Coalville
Leicestershire
LE67 1LE
Director Name | David Hunter |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2015(27 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 20 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Antalis Limited Gateway House Interlink Way West Coalville Leicestershire LE67 1LE |
Director Name | Mr Richard Guy Champion |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2015(27 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 20 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Antalis Limited Gateway House Interlink Way West Coaville Leicestershire LE67 1LE |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 2015(28 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 20 April 2021) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Barbara Ellen Harrison |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(3 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 01 February 2008) |
Role | Married Woman |
Correspondence Address | The Mallards Malting Lane Donington |
Director Name | Colin Leslie Harrison |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(3 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 01 February 2008) |
Role | Packaging Distributor |
Correspondence Address | The Mallards Malting Lane Donington |
Secretary Name | Barbara Ellen Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(3 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | The Mallards Malting Lane Donington |
Director Name | Mr Barry David Hancock |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Spyglass Hill Collingtree Park Northampton Northamptonshire NN4 0US |
Director Name | Alsitair Storrar Gough |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 19 Mears Ashby Road Earls Batron Northamptonshire NN6 0HQ |
Secretary Name | Caroline Sigley |
---|---|
Status | Resigned |
Appointed | 01 February 2008(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | Ivydene 2 Stone Cottages Newlands Brixworth Northamptonshire NN6 9DN |
Director Name | Mr Philip Blair Carr |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Chariots Way Baston Peterborough Cambridgeshire PE6 9PL |
Director Name | Mr David Stuart Allen |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Spring Coppice Drive Dorridge Solihull West Midlands B93 8JX |
Director Name | Mr Stephen Paul King |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(25 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 03 December 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Huntsman House Mansion Close Moulton Park Northampton Northamptonshire NN3 6LA |
Director Name | Mr Andrew John Price |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 October 2013(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntsman House Mansion Close Moulton Park Northampton Northamptonshire NN3 6LA |
Director Name | Mr Joost Willem Peter Smallenbroek |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 October 2013(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Huntsman House Mansion Close Moulton Park Northampton Northamptonshire NN3 6LA |
Secretary Name | Mr Richard John Heald |
---|---|
Status | Resigned |
Appointed | 01 May 2014(26 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 June 2014) |
Role | Company Director |
Correspondence Address | Huntsman House Mansion Close Moulton Park Northampton Northamptonshire NN3 6LA |
Secretary Name | Mr Raymond Denis Carter |
---|---|
Status | Resigned |
Appointed | 28 August 2014(27 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 December 2014) |
Role | Company Director |
Correspondence Address | Huntsman House Mansion Close Moulton Park Northampton Northamptonshire NN3 6LA |
Secretary Name | Mrs Michelle Samantha Brightman |
---|---|
Status | Resigned |
Appointed | 17 December 2014(27 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 May 2015) |
Role | Company Director |
Correspondence Address | Huntsman House Mansion Close Moulton Park Northampton Northamptonshire NN3 6LA |
Director Name | Mrs Gail McColm |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(27 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 06 May 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntsman House Mansion Close Moulton Park Northampton Northamptonshire NN3 6LA |
Director Name | Mr Mariusz Siwak |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 04 February 2015(27 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Huntsman House Mansion Close Moulton Park Northampton Northamptonshire NN3 6LA |
Website | paperlinx.co.uk |
---|
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Antalis Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,488,273 |
Gross Profit | £1,067,333 |
Net Worth | £1,932,833 |
Cash | £100,830 |
Current Liabilities | £1,072,679 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 August 2014 | Delivered on: 22 August 2014 Satisfied on: 7 May 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Fully Satisfied |
---|---|
1 December 2009 | Delivered on: 15 December 2009 Satisfied on: 22 June 2010 Persons entitled: National Australia Bank Limited Classification: Fixed and floating security document 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. Fully Satisfied |
21 December 1988 | Delivered on: 24 December 1988 Satisfied on: 17 February 2000 Persons entitled: Rural Development Commission (Investment Services) Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and premises at park lane, donington spalding in the county of lincolnshire. Fully Satisfied |
21 September 1987 | Delivered on: 24 September 1987 Satisfied on: 29 November 2007 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: F/H property k/a land fronting park lane, donington. Near. Spalding, lincolnshire . and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 1987 | Delivered on: 24 September 1987 Satisfied on: 29 November 2007 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: F/H property k/a parcel of land fronting gleed avenue, donington, lincolnshire, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 1987 | Delivered on: 7 July 1987 Satisfied on: 20 December 2007 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
---|---|
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
16 June 2016 | Full accounts made up to 30 June 2015 (24 pages) |
10 May 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
28 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
6 June 2015 | Appointment of David Hunter as a director on 6 May 2015 (3 pages) |
6 June 2015 | Appointment of Stephen Gerard Mccue as a director on 6 May 2015 (3 pages) |
6 June 2015 | Appointment of Mr Richard Guy Champion as a director on 6 May 2015 (3 pages) |
6 June 2015 | Appointment of David Hunter as a director on 6 May 2015 (3 pages) |
6 June 2015 | Appointment of Stephen Gerard Mccue as a director on 6 May 2015 (3 pages) |
