Kettering
Northamptonshire
NN14 2SR
Director Name | Geert De Meyer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 19 July 2019(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Stoke Albany Road Desborough Kettering Northamptonshire NN14 2SR |
Director Name | Mrs Kelly Margaret Gumley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(37 years, 12 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Finance Director Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Vpk Packaging Ltd Stoke Albany Road Desborough NN14 2SR |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2017(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr James Robert Leak |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Palmetto 4 Kiln Close Prestwood Great Missenden Buckinghamshire HP16 9DJ |
Director Name | Mr William Henry Wedderburn |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Spring Rise Bowmans Close Poyle Lane Burnham Bucks SL1 8LH |
Director Name | Mr Olli Voutilainen |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 19 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 12 February 2007) |
Role | Company Director |
Correspondence Address | Pl309 Kenavaranta 00101 Helsinki 10 Foreign |
Director Name | Mr Tapio Tuominen |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 19 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Enso Gutzeit Oy Place 309 Helsinki 10 Foreign |
Director Name | Mr Veli-Matti Tahvanainen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 19 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 1997) |
Role | Financial Director |
Correspondence Address | Enso House Cray Avenue Orpington Kent BR5 3PN |
Secretary Name | Mr William Henry Wedderburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Spring Rise Bowmans Close Poyle Lane Burnham Bucks SL1 8LH |
Director Name | Mr Stuart Leslie Gibson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 March 2002) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 The Barns High St Riseley Bedfordshire MK44 1SJ |
Director Name | Mr David Barrie Glover |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 1999) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 10 Bourchier Close Sevenoaks Kent TN13 1PD |
Director Name | Esa Jukka Makela |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 October 1997(11 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 27 October 2009) |
Role | Sales Director |
Correspondence Address | Jokiayraankatu 12 Lahti 15840 Finland Foreign |
Secretary Name | Mr David Barrie Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 1999) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 10 Bourchier Close Sevenoaks Kent TN13 1PD |
Director Name | Jari Kalevi Honkanen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 11 May 1998(12 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 March 2002) |
Role | Accountant |
Correspondence Address | 38 Bethel Road Sevenoaks Kent TN13 3UE |
Director Name | Aubrey Edward Tick |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hexham Close Worth Crawley West Sussex RH10 7TZ |
Secretary Name | Aubrey Edward Tick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hexham Close Worth Crawley West Sussex RH10 7TZ |
Director Name | Mr John Edward Reeves |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(15 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandacres Cheddleton Heath Road Leek Staffordshire ST13 7DX |
Director Name | Bengt Larsson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Swede |
Status | Resigned |
Appointed | 05 November 2002(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 October 2009) |
Role | Managing Director |
Correspondence Address | Stuputragen 2 Billingsfors Sweden 66011 Foreign |
Director Name | Pekka Juhani Suursalmi |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 November 2002(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 October 2009) |
Role | Group Director |
Correspondence Address | Rusthollinraitti 5 B 7 Heinola Finland Fin 18100 Foreign |
Director Name | Martin Schotten |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 April 2005(19 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 October 2009) |
Role | Engineer |
Correspondence Address | Sulzbach Strasse 37 Dusseldorf Nrw 40629 Foreign |
Director Name | Mr Marc Henri Poulenard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 2009(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2011) |
Role | Vice President Corenso |
Country of Residence | Germany |
Correspondence Address | Niedieckstr 45 Krefeld Nrw 47803 |
Director Name | Mr James Ford Barr |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Oast Lenham Heath Road Lenham Heath Maidstone Kent ME17 2BL |
Secretary Name | Mr James Ford Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Oast Lenham Heath Road Lenham Heath Maidstone Kent ME17 2BL |
Director Name | Mr Johan Nijland |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 October 2009(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 February 2016) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Corenso (Uk) Ltd Hercules Business Park Lostock Lane Lostock Bolton BL6 4BR |
