Company NameMargetts Pit Limited
Company StatusActive
Company Number02479226
CategoryPrivate Limited Company
Incorporation Date9 March 1990(34 years, 1 month ago)
Previous Names4

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameTrevor Lewis Heathcote
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(26 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Countrystyle Recycling Limited Ashford Road
Lenham
Maidstone
Kent
ME17 2DL
Director NameMr Richard John Hall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(28 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Martin Lewis Heathcote
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(30 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleGroup Sales & Marketing Director
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr David Jonathan Farrant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(31 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameRamsay Alexander Hampton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 16 December 1993)
RoleCompany Executive
Correspondence AddressMerlins
31 Windsor Road Canon Hill
Bray
Berkshire
SL6 2EW
Director NameSven Gunnar Haglund
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed09 March 1993(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 16 December 1993)
RoleCompany Executive
Correspondence AddressKrongatan 1
Soederhamn
S82632
Director NameDr U Frolander
Date of BirthJuly 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed09 March 1993(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 16 December 1993)
RoleCompany Executive
Correspondence AddressNorrlidsgatan 27
Sundsvall S-846 51
Sweden
Secretary NameMr Harald Jangaard Loe
NationalityNorwegian
StatusResigned
Appointed09 March 1993(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 16 December 1993)
RoleCompany Director
Correspondence Address39 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameDr Ulf Ragnarsson Frolander
Date of BirthJuly 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed16 December 1993(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 1997)
RoleCompany Executive
Correspondence AddressNorrlidsgatan 27
Sundsvall
S85641
Secretary NameDonald Bennett Charlesworth
NationalityBritish
StatusResigned
Appointed16 December 1993(3 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkenbury Farm
Hawkenbury
Tonbridge
Kent
TN12 0EA
Director NameDavid Andrew Hathorn
Date of BirthMay 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed07 March 1994(3 years, 12 months after company formation)
Appointment Duration14 years, 8 months (resigned 11 November 2008)
RoleCompany Executive
Correspondence Address17b Springhill Road
Riverclub
2149
South Africa
Director NameAlfred Hannes Heinzel
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAustrian
StatusResigned
Appointed07 March 1994(3 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 1997)
RolePresident
Correspondence AddressHockegasse 95
1180 Vienna
Austria
Director NameHans Edward Kenneth Eriksson
Date of BirthJuly 1944 (Born 79 years ago)
NationalitySwede
StatusResigned
Appointed29 January 1997(6 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 November 2008)
RoleCompany Executive
Correspondence AddressNorrlidsgatan 27
Sundsvall
S 85641
Director NameAnders David Farnqvist
Date of BirthJanuary 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed16 May 1997(7 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 November 2008)
RoleCo Executive
Country of ResidenceSweden
Correspondence AddressGranlivagen 5
Se-85634 Sundsvall
Sweden
Director NameMr Francis Keith John Jackson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 1999)
RoleSenior Vice President Minorco
Country of ResidenceEngland
Correspondence AddressThe Artists House
Station Road Goring On Thames
Reading
Berkshire
RG8 9HA
Director NameJohn Robert Barton
Date of BirthNovember 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed07 September 2000(10 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 January 2006)
RoleGeneral Manager
Correspondence Address40 Burne Crescent
Glenashley
Durban 4051
Foreign
Director NameInger Viktoria Eriksson
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed16 November 2000(10 years, 8 months after company formation)
Appointment Duration7 years (resigned 27 November 2007)
RoleR+D Manager
Correspondence AddressKvarnzeliusgatan 20
Sundsvall
Se 854 61
Sweden
Director NameAndrew Charles Wallis King
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 2008)
RoleChief Financial Officer
Correspondence Address28 Burwood Park Road
Hersham
Walton-On-Thames
Surrey
KT12 5LJ
Director NameRobert William Hunt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2008)
RoleGeneral Management
Correspondence Address3 Uplands Close
Kloof
Durban
3640
Foreign
Secretary NameMr Ian Richard Broxup
NationalityBritish
StatusResigned
Appointed28 February 2006(15 years, 12 months after company formation)
