Company NameFrantschach Holdings UK Limited
DirectorsJennifer Louise Hampshire and Philipp Suppan
Company StatusActive
Company Number01305063
CategoryPrivate Limited Company
Incorporation Date28 March 1977(47 years ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Jennifer Louise Hampshire
StatusCurrent
Appointed31 March 2012(35 years after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMrs Jennifer Louise Hampshire
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(39 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Philipp Suppan
Date of BirthMay 1978 (Born 45 years ago)
NationalityAustrian
StatusCurrent
Appointed10 October 2019(42 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director
Country of ResidenceAustria
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Bo Gosia Albert Kungberg
Date of BirthAugust 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed21 June 1991(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressS105 22 Stockholm
Foreign
Director NameAlbert Smith
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(14 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence Address32 Fletcher Drive
Disley
Stockport
Cheshire
SK12 2ND
Director NameMr David Thomas
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(14 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood House
70 Stock Road
Billericay
Essex
CM12 0RX
Director NameNigel Robson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(14 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence AddressHollows Farm Stamford Lane
Cristleton
Chester
Cheshire
CH3 7QD
Wales
Director NameMr Olle Arne Lindqwister
Date of BirthApril 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed21 June 1991(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressS105 22 Stockholm
Foreign
Director NameDr John Albert Penberthy Treasure
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 1994)
RoleCompany Director
Correspondence Address20 Queensberry House
Friars Lane
Richmond
Surrey
TW9 1NT
Director NameMr Bengt Herman Hamrefors
Date of BirthOctober 1929 (Born 94 years ago)
NationalitySwedish
StatusResigned
Appointed21 June 1991(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressS105 22 Stockholm
Foreign
Secretary NameMr Eric Lancelot Foster
NationalityBritish
StatusResigned
Appointed21 June 1991(14 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NB
Director NameUlf Kilander
Date of BirthAugust 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed24 January 1994(16 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 March 1997)
RoleCompany Director
Correspondence AddressS 105 22 Stockholm
Stockholm Bergshamra
Solna Sweden
Foreign
Director NameJack Denney McDonald
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(16 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 August 2000)
RoleCompany Director
Correspondence Address25 Brentwood Place
Brentwood
Essex
CM15 9DN
Director NameRonald Desmond Sorrell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(19 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 August 2000)
RoleCompany Director
Correspondence AddressNew Thatched Barn
Warren Lane Bythorn
Huntingdon
Cambridgeshire
PE18 0QU
Secretary NameJack Denney McDonald
NationalityBritish
StatusResigned
Appointed03 March 1997(19 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 August 2000)
RoleCompany Director
Correspondence Address25 Brentwood Place
Brentwood
Essex
CM15 9DN
Director NameJohan Lagercrantz
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed07 March 1997(19 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 August 2000)
RoleVice President Finance
Correspondence AddressRingvagen 32
Lidingo
18133
Sweden
Director NameChristina Liffner
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed07 March 1997(19 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1999)
RoleExecutive Vice President
Correspondence AddressSigne Linnea
Bollgatan 11
Solna 169 51 Sweden
Foreign
Director NameJan Erik Gotte
Date of BirthAugust 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed13 July 1999(22 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 2000)
RoleManager
Correspondence AddressNorrlimstav 42
Kramfors
87231
Director NameThomas Ott
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustrian
StatusResigned
Appointed11 August 2000(23 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 November 2006)
RoleCompany Director
Correspondence AddressStrassergasse 8-12/1/21
Vienna
A1190
Austria
Director NameMs Angela Wardlaw
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(23 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Northwood Avenue
High Halstow
Rochester
Kent
ME3 8SX
Director NameHerwig Sturzenbecher
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAustrian
StatusResigned
Appointed11 August 2000(23 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 July 2009)
RoleCompany Director
Correspondence AddressBergheidengasse
Vienna
A-1130
Austria
Director NameArmand Schoonbrood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed11 August 2000(23 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 November 2006)
RoleCompany Director
Correspondence AddressHertog Van Brabantlaan 82
Maastricht
6223 Ck
The Netherlands
Secretary NameMs Angela Wardlaw
NationalityBritish
StatusResigned
Appointed11 August 2000(23 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Northwood Avenue
High Halstow
Rochester
Kent
ME3 8SX
Director NameMr Brian James Irvine
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(27 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bernham Crescent
Stonehaven
Kincardinshire
AB39 2WQ
Scotland
Director NameMr Alan Peter Stewart
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(30 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 1st Floor Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Director NameMrs Carol Anne Hunt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(32 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 December 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 1st Floor Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Secretary NameGraham Peter Fenwick
NationalityBritish
StatusResigned
Appointed01 July 2009(32 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressBuilding 1 1st Floor Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Director NameMr Warren Robert James
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed16 October 2012(35 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 August 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBuilding 1 1st Floor Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Director NameMr Franz Scheidl
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed14 September 2016(39 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 2017)
RoleBusiness Engineer
Country of ResidenceAustria
Correspondence AddressBuilding 1 1st Floor Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Director NameMr Allan Martin Lock
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(40 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 1 1st Floor Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed29 June 2004(27 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 July 2009)
Correspondence Address1st Floor Corporate Department
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5SX