Director Name | Mr Sampo Edward Antti |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 27 October 2009(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 July 2019) |
Role | Ceo Corenso |
Country of Residence | Finland |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | Mr Jaakko Tapio Helminen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 23 September 2013(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 July 2019) |
Role | Cfo Corenso |
Country of Residence | Finland |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Secretary Name | Mr Ville Valtteri Valikangas |
---|---|
Status | Resigned |
Appointed | 01 November 2013(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 20 - 22 Bedford Row London WC1R 4JS |
Director Name | Ms Gaynor Elizabeth Nightingale |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 September 2018) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | Mr Philip Brian Braiden |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Secretary Name | Mr Saqib Khawaja |
---|---|
Status | Resigned |
Appointed | 16 December 2019(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 April 2023) |
Role | Company Director |
Correspondence Address | C/O Rigid Containers Limited Stoke Albany Road Desborough Kettering Northamptonshire NN14 2SR |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2014(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 2017) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | corenso.com |
---|---|
Telephone | 07 920294364 |
Telephone region | Mobile |
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
9.3m at £1 | Corenso Group Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,386,000 |
Gross Profit | £3,183,000 |
Net Worth | £2,546,000 |
Cash | £905,000 |
Current Liabilities | £1,827,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
28 July 2017 | Delivered on: 3 August 2017 Persons entitled: Tmf Trustee Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
9 February 2017 | Delivered on: 16 February 2017 Persons entitled: Tmf Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: L/H hercules business park lostock lane lostock bolton. Outstanding |
29 December 1986 | Delivered on: 9 January 1987 Satisfied on: 2 September 2014 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 18.11.86. Particulars: The goods benefit of the contracts warranties and agreements all logbooks maintenance records manuals handbooks and other documents relating to the goods any moneys payable to the company tube cutting machine no 44.204. Fully Satisfied |
3 July 1986 | Delivered on: 11 July 1986 Satisfied on: 2 September 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M8. 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 |
2 April 2024 | Appointment of Mrs Kelly Margaret Gumley as a director on 1 April 2024 (2 pages) |
---|---|
3 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
22 August 2023 | Full accounts made up to 31 December 2022 (30 pages) |
30 May 2023 | Second filing of Confirmation Statement dated 19 September 2020 (3 pages) |
27 May 2023 | Resolutions
|
24 May 2023 | Statement of capital following an allotment of shares on 20 December 2019
|
27 April 2023 | Termination of appointment of Saqib Khawaja as a secretary on 27 April 2023 (1 page) |
20 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
4 May 2022 | Full accounts made up to 31 December 2021 (31 pages) |
30 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
6 August 2021 | Full accounts made up to 31 December 2020 (33 pages) |
7 July 2021 | Company name changed corenso (uk) LIMITED\certificate issued on 07/07/21
|
23 December 2020 | Satisfaction of charge 020109000004 in full (4 pages) |
23 December 2020 | Satisfaction of charge 020109000003 in full (4 pages) |
14 December 2020 | Change of details for Corenso Group Holdings Limited as a person with significant control on 19 May 2017 (2 pages) |
21 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
21 October 2020 | 19/09/20 Statement of Capital gbp 9267443
|
21 October 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
16 December 2019 | Appointment of Mr Saqib Khawaja as a secretary on 16 December 2019 (2 pages) |
16 December 2019 | Termination of appointment of Philip Brian Braiden as a director on 30 November 2019 (1 page) |
13 November 2019 | Accounts for a small company made up to 31 December 2018 (30 pages) |
26 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
29 July 2019 | Appointment of Geert De Meyer as a director on 19 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Jaakko Tapio Helminen as a director on 19 July 2019 (1 page) |
24 July 2019 | Termination of appointment of Sampo Edward Antti as a director on 19 July 2019 (1 page) |
24 July 2019 | Appointment of Denis Jean Zenner as a director on 19 July 2019 (2 pages) |
22 November 2018 | Accounts for a small company made up to 31 December 2017 (26 pages) |
21 September 2018 | Termination of appointment of Gaynor Elizabeth Nightingale as a director on 21 September 2018 (1 page) |
19 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
3 August 2017 | Registration of charge 020109000004, created on 28 July 2017 (50 pages) |