Appointment Duration7 years (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chantry Park
Sarre
Birchington
Kent
CT7 0LG
Director NamePaul Robert Hollingworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address91 West Hill Road
London
SW18 1LE
Director NameMr Ulf Larsson
Date of BirthMay 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed12 May 2008(18 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 October 2012)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressAsgatan 1
Sundsvall
85631
Sweden
Director NameMr Bengt Erik Blomberg
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed11 November 2008(18 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewsprint House
Bellingham Way
Aylesford Kent
ME20 7DL
Director NameMr Carl Goran Bosson Fridh
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed12 February 2009(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 October 2012)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressPiteuvagen 17
Sundsvall
Vasternorrland Se-857 31
Sweden
Director NameFrits Alvar Andersson
Date of BirthJune 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed12 February 2009(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressPalang 121
Sundsvall
Vasternorrlaud 85590
Sweden
Director NameMr Maciej Witold Kunda
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityPolish
StatusResigned
Appointed10 November 2009(19 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 November 2010)
RoleCEO
Country of ResidencePoland
Correspondence AddressNewsprint House
Bellingham Way
Aylesford Kent
ME20 7DL
Director NameMr Charles Guillaume Ktorza
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed02 October 2012(22 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNewsprint House
Bellingham Way
Aylesford Kent
ME20 7DL
Director NameMr Laundry Kouadio Kouakou
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed02 October 2012(22 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2016)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressNewsprint House
Bellingham Way
Aylesford Kent
ME20 7DL
Director NameMr Ian Richard Broxup
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(22 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNewsprint House
Bellingham Way
Aylesford Kent
ME20 7DL
Secretary NameMr Martin John Atkinson
StatusResigned
Appointed21 March 2013(23 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 2016)
RoleCompany Director
Correspondence AddressNewsprint House
Bellingham Way
Aylesford Kent
ME20 7DL
Director NameMr Christopher Derek Hall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(26 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2020)
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St. George Street
London
W1S 1FE
Director NameMr Stuart Butler-Gallie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(26 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 09 November 2020)
RoleSolicitor/Director
Country of ResidenceEngland
Correspondence AddressC/O Countrystyle Recycling Limited Ashford Road
Lenham
Maidstone
Kent
ME17 2DL
Director NameMr Nicholas John Hopper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(30 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2021)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE

Contact

Websiteaylesford-newsprint.co.uk
Email address[email protected]
Telephone01622 796000
Telephone regionMaidstone

Location

Registered Address4th Floor St Albans House
57- 59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

338k at £1Aylesford Newsprint Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,758,000
Net Worth£88,000
Cash£2,822,000
Current Liabilities£4,247,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Charges

3 December 2014Delivered on: 4 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 August 2014Delivered on: 31 August 2014
Persons entitled: Sitara Finance Limited

Classification: A registered charge
Particulars: Definitions are as given in the debenture to which this charge relates between (1) aylesford newsprint limited, (2) aylesford newsprint holdings limited, (3) aylesford newsprint services limited (as chargors) and (4) sitara finance limited (as security agent) dated 29 august 2014. each chargor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by such chargor, or in which it from time to time has an interest: (I) by way of first legal mortgage, all of its real property and (ii) by way of first fixed charge, the intellectual property.
Outstanding
26 April 2013Delivered on: 9 May 2013
Satisfied on: 10 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
30 September 2012Delivered on: 5 October 2012
Satisfied on: 10 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
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: By way of first fixed charge the deposit being £2,662,414.00 and all other sums standing to the depositor's credit on the depositor's account no. 22301374.. see image for full details.