6 June 2015 | Appointment of Mr Richard Guy Champion as a director on 6 May 2015 (3 pages) |
5 June 2015 | Appointment of Abogado Nominees Limited as a secretary on 14 May 2015 (3 pages) |
5 June 2015 | Registered office address changed from Huntsman House Mansion Close Moulton Park Northampton Northamptonshire NN3 6LA to 100 New Bridge Street London EC4V 6JA on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from Huntsman House Mansion Close Moulton Park Northampton Northamptonshire NN3 6LA to 100 New Bridge Street London EC4V 6JA on 5 June 2015 (2 pages) |
16 May 2015 | Termination of appointment of Michelle Samantha Brightman as a secretary on 6 May 2015 (2 pages) |
16 May 2015 | Termination of appointment of Gail Mccolm as a director on 6 May 2015 (2 pages) |
16 May 2015 | Termination of appointment of Barry David Hancock as a director on 6 May 2015 (2 pages) |
16 May 2015 | Termination of appointment of Barry David Hancock as a director on 6 May 2015 (2 pages) |
16 May 2015 | Termination of appointment of Joost Willem Peter Smallenbroek as a director on 6 May 2015 (2 pages) |
16 May 2015 | Termination of appointment of Joost Willem Peter Smallenbroek as a director on 6 May 2015 (2 pages) |
16 May 2015 | Termination of appointment of Gail Mccolm as a director on 6 May 2015 (2 pages) |
16 May 2015 | Termination of appointment of Michelle Samantha Brightman as a secretary on 6 May 2015 (2 pages) |
7 May 2015 | Satisfaction of charge 021320300006 in full (4 pages) |
10 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
7 April 2015 | Termination of appointment of Mariusz Siwak as a director on 2 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Mariusz Siwak as a director on 2 April 2015 (1 page) |
18 February 2015 | Termination of appointment of Andrew John Price as a director on 18 February 2015 (1 page) |
5 February 2015 | Appointment of Mrs Gail Mccolm as a director on 4 February 2015 (2 pages) |
5 February 2015 | Appointment of Mrs Gail Mccolm as a director on 4 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Mariusz Siwak as a director on 4 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Mariusz Siwak as a director on 4 February 2015 (2 pages) |
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
17 December 2014 | Termination of appointment of Raymond Denis Carter as a secretary on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Mrs Michelle Samantha Brightman as a secretary on 17 December 2014 (2 pages) |
28 August 2014 | Appointment of Mr Raymond Denis Carter as a secretary on 28 August 2014 (2 pages) |
22 August 2014 | Registration of charge 021320300006, created on 15 August 2014 (12 pages) |
15 July 2014 | Termination of appointment of Richard John Heald as a secretary on 27 June 2014 (1 page) |
23 May 2014 | Appointment of Mr Richard John Heald as a secretary (2 pages) |
6 May 2014 | Termination of appointment of Caroline Sigley as a secretary (1 page) |
11 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
5 December 2013 | Termination of appointment of Stephen King as a director (1 page) |
2 December 2013 | Full accounts made up to 30 June 2013 (13 pages) |
15 October 2013 | Appointment of Mr Joost Willem Peter Smallenbroek as a director (2 pages) |
15 October 2013 | Appointment of Mr Andrew John Price as a director (2 pages) |
1 October 2013 | Termination of appointment of David Allen as a director (1 page) |
17 July 2013 | Termination of appointment of Philip Carr as a director (1 page) |
11 February 2013 | Appointment of Mr Stephen Paul King as a director (2 pages) |
30 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Full accounts made up to 30 June 2012 (14 pages) |
7 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
7 September 2011 | Full accounts made up to 30 June 2011 (15 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Full accounts made up to 30 June 2010 (15 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (13 pages) |
23 June 2010 | Full accounts made up to 30 June 2009 (15 pages) |
22 January 2010 | Director's details changed for Mr Barry David Hancock on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
13 October 2009 | Termination of appointment of Alsitair Gough as a director (1 page) |
1 October 2009 | Director appointed philip blair carr (1 page) |
1 October 2009 | Director appointed david stuart allen (1 page) |
4 July 2009 | Full accounts made up to 30 June 2008 (16 pages) |
10 February 2009 | Return made up to 17/01/09; full list of members (5 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from units 1 & 2 bricklayer's arms mandela way london SE1 5SP (1 page) |
3 July 2008 | Secretary's change of particulars / caroline sigley / 05/06/2008 (1 page) |
10 March 2008 | Secretary appointed caroline sigley (2 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 9-10 the crescent wisbech cambridgeshire PE13 1EH (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Secretary resigned;director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
22 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
11 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: welbeck house spitfire close ermine business park huntingdon cambridgeshire PE29 6XY (1 page) |
2 February 2006 | Return made up to 17/01/06; no change of members (2 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 January 2005 | Return made up to 17/01/05; full list of members
|
16 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: kings cross quadring road donington spalding lincolnshire PE11 4TB (1 page) |
3 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
30 December 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
27 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
18 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
23 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
25 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
23 January 2001 | Return made up to 17/01/01; full list of members
|
20 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
22 October 1999 | Auditor's resignation (1 page) |
18 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 January 1999 | Return made up to 17/01/99; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: park lane donington spalding lincs PE11 4UE (1 page) |
23 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
23 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
9 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
26 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
15 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 April 1993 | Accounts for a small company made up to 30 June 1992 (6 pages) |
2 February 1992 | Accounts for a small company made up to 30 June 1991 (5 pages) |
9 March 1990 | Full accounts made up to 30 June 1989 (11 pages) |
27 January 1989 | Full accounts made up to 30 June 1988 (9 pages) |
15 May 1987 | Incorporation (15 pages) |
15 May 1987 | Certificate of Incorporation (1 page) |