12 June 2017 | Director's details changed for Mr Jaakko Tapio Helminen on 19 May 2017 (2 pages) |
12 June 2017 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 15 May 2017 (1 page) |
12 June 2017 | Director's details changed for Mr Philip Brian Braiden on 19 May 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Sampo Edward Antti on 19 May 2017 (2 pages) |
12 June 2017 | Appointment of A G Secretarial Limited as a secretary on 15 May 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Sampo Edward Antti on 19 May 2017 (2 pages) |
12 June 2017 | Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS to One St Peter's Square Manchester M2 3DE on 12 June 2017 (1 page) |
12 June 2017 | Director's details changed for Mr Jaakko Tapio Helminen on 19 May 2017 (2 pages) |
12 June 2017 | Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS to One St Peter's Square Manchester M2 3DE on 12 June 2017 (1 page) |
12 June 2017 | Director's details changed for Ms Gaynor Elizabeth Nightingale on 19 May 2017 (2 pages) |
12 June 2017 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 15 May 2017 (1 page) |
12 June 2017 | Appointment of A G Secretarial Limited as a secretary on 15 May 2017 (2 pages) |
12 June 2017 | Director's details changed for Ms Gaynor Elizabeth Nightingale on 19 May 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Philip Brian Braiden on 19 May 2017 (2 pages) |
16 February 2017 | Registration of charge 020109000003, created on 9 February 2017 (11 pages) |
16 February 2017 | Registration of charge 020109000003, created on 9 February 2017 (11 pages) |
14 February 2017 | Resolutions
|
14 February 2017 | Resolutions
|
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
15 June 2016 | Director's details changed for Mr Jaakko Tapio Helminen on 14 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Ms Gaynor Elizabeth Nightingale on 14 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Ms Gaynor Elizabeth Nightingale on 14 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Jaakko Tapio Helminen on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Sampo Edward Antti on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Sampo Edward Antti on 14 June 2016 (2 pages) |
29 April 2016 | Appointment of Mr Philip Brian Braiden as a director on 12 February 2016 (2 pages) |
29 April 2016 | Termination of appointment of Johan Nijland as a director on 12 February 2016 (1 page) |
29 April 2016 | Appointment of Mr Philip Brian Braiden as a director on 12 February 2016 (2 pages) |
29 April 2016 | Termination of appointment of Johan Nijland as a director on 12 February 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
25 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 September 2014 (18 pages) |
25 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 September 2014 (18 pages) |
20 January 2015 | Statement of capital following an allotment of shares on 9 December 2013
|
20 January 2015 | Statement of capital following an allotment of shares on 9 December 2013
|
20 January 2015 | Statement of capital following an allotment of shares on 9 December 2013
|
14 January 2015 | Director's details changed for Mr Jaakko Helminen on 10 December 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Sampo Antti on 10 December 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Johan Nijland on 10 December 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Jaakko Helminen on 10 December 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Johan Nijland on 10 December 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Sampo Antti on 10 December 2014 (2 pages) |
5 January 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 1 December 2014 (2 pages) |
5 January 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 1 December 2014 (2 pages) |
5 January 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 1 December 2014 (2 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
10 December 2014 | Termination of appointment of Ville Valtteri Valikangas as a secretary on 1 December 2014 (1 page) |
10 December 2014 | Registered office address changed from , 1 Kingfisher House, New Mill Road, Orpington, Kent, BR5 3QG to 20 - 22 Bedford Row London WC1R 4JS on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Ville Valtteri Valikangas as a secretary on 1 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Ville Valtteri Valikangas as a secretary on 1 December 2014 (1 page) |
10 December 2014 | Registered office address changed from , 1 Kingfisher House, New Mill Road, Orpington, Kent, BR5 3QG to 20 - 22 Bedford Row London WC1R 4JS on 10 December 2014 (1 page) |
10 December 2014 | Appointment of Ms Gaynor Nightingale as a director on 1 December 2014 (2 pages) |
10 December 2014 | Appointment of Ms Gaynor Nightingale as a director on 1 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of James Ford Barr as a director on 1 December 2014 (1 page) |
10 December 2014 | Termination of appointment of James Ford Barr as a director on 1 December 2014 (1 page) |
10 December 2014 | Appointment of Ms Gaynor Nightingale as a director on 1 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of James Ford Barr as a director on 1 December 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