Fully Satisfied

Filing History

6 January 2021Termination of appointment of a director (1 page)
6 January 2021Termination of appointment of Stuart Butler-Gallie as a director on 9 November 2020 (1 page)
4 January 2021Appointment of Mr Martin Lewis Heathcote as a director on 9 November 2020 (2 pages)
22 December 2020Termination of appointment of a director (1 page)
21 December 2020Appointment of Mr Nicholas John Hopper as a director on 9 November 2020 (2 pages)
25 August 2020Termination of appointment of Christopher Derek Hall as a director on 31 July 2020 (1 page)
8 July 2020Full accounts made up to 30 June 2019 (18 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
23 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
9 April 2019Appointment of Mr Richard John Hall as a director on 12 December 2018 (2 pages)
7 January 2019Termination of appointment of Antony John Tufnell Parson as a director on 12 December 2018 (1 page)
12 November 2018Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
19 September 2018Full accounts made up to 31 December 2017 (18 pages)
30 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
20 March 2018Change of details for Mp Holdings 2016 Limited as a person with significant control on 13 June 2017 (2 pages)
13 June 2017Registered office address changed from 6th Floor, Kildare House 3 Dorset Rise London EC4Y 8EN England to 2nd Floor 14 st George Street London W1S 1FE on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 6th Floor, Kildare House 3 Dorset Rise London EC4Y 8EN England to 2nd Floor 14 st George Street London W1S 1FE on 13 June 2017 (1 page)
18 May 2017Full accounts made up to 31 December 2016 (18 pages)
18 May 2017Full accounts made up to 31 December 2016 (18 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 January 2017Termination of appointment of Angela Wardlaw as a director on 2 December 2016 (1 page)
4 January 2017Termination of appointment of Angela Wardlaw as a director on 2 December 2016 (1 page)
26 September 2016Satisfaction of charge 024792260004 in full (1 page)
26 September 2016Satisfaction of charge 024792260004 in full (1 page)
24 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
24 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
3 May 2016Total exemption full accounts made up to 31 December 2015 (22 pages)
3 May 2016Total exemption full accounts made up to 31 December 2015 (22 pages)
22 April 2016Director's details changed for Ms Angela Wardlaw on 20 April 2016 (2 pages)
22 April 2016Director's details changed for Ms Angela Wardlaw on 20 April 2016 (2 pages)
22 April 2016Satisfaction of charge 024792260003 in full (1 page)
22 April 2016Satisfaction of charge 024792260003 in full (1 page)
21 April 2016Termination of appointment of Martin John Atkinson as a secretary on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Krister Rosenqvist-Packalen as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Laundry Kouadio Kouakou as a director on 20 April 2016 (1 page)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 338,032
(7 pages)
21 April 2016Appointment of Mr Stuart Butler-Gallie as a director on 20 April 2016 (2 pages)
21 April 2016Appointment of Mr Antony John Tufnell Parson as a director on 20 April 2016 (2 pages)
21 April 2016Appointment of Mr Trevor Lewis Heathcote as a director on 20 April 2016 (2 pages)
21 April 2016Appointment of Mr Christopher Derek Hall as a director on 20 April 2016 (2 pages)
21 April 2016Registered office address changed from Newsprint House Bellingham Way Aylesford Kent ME20 7DL to 6th Floor, Kildare House 3 Dorset Rise London EC4Y 8EN on 21 April 2016 (1 page)
21 April 2016Appointment of Mr Antony John Tufnell Parson as a director on 20 April 2016 (2 pages)
21 April 2016Termination of appointment of Martin John Atkinson as a secretary on 20 April 2016 (1 page)
21 April 2016Appointment of Mr Trevor Lewis Heathcote as a director on 20 April 2016 (2 pages)
21 April 2016Registered office address changed from Newsprint House Bellingham Way Aylesford Kent ME20 7DL to 6th Floor, Kildare House 3 Dorset Rise London EC4Y 8EN on 21 April 2016 (1 page)
21 April 2016Appointment of Mr Stuart Butler-Gallie as a director on 20 April 2016 (2 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 338,032
(7 pages)
21 April 2016Termination of appointment of Laundry Kouadio Kouakou as a director on 20 April 2016 (1 page)
21 April 2016Appointment of Mr Christopher Derek Hall as a director on 20 April 2016 (2 pages)
21 April 2016Termination of appointment of Krister Rosenqvist-Packalen as a director on 20 April 2016 (1 page)
