eyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | Grange Farm North Otterington Northallerton North Yorkshire DL7 9JG |
Director Name | Stephen Paul Hovington |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(64 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 June 2013) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Thomas David Heys |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(64 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2012) |
Role | Managing Director Speciality Products Division |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Secretary Name | Victoria Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(65 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | 61 Brancepeth View Brandon Durham DH7 8TU |
Director Name | Geke Kooij |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 March 2010(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2011) |
Role | Company Executive |
Country of Residence | The Netherlands |
Correspondence Address | Haagstraat 20 6641 Ajbeuningen Netherlands |
Director Name | Mukund Amin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(66 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2012) |
Role | Company Executive |
Country of Residence | Belgium |
Correspondence Address | Avenue Pierre Curie 91 1050 Brussels Belgium |
Director Name | David Grantham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(66 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 June 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Matthew Paul Jowett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(68 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(68 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Christopher Thomas Arthur Brereton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(69 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Stephen William Dryden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(69 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(69 years, 10 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 Richard Paul Stuckes |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(70 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Gareth Paul Jenkins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(70 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Paul Jonathan Brown |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(73 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Website | sca.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 30 other UK companies use this postal address |
42.3m at £1 | Ds Smith Packaging Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,986,000 |
Current Liabilities | £168,319,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
20 December 1989 | Delivered on: 28 December 1989 Satisfied on: 29 November 1990 Persons entitled: Law Debenture Trust Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a composite guarantee and debenture dated 28/7/88 and this charge. Particulars: 107 swallow road larkfield kent t/no k 341782 k 269613. Fully Satisfied |
---|---|
18 December 1989 | Delivered on: 28 December 1989 Satisfied on: 29 November 1990 Persons entitled: Law Debenture Trust Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a composite guarantee and debenture dated 28/7/88 and this charge. Particulars: 84 marlowe road larkfield kent t/no k 565181. Fully Satisfied |
28 July 1988 | Delivered on: 15 December 1989 Satisfied on: 29 November 1990 Persons entitled: Law Debenture Trust Corporation Classification: Pursuant to a debenture legal charge Secured details: Secured obligations (as defined) to the law debenture trust corporation (the "security agent") as trustee for the banks under or in connection with a composite guarantee & debenture dated 28.7.88. Particulars: 42 townsend rd snodland kent t/no k 524932. Fully Satisfied |
28 November 1989 | Delivered on: 29 November 1989 Satisfied on: 29 November 1990 Persons entitled: The Law Debenture Trust Corporation PLC Classification: First legal mortgage Secured details: All monies due or to become due from thecompany to the chargee under the terms of a composite guarantee and debenture d/d 28 july 88 and this charge. The entry in column (5) above has been amended P.T.davies. Particulars: F/H property k/a 5 st peters place (formerly plot 20 st marks place) eccles, maidstone, kent (and all buildings and fixtures from time to time on the property) t/n k 650206. Fully Satisfied |
28 November 1989 | Delivered on: 29 November 1989 Satisfied on: 29 November 1990 Persons entitled: The Law Debenture Trust Corporation PLC Classification: First legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a composite guarantee and debenture d/d 28/7/88 and this charge. Particulars: The f/h property k/a 33 partridge avenue, larkfield, maidstone, kent (and all buildings and fixtures from time to time on the property t/n k 245270 & k 406996. Fully Satisfied |
