Company NameFort James UK Limited
Company StatusDissolved
Company Number04145888
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameGeorgia-Pacific GB Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy Jason Berryman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2012(11 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 29 September 2020)
RoleVice President
Country of ResidenceUnited States
Correspondence Address20 Gresham Street
4th Floor
London
EC2V 7JE
Director NameMr Richard Charles Bourdon
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Fir
2 Parish Ghyll Lane
Ilkley
West Yorkshire
LS29 9QP
Director NameMr Bernard Thomas Makin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapelcroft
95 Chapeltown Road
Bromley Cross Bolton
Lancashire
BL7 9LZ
Secretary NameMichael Hammond
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 The West Wing
Bostock Hall
Bostock Green
Cheshire
CW10 9JN
Director NameMr John Murphy
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(11 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Abbey Close
Altrincham
Cheshire
WA14 3NA
Secretary NameMr Christopher John McMellon
NationalityBritish
StatusResigned
Appointed03 January 2003(1 year, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Grovehill Crescent
Falmouth
Cornwall
TR11 3HR
Secretary NameLorraine Grace Beavis
NationalityBritish
StatusResigned
Appointed01 January 2007(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 July 2011)
RoleCompany Director
Correspondence AddressStadium House
2 Eastgate Approach
Horwich Bolton
Lancashire
BL6 6SY
Director NameMiss Jane Louise Ponting
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStadium House
2 Eastgate Approach
Horwich Bolton
Lancashire
BL6 6SY
Director NameMrs Lisa Mitchell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStadium House
2 Eastgate Approach
Horwich Bolton
Lancashire
BL6 6SY
Director NameGary Leon Price
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2013(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 September 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameLisa Rosenberg Silverman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2013(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 September 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2013(12 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2019)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address20 Gresham Street
4th Floor
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Georgia-pacific Llc
100.00%
Ordinary

Financials

Year2014
Turnover£29,321,324
Gross Profit£299,903
Net Worth£1,122,991
Cash£975,323
Current Liabilities£3,128,587

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 September 2017Full accounts made up to 31 December 2016 (25 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
1 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(13 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
26 September 2015Termination of appointment of Lisa Rosenberg Silverman as a director on 11 September 2015 (1 page)
26 September 2015Termination of appointment of Gary Leon Price as a director on 11 September 2015 (1 page)
4 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(15 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
12 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
25 March 2013Appointment of Gary Leon Price as a director (2 pages)
25 March 2013Appointment of Lisa Rosenberg Silverman as a director (2 pages)
19 March 2013Statement of company's objects (2 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (14 pages)
19 July 2012Termination of appointment of Lisa Mitchell as a director (1 page)
19 July 2012Registered office address changed from Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY on 19 July 2012 (1 page)
11 July 2012Appointment of Timothy Jason Berryman as a director (2 pages)
13 April 2012Full accounts made up to 31 December 2011 (15 pages)
17 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
4 August 2011Termination of appointment of Lorraine Beavis as a secretary (1 page)
13 June 2011Full accounts made up to 31 December 2010 (15 pages)
15 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
12 August 2010Appointment of Lisa Mitchell as a director (3 pages)
5 August 2010Termination of appointment of Jane Ponting as a director (1 page)
22 April 2010Full accounts made up to 31 December 2009 (16 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Jane Louise Ponting on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Lorraine Grace Beavis on 13 October 2009 (1 page)
4 August 2009Secretary's change of particulars / lorraine payne / 20/06/2009 (1 page)
11 May 2009Full accounts made up to 31 December 2008 (16 pages)
16 February 2009Return made up to 23/01/09; full list of members (3 pages)
24 October 2008Full accounts made up to 31 December 2007 (17 pages)
3 April 2008Appointment terminated director richard bourdon (1 page)
3 April 2008Director appointed jane louise ponting (2 pages)
27 February 2008Return made up to 23/01/08; full list of members (3 pages)
22 December 2007Full accounts made up to 31 December 2006 (16 pages)
29 January 2007Return made up to 23/01/07; full list of members (2 pages)
21 January 2007Secretary resigned (1 page)
21 January 2007New secretary appointed (2 pages)
5 November 2006Accounts made up to 31 December 2005 (4 pages)
2 February 2006Return made up to 23/01/06; full list of members (2 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2005Accounts made up to 31 December 2004 (4 pages)
18 February 2005Return made up to 23/01/05; full list of members (6 pages)
9 September 2004Director resigned (1 page)
31 March 2004Accounts made up to 31 December 2003 (4 pages)
9 February 2004Return made up to 23/01/04; full list of members (7 pages)
21 July 2003Accounts made up to 31 December 2002 (4 pages)
27 January 2003Return made up to 23/01/03; full list of members (7 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003Secretary resigned (1 page)
31 October 2002Registered office changed on 31/10/02 from: mansell way horwich bolton lancashire BL6 6JL (1 page)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 January 2002Return made up to 23/01/02; full list of members (6 pages)
11 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
5 September 2001Secretary's particulars changed (1 page)
2 April 2001Company name changed georgia-pacific GB LIMITED\certificate issued on 02/04/01 (2 pages)
28 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
25 January 2001Secretary resigned (1 page)
23 January 2001Incorporation (15 pages)