25 February 2016Termination of appointment of Gilles Christophe Roland as a director on 3 February 2016 (1 page)
25 February 2016Termination of appointment of Gilles Christophe Roland as a director on 3 February 2016 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
17 September 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 338,032
(5 pages)
17 September 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 338,032
(5 pages)
17 September 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 338,032
(5 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 January 2015Full accounts made up to 31 December 2013 (18 pages)
8 January 2015Full accounts made up to 31 December 2013 (18 pages)
4 December 2014Registration of charge 024792260004, created on 3 December 2014 (18 pages)
4 December 2014Registration of charge 024792260004, created on 3 December 2014 (18 pages)
4 December 2014Registration of charge 024792260004, created on 3 December 2014 (18 pages)
31 August 2014Registration of charge 024792260003, created on 29 August 2014 (55 pages)
31 August 2014Registration of charge 024792260003, created on 29 August 2014 (55 pages)
1 August 2014Termination of appointment of Ian Richard Broxup as a director on 28 July 2014 (1 page)
1 August 2014Termination of appointment of Ian Richard Broxup as a director on 28 July 2014 (1 page)
22 July 2014Memorandum and Articles of Association (33 pages)
22 July 2014Memorandum and Articles of Association (33 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
10 July 2014Satisfaction of charge 024792260002 in full (4 pages)
10 July 2014Satisfaction of charge 024792260002 in full (4 pages)
10 July 2014Satisfaction of charge 1 in full (4 pages)
10 July 2014Satisfaction of charge 1 in full (4 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 338,032
(5 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 338,032
(5 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 338,032
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
9 May 2013Registration of charge 024792260002 (16 pages)
9 May 2013Registration of charge 024792260002 (16 pages)
21 March 2013Termination of appointment of Ian Broxup as a secretary (1 page)
21 March 2013Appointment of Mr Martin John Atkinson as a secretary (1 page)
21 March 2013Appointment of Mr Martin John Atkinson as a secretary (1 page)
21 March 2013Termination of appointment of Ian Broxup as a secretary (1 page)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
22 February 2013Appointment of Ms Angela Wardlaw as a director (2 pages)
22 February 2013Appointment of Ms Angela Wardlaw as a director (2 pages)
22 February 2013Appointment of Mr Ian Richard Broxup as a director (2 pages)
22 February 2013Appointment of Mr Ian Richard Broxup as a director (2 pages)
3 January 2013Termination of appointment of Charles Ktorza as a director (1 page)
3 January 2013Termination of appointment of Charles Ktorza as a director (1 page)
30 October 2012Appointment of Mr Gilles Christophe Roland as a director (2 pages)
30 October 2012Appointment of Mr Laundry Kouadio Kouakou as a director (2 pages)
30 October 2012Appointment of Mr Charles Guillaume Ktorza as a director (2 pages)
30 October 2012Appointment of Mr Gilles Christophe Roland as a director (2 pages)
30 October 2012Appointment of Mr Krister Rosenqvist-Packalen as a director (2 pages)
30 October 2012Appointment of Mr Charles Guillaume Ktorza as a director (2 pages)
30 October 2012Appointment of Mr Krister Rosenqvist-Packalen as a director (2 pages)
30 October 2012Appointment of Mr Laundry Kouadio Kouakou as a director (2 pages)
24 October 2012Termination of appointment of Mark Lunabba as a director (1 page)
24 October 2012Termination of appointment of Franz Tauber as a director (1 page)
24 October 2012Termination of appointment of Franz Tauber as a director (1 page)
24 October 2012Termination of appointment of John Lindahl as a director (1 page)
24 October 2012Termination of appointment of Ulf Larsson as a director (1 page)
24 October 2012Termination of appointment of Clara Valera as a director (1 page)
24 October 2012Termination of appointment of Ulf Larsson as a director (1 page)
24 October 2012Termination of appointment of James Patreson as a director (1 page)
24 October 2012Termination of appointment of James Patreson as a director (1 page)
24 October 2012Termination of appointment of Carl Fridh as a director (1 page)
24 October 2012Termination of appointment of Mark Lunabba as a director (1 page)
24 October 2012Termination of appointment of Carl Fridh as a director (1 page)
