Company NameMondi Packaging Limited
DirectorsJennifer Louise Hampshire and Fatma Sebnem Gueler Pozzovivo
Company StatusActive
Company Number01846191
CategoryPrivate Limited Company
Incorporation Date6 September 1984(39 years, 8 months ago)
Previous NamesActmitre Limited and Willander Holdings Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Secretary NameMrs Jennifer Louise Hampshire
StatusCurrent
Appointed31 March 2012(27 years, 7 months 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 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(32 years, 4 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 NameMs Fatma Sebnem Gueler Pozzovivo
Date of BirthAugust 1980 (Born 43 years ago)
NationalityTurkish
StatusCurrent
Appointed11 November 2022(38 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameCharles Martin Parsons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(7 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 October 2001)
RoleCompany Director
Correspondence Address18 Belgravia Gardens
Hale
Altrincham
WA15 0JT
Director NameBrian Frank Pawley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(7 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 February 2000)
RoleCompany Director
Correspondence AddressHome Farm House Baker Street
Gayton
Northampton
NN7 3EZ
Director NamePeter John Carrington
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(7 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 December 1997)
RoleCompany Director
Correspondence AddressFallowfield
Back Lane Holywell
St Ives
Cambridgeshire
PE17 3TQ
Director NameMichael John Stuart Robertson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(7 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 March 1999)
RoleCompany Director
Correspondence AddressThe Manor House
Weston Underwood
Olney
Buckinghamshire
MK46 5JR
Secretary NameBrian Frank Pawley
NationalityBritish
StatusResigned
Appointed17 November 1991(7 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 March 1999)
RoleCompany Director
Correspondence AddressHome Farm House Baker Street
Gayton
Northampton
NN7 3EZ
Director NameGarry Richard Ringwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed28 June 1994(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 1997)
RoleCompany Director
Correspondence Address62 Glyndon Road
Camberwell
Victoria 3124
3124
Director NameJohn Edward Janetzki
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed28 June 1994(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 1997)
RoleCompany Director
Correspondence Address78 Shepherd Road
Glen Waverley
Victoria
3150
Director NameFrancis Thomas Allan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(13 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 May 2008)
RoleAccountant
Correspondence Address7 Courtney Way
Cambridge
CB4 2EE
Director NameAnthony John Clarke
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed22 December 1997(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 1999)
RoleFinance Director
Correspondence Address2 John Wolfe Court
Northwick Park
Blockley
Gloucestershire
GL56 9RS
Wales
Director NameGraham Norman Stephen James
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 1999)
RoleCompany Director
Correspondence AddressHighley House Wheatley Lane
Upton Upon Severn
Worcestershire
WR8 0QS
Director NameJacqueline Usher
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(14 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 October 2004)
RoleManager
Correspondence Address3 Longbourn
Windsor
Berkshire
SL4 3TN
Director NameMr Christopher Simon Fryatt
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(14 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThorney House
Main Street, Edingley
Newark
Nottinghamshire
NG22 8BE
Director NameDr Gary Dennis King
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(14 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 September 2002)
RoleManager
Correspondence AddressThe Warren
Llanarmon Yn Lal
Mold
Clwyd
CH7 4QW
Wales
Secretary NameFrancis Thomas Allan
NationalityBritish
StatusResigned
Appointed10 March 1999(14 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 May 2008)
RoleCompany Director
Correspondence Address7 Courtney Way
Cambridge
CB4 2EE
Director NameJohn Stark Christie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(15 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2004)
RoleManager
Correspondence Address56 Abercromby Crescent
Helensburgh
Dunbartonshire
G84 9DX
Scotland
Director NamePeter Oswald
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed20 December 2001(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 September 2004)
RoleCompany Director
Correspondence AddressDoblinger Hauptstrasse 26
Vienna
A-1190
Austria
Director NameZbigniew Prokopowicz
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2002(18 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address40 Derby Road
Beeston
Nottingham
NG9 2TG
Director NameMr Christopher Fitzgerald Blackford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address.
Dovecote Church Road, Walpole St Peter
Wisbech
PE14 7NS
Director NameLars Richardson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed24 September 2004(20 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 June 2005)
RoleManager
Correspondence Address30 Rue De Lorraine
78100 St Germain En Laye
France
Director NameJoseph Hubertus Anna Raymundus Schoonbrood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2006(21 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceNetherlands
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
Appointed13 May 2008(23 years, 8 months after company formation)
Appointment Duration8 years, 7 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
Appointed13 May 2008(23 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressBuilding 1 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameHerwig Stuerzenbecher
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAustrian
StatusResigned
Appointed07 June 2010(25 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 February 2017)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressBuilding 1 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameWolfgang Berger
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustrian
StatusResigned
Appointed06 February 2017(32 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 November 2022)
RoleFinance Director Corrugated Packaging
Country of ResidenceAustria
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameAmcor Packaging (Europe) Ltd (Corporation)
StatusResigned
Appointed17 November 1991(7 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 December 1997)
Correspondence AddressSt Benedicts's House
St Benedict's Court
Huntingdon
Cambridgeshire
PE19 6PN
Director NameAFP (Europe) Limited (Corporation)
StatusResigned
Appointed22 December 1997(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 1999)
Correspondence AddressAquis Court
31 Fishpool Street
St Albans
Hertfordshire
AL3 4AF

