Company NameUpm-Kymmene (UK) Holdings Limited
Company StatusActive
Company Number01642233
CategoryPrivate Limited Company
Incorporation Date9 June 1982(41 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameJarkko Mikko Airamaa
Date of BirthDecember 1978 (Born 45 years ago)
NationalityFinnish
StatusCurrent
Appointed01 October 2020(38 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleLegal Counsel
Country of ResidenceFinland
Correspondence AddressUpm-Kymmene Oyj Alvar Aallon Katu 1
Helsinki
00101
Director NameTracy Louise Knox
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(38 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCountry Manager Uk, Financre And Control
Country of ResidenceUnited Kingdom
Correspondence Address1 Meadowhead Road
Irvine
Ayrshire
KA11 5AT
Scotland
Secretary NameTracy Louise Knox
StatusCurrent
Appointed01 October 2020(38 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address1 Meadowhead Road
Irvine
Ayrshire
KA11 5AT
Scotland
Director NameSimon Anthony Page
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(39 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address5 Georg-Haindl-Strasse
Augsburg
86153
Director NameTommi Juhani Talvia
Date of BirthMay 1982 (Born 42 years ago)
NationalityFinnish
StatusCurrent
Appointed17 November 2022(40 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleDirector, Group Tax And Structures
Country of ResidenceFinland
Correspondence AddressUpm-Kymmene Oyj 1 Alvar Aallon Katu
Helsinki
00101
Director NamePentti Johannes Arvela
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFinnish
StatusResigned
Appointed22 March 1992(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 1996)
RoleSenior Vice-President
Correspondence AddressLeposaarentie 50
Valkeakoski 37650
Finland
Director NameMr Francis Davis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Magnolia Wharf
Strand On The Green
London
W4 3NY
Director NameJohn Kevin Lyden
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(9 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1996)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressGlan Y Wern Farm
Llandyrnog
Denbigh
Clwyd
LL16 4HL
Wales
Director NameOlli Parola
Date of BirthOctober 1934 (Born 89 years ago)
NationalityFinnish
StatusResigned
Appointed22 March 1992(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressAntinkuja 3
37620 Valkeakoski
Finland
Director NameChristopher William Robinson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(9 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 June 2000)
RoleFinance Director
Correspondence Address23 Heath Lane
Little Sutton
South Wirral
Merseyside
L66 5NN
Director NameMr Mainio Vainio
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityFinnish
StatusResigned
Appointed22 March 1992(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 1996)
RoleSenior Vice-President
Correspondence AddressAntinniementie 32
Valkeakoski
37620
Secretary NameChristopher William Robinson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address23 Heath Lane
Little Sutton
South Wirral
Merseyside
L66 5NN
Director NameMatti Juhani Sinnemaa
Date of BirthApril 1951 (Born 73 years ago)
NationalityFinnish
StatusResigned
Appointed30 August 1996(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 1998)
RoleController
Correspondence AddressParolantie 3029
Espoo
Fin02200
Director NameMr David Graeme Chalmers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(14 years, 2 months after company formation)
Appointment Duration24 years, 11 months (resigned 30 July 2021)
RoleDirector & Company Secretary
Country of ResidenceScotland
Correspondence Address1 Meadowhead Road
Irvine
Ayrshire
KA11 5AT
Scotland
Secretary NameMauro Mattiuzzo
NationalityItalian
StatusResigned
Appointed30 August 1996(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 1998)
RoleCompany Director
Correspondence Address125 Home Park Road
Wimbledon
London
SW19 7HT
Director NameJohn Charles Cronly
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed21 May 1998(15 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 August 2004)
RoleAccountant
Correspondence Address40 New Road
East Hagbourne
Didcot
Oxfordshire
OX11 9JU
Secretary NameChristopher William Robinson
NationalityBritish
StatusResigned
Appointed21 May 1998(15 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 1999)
RoleCompany Director
Correspondence Address23 Heath Lane
Little Sutton
South Wirral
Merseyside
L66 5NN
Director NameMs Mirja Salmelin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFinnish
StatusResigned
Appointed04 December 1998(16 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 17 November 2022)
RoleChairman
Country of ResidenceFinland
Correspondence AddressFi-00100
Biofore House Alvar Aallon Katu1
Helsinki
Finland
Secretary NameMr David Graeme Chalmers
NationalityBritish
StatusResigned
Appointed22 September 1999(17 years, 3 months after company formation)
Appointment Duration21 years (resigned 01 October 2020)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address1 Meadowhead Road
Irvine
Ayrshire
KA11 5AT
Scotland

