Company NameGould Paper Sales UK Limited
DirectorsNicholas Christopher Henry and Michael David Trachtenberg
Company StatusActive
Company Number01441608
CategoryPrivate Limited Company
Incorporation Date3 August 1979(44 years, 9 months ago)
Previous NameWWF Paper Sales UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Nicholas Christopher Henry
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(29 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Kings Court 41-51 Kingston Road
Kingston Road
Leatherhead
Surrey
KT22 7SL
Director NameMr Michael David Trachtenberg
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 2015(36 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor Kings Court 41-51 Kingston Road
Kingston Road
Leatherhead
Surrey
KT22 7SL
Secretary NameMrs Anjani Kumar
StatusCurrent
Appointed05 February 2024(44 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence Address2nd Floor Kings Court 41-51 Kingston Road
Kingston Road
Leatherhead
Surrey
KT22 7SL
Director NameMr Roger James Spikesman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(12 years, 3 months after company formation)
Appointment Duration23 years, 5 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Wheeler Avenue
Oxted
Surrey
RH8 9LE
Director NameMr John Reginald Garlick
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(12 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 January 1992)
RoleCompany Director
Correspondence Address126 Larkspur Way
Epsom
Surrey
KT19 9LU
Secretary NameMr John Reginald Garlick
NationalityBritish
StatusResigned
Appointed08 November 1991(12 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 January 1992)
RoleCompany Director
Correspondence Address126 Larkspur Way
Epsom
Surrey
KT19 9LU
Director NameMr Edward Vaughn Furlong Jr
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 1992(12 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address318 Julip Run
St Davids
Pennsylvania 19087
Foreign
Secretary NameMrs Denise Helen McCann
NationalityBritish
StatusResigned
Appointed03 January 1992(12 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 05 April 2011)
RoleCompany Director
Correspondence Address29 Gordon Drive
Chertsey
Surrey
KT16 9PP
Director NameMr Clifford John Wilks
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(12 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1996)
RoleSales Director
Correspondence AddressGrandshore House
Frittenden
Cranbrook
Kent
TN17 2DB
Director NameMr Gregory Laurence Rudkin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 November 1994(15 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 30 September 2015)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSebring
5 Thornden
Cowfold
West Sussex
RH13 8AG
Director NameJulian Paul Townsend
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(16 years, 11 months after company formation)
Appointment Duration8 months (resigned 26 February 1997)
RoleSales Director
Correspondence Address81 High Beeches
Banstead
Surrey
SM7 1NW
Director NameMr Harry E Gould Jr
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2002(22 years, 8 months after company formation)
Appointment Duration13 years (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Sutton Place South
New York
United States
Director NamePeter John Moys
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(24 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 2007)
RoleFinance Director
Correspondence Address163 Orchard Row Cottages
Quality Street
Merstham
Surrey
RH1 3BD
Director NameMr Colin Jeffrey Neale
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(29 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Chatsworth Avenue
Great Notley Garden Village
Braintree
Essex
CM77 7ZB
Secretary NameMiss Josephine Morley
StatusResigned
Appointed06 April 2011(31 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 10 February 2022)
RoleCompany Director
Correspondence AddressBrunswick House
Regent Park 299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr David Hillel Berkowitz
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2015(35 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2019)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address99 Park Avenue 10th Floor
New York 10016
New York
United States
Director NameMr Michael David Trachtenberg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2015(36 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBrunswick House
Regent Park 299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr Edward Lawrence Silver
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2015(36 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBrunswick House
Regent Park 299 Kingston Road
Leatherhead
Surrey
KT22 7LU

Contact

Websitegouldinternational.co.uk

Location

Registered Address2nd Floor Kings Court 41-51 Kingston Road
Kingston Road
Leatherhead
Surrey
KT22 7SL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Gould International Uk LTD
90.91%
Ordinary
100 at £1Gould Paper Corp.
9.09%
Capital

Financials

Year2014
Turnover£18,143,426
Gross Profit£1,562,516
Net Worth£3,644,774
Cash£1,858
Current Liabilities£8,014,870

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

1 September 2009Delivered on: 2 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
7 March 1984Delivered on: 9 March 1984
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
7 March 1984Delivered on: 9 March 1984
Persons entitled: Lloyds Bank PLC