24 October 2012Termination of appointment of John Lindahl as a director (1 page)
24 October 2012Termination of appointment of Clara Valera as a director (1 page)
5 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (10 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (10 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (10 pages)
20 February 2012Termination of appointment of Bengt Blomberg as a director (1 page)
20 February 2012Termination of appointment of Frits Andersson as a director (1 page)
20 February 2012Termination of appointment of Frits Andersson as a director (1 page)
20 February 2012Termination of appointment of Bengt Blomberg as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
23 September 2011Termination of appointment of Ladimir Pellizzaro as a director (1 page)
23 September 2011Appointment of Mr John Mikael Lindahl as a director (2 pages)
23 September 2011Termination of appointment of Ladimir Pellizzaro as a director (1 page)
23 September 2011Appointment of Mr John Mikael Lindahl as a director (2 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (11 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (11 pages)
9 March 2011Appointment of Mr Franz Tauber as a director (2 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (11 pages)
9 March 2011Appointment of Mr Franz Tauber as a director (2 pages)
6 January 2011Termination of appointment of Maciej Kunda as a director (1 page)
6 January 2011Termination of appointment of Maciej Kunda as a director (1 page)
19 August 2010Full accounts made up to 31 December 2009 (21 pages)
19 August 2010Full accounts made up to 31 December 2009 (21 pages)
25 March 2010Director's details changed for Mark Lunabba on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Clara Valera on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Carl Goran Bosson Fridh on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Clara Valera on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Frits Alvar Andersson on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Frits Alvar Andersson on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Carl Goran Bosson Fridh on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Mark Lunabba on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Ladimir Enore Pellizzaro on 23 March 2010 (2 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
25 March 2010Director's details changed for James Campbell Patreson on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Ladimir Enore Pellizzaro on 23 March 2010 (2 pages)
25 March 2010Director's details changed for James Campbell Patreson on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Ulf Larsson on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Ulf Larsson on 23 March 2010 (2 pages)
8 December 2009Appointment of Mr Maciej Witold Kunda as a director (2 pages)
8 December 2009Appointment of Mr Maciej Witold Kunda as a director (2 pages)
16 November 2009Termination of appointment of Paul Hollingworth as a director (1 page)
16 November 2009Director's details changed for Bengt Erik Blomberg on 1 October 2009 (2 pages)
16 November 2009Termination of appointment of Paul Hollingworth as a director (1 page)
16 November 2009Director's details changed for Bengt Erik Blomberg on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Bengt Erik Blomberg on 1 October 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
11 March 2009Return made up to 09/03/09; full list of members (6 pages)
11 March 2009Return made up to 09/03/09; full list of members (6 pages)
6 March 2009Director appointed frits alvar andersson (3 pages)
6 March 2009Director appointed ladimir enore pellizzaro (2 pages)
6 March 2009Director appointed frits alvar andersson (3 pages)
6 March 2009Director appointed ladimir enore pellizzaro (2 pages)
26 February 2009Director appointed carl goran bosson fridh (2 pages)
26 February 2009Director appointed carl goran bosson fridh (2 pages)
23 February 2009Appointment terminated director kurt mitterboeck (1 page)
23 February 2009Appointment terminated director kurt mitterboeck (1 page)
9 December 2008Director appointed bengt erik blomberg (2 pages)
9 December 2008Director appointed bengt erik blomberg (2 pages)
3 December 2008Director appointed james campbell patreson (3 pages)
3 December 2008Director appointed clara valera (3 pages)
3 December 2008Director appointed james campbell patreson (3 pages)
3 December 2008Director appointed clara valera (3 pages)
26 November 2008Appointment terminated director andrew king (1 page)
26 November 2008Appointment terminated director hans eriksson (1 page)