Statement of capital on 2015-03-25
|
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
Statement of capital on 2015-03-25
|
2 September 2014 | Satisfaction of charge 2 in full (2 pages) |
2 September 2014 | Satisfaction of charge 1 in full (1 page) |
2 September 2014 | Satisfaction of charge 2 in full (2 pages) |
2 September 2014 | Satisfaction of charge 1 in full (1 page) |
27 November 2013 | Appointment of Mr Ville Valtteri Valikangas as a secretary (1 page) |
27 November 2013 | Appointment of Mr Ville Valtteri Valikangas as a secretary (1 page) |
27 November 2013 | Termination of appointment of James Barr as a secretary (1 page) |
27 November 2013 | Termination of appointment of James Barr as a secretary (1 page) |
9 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
23 September 2013 | Appointment of Mr Jaakko Helminen as a director (2 pages) |
23 September 2013 | Appointment of Mr Jaakko Helminen as a director (2 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Termination of appointment of Marc Poulenard as a director (1 page) |
4 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Termination of appointment of Marc Poulenard as a director (1 page) |
13 October 2011 | Registered office address changed from , Stora Enso House New Mill Road, Orpington, Kent, BR5 3TW, United Kingdom on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from , Stora Enso House New Mill Road, Orpington, Kent, BR5 3TW, United Kingdom on 13 October 2011 (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 November 2010 | Director's details changed for Marc Henri Poulenard on 19 September 2010 (2 pages) |
22 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Director's details changed for Marc Henri Poulenard on 19 September 2010 (2 pages) |
5 November 2010 | Registered office address changed from , 1 Sheldon Square, Stora Enso, London, W2 6TT on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from , 1 Sheldon Square, Stora Enso, London, W2 6TT on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from , 1 Sheldon Square, Stora Enso, London, W2 6TT on 5 November 2010 (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 December 2009 | Termination of appointment of Pekka Suursalmi as a director (1 page) |
21 December 2009 | Termination of appointment of Pekka Suursalmi as a director (1 page) |
1 December 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 December 2009 | Full accounts made up to 31 December 2008 (19 pages) |
16 November 2009 | Termination of appointment of Martin Schotten as a director (1 page) |
16 November 2009 | Termination of appointment of Martin Schotten as a director (1 page) |
27 October 2009 | Termination of appointment of Esa Makela as a director (1 page) |
27 October 2009 | Termination of appointment of Esa Makela as a director (1 page) |
27 October 2009 | Termination of appointment of Bengt Larsson as a director (1 page) |
27 October 2009 | Appointment of Mr Sampo Antti as a director (2 pages) |
27 October 2009 | Termination of appointment of Bengt Larsson as a director (1 page) |
27 October 2009 | Appointment of Mr Sampo Antti as a director (2 pages) |
27 October 2009 | Appointment of Mr Johan Nijland as a director (2 pages) |
27 October 2009 | Termination of appointment of John Reeves as a director (1 page) |
27 October 2009 | Termination of appointment of John Reeves as a director (1 page) |
27 October 2009 | Appointment of Mr Johan Nijland as a director (2 pages) |
22 September 2009 | Appointment terminated director aubrey tick (1 page) |
22 September 2009 | Return made up to 19/09/09; full list of members (5 pages) |
22 September 2009 | Secretary appointed mr james ford barr (1 page) |
22 September 2009 | Return made up to 19/09/09; full list of members (5 pages) |
22 September 2009 | Appointment terminated secretary aubrey tick (1 page) |
22 September 2009 | Appointment terminated secretary aubrey tick (1 page) |
22 September 2009 | Director appointed mr james ford barr (1 page) |
22 September 2009 | Director appointed mr james ford barr (1 page) |
22 September 2009 | Secretary appointed mr james ford barr (1 page) |
22 September 2009 | Appointment terminated director aubrey tick (1 page) |
8 July 2009 | Director appointed marc henri poulenard (2 pages) |
8 July 2009 | Director appointed marc henri poulenard (2 pages) |
13 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from, stora enso, 9 south street, london, W1K 2XA (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from, stora enso, 9 south street, london, W1K 2XA (1 page) |
13 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
3 October 2007 | Return made up to 19/09/07; no change of members (9 pages) |
3 October 2007 | Return made up to 19/09/07; no change of members (9 pages) |
17 May 2007 | Full accounts made up to 31 December 2005 (17 pages) |
17 May 2007 | Full accounts made up to 31 December 2005 (17 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
16 October 2006 | Return made up to 19/09/06; full list of members (9 pages) |
16 October 2006 | Return made up to 19/09/06; full list of members (9 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 October 2005 | Return made up to 19/09/05; full list of members