Classification: Letter of set of
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.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account.
Outstanding
14 January 1980Delivered on: 30 January 1980
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of theother companies named therein.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company.
Outstanding
9 August 2019Delivered on: 12 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
18 April 2019Delivered on: 23 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 April 2019Delivered on: 17 April 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
15 February 2011Delivered on: 16 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
19 January 2011Delivered on: 21 January 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 February 2010Delivered on: 13 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re gould paper sales UK limited and numbered 00422102 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
6 February 2006Delivered on: 7 February 2006
Satisfied on: 5 February 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
12 March 2003Delivered on: 13 March 2003
Satisfied on: 4 September 2008
Persons entitled: Confidential Invoice Discounting Limited

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied
20 November 1997Delivered on: 26 November 1997
Satisfied on: 5 February 2011
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts
Secured details: All monies due or to become due from the company to the chargee under an invoice discounting agreement or otherwise.
Particulars: Fixed charge over all debts the subject of the invoice discounting agreement and all other amounts or rights. Floating charge over the moneys in respect of the amounts referred to.
Fully Satisfied
5 May 1992Delivered on: 7 May 1992
Satisfied on: 6 October 1995
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit (see form 395 for full details).
Fully Satisfied
14 January 1980Delivered on: 29 January 1980
Satisfied on: 27 April 1992
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. Together with plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

6 October 2020Full accounts made up to 31 December 2019 (26 pages)
2 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
5 December 2019Termination of appointment of Edward Lawrence Silver as a director on 3 December 2019 (1 page)
5 December 2019Termination of appointment of Michael David Trachtenberg as a director on 3 December 2019 (1 page)
1 October 2019Satisfaction of charge 12 in full (1 page)
1 October 2019Satisfaction of charge 3 in full (1 page)
1 October 2019Satisfaction of charge 9 in full (2 pages)
6 September 2019Satisfaction of charge 11 in full (1 page)
12 August 2019Registration of charge 014416080015, created on 9 August 2019 (14 pages)
10 June 2019Termination of appointment of David Hillel Berkowitz as a director on 1 June 2019 (1 page)
10 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
15 May 2019Full accounts made up to 31 December 2018 (21 pages)
23 April 2019Registration of charge 014416080014, created on 18 April 2019 (23 pages)
17 April 2019Registration of charge 014416080013, created on 17 April 2019 (27 pages)
15 April 2019Satisfaction of charge 2 in full (1 page)
12 April 2019Satisfaction of charge 4 in full (1 page)
12 April 2019Satisfaction of charge 10 in full (2 pages)
20 July 2018Director's details changed for Mr Michael David Trachtenberg on 10 July 2018 (2 pages)
8 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
14 May 2018Full accounts made up to 31 December 2017 (21 pages)
18 July 2017Appointment of Mr Michael David Trachtenberg as a director on 21 September 2015 (2 pages)
18 July 2017Appointment of Mr Michael David Trachtenberg as a director on 21 September 2015 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
18 May 2017Full accounts made up to 31 December 2016 (20 pages)
18 May 2017Full accounts made up to 31 December 2016 (20 pages)
10 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
27 June 2016Full accounts made up to 31 December 2015 (20 pages)
27 June 2016Full accounts made up to 31 December 2015 (20 pages)
28 January 2016Appointment of Mr Edward Lawrence Silver as a director on 31 December 2015 (2 pages)
28 January 2016Appointment of Mr Edward Lawrence Silver as a director on 31 December 2015 (2 pages)
13 November 2015Termination of appointment of Gregory Laurence Rudkin as a director on 30 September 2015 (1 page)
13 November 2015Termination of appointment of Gregory Laurence Rudkin as a director on 30 September 2015 (1 page)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,100
(7 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,100
(7 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,100
(7 pages)
21 September 2015Appointment of Mr Michael David Trachtenberg as a director on 18 September 2015 (2 pages)
21 September 2015Appointment of Mr Michael David Trachtenberg as a director on 18 September 2015 (2 pages)
26 June 2015Appointment of Mr David Hillel Berkowitz as a director on 1 May 2015 (2 pages)
26 June 2015Termination of appointment of Harry E Gould Jr as a director on 1 May 2015 (1 page)
26 June 2015Termination of appointment of Harry E Gould Jr as a director on 1 May 2015 (1 page)
26 June 2015Appointment of Mr David Hillel Berkowitz as a director on 1 May 2015 (2 pages)
26 June 2015Termination of appointment of Harry E Gould Jr as a director on 1 May 2015 (1 page)
26 June 2015Appointment of Mr David Hillel Berkowitz as a director on 1 May 2015 (2 pages)
20 May 2015Termination of appointment of Roger James Spikesman as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of Roger James Spikesman as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of Roger James Spikesman as a director on 1 May 2015 (1 page)
11 May 2015Full accounts made up to 31 December 2014 (19 pages)
11 May 2015Full accounts made up to 31 December 2014 (19 pages)
21 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,100
(7 pages)
21 November 2014Termination of appointment of Colin Jeffrey Neale as a director on 15 April 2014 (1 page)
21 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,100
(7 pages)
21 November 2014Termination of appointment of Colin Jeffrey Neale as a director on 15 April 2014 (1 page)
21 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,100
(7 pages)
4 August 2014Full accounts made up to 31 December 2013 (19 pages)
4 August 2014Full accounts made up to 31 December 2013 (19 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,100
(8 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,100
(8 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,100
(8 pages)
19 June 2013Full accounts made up to 31 December 2012 (18 pages)
19 June 2013Full accounts made up to 31 December 2012 (18 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
16 July 2012Full accounts made up to 31 December 2011 (15 pages)
16 July 2012Full accounts made up to 31 December 2011 (15 pages)
29 November 2011Director's details changed for Mr Roger James Spikesman on 29 November 2011 (2 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
29 November 2011Director's details changed for Mr Roger James Spikesman on 29 November 2011 (2 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
10 August 2011Full accounts made up to 31 December 2010 (16 pages)
10 August 2011Full accounts made up to 31 December 2010 (16 pages)
14 April 2011Termination of appointment of Denise Mccann as a secretary (1 page)
14 April 2011Termination of appointment of Denise Mccann as a secretary (1 page)
14 April 2011Appointment of Miss Josephine Morley as a secretary (1 page)
14 April 2011Appointment of Miss Josephine Morley as a secretary (1 page)
16 February 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
1 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (9 pages)
1 December 2010Director's details changed for Mr Roger James Spikesman on 3 November 2010 (2 pages)
1 December 2010Director's details changed for Mr Roger James Spikesman on 3 November 2010 (2 pages)
1 December 2010Director's details changed for Mr Roger James Spikesman on 3 November 2010 (2 pages)
1 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (9 pages)
1 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (9 pages)
4 November 2010Director's details changed for Mr Roger James Spikesman on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Roger James Spikesman on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Roger James Spikesman on 4 November 2010 (2 pages)
24 May 2010Full accounts made up to 31 December 2009 (16 pages)
24 May 2010Full accounts made up to 31 December 2009 (16 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Nicholas Christopher Henry on 8 November 2009 (2 pages)
3 December 2009Director's details changed for Colin Jeffrey Neale on 8 November 2009 (2 pages)