26 November 2008Appointment terminated director alan mckendrick (1 page)
26 November 2008Appointment terminated director anders farnqvist (1 page)
26 November 2008Appointment terminated director hans eriksson (1 page)
26 November 2008Appointment terminated director andrew king (1 page)
26 November 2008Appointment terminated director david hathorn (1 page)
26 November 2008Appointment terminated director alan mckendrick (1 page)
26 November 2008Appointment terminated director david hathorn (1 page)
26 November 2008Appointment terminated director anders farnqvist (1 page)
6 June 2008Director appointed ulf larsson (2 pages)
6 June 2008Director appointed ulf larsson (2 pages)
28 May 2008Director appointed paul hollingworth (2 pages)
28 May 2008Appointment terminated director robert hunt (1 page)
28 May 2008Appointment terminated director robert hunt (1 page)
28 May 2008Director appointed paul hollingworth (2 pages)
23 May 2008Full accounts made up to 31 December 2007 (18 pages)
23 May 2008Full accounts made up to 31 December 2007 (18 pages)
27 March 2008Return made up to 09/03/08; full list of members (5 pages)
27 March 2008Return made up to 09/03/08; full list of members (5 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
4 May 2007Full accounts made up to 31 December 2006 (18 pages)
4 May 2007Full accounts made up to 31 December 2006 (18 pages)
27 April 2007Return made up to 09/03/07; full list of members (10 pages)
27 April 2007Return made up to 09/03/07; full list of members (10 pages)
27 September 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 September 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 September 2006Full accounts made up to 31 December 2005 (18 pages)
27 September 2006Full accounts made up to 31 December 2005 (18 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New secretary appointed (1 page)
16 June 2006New secretary appointed (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
5 July 2005New director appointed (1 page)
5 July 2005New director appointed (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
17 March 2005Full accounts made up to 31 December 2004 (18 pages)
17 March 2005Full accounts made up to 31 December 2004 (18 pages)
14 March 2005Return made up to 09/03/05; full list of members (10 pages)
14 March 2005Return made up to 09/03/05; full list of members (10 pages)
2 April 2004Full accounts made up to 31 December 2003 (15 pages)
2 April 2004Full accounts made up to 31 December 2003 (15 pages)
16 March 2004Return made up to 09/03/04; full list of members (10 pages)
16 March 2004Return made up to 09/03/04; full list of members (10 pages)
2 April 2003Return made up to 09/03/03; full list of members (10 pages)
2 April 2003Return made up to 09/03/03; full list of members (10 pages)
11 March 2003Full accounts made up to 31 December 2002 (15 pages)
11 March 2003Full accounts made up to 31 December 2002 (15 pages)
8 February 2003Auditor's resignation (1 page)
8 February 2003Auditor's resignation (1 page)
9 October 2002Full accounts made up to 31 December 2001 (15 pages)
9 October 2002Full accounts made up to 31 December 2001 (15 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
8 April 2002Return made up to 09/03/02; full list of members (9 pages)
8 April 2002Return made up to 09/03/02; full list of members (9 pages)
3 April 2001Full accounts made up to 31 December 2000 (16 pages)
3 April 2001Full accounts made up to 31 December 2000 (16 pages)
30 March 2001Return made up to 09/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
30 March 2001Return made up to 09/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
24 March 2000Return made up to 09/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
24 March 2000Return made up to 09/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
14 March 2000Full accounts made up to 31 December 1999 (17 pages)
14 March 2000Full accounts made up to 31 December 1999 (17 pages)
18 October 1999Full accounts made up to 31 December 1998 (16 pages)
18 October 1999Full accounts made up to 31 December 1998 (16 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
19 March 1999Return made up to 09/03/99; no change of members (6 pages)
19 March 1999Return made up to 09/03/99; no change of members (6 pages)
10 March 1999Auditor's resignation (2 pages)
10 March 1999Auditor's resignation (2 pages)
22 September 1998Full accounts made up to 31 December 1997 (15 pages)
22 September 1998Full accounts made up to 31 December 1997 (15 pages)
8 April 1998Return made up to 09/03/98; no change of members (6 pages)
