Company NameSIG Combibloc Limited
DirectorMichal Ksawery Majdowski
Company StatusActive
Company Number01146077
CategoryPrivate Limited Company
Incorporation Date16 November 1973(50 years, 5 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Michal Ksawery Majdowski
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityPolish
StatusCurrent
Appointed01 November 2020(46 years, 12 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Earl's Court, Fifth Avenue Business Park
Team Valley Trading Estate
Gateshead
NE11 0HF
Director NameMr James Hall
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(18 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Cottage
Hepscott
Morpeth
Northumberland
NE61 6LN
Director NameMr Wayham Hutcheson Moran
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(18 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 August 1999)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address13 Adderstone Crescent
Newcastle Upon Tyne
Tyne & Wear
NE2 2HH
Director NameWerner Walter Schafers
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed10 October 1992(18 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1995)
RoleVice President Sales
Correspondence AddressBenrather Schlossallee 36
400 Dusseldorf 13
Germany
Foreign
Director NameWerner Walter Schafers
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed10 October 1992(18 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1995)
RoleVice President Sales
Correspondence AddressBenrather Schlossallee 36
400 Dusseldorf 13
Germany
Foreign
Secretary NameAdrian Stanley Jackson
NationalityBritish
StatusResigned
Appointed10 October 1992(18 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Oaklands
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9PH
Director NameOtto Schraut
Date of BirthMay 1937 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed01 December 1995(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1998)
RoleManaging Director
Correspondence AddressBahnhofstr 57
A 5760 Saalfelden
Austria
Director NameAnthony Frank Waters
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(22 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1999)
RoleManaging Director
Correspondence Address11 Aislabie Garth
Ripon
North Yorkshire
HG4 2DX
Director NameJohn David Williams
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressShaw Court
Bath Road Shaw
Melksham
Wiltshire
SN12 8EE
Director NameMr Neal Gerard Mernock
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(26 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Brinklow Way
Harrogate
North Yorkshire
HG2 9JW
Director NameBarry James Fox
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(27 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 April 2002)
RoleAccountant
Correspondence Address51 High Street
Brampton
Huntingdon
Cambridgeshire
PE28 4TQ
Director NameAndre Rosenstock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed08 April 2002(28 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 2006)
RoleCoo Sig Holding
Country of ResidenceSwitzerland
Correspondence AddressBlindenhusen 138
Buch
8263
Switzerland
Director NameRolf Dieter Rademacher
Date of BirthApril 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed08 April 2002(28 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 2006)
RoleCEO
Correspondence AddressNeustadt 61
Schaffhausen
8200
Switzerland
Director NameJens Peter Neidhardt
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed15 December 2006(33 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2008)
RoleManager
Correspondence Address404 The Bar
St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BA
Director NameAdrian Stanley Jackson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(33 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Oaklands
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9PH
Secretary NameStuart James Davidson
NationalityBritish
StatusResigned
Appointed15 December 2006(33 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2016)
RoleAccountant
Correspondence Address97 Browning Hill
Coxhoe
County Durham
DH6 4SA
Director NameMalcolm Allum
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(34 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 25 June 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Tyne And Wear
DH4 5RA

Contact

Websitewww.sig.biz

Location

Registered Address3 Earl's Court, Fifth Avenue Business Park
Team Valley Trading Estate
Gateshead
NE11 0HF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2012
Turnover£36,505,000
Gross Profit£6,586,000
Net Worth£10,051,000
Cash£4,553,000
Current Liabilities£3,798,000

Accounts

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

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

8 September 2011Delivered on: 16 September 2011
Satisfied on: 13 January 2014
Persons entitled: The Bank of New York Mellon

Classification: Deed of confirmation and amendment
Secured details: All monies due or to become due from each loan party and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 February 2011Delivered on: 11 February 2011
Satisfied on: 13 January 2014
Persons entitled: The Bank of New York Mellon

Classification: Deed of confirmation and amendment
Secured details: All monies due or to become due from each loan party and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 November 2010Delivered on: 29 November 2010
Satisfied on: 13 January 2014
Persons entitled: The Bank of New York Mellon

Classification: A deed of confirmation and amendment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 December 2009Delivered on: 10 December 2009
Satisfied on: 13 January 2014
Persons entitled: The Bank of New York Mellon

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 June 2008Delivered on: 13 June 2008
Satisfied on: 15 August 2013
Persons entitled: Fortis Lease UK Limited

Classification: Assignment of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights, title and interest in and to all sums from time to time standing to the credit of the bank account no 68063730 see image for full details.
Fully Satisfied
2 November 2007Delivered on: 8 November 2007
Satisfied on: 17 November 2009
Persons entitled: Credit Suisse as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the right title and interest from time to time in and to the accounts, any goodwill, uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
30 March 2006Delivered on: 8 April 2006
Satisfied on: 15 August 2013
Persons entitled: Fortis Lease UK Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights,title and interest present and future under or arising out of or in respect of the sub-lease. See the mortgage charge document for full details.
Fully Satisfied
21 December 2005Delivered on: 30 December 2005
Persons entitled: Fortis Lease UK Limited (The Assignee)

Classification: Assignment of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest in and to all sums from time to time standing to the credit of bank account number 59930287 and all rights of the company in relation to such account. See the mortgage charge document for full details.
Outstanding
21 December 2018Delivered on: 24 December 2018
Persons entitled: Credit Suisse International

Classification: A registered charge
Outstanding
17 February 2017Delivered on: 23 February 2017
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
21 December 2005Delivered on: 30 December 2005
Persons entitled: Fortis Lease UK Limited (The Owner)

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest under or arising out of or in respect of the sub-lease between the company and gerber foods soft drinks limited dated 21 december 2005, including but not limited to all monies, the interest of the equipment and in and to all policies of insurance and assurance relating to that equipment and all proceeds thereof. See the mortgage charge document for full details.
Outstanding

Filing History

31 October 2023Confirmation statement made on 9 October 2023 with updates (5 pages)
7 September 2023Accounts for a small company made up to 31 December 2022 (19 pages)
2 March 2023Solvency Statement dated 26/01/23 (1 page)
2 March 2023Statement by Directors (1 page)
2 March 2023Statement of capital on 2 March 2023
  • GBP 250,000
(3 pages)
2 March 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
25 October 2022Change of details for Sig Combibloc Group Ag as a person with significant control on 13 April 2022 (2 pages)
13 September 2022Accounts for a small company made up to 31 December 2021 (27 pages)
7 September 2022Auditor's resignation (2 pages)
22 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
14 October 2021Registered office address changed from 27 the Heights Loughton Essex IG10 1RN to 3 Earl’S Court, Fifth Avenue Business Park Team Valley Trading Estate Gateshead NE11 0HF on 14 October 2021 (1 page)
21 September 2021Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5RA to 27 the Heights Loughton Essex IG10 1RN on 21 September 2021 (2 pages)
30 June 2021Accounts for a small company made up to 31 December 2020 (28 pages)
25 June 2021Termination of appointment of Malcolm Allum as a director on 25 June 2021 (1 page)
30 December 2020Full accounts made up to 31 December 2019 (25 pages)
6 November 2020Appointment of Mr Michal Ksawery Majdowski as a director on 1 November 2020 (2 pages)
21 October 2020Cessation of Gerald Schwartz as a person with significant control on 9 September 2019 (1 page)
21 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
21 October 2020Notification of Sig Combibloc Group Ag as a person with significant control on 9 September 2019 (2 pages)
19 June 2020Satisfaction of charge 011460770011 in full (1 page)
21 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (23 pages)
19 July 2019Director's details changed for Malcolm Allum on 19 July 2019 (2 pages)
3 January 2019Resolutions
  • RES13 ‐ Re-documents agreement deed transaction 21/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
3 January 2019Memorandum and Articles of Association (4 pages)
24 December 2018Registration of charge 011460770011, created on 21 December 2018 (41 pages)
15 October 2018Satisfaction of charge 011460770010 in full (4 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
9 October 2018Change of details for Gerald Schwartz as a person with significant control on 9 October 2018 (2 pages)
17 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (54 pages)
17 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
17 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages)
17 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
1 August 2018Notification of Gerald Schwartz as a person with significant control on 6 April 2016 (2 pages)
1 August 2018Withdrawal of a person with significant control statement on 1 August 2018 (2 pages)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
23 February 2017Registration of charge 011460770010, created on 17 February 2017 (48 pages)
23 February 2017Registration of charge 011460770010, created on 17 February 2017 (48 pages)
20 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
20 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (25 pages)
20 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
20 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (25 pages)
29 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (61 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (61 pages)
29 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
19 October 2016Termination of appointment of Stuart James Davidson as a secretary on 30 April 2016 (1 page)
19 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
19 October 2016Termination of appointment of Stuart James Davidson as a secretary on 30 April 2016 (1 page)
19 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
30 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,500,000
(4 pages)
30 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,500,000
(4 pages)
25 September 2015Full accounts made up to 31 December 2014 (22 pages)
25 September 2015Full accounts made up to 31 December 2014 (22 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
29 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,500,000
(4 pages)
29 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,500,000
(4 pages)
2 July 2014Full accounts made up to 31 December 2013 (22 pages)
2 July 2014Full accounts made up to 31 December 2013 (22 pages)
7 April 2014Termination of appointment of Adrian Jackson as a director (2 pages)
7 April 2014Termination of appointment of Adrian Jackson as a director (2 pages)
13 January 2014Satisfaction of charge 8 in full (9 pages)
13 January 2014Satisfaction of charge 6 in full (8 pages)
13 January 2014Satisfaction of charge 7 in full (8 pages)
13 January 2014Satisfaction of charge 6 in full (8 pages)
13 January 2014Satisfaction of charge 9 in full (8 pages)
13 January 2014Satisfaction of charge 8 in full (9 pages)
13 January 2014Satisfaction of charge 9 in full (8 pages)
13 January 2014Satisfaction of charge 7 in full (8 pages)
1 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,500,000
(5 pages)
1 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,500,000
(5 pages)
15 August 2013Satisfaction of charge 5 in full (3 pages)
15 August 2013Satisfaction of charge 3 in full (3 pages)
15 August 2013Satisfaction of charge 5 in full (3 pages)
15 August 2013Satisfaction of charge 3 in full (3 pages)
17 May 2013Full accounts made up to 31 December 2012 (21 pages)
17 May 2013Full accounts made up to 31 December 2012 (21 pages)
25 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
11 April 2012Full accounts made up to 31 December 2011 (21 pages)
11 April 2012Full accounts made up to 31 December 2011 (21 pages)
21 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
2 August 2011Registered office address changed from Blackthorn Way Houghton Le Spring Tyne & Wear DH4 6JN on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Blackthorn Way Houghton Le Spring Tyne & Wear DH4 6JN on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Blackthorn Way Houghton Le Spring Tyne & Wear DH4 6JN on 2 August 2011 (1 page)
4 July 2011Full accounts made up to 31 December 2010 (20 pages)
4 July 2011Full accounts made up to 31 December 2010 (20 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
29 November 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
29 November 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
29 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
13 April 2010Full accounts made up to 31 December 2009 (20 pages)
13 April 2010Full accounts made up to 31 December 2009 (20 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 6 (11 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 6 (11 pages)
23 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
23 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (11 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (11 pages)
19 October 2009Director's details changed for Adrian Stanley Jackson on 15 October 2009 (2 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Malcolm Allum on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Adrian Stanley Jackson on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Malcolm Allum on 15 October 2009 (2 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
1 August 2009Full accounts made up to 31 December 2008 (22 pages)
1 August 2009Full accounts made up to 31 December 2008 (22 pages)
14 October 2008Return made up to 10/10/08; full list of members (3 pages)
14 October 2008Return made up to 10/10/08; full list of members (3 pages)
23 September 2008Appointment terminated director jens neidhardt (1 page)
23 September 2008Director appointed malcolm allum (2 pages)
23 September 2008Appointment terminated director jens neidhardt (1 page)
23 September 2008Director appointed malcolm allum (2 pages)
27 August 2008Full accounts made up to 31 December 2007 (21 pages)
27 August 2008Full accounts made up to 31 December 2007 (21 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 November 2007Particulars of mortgage/charge (16 pages)
8 November 2007Particulars of mortgage/charge (16 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 November 2007Secretary's particulars changed (1 page)
7 November 2007Declaration of assistance for shares acquisition (9 pages)
7 November 2007Secretary's particulars changed (1 page)
7 November 2007Declaration of assistance for shares acquisition (9 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 November 2007Director's particulars changed (1 page)
2 November 2007Return made up to 10/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2007Return made up to 10/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2007Full accounts made up to 31 December 2006 (20 pages)
15 October 2007Full accounts made up to 31 December 2006 (20 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (2 pages)
6 January 2007Director resigned (2 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007New director appointed (2 pages)
31 October 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2006Full accounts made up to 31 December 2005 (20 pages)
24 August 2006Full accounts made up to 31 December 2005 (20 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
1 November 2005Return made up to 10/10/05; full list of members (7 pages)
1 November 2005Return made up to 10/10/05; full list of members (7 pages)
10 October 2005Full accounts made up to 31 December 2004 (14 pages)
10 October 2005Full accounts made up to 31 December 2004 (14 pages)
18 October 2004Return made up to 10/10/04; full list of members (7 pages)
18 October 2004Return made up to 10/10/04; full list of members (7 pages)
24 September 2004Full accounts made up to 31 December 2003 (13 pages)
24 September 2004Full accounts made up to 31 December 2003 (13 pages)
16 October 2003Full accounts made up to 31 December 2002 (13 pages)
16 October 2003Full accounts made up to 31 December 2002 (13 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
24 October 2002Return made up to 10/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2002Return made up to 10/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2002Full accounts made up to 31 December 2001 (15 pages)
4 October 2002Full accounts made up to 31 December 2001 (15 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Registered office changed on 18/04/02 from: third floor 4 millbank london SW1P 3XR (1 page)
18 April 2002Registered office changed on 18/04/02 from: third floor 4 millbank london SW1P 3XR (1 page)
16 April 2002Company name changed rexam combibloc LIMITED\certificate issued on 16/04/02 (2 pages)
16 April 2002Company name changed rexam combibloc LIMITED\certificate issued on 16/04/02 (2 pages)
22 January 2002Director's particulars changed (1 page)
22 January 2002Director's particulars changed (1 page)
15 October 2001Return made up to 10/10/01; full list of members (7 pages)
15 October 2001Return made up to 10/10/01; full list of members (7 pages)
22 August 2001Full accounts made up to 31 December 2000 (15 pages)
22 August 2001Full accounts made up to 31 December 2000 (15 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
12 October 2000Return made up to 10/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2000Return made up to 10/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2000Full accounts made up to 31 December 1999 (15 pages)
12 September 2000Full accounts made up to 31 December 1999 (15 pages)
16 June 2000Registered office changed on 16/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
16 June 2000Registered office changed on 16/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
21 October 1999Return made up to 10/10/99; full list of members (7 pages)
21 October 1999Return made up to 10/10/99; full list of members (7 pages)
21 September 1999Full accounts made up to 31 December 1998 (15 pages)
21 September 1999Full accounts made up to 31 December 1998 (15 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Secretary's particulars changed (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Secretary's particulars changed (1 page)
16 December 1998Company name changed rexam pkl LIMITED\certificate issued on 17/12/98 (2 pages)
16 December 1998Company name changed rexam pkl LIMITED\certificate issued on 17/12/98 (2 pages)
22 October 1998Return made up to 10/10/98; full list of members (7 pages)
22 October 1998Return made up to 10/10/98; full list of members (7 pages)
17 September 1998Full accounts made up to 31 December 1997 (17 pages)
17 September 1998Full accounts made up to 31 December 1997 (17 pages)
10 May 1998Director's particulars changed (1 page)
10 May 1998Director's particulars changed (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
15 October 1997Return made up to 10/10/97; full list of members (7 pages)
15 October 1997Return made up to 10/10/97; full list of members (7 pages)
25 October 1996Return made up to 10/10/96; full list of members (7 pages)
25 October 1996Return made up to 10/10/96; full list of members (7 pages)
4 October 1996Full accounts made up to 31 December 1995 (15 pages)
4 October 1996Full accounts made up to 31 December 1995 (15 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
8 December 1995Director resigned (4 pages)
8 December 1995Director resigned (4 pages)
14 September 1995Full accounts made up to 31 December 1994 (14 pages)
14 September 1995Full accounts made up to 31 December 1994 (14 pages)
31 August 1995Company name changed bowater pkl LIMITED\certificate issued on 01/09/95 (2 pages)
31 August 1995Company name changed bowater pkl LIMITED\certificate issued on 01/09/95 (4 pages)
31 August 1995Company name changed bowater pkl LIMITED\certificate issued on 01/09/95 (2 pages)
17 August 1995Registered office changed on 17/08/95 from: 9TH floor west, bowater house knightsbridge london SW1X 7NN (1 page)
17 August 1995Registered office changed on 17/08/95 from: 9TH floor west, bowater house knightsbridge london SW1X 7NN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (137 pages)
14 October 1988Memorandum and Articles of Association (15 pages)
14 October 1988Memorandum and Articles of Association (15 pages)
3 February 1988Memorandum and Articles of Association (14 pages)
3 February 1988Memorandum and Articles of Association (14 pages)
17 December 1987Company name changed bowater pkl (uk) LIMITED\certificate issued on 18/12/87 (2 pages)
17 December 1987Company name changed bowater pkl (uk) LIMITED\certificate issued on 18/12/87 (2 pages)
15 March 1974Company name changed\certificate issued on 15/03/74 (2 pages)
15 March 1974Company name changed\certificate issued on 15/03/74 (2 pages)
16 November 1973Certificate of incorporation (1 page)
16 November 1973Certificate of incorporation (1 page)
16 November 1973Incorporation (12 pages)
16 November 1973Incorporation (12 pages)