Contact

Websiteboxesandpackaging.co.uk

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

20m at £1Mondi Packaging Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,739,000
Current Liabilities£2,616,000

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

19 May 1992Delivered on: 21 May 1992
Satisfied on: 15 January 1999
Persons entitled:
Pentech Limited
B F Pawley
C M Parsons
M J S Robertson

Classification: Debenture
Secured details: £1,000,000 and all other moneys due from the company to the chargees under the terms of 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.
Fully Satisfied
23 April 1987Delivered on: 6 May 1987
Satisfied on: 7 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 56 causeway road corby northamptonshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 May 1985Delivered on: 20 May 1985
Satisfied on: 7 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific & equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge on undertaking and all property and assets present and future including goodwill bookdebts & the benefit of any licenses.
Fully Satisfied

Filing History

18 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (251 pages)
18 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
18 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
23 November 2022Termination of appointment of Wolfgang Berger as a director on 11 November 2022 (1 page)
23 November 2022Appointment of Ms Fatma Sebnem Gueler Pozzovivo as a director on 11 November 2022 (2 pages)
10 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
26 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (259 pages)
26 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
4 January 2022Secretary's details changed for Miss Jennifer Louise Hampshire on 4 January 2022 (1 page)
1 December 2021Director's details changed for Mrs Jennifer Louise Hampshire on 25 November 2021 (2 pages)
22 November 2021Change of details for Mondi Packaging Uk Holdings Limited as a person with significant control on 22 November 2021 (2 pages)
22 November 2021Registered office address changed from Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG to Ground Floor, Building 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 22 November 2021 (1 page)
1 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
1 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (244 pages)
8 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
2 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (240 pages)
2 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 August 2019Full accounts made up to 31 December 2018 (15 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
23 August 2018Director's details changed for Mrs Jennifer Louise Hampshire on 15 August 2018 (2 pages)
14 June 2018Full accounts made up to 31 December 2017 (15 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 May 2017Full accounts made up to 31 December 2016 (16 pages)
9 May 2017Full accounts made up to 31 December 2016 (16 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 February 2017Appointment of Wolfgang Berger as a director on 6 February 2017 (2 pages)
8 February 2017Termination of appointment of Herwig Stuerzenbecher as a director on 5 February 2017 (1 page)
8 February 2017Termination of appointment of Herwig Stuerzenbecher as a director on 5 February 2017 (1 page)
8 February 2017Appointment of Wolfgang Berger as a director on 6 February 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)
19 May 2016Full accounts made up to 31 December 2015 (16 pages)
19 May 2016Full accounts made up to 31 December 2015 (16 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 22,737,058
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 22,737,058
(5 pages)
11 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 22,737,058
(3 pages)
11 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 22,737,058
(3 pages)
11 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 22,737,058
(3 pages)
26 May 2015Full accounts made up to 31 December 2014 (16 pages)
26 May 2015Full accounts made up to 31 December 2014 (16 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20,047,058
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20,047,058
(5 pages)
25 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 20,047,058
(4 pages)
25 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 20,047,058
(4 pages)
18 July 2014Full accounts made up to 31 December 2013 (13 pages)