Location

Registered AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

36.1m at £1Mondi Industrial Bags Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£165,000
Current Liabilities£165,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Charges

19 January 1984Delivered on: 26 January 1984
Persons entitled: Scandinavian Bank Limited.

Classification: Assignment
Secured details: £2,000,000 and all other monies due or to become due from the company to the chargee under the terms of a loan facility dated 10TH jan. 1984.
Particulars: All lease rentals and other sums due from beecham group PLC under a lease of equipment dated 19TH dec. 1983, the benefit of such lease rentals. (See doc. M36).
Fully Satisfied

Filing History

26 August 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
11 October 2019Appointment of Mr Philipp Suppan as a director on 10 October 2019 (2 pages)
11 October 2019Termination of appointment of Allan Martin Lock as a director on 30 September 2019 (1 page)
1 August 2019Full accounts made up to 31 December 2018 (17 pages)
27 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
23 August 2018Director's details changed for Mrs Jennifer Louise Hampshire on 15 August 2018 (2 pages)
23 August 2018Full accounts made up to 31 December 2017 (16 pages)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
2 June 2017Termination of appointment of Franz Scheidl as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Franz Scheidl as a director on 31 May 2017 (1 page)
11 May 2017Full accounts made up to 31 December 2016 (16 pages)
11 May 2017Full accounts made up to 31 December 2016 (16 pages)
2 May 2017Appointment of Mr Allan Martin Lock as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr Allan Martin Lock as a director on 2 May 2017 (2 pages)
4 January 2017Appointment of Mrs Jennifer Louise Hampshire as a director on 31 December 2016 (2 pages)
4 January 2017Termination of appointment of Carol Anne Hunt as a director on 30 December 2016 (1 page)
4 January 2017Termination of appointment of Carol Anne Hunt as a director on 30 December 2016 (1 page)
4 January 2017Appointment of Mrs Jennifer Louise Hampshire as a director on 31 December 2016 (2 pages)
14 September 2016Appointment of Mr Franz Scheidl as a director on 14 September 2016 (2 pages)
14 September 2016Appointment of Mr Franz Scheidl as a director on 14 September 2016 (2 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 46,845,453
(3 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 46,845,453
(3 pages)
19 May 2016Full accounts made up to 31 December 2015 (17 pages)
19 May 2016Full accounts made up to 31 December 2015 (17 pages)
7 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 46,845,453
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 46,845,453
(3 pages)
3 September 2015Termination of appointment of Warren Robert James as a director on 28 August 2015 (1 page)
3 September 2015Termination of appointment of Warren Robert James as a director on 28 August 2015 (1 page)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 36,145,453
(4 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 36,145,453
(4 pages)
26 May 2015Full accounts made up to 31 December 2014 (15 pages)
26 May 2015Full accounts made up to 31 December 2014 (15 pages)
4 August 2014Full accounts made up to 31 December 2013 (15 pages)
4 August 2014Full accounts made up to 31 December 2013 (15 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 36,145,453
(4 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 36,145,453
(4 pages)
16 August 2013Full accounts made up to 31 December 2012 (10 pages)
16 August 2013Full accounts made up to 31 December 2012 (10 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
24 June 2013Secretary's details changed for Miss Jennifer Louise Peterkin on 24 June 2013 (1 page)
24 June 2013Secretary's details changed for Miss Jennifer Louise Peterkin on 24 June 2013 (1 page)
17 October 2012Appointment of Warren Robert James as a director (2 pages)
17 October 2012Appointment of Warren Robert James as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
1 October 2012Termination of appointment of Alan Stewart as a director (1 page)
1 October 2012Termination of appointment of Alan Stewart as a director (1 page)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
11 April 2012Appointment of Miss Jennifer Louise Peterkin as a secretary (1 page)
11 April 2012Appointment of Miss Jennifer Louise Peterkin as a secretary (1 page)
11 April 2012Termination of appointment of Graham Fenwick as a secretary (1 page)
11 April 2012Termination of appointment of Graham Fenwick as a secretary (1 page)
13 December 2011Full accounts made up to 31 December 2010 (10 pages)
13 December 2011Full accounts made up to 31 December 2010 (10 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