Contact

Websitewww.upm.com
Email address[email protected]

Location

Registered AddressSuite 14, Pure Offices Brooks Drive
Cheadle Royal Business Park
Manchester
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£216,173,000
Current Liabilities£70,212,000

Accounts

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

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

24 February 1992Delivered on: 27 February 1992
Satisfied on: 8 August 1996
Persons entitled: Samuel Montagu & Co. Limitedas Security Trustee for the Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan and guarantee facility agreement, the revolving credit facility agreement, any treasury agreement or any of the security documents.
Particulars: See form 395 m/11/l for full details. 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
24 February 1992Delivered on: 27 February 1992
Satisfied on: 8 August 1996
Persons entitled: Samuel Montagu & Co. Limitedas Security Trustee for the Beneficiaries

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan and guarantee facility agreement, the revolving credit facility agreement or any treasury agreement or any of the security documents.
Particulars: All the company's right title and interest in and to each policy of insurance see form 395 m/10/l for full details.
Fully Satisfied
5 August 1988Delivered on: 24 August 1988
Satisfied on: 8 August 1996
Persons entitled: Samuel Montagu & Co Limited (As Defined)

Classification: Supplemental security deed
Secured details: All monies due or to become due from the company to samuel montagu & co limited (as trustee for itself & the financial institutions named in the first schedule to the debenture) under the terms of a debenture dated 4.05.88.
Particulars: F/H land at deeside in the county of clwyd.
Fully Satisfied
4 May 1988Delivered on: 6 May 1988
Satisfied on: 8 August 1996
Persons entitled: Samuel Montagu & Co Limited

Classification: An assignment of insurances
Secured details: All monies due or to become due from the company to the chargee (as agent for itself and the banks as defined) under the terms of the facility agreement of even date and this charge.
Particulars: All the company's right title and interest in and to each policy of insurance required to be taken out by the company pursuant to clause 24 of the facility agreement or the insurance schedule thereto. (Please see doc 395/M94/9/5/l for complete details).
Fully Satisfied
4 May 1988Delivered on: 6 May 1988
Satisfied on: 8 August 1996
Persons entitled: Samuel Montagu & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (as agent for itself and the banks as defined) under the terms of the facility agreement and this charge.
Particulars: F/H land at deeside in the county of clwyd containing 156 acres or thereabouts including all buildings and fixtures (including trade fixtures, fixed plant and machinery). (Please see doc 395/M93/9/5/l for complete details).
Fully Satisfied
12 March 1984Delivered on: 16 March 1984
Satisfied on: 28 October 1988
Persons entitled: Citicorp International Bank Limited

Classification: Rebates assignment
Secured details: Securing all monies due or to become due from the company to the banks named in the first schedule on any account whatsoever under the terms of the facility agreement and the loan agreement.
Particulars: Any moneys due or to become due from each of barclays export and finance company limited midland montagu leasing (G.B.) limited and ibos industrial finance limited under separate leases to be entered into between each of the above and the company pursuant to certain agreements for lease dated 12/3/84 and made between the same parties.
Fully Satisfied
12 March 1984Delivered on: 16 March 1984
Satisfied on: 28 October 1988
Persons entitled: Citicorp International Bank Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the banks named in the first schedule to the charge.
Particulars: All the above company's right, title and interest in and to any contract relating to the supply by the company of newsprint including, but without limitation all monies due or to become due under any such contract and all claims for damages arising out of any such contract.
Fully Satisfied
12 March 1984Delivered on: 15 March 1984
Satisfied on: 28 October 1988
Persons entitled: Citicorp International Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the banks named in the first schedule under the terms of the facility agreement & the loan agreement of even date.
Particulars: Fixed charge over 156 acres of f/h land at deeside clwyd with all buildings & fixtures (incl trade fixtures) fixed plant & machinery floating charge ove r the undertaking & assets of the company.
Fully Satisfied
11 July 1995Delivered on: 21 July 1995
Satisfied on: 8 August 1996
Persons entitled: Samuel Montagu & Co. Limitedy of Themas Security Trustee for the Beneficiaries, or An

Classification: Supplemental assignment
Secured details: All monies due or to become due from the company or any other person to the chargee under the terms of the facility agreement, any treasury agreement or any of the security documents (except only any sums owing to the beneficiaries interest).
Particulars: By way of assignment all the company's right title and interest in and to the required policies (certified copies of which have been delivered to the security trustee) and all right of the company to make recovery under any of the required policies and all proceeds of the required policies receivable by the company.
Fully Satisfied
11 July 1995Delivered on: 21 July 1995
Satisfied on: 8 August 1996
Persons entitled: Samuel Montagu & Co. Limitedy of Themas Security Trustee for the Beneficiaries, or An

Classification: A supplemental debenture
Secured details: All monies due or to become due from the company or any other person to the chargee under the terms of the facility agreement, any treasury agreement or any of the security documents (except only any sums owing to the beneficiaries interest).
Particulars: F/H land at deeside in the county of clwyd t/n wa 444626 and wa 436787; f/h land forming part of cefn llwyd woodlands at llandderfel and llandrillo in the counties of clwyd and gwynedd; f/h land k/a black esk forest t/n rmch 5P11046;. See the mortgage charge document for full details.
Fully Satisfied
12 March 1984Delivered on: 6 March 1984
Satisfied on: 28 October 1988
Persons entitled: Citicorp International Bank Limited

Classification: Assignment
Secured details: Securing £120,000,000 and all other monies due or to become due from the company to the banks named in the first schedule on any account whatsoever under the terms of the facility agreement and the loan agreement of even date.
Particulars: All the company's right title and interest in and to all the sums which may at any time be standing to the credit of an account designated "shotton paper company limited" cash collateral account and opened with citibank N.A. 336 strand london WC2K 1HB for the purpose of the guarantee facility agreement.
Fully Satisfied

Filing History

19 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
16 January 2023Registered office address changed from Station House 6th Floor Stamford New Road Altrincham Cheshire WA14 1EP to Suite 14, Pure Offices Brooks Drive Cheadle Royal Business Park Manchester SK8 3TD on 16 January 2023 (1 page)
25 November 2022Appointment of Tommi Juhani Talvia as a director on 17 November 2022 (2 pages)
24 November 2022Termination of appointment of Mirja Salmelin as a director on 17 November 2022 (1 page)
15 November 2022Full accounts made up to 31 December 2021 (23 pages)
14 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
21 September 2021Full accounts made up to 31 December 2020 (23 pages)
2 August 2021Appointment of Simon Anthony Page as a director on 30 July 2021 (2 pages)
2 August 2021Termination of appointment of David Graeme Chalmers as a director on 30 July 2021 (1 page)
16 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
24 October 2020Appointment of Tracy Louise Knox as a director on 1 October 2020 (2 pages)
22 October 2020Appointment of Tracy Louise Knox as a secretary on 1 October 2020 (2 pages)
22 October 2020Appointment of Jarkko Mikko Airamaa as a director on 1 October 2020 (2 pages)
22 October 2020Termination of appointment of David Graeme Chalmers as a secretary on 1 October 2020 (1 page)
1 October 2020Full accounts made up to 31 December 2019 (22 pages)
9 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
2 July 2019Full accounts made up to 31 December 2018 (18 pages)
6 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (19 pages)
11 June 2018Confirmation statement made on 4 June 2018 with updates (3 pages)
23 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
5 February 2018Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
21 December 2017Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
21 December 2017Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
21 September 2017Full accounts made up to 31 December 2016 (18 pages)
21 September 2017Full accounts made up to 31 December 2016 (18 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
8 November 2016Full accounts made up to 31 December 2015 (17 pages)
8 November 2016Full accounts made up to 31 December 2015 (17 pages)
6 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 27,274,471
(5 pages)
6 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 27,274,471
(5 pages)
4 May 2016Director's details changed for Mr David Graeme Chalmers on 16 April 2016 (2 pages)
4 May 2016Director's details changed for Ms Mirja Salmelin on 16 April 2016 (2 pages)
4 May 2016Director's details changed for Mr David Graeme Chalmers on 16 April 2016 (2 pages)
4 May 2016Director's details changed for Ms Mirja Salmelin on 16 April 2016 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 27,274,471
(5 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 27,274,471
(5 pages)
15 July 2014Full accounts made up to 31 December 2013 (16 pages)
15 July 2014Full accounts made up to 31 December 2013 (16 pages)
2 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 27,274,471
(5 pages)
2 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 27,274,471
(5 pages)
24 June 2013Full accounts made up to 31 December 2012 (15 pages)
24 June 2013Full accounts made up to 31 December 2012 (15 pages)
17 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
30 May 2012Full accounts made up to 31 December 2011 (15 pages)
30 May 2012Full accounts made up to 31 December 2011 (15 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
2 June 2011Full accounts made up to 31 December 2010 (14 pages)
2 June 2011Full accounts made up to 31 December 2010 (14 pages)
26 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
1 November 2010Certificate of re-registration from Public Limited Company to Private (1 page)
1 November 2010Re-registration of Memorandum and Articles (27 pages)
1 November 2010Certificate of re-registration from Public Limited Company to Private (1 page)
1 November 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 November 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 November 2010Re-registration from a public company to a private limited company (2 pages)
1 November 2010Re-registration of Memorandum and Articles (27 pages)
1 November 2010Re-registration from a public company to a private limited company (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (16 pages)
1 July 2010Full accounts made up to 31 December 2009 (16 pages)
4 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Ms Mirja Salmelin on 17 April 2010 (2 pages)
4 June 2010Director's details changed for Ms Mirja Salmelin on 17 April 2010 (2 pages)
4 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
11 May 2010Registered office address changed from Victoria House, 2 Victoria Street, Altrincham Cheshire WA141ET on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Victoria House, 2 Victoria Street, Altrincham Cheshire WA141ET on 11 May 2010 (1 page)
6 May 2010Secretary's details changed for Mr David Graeme Chalmers on 6 May 2010 (2 pages)
6 May 2010Secretary's details changed for Mr David Graeme Chalmers on 6 May 2010 (2 pages)
6 May 2010Secretary's details changed for Mr David Graeme Chalmers on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr David Graeme Chalmers on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr David Graeme Chalmers on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr David Graeme Chalmers on 6 May 2010 (2 pages)
23 June 2009Full accounts made up to 31 December 2008 (15 pages)
23 June 2009Full accounts made up to 31 December 2008 (15 pages)
14 May 2009Return made up to 17/04/09; full list of members (3 pages)
14 May 2009Return made up to 17/04/09; full list of members (3 pages)
15 August 2008Full accounts made up to 31 December 2007 (15 pages)
15 August 2008Full accounts made up to 31 December 2007 (15 pages)
20 June 2008Return made up to 17/04/08; full list of members (4 pages)
20 June 2008Return made up to 17/04/08; full list of members (4 pages)
2 June 2007Full accounts made up to 31 December 2006 (14 pages)
2 June 2007Full accounts made up to 31 December 2006 (14 pages)
15 May 2007Return made up to 17/04/07; full list of members (3 pages)
15 May 2007Return made up to 17/04/07; full list of members (3 pages)
5 July 2006Full accounts made up to 31 December 2005 (14 pages)
5 July 2006Full accounts made up to 31 December 2005 (14 pages)
25 April 2006Return made up to 17/04/06; full list of members (3 pages)
25 April 2006Return made up to 17/04/06; full list of members (3 pages)
1 February 2006Registered office changed on 01/02/06 from: norfolk house 31 st james's square london SW1Y 4JJ (1 page)
1 February 2006Registered office changed on 01/02/06 from: norfolk house 31 st james's square london SW1Y 4JJ (1 page)
5 July 2005Full accounts made up to 31 December 2004 (13 pages)
5 July 2005Full accounts made up to 31 December 2004 (13 pages)
5 May 2005Return made up to 17/04/05; full list of members (3 pages)
5 May 2005Return made up to 17/04/05; full list of members (3 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
24 May 2004Registered office changed on 24/05/04 from: kempson house camomile street london EC3A 7AN (1 page)
24 May 2004Registered office changed on 24/05/04 from: kempson house camomile street london EC3A 7AN (1 page)
23 April 2004Return made up to 17/04/04; full list of members (7 pages)
23 April 2004Return made up to 17/04/04; full list of members (7 pages)
21 April 2004Full accounts made up to 31 December 2003 (13 pages)
21 April 2004Full accounts made up to 31 December 2003 (13 pages)
15 June 2003Full accounts made up to 31 December 2002 (13 pages)
15 June 2003Full accounts made up to 31 December 2002 (13 pages)
21 May 2003Return made up to 17/04/03; full list of members (7 pages)
21 May 2003Return made up to 17/04/03; full list of members (7 pages)
7 August 2002Return made up to 17/04/02; full list of members (7 pages)
7 August 2002Return made up to 17/04/02; full list of members (7 pages)
8 July 2002Full accounts made up to 31 December 2001 (13 pages)
8 July 2002Full accounts made up to 31 December 2001 (13 pages)
28 December 2001Company name changed upm-kymmene uk PLC\certificate issued on 28/12/01 (2 pages)
28 December 2001Company name changed upm-kymmene uk PLC\certificate issued on 28/12/01 (2 pages)