8 April 1998Return made up to 09/03/98; no change of members (6 pages)
19 June 1997Full accounts made up to 31 December 1996 (18 pages)
19 June 1997Full accounts made up to 31 December 1996 (18 pages)
13 June 1997New director appointed (3 pages)
13 June 1997New director appointed (3 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (1 page)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
8 April 1997Return made up to 09/03/97; full list of members (8 pages)
8 April 1997Return made up to 09/03/97; full list of members (8 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
16 September 1996Full accounts made up to 31 December 1995 (11 pages)
16 September 1996Full accounts made up to 31 December 1995 (11 pages)
24 April 1996Return made up to 09/03/96; no change of members (8 pages)
24 April 1996Return made up to 09/03/96; no change of members (8 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
24 July 1995Full accounts made up to 31 December 1994 (21 pages)
24 July 1995Full accounts made up to 31 December 1994 (21 pages)
29 June 1995Company name changed aylesford newsprint LIMITED\certificate issued on 30/06/95 (4 pages)
29 June 1995Company name changed aylesford newsprint LIMITED\certificate issued on 30/06/95 (4 pages)
14 March 1995Return made up to 09/03/95; no change of members (6 pages)
14 March 1995Return made up to 09/03/95; no change of members (6 pages)
13 February 1995Registered office changed on 13/02/95 from: new hythe house aylesford kent ME20 7PE (1 page)
13 February 1995Registered office changed on 13/02/95 from: new hythe house aylesford kent ME20 7PE (1 page)
11 October 1994Full accounts made up to 31 December 1993 (22 pages)
11 October 1994Full accounts made up to 31 December 1993 (22 pages)
8 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
8 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
25 March 1994Return made up to 09/03/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
25 March 1994Return made up to 09/03/94; full list of members (5 pages)
25 March 1994Location of register of members address changed (5 pages)
25 March 1994Location of register of members address changed (5 pages)
7 February 1994Memorandum and Articles of Association (6 pages)
7 February 1994Memorandum and Articles of Association (6 pages)
4 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
4 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 December 1993Company name changed sca aylesford LIMITED\certificate issued on 17/12/93 (3 pages)
17 December 1993Company name changed sca aylesford LIMITED\certificate issued on 17/12/93 (3 pages)
27 September 1993Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
27 September 1993Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 September 1993Full accounts made up to 31 December 1992 (22 pages)
20 September 1993Full accounts made up to 31 December 1992 (22 pages)
25 March 1993Return made up to 09/03/93; change of members (9 pages)
25 March 1993Return made up to 09/03/93; change of members (9 pages)
8 September 1992Memorandum and Articles of Association (17 pages)
8 September 1992Memorandum and Articles of Association (17 pages)
21 August 1992Ad 01/07/92--------- £ si 338030@1=338030 £ ic 2/338032 (3 pages)
21 August 1992Ad 01/07/92--------- £ si 338030@1=338030 £ ic 2/338032 (3 pages)
21 August 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 August 1992£ nc 1000/340000 01/07/92 (1 page)
21 August 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 August 1992£ nc 1000/340000 01/07/92 (1 page)
15 July 1992Full accounts made up to 31 December 1991 (16 pages)
15 July 1992Full accounts made up to 31 December 1991 (16 pages)
1 April 1992Return made up to 09/03/92; full list of members (10 pages)
1 April 1992Return made up to 09/03/92; full list of members (10 pages)
5 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1992Company name changed termstep LIMITED\certificate issued on 04/02/92 (2 pages)
3 February 1992Company name changed termstep LIMITED\certificate issued on 04/02/92 (2 pages)
15 January 1992Accounts made up to 31 March 1991 (4 pages)
15 January 1992Accounts for a dormant company made up to 31 March 1991 (4 pages)
8 August 1991Memorandum and Articles of Association (14 pages)
8 August 1991Memorandum and Articles of Association (14 pages)
18 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
18 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
15 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
21 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
9 March 1990Incorporation (9 pages)
9 March 1990Incorporation (9 pages)