Company NameSecurity Papers UK Limited
DirectorGary Donald Spinks
Company StatusActive
Company Number06947993
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 10 months ago)
Previous NamesFairfax Shelfco 312 Limited and Security Papers (UK) Limited

Business Activity

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

Directors

Director NameGary Donald Spinks
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2009(2 months after company formation)
Appointment Duration14 years, 7 months
RolePaper Grainer
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Jeremy Royston Beard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Chepping Close
Tylers Green
Penn
Buckinghamshire
HP10 8JH

Contact

Websitespinkspaper.co.uk

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1D.w. Spinks (Embossing) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

11 February 2021Accounts for a dormant company made up to 31 October 2020 (3 pages)
7 August 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
13 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
17 June 2019Change of details for D.W. Spinks (Embossing) Limited as a person with significant control on 18 December 2017 (2 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
11 March 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
2 July 2018Notification of D.W. Spinks (Embossing) Limited as a person with significant control on 6 April 2016 (2 pages)
2 July 2018Withdrawal of a person with significant control statement on 2 July 2018 (2 pages)
19 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
5 June 2018Current accounting period extended from 30 June 2018 to 31 October 2018 (1 page)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
24 November 2017Director's details changed for Gary Donald Spinks on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Gary Donald Spinks on 24 November 2017 (2 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
25 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 January 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
25 January 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
16 January 2014Director's details changed for Gary Donald Spinks on 13 January 2014 (2 pages)
16 January 2014Director's details changed for Gary Donald Spinks on 13 January 2014 (2 pages)
30 September 2013Director's details changed for Gary Donald Spinks on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Director's details changed for Gary Donald Spinks on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
15 January 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
15 January 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
7 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
27 January 2012Director's details changed for Gary Donald Spinks on 3 January 2011 (2 pages)
27 January 2012Director's details changed for Gary Donald Spinks on 3 January 2011 (2 pages)
27 January 2012Company name changed security papers (uk) LIMITED\certificate issued on 27/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2012Company name changed security papers (uk) LIMITED\certificate issued on 27/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2012Director's details changed for Gary Donald Spinks on 3 January 2011 (2 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
12 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
12 November 2009Termination of appointment of Jeremy Beard as a director (1 page)
12 November 2009Appointment of Gary Donald Spinks as a director (3 pages)
12 November 2009Appointment of Gary Donald Spinks as a director (3 pages)
12 November 2009Termination of appointment of Jeremy Beard as a director (1 page)
3 September 2009Company name changed fairfax shelfco 312 LIMITED\certificate issued on 03/09/09 (2 pages)
3 September 2009Company name changed fairfax shelfco 312 LIMITED\certificate issued on 03/09/09 (2 pages)
30 June 2009Incorporation (20 pages)
30 June 2009Incorporation (20 pages)