28 November 1989 | Delivered on: 29 November 1989 Satisfied on: 29 November 1990 Persons entitled: The Law Debenture Trust Corporation PLC Classification: First legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a composite guarantee and debenture d/d 28/7/88 and this charge. Particulars: The f/h property k/a 46 brookfield avenue, larkfield, maidstone, kent (and all buldings and fixtures from time to time on the property) t/n k 218667. Fully Satisfied |
17 November 1989 | Delivered on: 29 November 1989 Satisfied on: 29 November 1990 Persons entitled: The Law Debenture Trust Corporation PLC Classification: First legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a composite guarantee and debenture d/d 28/7/88 and this charge. Particulars: The f/h property k/a 4 blake drive, larkfield, maidstone, kent (and all buildings and fixtures from time to time on the property) t/n k 489583. Fully Satisfied |
25 August 1988 | Delivered on: 8 September 1988 Satisfied on: 6 June 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Standard security presented for registration in scotland on 25.8.88 Secured details: All monies due or to become due from the company to the chargee under the terms of a composite guarantee and debenture d/d 28/7/88 and a facility agreement dated 27/7/88. Particulars: All and whole the farm and lands of pomathorn and roads and others under exception extending to 517 490 acres or thereby(see form 395 for full details). Fully Satisfied |
8 June 1990 | Delivered on: 16 June 1990 Satisfied on: 6 June 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee order the terms of a composite guarantee and debenture dated 28/7/88 and a facility agreement dated 27/7/88. Particulars: 7.882 acres at pomathorn farm midlothian with the exception of two areas of land please see form 395 for further details. Fully Satisfied |
2 April 1990 | Delivered on: 6 April 1990 Satisfied on: 2 April 1990 Persons entitled: Law Debenture Trust Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as trustees for the banks and under the terms of a composite debenture and guarantee dated 28.7.88. Particulars: The bull public house new hythe lane, new hythe, east malling maidstone, kent. Fully Satisfied |
30 March 1990 | Delivered on: 6 April 1990 Satisfied on: 30 March 1990 Persons entitled: Law Debenture Trust Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee trustees for the banks and under the terms and under the terms of a composite debenture & guarantee dated 28.7.88. Particulars: Land and buildings on the north side of west mill road ditton maidstone kent. (A.K.A. rcp aylesford). Fully Satisfied |
12 February 1990 | Delivered on: 16 February 1990 Satisfied on: 29 November 1990 Persons entitled: Law Debenture Trust Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a composite debenture and guarantee dated 28.7.88. Particulars: 53 townsend road snodland kent. Title no. K 522222. Fully Satisfied |
30 January 1990 | Delivered on: 3 February 1990 Satisfied on: 30 November 1990 Persons entitled: Law Debenture Trust Corporation PLC Classification: Legal charge Secured details: For securing the payment and discharge of the companys secured obligations to the chargee (the security agent) as trustees for the banks under the composite debenture and guarantee dated 28.7.88. Particulars: 5 grebe court, larkfield kent. Title no. K 257291. Fully Satisfied |
3 January 1990 | Delivered on: 5 January 1990 Satisfied on: 29 November 1990 Persons entitled: Law Debenture Trust Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a composite debenture and guarantee dated 28/7/88. Particulars: 12 sassoon close larkfield kent lr reg no k 502330. Fully Satisfied |
28 July 1988 | Delivered on: 11 August 1988 Satisfied on: 29 November 1990 Persons entitled: Chemical Bank The Law Debenture Trust Corporation Plcas Trustee for the Banks Limited The Industrial Bank of Japan Limited The Toronks Dominion Bank International Westminster Bank The Governor and Company of the Bank of Scotland The Fuji Bank Limited National Westminster Bank PLC The Dai-Ichi Kangyo Bank Limited Classification: Composite guarantee and debenture Secured details: All moneys due or to become due from reedpack limited and/or all or any of the other companies named therein to the law debenture trust corporation PLC as trustee for the banks listed on the attached schedule under on in respect of the "secured obligations" (as that term in defined in the composite guarantee & debenture). Particulars: (See doc M291 for full details). 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 |