18 December 2001Secretary's particulars changed;director's particulars changed (1 page)
18 December 2001Secretary's particulars changed;director's particulars changed (1 page)
23 May 2001Return made up to 17/04/01; full list of members (7 pages)
23 May 2001Return made up to 17/04/01; full list of members (7 pages)
11 May 2001Full accounts made up to 31 December 2000 (13 pages)
11 May 2001Full accounts made up to 31 December 2000 (13 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
21 April 2000Return made up to 17/04/00; full list of members (7 pages)
21 April 2000Return made up to 17/04/00; full list of members (7 pages)
24 March 2000Full accounts made up to 31 December 1999 (14 pages)
24 March 2000Full accounts made up to 31 December 1999 (14 pages)
1 October 1999Secretary resigned (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999New secretary appointed (2 pages)
1 October 1999New secretary appointed (2 pages)
7 May 1999Full accounts made up to 31 December 1998 (14 pages)
7 May 1999Full accounts made up to 31 December 1998 (14 pages)
27 January 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998New director appointed (2 pages)
22 May 1998Return made up to 22/03/98; full list of members (7 pages)
22 May 1998Return made up to 22/03/98; full list of members (7 pages)
21 May 1998Full accounts made up to 31 December 1997 (14 pages)
21 May 1998Full accounts made up to 31 December 1997 (14 pages)
3 May 1997Return made up to 22/03/97; full list of members (6 pages)
3 May 1997Full accounts made up to 31 December 1996 (20 pages)
3 May 1997Return made up to 22/03/97; full list of members (6 pages)
3 May 1997Full accounts made up to 31 December 1996 (20 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997Director resigned (1 page)
25 September 1996Ad 31/08/96--------- £ si 4463636@1=4463636 £ ic 22523735/26987371 (2 pages)
25 September 1996Ad 28/08/96--------- £ si 108181@1=108181 £ ic 26987371/27095552 (2 pages)
25 September 1996Ad 31/08/96--------- £ si 4463636@1=4463636 £ ic 22523735/26987371 (2 pages)
25 September 1996Ad 28/08/96--------- £ si 108181@1=108181 £ ic 26987371/27095552 (2 pages)
18 September 1996Secretary resigned (2 pages)
18 September 1996Secretary resigned (2 pages)
18 September 1996New secretary appointed (1 page)
18 September 1996Director resigned (1 page)
18 September 1996New secretary appointed (1 page)
18 September 1996Director resigned (1 page)
18 September 1996£ nc 25000000/35000000 27/08/96 (1 page)
18 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 September 1996£ nc 25000000/35000000 27/08/96 (1 page)
18 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 September 1996Company name changed shotton paper company PLC\certificate issued on 02/09/96 (3 pages)
2 September 1996Company name changed shotton paper company PLC\certificate issued on 02/09/96 (3 pages)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
19 May 1996Return made up to 22/03/96; full list of members (10 pages)
19 May 1996Return made up to 22/03/96; full list of members (10 pages)
9 April 1996Full group accounts made up to 31 December 1995 (24 pages)
9 April 1996Full group accounts made up to 31 December 1995 (24 pages)
21 July 1995Particulars of mortgage/charge (8 pages)
21 July 1995Particulars of mortgage/charge (12 pages)
21 July 1995Particulars of mortgage/charge (12 pages)
21 July 1995Particulars of mortgage/charge (8 pages)
26 May 1995Ad 18/05/95--------- £ si 12735@1=12735 £ ic 22511000/22523735 (2 pages)
26 May 1995Ad 18/05/95--------- £ si 12735@1=12735 £ ic 22511000/22523735 (2 pages)
11 May 1995Full group accounts made up to 31 December 1994 (23 pages)
11 May 1995Return made up to 22/03/95; no change of members (10 pages)
11 May 1995Full group accounts made up to 31 December 1994 (23 pages)
11 May 1995Return made up to 22/03/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (119 pages)
6 May 1993Full group accounts made up to 31 December 1992 (25 pages)
6 May 1993Accounts made up to 31 December 1992 (25 pages)
13 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
13 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
6 April 1990Full group accounts made up to 31 December 1989 (26 pages)
6 April 1990Accounts made up to 31 December 1989 (26 pages)
11 May 1988Full group accounts made up to 31 December 1987 (22 pages)
11 May 1988Accounts made up to 31 December 1987 (22 pages)
5 June 1987Re-registration of Memorandum and Articles (27 pages)
5 June 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(39 pages)
5 June 1987Certificate of re-registration from Private to Public Limited Company (1 page)
5 June 1987Certificate of re-registration from Private to Public Limited Company (1 page)
5 June 1987Re-registration of Memorandum and Articles (27 pages)
5 June 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(39 pages)