|
10 October 2005 | Return made up to 19/09/05; full list of members
|
24 June 2005 | Resolutions
|
24 June 2005 | Nc inc already adjusted 07/03/01 (1 page) |
24 June 2005 | Resolutions
|
24 June 2005 | Nc inc already adjusted 07/03/01 (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
24 January 2005 | Return made up to 19/09/04; full list of members; amend (9 pages) |
24 January 2005 | Return made up to 19/09/03; full list of members; amend (9 pages) |
24 January 2005 | Return made up to 19/09/03; full list of members; amend (9 pages) |
24 January 2005 | Return made up to 19/09/01; full list of members; amend (8 pages) |
24 January 2005 | Return made up to 19/09/02; full list of members; amend (8 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
1 October 2004 | Return made up to 19/09/04; full list of members
|
1 October 2004 | Return made up to 19/09/04; full list of members
|
7 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
7 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
10 October 2003 | Return made up to 19/09/03; full list of members (9 pages) |
10 October 2003 | Return made up to 19/09/03; full list of members (9 pages) |
5 August 2003 | Auditor's resignation (1 page) |
5 August 2003 | Auditor's resignation (1 page) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
17 October 2002 | Return made up to 19/09/02; full list of members
|
17 October 2002 | Return made up to 19/09/02; full list of members
|
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: enso house new mill road orpington kent BR5 3QA (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: enso house, new mill road, orpington, kent BR5 3QA (1 page) |
7 January 2002 | Ad 07/03/01--------- £ si 2079000@1 (2 pages) |
7 January 2002 | Ad 07/03/01--------- £ si 2079000@1 (2 pages) |
26 September 2001 | Return made up to 19/09/01; full list of members (8 pages) |
26 September 2001 | Return made up to 19/09/01; full list of members (8 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 May 2001 | £ nc 421000/2921000 26/04/01 (1 page) |
29 May 2001 | Resolutions
|
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Ad 26/04/01-26/04/01 £ si 1600000@1=1600000 £ ic 421000/2021000 (2 pages) |
29 May 2001 | Ad 26/04/01-26/04/01 £ si 667442@1=667442 £ ic 2021000/2688442 (2 pages) |
29 May 2001 | £ nc 421000/2921000 26/04/01 (1 page) |
29 May 2001 | Ad 26/04/01-26/04/01 £ si 667442@1=667442 £ ic 2021000/2688442 (2 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Ad 26/04/01-26/04/01 £ si 1600000@1=1600000 £ ic 421000/2021000 (2 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Resolutions
|
10 November 2000 | Auditor's resignation (1 page) |
10 November 2000 | Auditor's resignation (1 page) |
10 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 October 2000 | Return made up to 19/09/00; full list of members (7 pages) |
17 October 2000 | Return made up to 19/09/00; full list of members (7 pages) |
19 October 1999 | Return made up to 19/09/99; full list of members (8 pages) |
19 October 1999 | Return made up to 19/09/99; full list of members (8 pages) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
2 September 1999 | New secretary appointed;new director appointed (2 pages) |
2 September 1999 | New secretary appointed;new director appointed (2 pages) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
18 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
18 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
10 September 1998 | Return made up to 19/09/98; no change of members
|
10 September 1998 | Return made up to 19/09/98; no change of members
|
8 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
9 December 1997 | Ad 22/10/97--------- £ si 400000@1=400000 £ ic 21000/421000 (2 pages) |
9 December 1997 | Ad 22/10/97--------- £ si 400000@1=400000 £ ic 21000/421000 (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
21 October 1997 | Company name changed board packaging (uk) LIMITED\certificate issued on 22/10/97 (2 pages) |
21 October 1997 | Company name changed board packaging (uk) LIMITED\certificate issued on 22/10/97 (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Resolutions
|
20 October 1997 | Nc inc already adjusted 01/10/97 (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 119 high street, amersham, bucks, HP7 oea (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New secretary appointed;new director appointed (3 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Conve 01/10/97 (1 page) |
20 October 1997 | Conve 01/10/97 (1 page) |
20 October 1997 | Secretary resigned;director resigned (1 page) |
20 October 1997 | Resolutions
|
20 October 1997 | Secretary resigned;director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 119 high street amersham bucks HP7 oea (1 page) |
20 October 1997 | Resolutions
|
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Nc inc already adjusted 01/10/97 (1 page) |
20 October 1997 | New secretary appointed;new director appointed (3 pages) |
20 October 1997 | Director resigned (1 page) |
25 September 1997 | Return made up to 19/09/97; full list of members (8 pages) |