17 November 2020 | Full accounts made up to 30 April 2020 (18 pages) |
---|---|
9 October 2020 | Director's details changed for Stefano Rossi on 30 September 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
4 November 2019 | Full accounts made up to 30 April 2019 (18 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
14 November 2018 | Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page) |
14 November 2018 | Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages) |
6 November 2018 | Full accounts made up to 30 April 2018 (18 pages) |
9 August 2018 | Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
20 December 2017 | Full accounts made up to 30 April 2017 (18 pages) |
19 July 2017 | Termination of appointment of Gareth Paul Jenkins as a director on 14 July 2017 (1 page) |
19 July 2017 | Appointment of Paul Jonathan Brown as a director on 14 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Gareth Paul Jenkins as a director on 14 July 2017 (1 page) |
19 July 2017 | Appointment of Paul Jonathan Brown as a director on 14 July 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
19 January 2017 | Full accounts made up to 30 April 2016 (19 pages) |
19 January 2017 | Full accounts made up to 30 April 2016 (19 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) |
6 January 2016 | Full accounts made up to 30 April 2015 (18 pages) |
6 January 2016 | Full accounts made up to 30 April 2015 (18 pages) |
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
11 February 2015 | Full accounts made up to 30 April 2014 (17 pages) |
11 February 2015 | Full accounts made up to 30 April 2014 (17 pages) |
9 January 2015 | Termination of appointment of Richard Paul Stuckes as a director on 22 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Richard Paul Stuckes as a director on 22 December 2014 (1 page) |
8 October 2014 | Appointment of Stefano Rossi as a director on 29 September 2014 (2 pages) |
8 October 2014 | Appointment of Stefano Rossi as a director on 29 September 2014 (2 pages) |
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
|
23 June 2014 | Termination of appointment of Christopher Brereton as a director (1 page) |
23 June 2014 | Appointment of Gareth Paul Jenkins as a director (2 pages) |
23 June 2014 | Appointment of Gareth Paul Jenkins as a director (2 pages) |
23 June 2014 | Termination of appointment of Christopher Brereton as a director (1 page) |
19 May 2014 | Section 519 (1 page) |
19 May 2014 | Section 519 (1 page) |
6 February 2014 | Full accounts made up to 30 April 2013 (16 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (16 pages) |
20 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
20 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
13 November 2013 | Appointment of Richard Paul Stuckes as a director (2 pages) |
13 November 2013 | Appointment of Richard Paul Stuckes as a director (2 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
3 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
3 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
3 July 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
3 July 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
7 June 2013 | Termination of appointment of David Grantham as a director (1 page) |
7 June 2013 | Termination of appointment of David Grantham as a director (1 page) |
7 June 2013 | Termination of appointment of Stephen Hovington as a director (1 page) |
7 June 2013 | Termination of appointment of Stephen Hovington as a director (1 page) |
10 April 2013 | Appointment of Stephen William Dryden as a director (2 pages) |
10 April 2013 | Appointment of Stephen William Dryden as a director (2 pages) |
25 March 2013 | Appointment of Christopher Thomas Arthur Brereton as a director (2 pages) |
25 March 2013 | Appointment of Christopher Thomas Arthur Brereton as a director (2 pages) |
30 January 2013 | Termination of appointment of Thomas Heys as a director (1 page) |
30 January 2013 | Termination of appointment of Thomas Heys as a director (1 page) |
9 January 2013 | Director's details changed for David Grantham on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for David Grantham on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Stephen Paul Hovington on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for David Grantham on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Stephen Paul Hovington on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Stephen Paul Hovington on 9 January 2013 (2 pages) |
8 January 2013 | Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
8 January 2013 | Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
6 December 2012 | Termination of appointment of David Stead as a director (1 page) |
6 December 2012 | Termination of appointment of David Stead as a director (1 page) |
1 October 2012 | Registered office address changed from Sca Packaging Limited Faverdale Industrial Estate Darlington DL3 0PE on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Sca Packaging Limited Faverdale Industrial Estate Darlington DL3 0PE on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Sca Packaging Limited Faverdale Industrial Estate Darlington DL3 0PE on 1 October 2012 (2 pages) |
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 holding LIMITED\certificate issued on 28/09/12
|
28 September 2012 | Company name changed sca holding LIMITED\certificate issued on 28/09/12
|
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Director's details changed for Thomas David Heys on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Thomas David Heys on 16 July 2012 (2 pages) |
6 July 2012 | Appointment of Anne Steele as a secretary (3 pages) |
6 July 2012 | Termination of appointment of Mukund Amin as a director (2 pages) |
6 July 2012 | Appointment of Matthew Paul Jowett as a director (3 pages) |
6 July 2012 | Appointment of Matthew Paul Jowett as a director (3 pages) |
6 July 2012 | Appointment of Anne Steele as a secretary (3 pages) |
6 July 2012 | Termination of appointment of Mukund Amin as a director (2 pages) |
6 July 2012 | Termination of appointment of Victoria Sykes as a secretary (2 pages) |
6 July 2012 | Termination of appointment of Victoria Sykes as a secretary (2 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
14 September 2011 | Termination of appointment of Geke Kooij as a director (2 pages) |
14 September 2011 | Termination of appointment of Geke Kooij as a director (2 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 July 2011 | Director's details changed for David Richard Stead on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for David Richard Stead on 18 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (9 pages) |
20 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (18 pages) |
20 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (18 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 April 2010 | Appointment of Geke Kooij as a director (3 pages) |
20 April 2010 | Appointment of Geke Kooij as a director (3 pages) |
8 April 2010 | Appointment of Mukund Amin as a director (3 pages) |
8 April 2010 | Appointment of Mukund Amin as a director (3 pages) |
26 March 2010 | Appointment of David Grantham as a director (3 pages) |
26 March 2010 | Appointment of David Grantham as a director (3 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 August 2009 | Return made up to 16/07/09; full list of members (6 pages) |
6 August 2009 | Return made up to 16/07/09; full list of members (6 pages) |
27 April 2009 | Ad 16/03/09\gbp si 120000@1=120000\gbp ic 42312508/42432508\ (2 pages) |
27 April 2009 | Ad 16/03/09\gbp si 120000@1=120000\gbp ic 42312508/42432508\ (2 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from, sca packaging finance shared, service centre faverdale, faverdale industrial estate, darlington co durham, DL3 0PE (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from, sca packaging finance shared, service centre faverdale, faverdale industrial estate, darlington co durham, DL3 0PE (1 page) |
17 April 2009 | Secretary appointed victoria sykes (2 pages) |
17 April 2009 | Secretary appointed victoria sykes (2 pages) |
17 April 2009 | Appointment terminated secretary melanie eyles (1 page) |
17 April 2009 | Appointment terminated secretary melanie eyles (1 page) |
21 March 2009 | Resolutions
|
21 March 2009 | Ad 16/03/09\gbp si 120000@1=120000\gbp ic 42192508/42312508\ (2 pages) |
21 March 2009 | Resolutions
|
21 March 2009 | Ad 16/03/09\gbp si 120000@1=120000\gbp ic 42192508/42312508\ (2 pages) |
28 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
28 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
29 August 2008 | Director appointed stephen paul hovington (3 pages) |
29 August 2008 | Appointment terminated director thomas rice (1 page) |
29 August 2008 | Director appointed thomas david heys (2 pages) |
29 August 2008 | Appointment terminated director thomas rice (1 page) |
29 August 2008 | Appointment terminated director brian miller (1 page) |
29 August 2008 | Director appointed stephen paul hovington (3 pages) |
29 August 2008 | Appointment terminated director brian miller (1 page) |
29 August 2008 | Director appointed thomas david heys (2 pages) |
7 August 2008 | Return made up to 16/07/08; full list of members (6 pages) |
7 August 2008 | Return made up to 16/07/08; full list of members (6 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 August 2007 | Return made up to 16/07/07; no change of members (5 pages) |
1 August 2007 | Return made up to 16/07/07; no change of members (5 pages) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | Registered office changed on 21/07/07 from: sca pakaging uk central office, papyrus way larkfield, aylesford, kent ME20 7TW (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: sca pakaging uk central office, papyrus way larkfield, aylesford, kent ME20 7TW (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
3 January 2007 | Full accounts made up to 31 December 2005 (14 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (14 pages) |
15 September 2006 | Return made up to 16/07/06; full list of members (5 pages) |
15 September 2006 | Return made up to 16/07/06; full list of members (5 pages) |
24 March 2006 | Full accounts made up to 31 December 2004 (14 pages) |
24 March 2006 | Full accounts made up to 31 December 2004 (14 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
25 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 September 2005 | Return made up to 16/07/05; full list of members (5 pages) |
5 September 2005 | Return made up to 16/07/05; full list of members (5 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 July 2004 | Return made up to 16/07/04; no change of members (4 pages) |
26 July 2004 | Return made up to 16/07/04; no change of members (4 pages) |
13 July 2004 | Full accounts made up to 31 December 2002 (15 pages) |
13 July 2004 | Full accounts made up to 31 December 2002 (15 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 October 2003 | Return made up to 16/07/03; no change of members (5 pages) |
8 October 2003 | Return made up to 16/07/03; no change of members (5 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: sca oackaging house, 543 new hythe lane, larkfield, aylesford kent ME20 7PE (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: sca oackaging house, 543 new hythe lane, larkfield, aylesford kent ME20 7PE (1 page) |
6 April 2003 | Full accounts made up to 31 December 2001 (14 pages) |
6 April 2003 | Full accounts made up to 31 December 2001 (14 pages) |
19 February 2003 | Auditor's resignation (1 page) |
19 February 2003 | Auditor's resignation (1 page) |
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 August 2002 | Return made up to 16/07/02; full list of members (5 pages) |
18 August 2002 | Return made up to 16/07/02; full list of members (5 pages) |
10 December 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 December 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
13 August 2001 | Return made up to 16/07/01; no change of members (5 pages) |
13 August 2001 | Return made up to 16/07/01; no change of members (5 pages) |
18 May 2001 | Full accounts made up to 31 December 1999 (15 pages) |
18 May 2001 | Full accounts made up to 31 December 1999 (15 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
14 September 2000 | Full accounts made up to 31 December 1998 (15 pages) |
14 September 2000 | Full accounts made up to 31 December 1998 (15 pages) |
11 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
11 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
17 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | Director's particulars changed (1 page) |
27 July 2000 | Return made up to 16/07/00; no change of members (5 pages) |
27 July 2000 | Return made up to 16/07/00; no change of members (5 pages) |
18 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
18 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
30 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
30 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
10 March 1999 | Ad 10/11/98--------- £ si 31982508@1=31982508 £ ic 10210000/42192508 (2 pages) |
10 March 1999 | Ad 10/11/98--------- £ si 31982508@1=31982508 £ ic 10210000/42192508 (2 pages) |
10 March 1999 | Statement of affairs (6 pages) |
10 March 1999 | Statement of affairs (6 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (14 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (14 pages) |
19 November 1998 | Resolutions
|
19 November 1998 | £ nc 10210000/50210000 09/11/98 (1 page) |
19 November 1998 | £ nc 10210000/50210000 09/11/98 (1 page) |
19 November 1998 | Resolutions
|
29 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
29 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
4 August 1998 | Auditor's resignation (2 pages) |
4 August 1998 | Auditor's resignation (2 pages) |
31 July 1998 | Return made up to 16/07/98; no change of members (5 pages) |
31 July 1998 | Return made up to 16/07/98; no change of members (5 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
27 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
30 May 1997 | Director's particulars changed (1 page) |
30 May 1997 | Director's particulars changed (1 page) |
19 January 1997 | Director's particulars changed (1 page) |
19 January 1997 | Director's particulars changed (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
11 August 1996 | Return made up to 16/07/96; change of members (6 pages) |
11 August 1996 | Return made up to 16/07/96; change of members (6 pages) |
3 January 1996 | Secretary resigned (2 pages) |
3 January 1996 | New secretary appointed (1 page) |
3 January 1996 | New secretary appointed (1 page) |
3 January 1996 | Secretary resigned (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 September 1995 | Return made up to 16/07/95; no change of members (10 pages) |
1 September 1995 | Return made up to 16/07/95; no change of members (10 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
8 March 1995 | Director resigned;new director appointed (4 pages) |
8 March 1995 | Director resigned;new director appointed (4 pages) |
5 January 1995 | Registered office changed on 05/01/95 from: new hythe house, aylesford, maidstone, kent ME2 07P (1 page) |
5 January 1995 | Registered office changed on 05/01/95 from: new hythe house, aylesford, maidstone, kent ME2 07P (1 page) |
31 October 1994 | Full accounts made up to 31 December 1993 (15 pages) |
31 October 1994 | Full accounts made up to 31 December 1993 (15 pages) |
4 November 1993 | Full accounts made up to 31 December 1992 (17 pages) |
4 November 1993 | Full accounts made up to 31 December 1992 (17 pages) |
11 August 1992 | Full accounts made up to 31 December 1991 (21 pages) |
11 August 1992 | Full accounts made up to 31 December 1991 (21 pages) |
3 August 1992 | Return made up to 16/07/92; no change of members (6 pages) |
3 August 1992 | Return made up to 16/07/92; no change of members (6 pages) |
3 February 1992 | Company name changed\certificate issued on 03/02/92 (2 pages) |
3 February 1992 | Company name changed\certificate issued on 03/02/92 (2 pages) |
3 October 1991 | Full accounts made up to 30 December 1990 (21 pages) |
3 October 1991 | Full accounts made up to 30 December 1990 (21 pages) |
5 August 1991 | Return made up to 16/07/91; full list of members (8 pages) |
5 August 1991 | Return made up to 16/07/91; full list of members (8 pages) |
31 January 1991 | Company name changed\certificate issued on 31/01/91 (2 pages) |
31 January 1991 | Company name changed\certificate issued on 31/01/91 (2 pages) |
10 August 1990 | Full accounts made up to 1 April 1990 (21 pages) |
10 August 1990 | Full accounts made up to 1 April 1990 (21 pages) |
10 August 1990 | Full accounts made up to 1 April 1990 (21 pages) |
17 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 1989 | Particulars of mortgage/charge (6 pages) |
28 December 1989 | Particulars of mortgage/charge (6 pages) |
15 December 1989 | Particulars of mortgage/charge (3 pages) |
15 December 1989 | Particulars of mortgage/charge (3 pages) |
29 November 1989 | Particulars of mortgage/charge (10 pages) |
29 November 1989 | Particulars of mortgage/charge (10 pages) |
29 September 1989 | Full accounts made up to 2 April 1989 (21 pages) |
29 September 1989 | Full accounts made up to 2 April 1989 (21 pages) |
29 September 1989 | Full accounts made up to 2 April 1989 (21 pages) |
14 February 1989 | Resolutions
|
14 February 1989 | Resolutions
|
14 February 1989 | Reduction of iss capital and minute (oc) (3 pages) |
14 February 1989 | Reduction of iss capital and minute (oc) (3 pages) |
14 September 1988 | Memorandum and Articles of Association (13 pages) |
14 September 1988 | Memorandum and Articles of Association (13 pages) |
14 September 1988 | Full accounts made up to 31 March 1988 (8 pages) |
14 September 1988 | Full accounts made up to 31 March 1988 (8 pages) |
9 September 1988 | Alter mem and arts (12 pages) |
9 September 1988 | Alter mem and arts (12 pages) |
22 July 1988 | Company name changed reed group LIMITED\certificate issued on 25/07/88 (2 pages) |
22 July 1988 | Company name changed reed group LIMITED\certificate issued on 25/07/88 (2 pages) |
8 January 1987 | Return made up to 30/12/86; full list of members (5 pages) |
8 January 1987 | Return made up to 30/12/86; full list of members (5 pages) |
11 February 1986 | Annual return made up to 07/01/86 (4 pages) |
11 February 1986 | Annual return made up to 07/01/86 (4 pages) |
7 December 1984 | Annual return made up to 26/11/84 (4 pages) |
7 December 1984 | Annual return made up to 26/11/84 (4 pages) |
19 May 1970 | Alter mem and arts (14 pages) |
19 May 1970 | Alter mem and arts (14 pages) |