3 December 2009Director's details changed for Nicholas Christopher Henry on 8 November 2009 (2 pages)
3 December 2009Director's details changed for Colin Jeffrey Neale on 8 November 2009 (2 pages)
3 December 2009Director's details changed for Nicholas Christopher Henry on 8 November 2009 (2 pages)
3 December 2009Director's details changed for Colin Jeffrey Neale on 8 November 2009 (2 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 March 2009Full accounts made up to 31 December 2008 (16 pages)
25 March 2009Full accounts made up to 31 December 2008 (16 pages)
10 February 2009Director appointed colin jeffrey neale (2 pages)
10 February 2009Director appointed nicholas christopher henry (2 pages)
10 February 2009Director appointed nicholas christopher henry (2 pages)
10 February 2009Director appointed colin jeffrey neale (2 pages)
26 January 2009Memorandum and Articles of Association (17 pages)
26 January 2009Memorandum and Articles of Association (17 pages)
18 December 2008Company name changed wwf paper sales uk LIMITED\certificate issued on 05/01/09 (2 pages)
18 December 2008Company name changed wwf paper sales uk LIMITED\certificate issued on 05/01/09 (2 pages)
12 November 2008Return made up to 08/11/08; full list of members (4 pages)
12 November 2008Return made up to 08/11/08; full list of members (4 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
20 August 2008Full accounts made up to 31 December 2007 (15 pages)
20 August 2008Full accounts made up to 31 December 2007 (15 pages)
20 November 2007Return made up to 08/11/07; full list of members (3 pages)
20 November 2007Return made up to 08/11/07; full list of members (3 pages)
18 September 2007Full accounts made up to 31 December 2006 (15 pages)
18 September 2007Full accounts made up to 31 December 2006 (15 pages)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
5 December 2006Return made up to 08/11/06; full list of members (3 pages)
5 December 2006Return made up to 08/11/06; full list of members (3 pages)
10 July 2006Full accounts made up to 31 December 2005 (12 pages)
10 July 2006Full accounts made up to 31 December 2005 (12 pages)
7 February 2006Particulars of mortgage/charge (5 pages)
7 February 2006Particulars of mortgage/charge (5 pages)
22 November 2005Return made up to 08/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2005Return made up to 08/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2005Full accounts made up to 31 December 2004 (13 pages)
7 April 2005Full accounts made up to 31 December 2004 (13 pages)
24 November 2004Return made up to 08/11/04; full list of members (8 pages)
24 November 2004Return made up to 08/11/04; full list of members (8 pages)
16 July 2004Full accounts made up to 31 December 2003 (14 pages)
16 July 2004Full accounts made up to 31 December 2003 (14 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: claire house bridge st leatherhead surrey KT22 8HY (1 page)
19 March 2004Registered office changed on 19/03/04 from: claire house bridge st leatherhead surrey KT22 8HY (1 page)
24 December 2003Nc inc already adjusted 17/07/02 (2 pages)
24 December 2003Ad 17/07/02--------- £ si 100@1 (2 pages)
24 December 2003Nc inc already adjusted 17/07/02 (2 pages)
24 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 December 2003Ad 17/07/02--------- £ si 100@1 (2 pages)
24 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 December 2003Return made up to 08/11/03; full list of members (7 pages)
24 December 2003Return made up to 08/11/03; full list of members (7 pages)
24 April 2003Full accounts made up to 31 December 2002 (14 pages)
24 April 2003Full accounts made up to 31 December 2002 (14 pages)
13 March 2003Particulars of mortgage/charge (6 pages)
13 March 2003Particulars of mortgage/charge (6 pages)
8 December 2002Return made up to 08/11/02; full list of members (7 pages)
8 December 2002Return made up to 08/11/02; full list of members (7 pages)
5 May 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
5 May 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
27 November 2001Return made up to 08/11/01; full list of members (7 pages)
27 November 2001Return made up to 08/11/01; full list of members (7 pages)
17 September 2001Full accounts made up to 30 June 2001 (13 pages)
17 September 2001Full accounts made up to 30 June 2001 (13 pages)
23 January 2001Full accounts made up to 30 June 2000 (13 pages)
23 January 2001Full accounts made up to 30 June 2000 (13 pages)
22 November 2000Return made up to 08/11/00; full list of members (7 pages)
22 November 2000Return made up to 08/11/00; full list of members (7 pages)
6 February 2000Full accounts made up to 30 June 1999 (13 pages)
6 February 2000Full accounts made up to 30 June 1999 (13 pages)
30 November 1999Return made up to 08/11/99; full list of members (7 pages)
30 November 1999Return made up to 08/11/99; full list of members (7 pages)
9 February 1999Full accounts made up to 30 June 1998 (13 pages)
9 February 1999Full accounts made up to 30 June 1998 (13 pages)
20 November 1998Return made up to 08/11/98; no change of members (4 pages)
20 November 1998Return made up to 08/11/98; no change of members (4 pages)
23 January 1998Full accounts made up to 30 June 1997 (12 pages)
23 January 1998Full accounts made up to 30 June 1997 (12 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Return made up to 08/11/97; full list of members (6 pages)
18 November 1997Return made up to 08/11/97; full list of members (6 pages)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
23 January 1997Full accounts made up to 30 June 1996 (13 pages)
23 January 1997Full accounts made up to 30 June 1996 (13 pages)
13 November 1996Return made up to 08/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1996Return made up to 08/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 1996New director appointed (1 page)
11 July 1996Director resigned (2 pages)
11 July 1996Director resigned (2 pages)
11 July 1996New director appointed (1 page)
9 January 1996Full accounts made up to 30 June 1995 (13 pages)
9 January 1996Full accounts made up to 30 June 1995 (13 pages)
22 November 1995Return made up to 08/11/95; full list of members (6 pages)
22 November 1995Return made up to 08/11/95; full list of members (6 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1994New director appointed (2 pages)
5 December 1994New director appointed (2 pages)
23 October 1991Director resigned (2 pages)
23 October 1991Director resigned (2 pages)
5 March 1981Annual return made up to 31/12/80 (4 pages)
5 March 1981Annual return made up to 31/12/80 (4 pages)
3 August 1979Incorporation (17 pages)
3 August 1979Incorporation (17 pages)