25 September 1997 | Return made up to 19/09/97; full list of members (8 pages) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 September 1996 | Return made up to 19/09/96; no change of members (6 pages) |
30 September 1996 | Return made up to 19/09/96; no change of members (6 pages) |
24 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
25 September 1995 | Return made up to 19/09/95; no change of members (6 pages) |
25 September 1995 | Return made up to 19/09/95; no change of members (6 pages) |
25 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
6 October 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
6 October 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
3 October 1994 | Return made up to 19/09/94; full list of members (7 pages) |
3 October 1994 | Return made up to 19/09/94; full list of members (7 pages) |
24 September 1993 | Return made up to 19/09/93; change of members
|
24 September 1993 | Return made up to 19/09/93; change of members
|
5 March 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
5 March 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
27 October 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
27 October 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
17 October 1992 | Return made up to 19/09/92; no change of members
|
17 October 1992 | Return made up to 19/09/92; no change of members
|
13 November 1991 | Return made up to 19/09/91; full list of members (7 pages) |
13 November 1991 | Return made up to 19/09/91; full list of members (7 pages) |
9 April 1991 | Full accounts made up to 31 December 1990 (11 pages) |
9 April 1991 | Full accounts made up to 31 December 1990 (11 pages) |
13 November 1990 | Return made up to 06/09/90; full list of members (4 pages) |
13 November 1990 | Return made up to 06/09/90; full list of members (4 pages) |
2 November 1990 | New director appointed (2 pages) |
2 November 1990 | New director appointed (2 pages) |
15 October 1990 | Conve 09/10/90 (1 page) |
15 October 1990 | Director resigned;new director appointed (2 pages) |
15 October 1990 | Director resigned;new director appointed (2 pages) |
15 October 1990 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
15 October 1990 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
15 October 1990 | Conve 09/10/90 (1 page) |
25 September 1990 | Nc inc already adjusted 23/08/90 (1 page) |
25 September 1990 | Nc inc already adjusted 23/08/90 (1 page) |
7 September 1990 | Ad 23/08/90--------- £ si 1000@1=1000 £ ic 20000/21000 (2 pages) |
7 September 1990 | Ad 23/08/90--------- £ si 1000@1=1000 £ ic 20000/21000 (2 pages) |
31 August 1990 | Full accounts made up to 30 June 1990 (11 pages) |
31 August 1990 | Full accounts made up to 30 June 1990 (11 pages) |
18 December 1989 | Return made up to 19/09/89; full list of members (4 pages) |
18 December 1989 | Return made up to 19/09/89; full list of members (4 pages) |
4 October 1989 | Accounts for a small company made up to 30 June 1989 (5 pages) |
4 October 1989 | Accounts for a small company made up to 30 June 1989 (5 pages) |
14 February 1989 | Return made up to 09/09/88; full list of members (4 pages) |
14 February 1989 | Return made up to 09/09/88; full list of members (4 pages) |
17 October 1988 | New director appointed (2 pages) |
17 October 1988 | New director appointed (2 pages) |
29 September 1988 | Accounts for a small company made up to 30 June 1988 (5 pages) |
29 September 1988 | Accounts for a small company made up to 30 June 1988 (5 pages) |
13 January 1988 | Accounts for a small company made up to 30 June 1987 (5 pages) |
13 January 1988 | Accounts for a small company made up to 30 June 1987 (5 pages) |
25 November 1987 | Return made up to 15/11/87; full list of members (4 pages) |
25 November 1987 | Return made up to 15/11/87; full list of members (4 pages) |
31 October 1987 | Wd 20/10/87 ad 14/07/86--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
31 October 1987 | Nc inc already adjusted (1 page) |
31 October 1987 | Wd 20/10/87 ad 14/07/86--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
31 October 1987 | Resolutions
|
31 October 1987 | Resolutions
|
31 October 1987 | Nc inc already adjusted (1 page) |
11 March 1987 | Accounting reference date shortened from 31/07 to 30/06 (1 page) |
11 March 1987 | Accounting reference date shortened from 31/07 to 30/06 (1 page) |
9 January 1987 | Particulars of mortgage/charge (3 pages) |
9 January 1987 | Particulars of mortgage/charge (3 pages) |
16 September 1986 | Accounting reference date notified as 31/07 (1 page) |
16 September 1986 | Accounting reference date notified as 31/07 (1 page) |
17 July 1986 | Company name changed audenface LIMITED\certificate issued on 17/07/86 (2 pages) |
17 July 1986 | Company name changed audenface LIMITED\certificate issued on 17/07/86 (2 pages) |
11 July 1986 | Particulars of mortgage/charge (3 pages) |
11 July 1986 | Particulars of mortgage/charge (3 pages) |
3 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
3 July 1986 | Registered office changed on 03/07/86 from: standard house, 16/22 epworth street, london, EC2A 4DR (1 page) |
3 July 1986 | Registered office changed on 03/07/86 from: standard house 16/22 epworth street london EC2A 4DR (1 page) |
3 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |