Company NameCorex (Wigan) Limited
Company StatusActive
Company Number02010900
CategoryPrivate Limited Company
Incorporation Date16 April 1986(38 years ago)
Previous NamesAudenface Limited and Corenso (UK) Limited

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameDenis Jean Zenner
Date of BirthApril 1976 (Born 48 years ago)
NationalityBelgian
StatusCurrent
Appointed19 July 2019(33 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Executive
Country of ResidenceBelgium
Correspondence AddressStoke Albany Road Desborough
Kettering
Northamptonshire
NN14 2SR
Director NameGeert De Meyer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed19 July 2019(33 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressStoke Albany Road Desborough
Kettering
Northamptonshire
NN14 2SR
Director NameMrs Kelly Margaret Gumley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(37 years, 12 months after company formation)
Appointment Duration3 weeks, 1 day
RoleFinance Director Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressVpk Packaging Ltd Stoke Albany Road
Desborough
NN14 2SR
Secretary NameA G Secretarial Limited (Corporation)
StatusCurrent
Appointed15 May 2017(31 years, 1 month after company formation)
Appointment Duration6 years, 11 months
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr James Robert Leak
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(5 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressPalmetto 4 Kiln Close
Prestwood
Great Missenden
Buckinghamshire
HP16 9DJ
Director NameMr William Henry Wedderburn
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(5 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressSpring Rise
Bowmans Close Poyle Lane
Burnham
Bucks
SL1 8LH
Director NameMr Olli Voutilainen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityFinnish
StatusResigned
Appointed19 September 1991(5 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 12 February 2007)
RoleCompany Director
Correspondence AddressPl309 Kenavaranta 00101
Helsinki 10
Foreign
Director NameMr Tapio Tuominen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityFinnish
StatusResigned
Appointed19 September 1991(5 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressEnso Gutzeit Oy Place 309
Helsinki 10
Foreign
Director NameMr Veli-Matti Tahvanainen
Date of BirthApril 1948 (Born 76 years ago)
NationalityFinnish
StatusResigned
Appointed19 September 1991(5 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 October 1997)
RoleFinancial Director
Correspondence AddressEnso House Cray Avenue
Orpington
Kent
BR5 3PN
Secretary NameMr William Henry Wedderburn
NationalityBritish
StatusResigned
Appointed19 September 1991(5 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressSpring Rise
Bowmans Close Poyle Lane
Burnham
Bucks
SL1 8LH
Director NameMr Stuart Leslie Gibson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 March 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 The Barns
High St
Riseley
Bedfordshire
MK44 1SJ
Director NameMr David Barrie Glover
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 1999)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address10 Bourchier Close
Sevenoaks
Kent
TN13 1PD
Director NameEsa Jukka Makela
Date of BirthJune 1958 (Born 65 years ago)
NationalityFinnish
StatusResigned
Appointed01 October 1997(11 years, 5 months after company formation)
Appointment Duration12 years (resigned 27 October 2009)
RoleSales Director
Correspondence AddressJokiayraankatu 12
Lahti 15840
Finland
Foreign
Secretary NameMr David Barrie Glover
NationalityBritish
StatusResigned
Appointed01 October 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 1999)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address10 Bourchier Close
Sevenoaks
Kent
TN13 1PD
Director NameJari Kalevi Honkanen
Date of BirthMay 1970 (Born 54 years ago)
NationalityFinnish
StatusResigned
Appointed11 May 1998(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 11 March 2002)
RoleAccountant
Correspondence Address38 Bethel Road
Sevenoaks
Kent
TN13 3UE
Director NameAubrey Edward Tick
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(13 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Hexham Close
Worth
Crawley
West Sussex
RH10 7TZ
Secretary NameAubrey Edward Tick
NationalityBritish
StatusResigned
Appointed12 August 1999(13 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Hexham Close
Worth
Crawley
West Sussex
RH10 7TZ
Director NameMr John Edward Reeves
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(15 years after company formation)
Appointment Duration8 years, 5 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandacres Cheddleton Heath Road
Leek
Staffordshire
ST13 7DX
Director NameBengt Larsson
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySwede
StatusResigned
Appointed05 November 2002(16 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 October 2009)
RoleManaging Director
Correspondence AddressStuputragen 2
Billingsfors
Sweden
66011
Foreign
Director NamePekka Juhani Suursalmi
Date of BirthMay 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed05 November 2002(16 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 October 2009)
RoleGroup Director
Correspondence AddressRusthollinraitti 5 B 7
Heinola
Finland
Fin 18100
Foreign
Director NameMartin Schotten
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed14 April 2005(19 years after company formation)
Appointment Duration4 years, 6 months (resigned 27 October 2009)
RoleEngineer
Correspondence AddressSulzbach Strasse 37
Dusseldorf
Nrw 40629
Foreign
Director NameMr Marc Henri Poulenard
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed18 June 2009(23 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2011)
RoleVice President Corenso
Country of ResidenceGermany
Correspondence AddressNiedieckstr 45
Krefeld
Nrw
47803
Director NameMr James Ford Barr
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(23 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Oast Lenham Heath Road
Lenham Heath
Maidstone
Kent
ME17 2BL
Secretary NameMr James Ford Barr
NationalityBritish
StatusResigned
Appointed01 July 2009(23 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Oast Lenham Heath Road
Lenham Heath
Maidstone
Kent
ME17 2BL
Director NameMr Johan Nijland
Date of BirthJuly 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed27 October 2009(23 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 February 2016)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressCorenso (Uk) Ltd Hercules Business Park
Lostock Lane
Lostock
Bolton
BL6 4BR
Director NameMr Sampo Edward Antti
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFinnish
StatusResigned
Appointed27 October 2009(23 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 July 2019)
RoleCeo Corenso
Country of ResidenceFinland
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMr Jaakko Tapio Helminen
Date of BirthMay 1973 (Born 51 years ago)
NationalityFinnish
StatusResigned
Appointed23 September 2013(27 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 July 2019)
RoleCfo Corenso
Country of ResidenceFinland
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Secretary NameMr Ville Valtteri Valikangas
StatusResigned
Appointed01 November 2013(27 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2014)
RoleCompany Director
Correspondence Address20 - 22 Bedford Row
London
WC1R 4JS
Director NameMs Gaynor Elizabeth Nightingale
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(28 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 September 2018)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMr Philip Brian Braiden
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(29 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Secretary NameMr Saqib Khawaja
StatusResigned
Appointed16 December 2019(33 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 2023)
RoleCompany Director
Correspondence AddressC/O Rigid Containers Limited Stoke Albany Road
Desborough
Kettering
Northamptonshire
NN14 2SR
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2014(28 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2017)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitecorenso.com
Telephone07 920294364
Telephone regionMobile

Location

Registered AddressOne
St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

9.3m at £1Corenso Group Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£10,386,000
Gross Profit£3,183,000
Net Worth£2,546,000
Cash£905,000
Current Liabilities£1,827,000

Accounts

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

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

28 July 2017Delivered on: 3 August 2017
Persons entitled: Tmf Trustee Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 February 2017Delivered 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 1986Delivered 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 1986Delivered 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

Filing History

2 April 2024Appointment of Mrs Kelly Margaret Gumley as a director on 1 April 2024 (2 pages)
3 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
22 August 2023Full accounts made up to 31 December 2022 (30 pages)
30 May 2023Second filing of Confirmation Statement dated 19 September 2020 (3 pages)
27 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2023Statement of capital following an allotment of shares on 20 December 2019
  • GBP 9,267,443
(3 pages)
27 April 2023Termination of appointment of Saqib Khawaja as a secretary on 27 April 2023 (1 page)
20 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
4 May 2022Full accounts made up to 31 December 2021 (31 pages)
30 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
6 August 2021Full accounts made up to 31 December 2020 (33 pages)
7 July 2021Company name changed corenso (uk) LIMITED\certificate issued on 07/07/21
  • CONNOT ‐ Change of name notice
(4 pages)
23 December 2020Satisfaction of charge 020109000004 in full (4 pages)
23 December 2020Satisfaction of charge 020109000003 in full (4 pages)
14 December 2020Change of details for Corenso Group Holdings Limited as a person with significant control on 19 May 2017 (2 pages)
21 October 2020Full accounts made up to 31 December 2019 (30 pages)
21 October 202019/09/20 Statement of Capital gbp 9267443
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/05/2023
(5 pages)
21 October 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
16 December 2019Appointment of Mr Saqib Khawaja as a secretary on 16 December 2019 (2 pages)
16 December 2019Termination of appointment of Philip Brian Braiden as a director on 30 November 2019 (1 page)
13 November 2019Accounts for a small company made up to 31 December 2018 (30 pages)
26 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
29 July 2019Appointment of Geert De Meyer as a director on 19 July 2019 (2 pages)
24 July 2019Termination of appointment of Jaakko Tapio Helminen as a director on 19 July 2019 (1 page)
24 July 2019Termination of appointment of Sampo Edward Antti as a director on 19 July 2019 (1 page)
24 July 2019Appointment of Denis Jean Zenner as a director on 19 July 2019 (2 pages)
22 November 2018Accounts for a small company made up to 31 December 2017 (26 pages)
21 September 2018Termination of appointment of Gaynor Elizabeth Nightingale as a director on 21 September 2018 (1 page)
19 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (24 pages)
2 October 2017Full accounts made up to 31 December 2016 (24 pages)
26 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
3 August 2017Registration of charge 020109000004, created on 28 July 2017 (50 pages)
12 June 2017Director's details changed for Mr Jaakko Tapio Helminen on 19 May 2017 (2 pages)
12 June 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 15 May 2017 (1 page)
12 June 2017Director's details changed for Mr Philip Brian Braiden on 19 May 2017 (2 pages)
12 June 2017Director's details changed for Mr Sampo Edward Antti on 19 May 2017 (2 pages)
12 June 2017Appointment of A G Secretarial Limited as a secretary on 15 May 2017 (2 pages)
12 June 2017Director's details changed for Mr Sampo Edward Antti on 19 May 2017 (2 pages)
12 June 2017Registered 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 2017Director's details changed for Mr Jaakko Tapio Helminen on 19 May 2017 (2 pages)
12 June 2017Registered 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 2017Director's details changed for Ms Gaynor Elizabeth Nightingale on 19 May 2017 (2 pages)
12 June 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 15 May 2017 (1 page)
12 June 2017Appointment of A G Secretarial Limited as a secretary on 15 May 2017 (2 pages)
12 June 2017Director's details changed for Ms Gaynor Elizabeth Nightingale on 19 May 2017 (2 pages)
12 June 2017Director's details changed for Mr Philip Brian Braiden on 19 May 2017 (2 pages)
16 February 2017Registration of charge 020109000003, created on 9 February 2017 (11 pages)
16 February 2017Registration of charge 020109000003, created on 9 February 2017 (11 pages)
14 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
14 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
15 August 2016Full accounts made up to 31 December 2015 (25 pages)
15 August 2016Full accounts made up to 31 December 2015 (25 pages)
15 June 2016Director's details changed for Mr Jaakko Tapio Helminen on 14 June 2016 (2 pages)
15 June 2016Director's details changed for Ms Gaynor Elizabeth Nightingale on 14 June 2016 (2 pages)
15 June 2016Director's details changed for Ms Gaynor Elizabeth Nightingale on 14 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Jaakko Tapio Helminen on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Sampo Edward Antti on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Sampo Edward Antti on 14 June 2016 (2 pages)
29 April 2016Appointment of Mr Philip Brian Braiden as a director on 12 February 2016 (2 pages)
29 April 2016Termination of appointment of Johan Nijland as a director on 12 February 2016 (1 page)
29 April 2016Appointment of Mr Philip Brian Braiden as a director on 12 February 2016 (2 pages)
29 April 2016Termination of appointment of Johan Nijland as a director on 12 February 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 9,267,442
(8 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 9,267,442
(8 pages)
25 March 2015Second filing of AR01 previously delivered to Companies House made up to 19 September 2014 (18 pages)
25 March 2015Second filing of AR01 previously delivered to Companies House made up to 19 September 2014 (18 pages)
20 January 2015Statement of capital following an allotment of shares on 9 December 2013
  • GBP 9,267,442
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 9 December 2013
  • GBP 9,267,442
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 9 December 2013
  • GBP 9,267,442
(4 pages)
14 January 2015Director's details changed for Mr Jaakko Helminen on 10 December 2014 (2 pages)
14 January 2015Director's details changed for Mr Sampo Antti on 10 December 2014 (2 pages)
14 January 2015Director's details changed for Mr Johan Nijland on 10 December 2014 (2 pages)
14 January 2015Director's details changed for Mr Jaakko Helminen on 10 December 2014 (2 pages)
14 January 2015Director's details changed for Mr Johan Nijland on 10 December 2014 (2 pages)
14 January 2015Director's details changed for Mr Sampo Antti on 10 December 2014 (2 pages)
5 January 2015Appointment of Jordan Company Secretaries Limited as a secretary on 1 December 2014 (2 pages)
5 January 2015Appointment of Jordan Company Secretaries Limited as a secretary on 1 December 2014 (2 pages)
5 January 2015Appointment of Jordan Company Secretaries Limited as a secretary on 1 December 2014 (2 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
10 December 2014Termination of appointment of Ville Valtteri Valikangas as a secretary on 1 December 2014 (1 page)
10 December 2014Registered 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 2014Termination of appointment of Ville Valtteri Valikangas as a secretary on 1 December 2014 (1 page)
10 December 2014Termination of appointment of Ville Valtteri Valikangas as a secretary on 1 December 2014 (1 page)
10 December 2014Registered 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 2014Appointment of Ms Gaynor Nightingale as a director on 1 December 2014 (2 pages)
10 December 2014Appointment of Ms Gaynor Nightingale as a director on 1 December 2014 (2 pages)
10 December 2014Termination of appointment of James Ford Barr as a director on 1 December 2014 (1 page)
10 December 2014Termination of appointment of James Ford Barr as a director on 1 December 2014 (1 page)
10 December 2014Appointment of Ms Gaynor Nightingale as a director on 1 December 2014 (2 pages)
10 December 2014Termination of appointment of James Ford Barr as a director on 1 December 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (20 pages)
9 October 2014Full accounts made up to 31 December 2013 (20 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4,767,442

Statement of capital on 2015-03-25
  • GBP 9,267,442
  • ANNOTATION Clarification a second filed AR01 was registered on 25TH March 2015
(6 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4,767,442

Statement of capital on 2015-03-25
  • GBP 9,267,442
  • ANNOTATION Clarification a second filed AR01 was registered on 25TH March 2015
(6 pages)
2 September 2014Satisfaction of charge 2 in full (2 pages)
2 September 2014Satisfaction of charge 1 in full (1 page)
2 September 2014Satisfaction of charge 2 in full (2 pages)
2 September 2014Satisfaction of charge 1 in full (1 page)
27 November 2013Appointment of Mr Ville Valtteri Valikangas as a secretary (1 page)
27 November 2013Appointment of Mr Ville Valtteri Valikangas as a secretary (1 page)
27 November 2013Termination of appointment of James Barr as a secretary (1 page)
27 November 2013Termination of appointment of James Barr as a secretary (1 page)
9 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4,767,442
(5 pages)
9 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4,767,442
(5 pages)
23 September 2013Appointment of Mr Jaakko Helminen as a director (2 pages)
23 September 2013Appointment of Mr Jaakko Helminen as a director (2 pages)
9 September 2013Full accounts made up to 31 December 2012 (20 pages)
9 September 2013Full accounts made up to 31 December 2012 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
4 November 2011Termination of appointment of Marc Poulenard as a director (1 page)
4 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
4 November 2011Termination of appointment of Marc Poulenard as a director (1 page)
13 October 2011Registered office address changed from , Stora Enso House New Mill Road, Orpington, Kent, BR5 3TW, United Kingdom on 13 October 2011 (1 page)
13 October 2011Registered office address changed from , Stora Enso House New Mill Road, Orpington, Kent, BR5 3TW, United Kingdom on 13 October 2011 (1 page)
22 September 2011Full accounts made up to 31 December 2010 (19 pages)
22 September 2011Full accounts made up to 31 December 2010 (19 pages)
22 November 2010Director's details changed for Marc Henri Poulenard on 19 September 2010 (2 pages)
22 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
22 November 2010Director's details changed for Marc Henri Poulenard on 19 September 2010 (2 pages)
5 November 2010Registered office address changed from , 1 Sheldon Square, Stora Enso, London, W2 6TT on 5 November 2010 (1 page)
5 November 2010Registered office address changed from , 1 Sheldon Square, Stora Enso, London, W2 6TT on 5 November 2010 (1 page)
5 November 2010Registered office address changed from , 1 Sheldon Square, Stora Enso, London, W2 6TT on 5 November 2010 (1 page)
30 September 2010Full accounts made up to 31 December 2009 (19 pages)
30 September 2010Full accounts made up to 31 December 2009 (19 pages)
21 December 2009Termination of appointment of Pekka Suursalmi as a director (1 page)
21 December 2009Termination of appointment of Pekka Suursalmi as a director (1 page)
1 December 2009Full accounts made up to 31 December 2008 (19 pages)
1 December 2009Full accounts made up to 31 December 2008 (19 pages)
16 November 2009Termination of appointment of Martin Schotten as a director (1 page)
16 November 2009Termination of appointment of Martin Schotten as a director (1 page)
27 October 2009Termination of appointment of Esa Makela as a director (1 page)
27 October 2009Termination of appointment of Esa Makela as a director (1 page)
27 October 2009Termination of appointment of Bengt Larsson as a director (1 page)
27 October 2009Appointment of Mr Sampo Antti as a director (2 pages)
27 October 2009Termination of appointment of Bengt Larsson as a director (1 page)
27 October 2009Appointment of Mr Sampo Antti as a director (2 pages)
27 October 2009Appointment of Mr Johan Nijland as a director (2 pages)
27 October 2009Termination of appointment of John Reeves as a director (1 page)
27 October 2009Termination of appointment of John Reeves as a director (1 page)
27 October 2009Appointment of Mr Johan Nijland as a director (2 pages)
22 September 2009Appointment terminated director aubrey tick (1 page)
22 September 2009Return made up to 19/09/09; full list of members (5 pages)
22 September 2009Secretary appointed mr james ford barr (1 page)
22 September 2009Return made up to 19/09/09; full list of members (5 pages)
22 September 2009Appointment terminated secretary aubrey tick (1 page)
22 September 2009Appointment terminated secretary aubrey tick (1 page)
22 September 2009Director appointed mr james ford barr (1 page)
22 September 2009Director appointed mr james ford barr (1 page)
22 September 2009Secretary appointed mr james ford barr (1 page)
22 September 2009Appointment terminated director aubrey tick (1 page)
8 July 2009Director appointed marc henri poulenard (2 pages)
8 July 2009Director appointed marc henri poulenard (2 pages)
13 October 2008Return made up to 19/09/08; full list of members (5 pages)
13 October 2008Registered office changed on 13/10/2008 from, stora enso, 9 south street, london, W1K 2XA (1 page)
13 October 2008Registered office changed on 13/10/2008 from, stora enso, 9 south street, london, W1K 2XA (1 page)
13 October 2008Return made up to 19/09/08; full list of members (5 pages)
6 August 2008Full accounts made up to 31 December 2007 (20 pages)
6 August 2008Full accounts made up to 31 December 2007 (20 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
3 October 2007Return made up to 19/09/07; no change of members (9 pages)
3 October 2007Return made up to 19/09/07; no change of members (9 pages)
17 May 2007Full accounts made up to 31 December 2005 (17 pages)
17 May 2007Full accounts made up to 31 December 2005 (17 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
16 October 2006Return made up to 19/09/06; full list of members (9 pages)
16 October 2006Return made up to 19/09/06; full list of members (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
10 October 2005Return made up to 19/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 October 2005Return made up to 19/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2005Nc inc already adjusted 07/03/01 (1 page)
24 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2005Nc inc already adjusted 07/03/01 (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
24 January 2005Return made up to 19/09/04; full list of members; amend (9 pages)
24 January 2005Return made up to 19/09/03; full list of members; amend (9 pages)
24 January 2005Return made up to 19/09/03; full list of members; amend (9 pages)
24 January 2005Return made up to 19/09/01; full list of members; amend (8 pages)
24 January 2005Return made up to 19/09/02; full list of members; amend (8 pages)
31 October 2004Full accounts made up to 31 December 2003 (18 pages)
31 October 2004Full accounts made up to 31 December 2003 (18 pages)
1 October 2004Return made up to 19/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/10/04
(9 pages)
1 October 2004Return made up to 19/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/10/04
(9 pages)
7 November 2003Full accounts made up to 31 December 2002 (19 pages)
7 November 2003Full accounts made up to 31 December 2002 (19 pages)
10 October 2003Return made up to 19/09/03; full list of members (9 pages)
10 October 2003Return made up to 19/09/03; full list of members (9 pages)
5 August 2003Auditor's resignation (1 page)
5 August 2003Auditor's resignation (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (21 pages)
4 November 2002Full accounts made up to 31 December 2001 (21 pages)
17 October 2002Return made up to 19/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 October 2002Return made up to 19/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
15 March 2002Registered office changed on 15/03/02 from: enso house new mill road orpington kent BR5 3QA (1 page)
15 March 2002Registered office changed on 15/03/02 from: enso house, new mill road, orpington, kent BR5 3QA (1 page)
7 January 2002Ad 07/03/01--------- £ si 2079000@1 (2 pages)
7 January 2002Ad 07/03/01--------- £ si 2079000@1 (2 pages)
26 September 2001Return made up to 19/09/01; full list of members (8 pages)
26 September 2001Return made up to 19/09/01; full list of members (8 pages)
4 September 2001Full accounts made up to 31 December 2000 (13 pages)
4 September 2001Full accounts made up to 31 December 2000 (13 pages)
29 May 2001£ nc 421000/2921000 26/04/01 (1 page)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Ad 26/04/01-26/04/01 £ si 1600000@1=1600000 £ ic 421000/2021000 (2 pages)
29 May 2001Ad 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 2001Ad 26/04/01-26/04/01 £ si 667442@1=667442 £ ic 2021000/2688442 (2 pages)
29 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
29 May 2001Ad 26/04/01-26/04/01 £ si 1600000@1=1600000 £ ic 421000/2021000 (2 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
10 November 2000Auditor's resignation (1 page)
10 November 2000Auditor's resignation (1 page)
10 November 2000Full accounts made up to 31 December 1999 (12 pages)
10 November 2000Full accounts made up to 31 December 1999 (12 pages)
17 October 2000Return made up to 19/09/00; full list of members (7 pages)
17 October 2000Return made up to 19/09/00; full list of members (7 pages)
19 October 1999Return made up to 19/09/99; full list of members (8 pages)
19 October 1999Return made up to 19/09/99; full list of members (8 pages)
2 September 1999Secretary resigned;director resigned (1 page)
2 September 1999New secretary appointed;new director appointed (2 pages)
2 September 1999New secretary appointed;new director appointed (2 pages)
2 September 1999Secretary resigned;director resigned (1 page)
18 March 1999Full accounts made up to 31 December 1998 (14 pages)
18 March 1999Full accounts made up to 31 December 1998 (14 pages)
10 September 1998Return made up to 19/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 1998Return made up to 19/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 1998Full accounts made up to 31 December 1997 (15 pages)
8 September 1998Full accounts made up to 31 December 1997 (15 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
9 December 1997Ad 22/10/97--------- £ si 400000@1=400000 £ ic 21000/421000 (2 pages)
9 December 1997Ad 22/10/97--------- £ si 400000@1=400000 £ ic 21000/421000 (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
21 October 1997Company name changed board packaging (uk) LIMITED\certificate issued on 22/10/97 (2 pages)
21 October 1997Company name changed board packaging (uk) LIMITED\certificate issued on 22/10/97 (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 October 1997Nc inc already adjusted 01/10/97 (1 page)
20 October 1997Registered office changed on 20/10/97 from: 119 high street, amersham, bucks, HP7 oea (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(12 pages)
20 October 1997Director resigned (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997New secretary appointed;new director appointed (3 pages)
20 October 1997Director resigned (1 page)
20 October 1997Conve 01/10/97 (1 page)
20 October 1997Conve 01/10/97 (1 page)
20 October 1997Secretary resigned;director resigned (1 page)
20 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(12 pages)
20 October 1997Secretary resigned;director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Registered office changed on 20/10/97 from: 119 high street amersham bucks HP7 oea (1 page)
20 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 October 1997Director resigned (1 page)
20 October 1997Nc inc already adjusted 01/10/97 (1 page)
20 October 1997New secretary appointed;new director appointed (3 pages)
20 October 1997Director resigned (1 page)
25 September 1997Return made up to 19/09/97; full list of members (8 pages)
25 September 1997Return made up to 19/09/97; full list of members (8 pages)
27 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 September 1996Return made up to 19/09/96; no change of members (6 pages)
30 September 1996Return made up to 19/09/96; no change of members (6 pages)
24 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 September 1995Return made up to 19/09/95; no change of members (6 pages)
25 September 1995Return made up to 19/09/95; no change of members (6 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
6 October 1994Accounts for a small company made up to 31 December 1993 (6 pages)
6 October 1994Accounts for a small company made up to 31 December 1993 (6 pages)
3 October 1994Return made up to 19/09/94; full list of members (7 pages)
3 October 1994Return made up to 19/09/94; full list of members (7 pages)
24 September 1993Return made up to 19/09/93; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 1993Return made up to 19/09/93; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 1993Accounts for a small company made up to 31 December 1992 (6 pages)
5 March 1993Accounts for a small company made up to 31 December 1992 (6 pages)
27 October 1992Accounts for a small company made up to 31 December 1991 (6 pages)
27 October 1992Accounts for a small company made up to 31 December 1991 (6 pages)
17 October 1992Return made up to 19/09/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 1992Return made up to 19/09/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 1991Return made up to 19/09/91; full list of members (7 pages)
13 November 1991Return made up to 19/09/91; full list of members (7 pages)
9 April 1991Full accounts made up to 31 December 1990 (11 pages)
9 April 1991Full accounts made up to 31 December 1990 (11 pages)
13 November 1990Return made up to 06/09/90; full list of members (4 pages)
13 November 1990Return made up to 06/09/90; full list of members (4 pages)
2 November 1990New director appointed (2 pages)
2 November 1990New director appointed (2 pages)
15 October 1990Conve 09/10/90 (1 page)
15 October 1990Director resigned;new director appointed (2 pages)
15 October 1990Director resigned;new director appointed (2 pages)
15 October 1990Accounting reference date shortened from 30/06 to 31/12 (1 page)
15 October 1990Accounting reference date shortened from 30/06 to 31/12 (1 page)
15 October 1990Conve 09/10/90 (1 page)
25 September 1990Nc inc already adjusted 23/08/90 (1 page)
25 September 1990Nc inc already adjusted 23/08/90 (1 page)
7 September 1990Ad 23/08/90--------- £ si 1000@1=1000 £ ic 20000/21000 (2 pages)
7 September 1990Ad 23/08/90--------- £ si 1000@1=1000 £ ic 20000/21000 (2 pages)
31 August 1990Full accounts made up to 30 June 1990 (11 pages)
31 August 1990Full accounts made up to 30 June 1990 (11 pages)
18 December 1989Return made up to 19/09/89; full list of members (4 pages)
18 December 1989Return made up to 19/09/89; full list of members (4 pages)
4 October 1989Accounts for a small company made up to 30 June 1989 (5 pages)
4 October 1989Accounts for a small company made up to 30 June 1989 (5 pages)
14 February 1989Return made up to 09/09/88; full list of members (4 pages)
14 February 1989Return made up to 09/09/88; full list of members (4 pages)
17 October 1988New director appointed (2 pages)
17 October 1988New director appointed (2 pages)
29 September 1988Accounts for a small company made up to 30 June 1988 (5 pages)
29 September 1988Accounts for a small company made up to 30 June 1988 (5 pages)
13 January 1988Accounts for a small company made up to 30 June 1987 (5 pages)
13 January 1988Accounts for a small company made up to 30 June 1987 (5 pages)
25 November 1987Return made up to 15/11/87; full list of members (4 pages)
25 November 1987Return made up to 15/11/87; full list of members (4 pages)
31 October 1987Wd 20/10/87 ad 14/07/86--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
31 October 1987Nc inc already adjusted (1 page)
31 October 1987Wd 20/10/87 ad 14/07/86--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
31 October 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 October 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 October 1987Nc inc already adjusted (1 page)
11 March 1987Accounting reference date shortened from 31/07 to 30/06 (1 page)
11 March 1987Accounting reference date shortened from 31/07 to 30/06 (1 page)
9 January 1987Particulars of mortgage/charge (3 pages)
9 January 1987Particulars of mortgage/charge (3 pages)
16 September 1986Accounting reference date notified as 31/07 (1 page)
16 September 1986Accounting reference date notified as 31/07 (1 page)
17 July 1986Company name changed audenface LIMITED\certificate issued on 17/07/86 (2 pages)
17 July 1986Company name changed audenface LIMITED\certificate issued on 17/07/86 (2 pages)
11 July 1986Particulars of mortgage/charge (3 pages)
11 July 1986Particulars of mortgage/charge (3 pages)
3 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
3 July 1986Registered office changed on 03/07/86 from: standard house, 16/22 epworth street, london, EC2A 4DR (1 page)
3 July 1986Registered office changed on 03/07/86 from: standard house 16/22 epworth street london EC2A 4DR (1 page)
3 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)