18 July 2014Full accounts made up to 31 December 2013 (13 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 47,058
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 47,058
(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)
12 June 2013Full accounts made up to 31 December 2012 (13 pages)
12 June 2013Full accounts made up to 31 December 2012 (13 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
5 September 2012Statement of company's objects (2 pages)
5 September 2012Statement of company's objects (2 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
28 May 2012Full accounts made up to 31 December 2011 (14 pages)
28 May 2012Full accounts made up to 31 December 2011 (14 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 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)
10 May 2011Full accounts made up to 31 December 2010 (14 pages)
10 May 2011Full accounts made up to 31 December 2010 (14 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
17 June 2010Termination of appointment of Joseph Schoonbrood as a director (1 page)
17 June 2010Termination of appointment of Joseph Schoonbrood as a director (1 page)
16 June 2010Termination of appointment of Joseph Schoonbrood as a director (1 page)
16 June 2010Termination of appointment of Joseph Schoonbrood as a director (1 page)
16 June 2010ML28 removing an auditors resignation letter (1 page)
16 June 2010ML28 removing an auditors resignation letter (1 page)
9 June 2010Appointment of Herwig Stuerzenbecher as a director (2 pages)
9 June 2010Appointment of Herwig Stuerzenbecher as a director (2 pages)
1 April 2010Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 October 2009 (2 pages)
19 November 2009Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page)
19 November 2009Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page)
10 November 2009Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
3 November 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 December 2008Full accounts made up to 31 December 2007 (21 pages)
16 December 2008Full accounts made up to 31 December 2007 (21 pages)
24 July 2008Registered office changed on 24/07/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page)
24 July 2008Registered office changed on 24/07/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page)
27 May 2008Director appointed carol anne hunt (2 pages)
27 May 2008Director appointed carol anne hunt (2 pages)
22 May 2008Appointment terminated director and secretary francis allan (1 page)
22 May 2008Secretary appointed graham peter fenwick (1 page)
22 May 2008Appointment terminated director and secretary francis allan (1 page)
22 May 2008Secretary appointed graham peter fenwick (1 page)
7 May 2008Return made up to 31/03/08; full list of members (3 pages)
7 May 2008Return made up to 31/03/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (25 pages)
2 November 2007Full accounts made up to 31 December 2006 (25 pages)
19 April 2007Return made up to 31/03/07; full list of members (2 pages)
19 April 2007Return made up to 31/03/07; full list of members (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
8 June 2006Full accounts made up to 31 December 2005 (24 pages)
8 June 2006Full accounts made up to 31 December 2005 (24 pages)
27 April 2006Location of register of members (1 page)
27 April 2006Location of register of members (1 page)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
16 January 2006Full accounts made up to 31 December 2004 (24 pages)
16 January 2006Full accounts made up to 31 December 2004 (24 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
4 May 2005Return made up to 31/03/05; full list of members (3 pages)
4 May 2005Return made up to 31/03/05; full list of members (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (25 pages)
2 November 2004Full accounts made up to 31 December 2003 (25 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
26 April 2004Return made up to 31/03/04; full list of members (8 pages)
26 April 2004Return made up to 31/03/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 December 2002 (26 pages)
4 February 2004Full accounts made up to 31 December 2002 (26 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2003Full accounts made up to 31 December 2001 (23 pages)
2 May 2003Full accounts made up to 31 December 2001 (23 pages)
14 April 2003Director's particulars changed (1 page)
14 April 2003Director's particulars changed (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
2 May 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (20 pages)