8 October 2010Full accounts made up to 31 December 2009 (10 pages)
8 October 2010Full accounts made up to 31 December 2009 (10 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
7 May 2010Memorandum and Articles of Association (40 pages)
7 May 2010Memorandum and Articles of Association (40 pages)
31 March 2010Statement of company's objects (2 pages)
31 March 2010Statement of company's objects (2 pages)
31 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
31 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
13 November 2009Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page)
13 November 2009Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page)
5 November 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
5 November 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
22 October 2009Director's details changed for Alan Peter Stewart on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Alan Peter Stewart on 21 October 2009 (2 pages)
16 July 2009Director appointed carol anne hunt (2 pages)
16 July 2009Director appointed carol anne hunt (2 pages)
13 July 2009Return made up to 21/06/09; full list of members (5 pages)
13 July 2009Return made up to 21/06/09; full list of members (5 pages)
8 July 2009Appointment terminated director herwig sturzenbecher (1 page)
8 July 2009Appointment terminated director herwig sturzenbecher (1 page)
3 July 2009Secretary appointed graham peter fenwick (1 page)
3 July 2009Registered office changed on 03/07/2009 from corporate dept lupton fawcett 1ST floor yorkshire house east parade leeds west yorkshire LS1 5BD (1 page)
3 July 2009Appointment terminated secretary lupfaw secretarial LIMITED (1 page)
3 July 2009Registered office changed on 03/07/2009 from corporate dept lupton fawcett 1ST floor yorkshire house east parade leeds west yorkshire LS1 5BD (1 page)
3 July 2009Secretary appointed graham peter fenwick (1 page)
3 July 2009Appointment terminated secretary lupfaw secretarial LIMITED (1 page)
4 February 2009Full accounts made up to 31 December 2007 (10 pages)
4 February 2009Full accounts made up to 31 December 2007 (10 pages)
4 September 2008Return made up to 21/06/08; no change of members (6 pages)
4 September 2008Return made up to 21/06/08; no change of members (6 pages)
5 February 2008Full accounts made up to 31 December 2006 (10 pages)
5 February 2008Full accounts made up to 31 December 2006 (10 pages)
8 January 2008Return made up to 21/06/07; full list of members (7 pages)
8 January 2008Return made up to 21/06/07; full list of members (7 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
10 November 2006Full accounts made up to 31 December 2005 (11 pages)
10 November 2006Full accounts made up to 31 December 2005 (11 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
26 June 2006Return made up to 21/06/06; full list of members (3 pages)
26 June 2006Return made up to 21/06/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
12 August 2005Registered office changed on 12/08/05 from: first floor yorkshire house greek street leeds LS1 5SX (1 page)
12 August 2005Registered office changed on 12/08/05 from: first floor yorkshire house greek street leeds LS1 5SX (1 page)
29 June 2005Return made up to 21/06/05; full list of members (9 pages)
29 June 2005Return made up to 21/06/05; full list of members (9 pages)
4 February 2005Full accounts made up to 31 December 2003 (12 pages)
4 February 2005Full accounts made up to 31 December 2003 (12 pages)
8 September 2004Return made up to 21/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/09/04
(8 pages)
8 September 2004Return made up to 21/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/09/04
(8 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004Director resigned (1 page)
18 October 2003Full accounts made up to 31 December 2002 (12 pages)
18 October 2003Full accounts made up to 31 December 2002 (12 pages)
23 July 2003Return made up to 21/06/03; full list of members (8 pages)
23 July 2003Return made up to 21/06/03; full list of members (8 pages)
7 August 2002Full accounts made up to 31 December 2001 (12 pages)
7 August 2002Full accounts made up to 31 December 2001 (12 pages)
4 July 2002Return made up to 21/06/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 July 2002Return made up to 21/06/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 2002£ ic 40415453/20000453 19/12/01 £ sr 20415000@1=20415000 (1 page)
10 June 2002£ ic 40415453/20000453 19/12/01 £ sr 20415000@1=20415000 (1 page)
18 January 2002Full accounts made up to 31 December 2000 (12 pages)
18 January 2002Full accounts made up to 31 December 2000 (12 pages)
27 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
27 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 July 2001Return made up to 21/06/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2001Return made up to 21/06/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2000Full accounts made up to 31 December 1999 (18 pages)
24 November 2000Full accounts made up to 31 December 1999 (18 pages)
20 October 2000Secretary resigned;director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: assidoman packaging south east LTD, moulton way northampton northamptonshire NN3 6XJ (1 page)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000Registered office changed on 20/10/00 from: assidoman packaging south east LTD, moulton way northampton northamptonshire NN3 6XJ (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000Secretary resigned;director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
22 September 2000Company name changed assidoman holdings uk LIMITED\certificate issued on 25/09/00 (2 pages)
22 September 2000Company name changed assidoman holdings uk LIMITED\certificate issued on 25/09/00 (2 pages)
26 July 2000Ad 17/12/99--------- £ si 12000000@1 (2 pages)
26 July 2000Ad 17/12/99--------- £ si 12000000@1 (2 pages)
30 June 2000Return made up to 21/06/00; full list of members (7 pages)
30 June 2000Return made up to 21/06/00; full list of members (7 pages)
19 June 2000Registered office changed on 19/06/00 from: 12 argent court sylvan way southfields business park basildon essex SS15 6TH (1 page)
19 June 2000Registered office changed on 19/06/00 from: 12 argent court sylvan way southfields business park basildon essex SS15 6TH (1 page)
19 October 1999Full accounts made up to 31 December 1998 (12 pages)
19 October 1999Full accounts made up to 31 December 1998 (12 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
9 July 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
9 July 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
23 November 1998Full accounts made up to 31 December 1997 (12 pages)
23 November 1998Full accounts made up to 31 December 1997 (12 pages)
26 October 1997Full accounts made up to 31 December 1996 (21 pages)
26 October 1997Full accounts made up to 31 December 1996 (21 pages)
6 August 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Secretary resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
16 December 1996Memorandum and Articles of Association (7 pages)
16 December 1996Memorandum and Articles of Association (7 pages)
16 December 1996Memorandum and Articles of Association (16 pages)
16 December 1996Memorandum and Articles of Association (16 pages)
11 December 1996Company name changed assidoman packaging uk LIMITED\certificate issued on 11/12/96 (2 pages)
11 December 1996Company name changed assidoman packaging uk LIMITED\certificate issued on 11/12/96 (2 pages)
10 October 1996Full accounts made up to 31 December 1995 (21 pages)
10 October 1996Full accounts made up to 31 December 1995 (21 pages)
12 July 1996Return made up to 21/06/96; no change of members (4 pages)
12 July 1996Return made up to 21/06/96; no change of members (4 pages)
8 November 1995Memorandum and Articles of Association (9 pages)
8 November 1995Memorandum and Articles of Association (9 pages)
18 October 1995Full group accounts made up to 31 December 1994 (28 pages)
18 October 1995Full group accounts made up to 31 December 1994 (28 pages)
5 July 1995Auditor's resignation (2 pages)
5 July 1995Auditor's resignation (2 pages)
14 October 1994Full accounts made up to 31 December 1993 (28 pages)
14 October 1994Full accounts made up to 31 December 1993 (28 pages)
31 August 1994Company name changed assi packaging (U.K.) LIMITED\certificate issued on 01/09/94 (2 pages)
31 August 1994Company name changed assi packaging (U.K.) LIMITED\certificate issued on 01/09/94 (2 pages)
2 November 1993Full accounts made up to 31 December 1992 (25 pages)
5 July 1992Full group accounts made up to 31 December 1991 (23 pages)
19 July 1990Company name changed assi forest industry holdings li mited\certificate issued on 20/07/90 (2 pages)
19 July 1990Company name changed assi forest industry holdings li mited\certificate issued on 20/07/90 (2 pages)
12 July 1990Full group accounts made up to 31 December 1989 (19 pages)
12 July 1990Full group accounts made up to 31 December 1989 (19 pages)
12 July 1990Return made up to 21/06/90; full list of members (5 pages)
12 July 1990Return made up to 21/06/90; full list of members (5 pages)
26 July 1989Full accounts made up to 31 December 1988 (20 pages)
26 July 1989Full accounts made up to 31 December 1988 (20 pages)
5 August 1977Company name changed\certificate issued on 05/08/77 (2 pages)
5 August 1977Company name changed\certificate issued on 05/08/77 (2 pages)
28 March 1977Certificate of incorporation (1 page)
28 March 1977Certificate of incorporation (1 page)