1 November 2001Full accounts made up to 31 December 2000 (20 pages)
26 April 2001Return made up to 31/03/01; full list of members (7 pages)
26 April 2001Return made up to 31/03/01; full list of members (7 pages)
15 December 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2000Full accounts made up to 31 December 1999 (21 pages)
21 August 2000Full accounts made up to 31 December 1999 (21 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
21 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
21 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
17 December 1999Registered office changed on 17/12/99 from: c/o modelboard LTD hilltop industrial park bardon hill coalville leicestershire LE67 1TT (1 page)
17 December 1999Registered office changed on 17/12/99 from: c/o modelboard LTD hilltop industrial park bardon hill coalville leicestershire LE67 1TT (1 page)
17 December 1999Location of register of members (1 page)
17 December 1999Location of register of members (1 page)
16 December 1999Return made up to 17/11/99; full list of members (9 pages)
16 December 1999Return made up to 17/11/99; full list of members (9 pages)
1 December 1999Company name changed willander holdings LIMITED\certificate issued on 01/12/99 (2 pages)
1 December 1999Company name changed willander holdings LIMITED\certificate issued on 01/12/99 (2 pages)
30 November 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
30 November 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
23 November 1999Director's particulars changed (1 page)
23 November 1999Director's particulars changed (1 page)
22 November 1999Return made up to 17/11/95; full list of members; amend (8 pages)
22 November 1999Return made up to 17/11/98; full list of members; amend (8 pages)
22 November 1999Return made up to 17/11/97; no change of members; amend (7 pages)
22 November 1999Return made up to 17/11/96; no change of members; amend (7 pages)
22 November 1999Return made up to 17/11/98; full list of members; amend (8 pages)
22 November 1999Return made up to 17/11/95; full list of members; amend (8 pages)
22 November 1999Return made up to 17/11/97; no change of members; amend (7 pages)
22 November 1999Return made up to 17/11/96; no change of members; amend (7 pages)
20 October 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
20 October 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
12 October 1999Location of register of members (1 page)
12 October 1999Location of register of members (1 page)
7 July 1999Auditor's resignation (1 page)
7 July 1999Auditor's resignation (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
5 March 1999Full accounts made up to 30 June 1998 (24 pages)
5 March 1999Full accounts made up to 30 June 1998 (24 pages)
5 February 1999Return made up to 17/11/98; full list of members (8 pages)
5 February 1999Return made up to 17/11/98; full list of members (8 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
9 January 1998Return made up to 17/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 January 1998Return made up to 17/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 November 1997Full accounts made up to 30 June 1997 (22 pages)
13 November 1997Full accounts made up to 30 June 1997 (22 pages)
2 March 1997Full group accounts made up to 30 June 1996 (34 pages)
2 March 1997Full group accounts made up to 30 June 1996 (34 pages)
9 January 1997Return made up to 17/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1997Return made up to 17/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1996Full group accounts made up to 30 June 1995 (31 pages)
14 March 1996Full group accounts made up to 30 June 1995 (31 pages)
2 January 1996Registered office changed on 02/01/96 from: 22-24 lunsford road leicester LE5 0HJ (1 page)
2 January 1996Registered office changed on 02/01/96 from: 22-24 lunsford road leicester LE5 0HJ (1 page)
22 November 1995Return made up to 17/11/95; full list of members (8 pages)
22 November 1995Return made up to 17/11/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (107 pages)
29 July 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
29 July 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
17 April 1991£ nc 30000/3547058 25/03/91 (1 page)
17 April 1991£ nc 30000/3547058 25/03/91 (1 page)
20 March 1985Company name changed\certificate issued on 20/03/85 (2 pages)
20 March 1985Company name changed\certificate issued on 20/03/85 (2 pages)
6 September 1984Certificate of incorporation (1 page)
6 September 1984Certificate of incorporation (1 page)