Team Valley Trading Estate
Gateshead
NE11 0HF
Director Name | Mr James Hall |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1995) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Acorn Cottage Hepscott Morpeth Northumberland NE61 6LN |
Director Name | Mr Wayham Hutcheson Moran |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 August 1999) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 13 Adderstone Crescent Newcastle Upon Tyne Tyne & Wear NE2 2HH |
Director Name | Werner Walter Schafers |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 October 1992(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 1995) |
Role | Vice President Sales |
Correspondence Address | Benrather Schlossallee 36 400 Dusseldorf 13 Germany Foreign |
Director Name | Werner Walter Schafers |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 October 1992(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 1995) |
Role | Vice President Sales |
Correspondence Address | Benrather Schlossallee 36 400 Dusseldorf 13 Germany Foreign |
Secretary Name | Adrian Stanley Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(18 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Oaklands Darras Hall Ponteland Newcastle Upon Tyne NE20 9PH |
Director Name | Otto Schraut |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 1995(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 1998) |
Role | Managing Director |
Correspondence Address | Bahnhofstr 57 A 5760 Saalfelden Austria |
Director Name | Anthony Frank Waters |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1999) |
Role | Managing Director |
Correspondence Address | 11 Aislabie Garth Ripon North Yorkshire HG4 2DX |
Director Name | John David Williams |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Shaw Court Bath Road Shaw Melksham Wiltshire SN12 8EE |
Director Name | Mr Neal Gerard Mernock |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Brinklow Way Harrogate North Yorkshire HG2 9JW |
Director Name | Barry James Fox |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(27 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 April 2002) |
Role | Accountant |
Correspondence Address | 51 High Street Brampton Huntingdon Cambridgeshire PE28 4TQ |
Director Name | Andre Rosenstock |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 April 2002(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 December 2006) |
Role | Coo Sig Holding |
Country of Residence | Switzerland |
Correspondence Address | Blindenhusen 138 Buch 8263 Switzerland |
Director Name | Rolf Dieter Rademacher |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 April 2002(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 December 2006) |
Role | CEO |
Correspondence Address | Neustadt 61 Schaffhausen 8200 Switzerland |
Director Name | Jens Peter Neidhardt |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 December 2006(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2008) |
Role | Manager |
Correspondence Address | 404 The Bar St James Gate Newcastle Upon Tyne Tyne & Wear NE1 4BA |
Director Name | Adrian Stanley Jackson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(33 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Oaklands Darras Hall Ponteland Newcastle Upon Tyne NE20 9PH |
Secretary Name | Stuart James Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 2016) |
Role | Accountant |
Correspondence Address | 97 Browning Hill Coxhoe County Durham DH6 4SA |
Director Name | Malcolm Allum |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(34 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 25 June 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Tyne And Wear DH4 5RA |
Website | www.sig.biz |
---|
Registered Address | 3 Earl's Court, Fifth Avenue Business Park Team Valley Trading Estate Gateshead NE11 0HF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Turnover | £36,505,000 |
Gross Profit | £6,586,000 |
Net Worth | £10,051,000 |
Cash | £4,553,000 |
Current Liabilities | £3,798,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
8 September 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2018 | Delivered on: 24 December 2018 Persons entitled: Credit Suisse International Classification: A registered charge Outstanding |
17 February 2017 | Delivered 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 2005 | Delivered 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 |
31 October 2023 | Confirmation statement made on 9 October 2023 with updates (5 pages) |
---|---|
7 September 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
2 March 2023 | Solvency Statement dated 26/01/23 (1 page) |
2 March 2023 | Statement by Directors (1 page) |
2 March 2023 | Statement of capital on 2 March 2023
|
2 March 2023 | Resolutions
|
31 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
25 October 2022 | Change of details for Sig Combibloc Group Ag as a person with significant control on 13 April 2022 (2 pages) |
13 September 2022 | Accounts for a small company made up to 31 December 2021 (27 pages) |
7 September 2022 | Auditor's resignation (2 pages) |
22 November 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
14 October 2021 | Registered 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 2021 | Registered 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 2021 | Accounts for a small company made up to 31 December 2020 (28 pages) |
25 June 2021 | Termination of appointment of Malcolm Allum as a director on 25 June 2021 (1 page) |
30 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
6 November 2020 | Appointment of Mr Michal Ksawery Majdowski as a director on 1 November 2020 (2 pages) |
21 October 2020 | Cessation of Gerald Schwartz as a person with significant control on 9 September 2019 (1 page) |
21 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
21 October 2020 | Notification of Sig Combibloc Group Ag as a person with significant control on 9 September 2019 (2 pages) |
19 June 2020 | Satisfaction of charge 011460770011 in full (1 page) |
21 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
19 July 2019 | Director's details changed for Malcolm Allum on 19 July 2019 (2 pages) |
3 January 2019 | Resolutions
|
3 January 2019 | Memorandum and Articles of Association (4 pages) |
24 December 2018 | Registration of charge 011460770011, created on 21 December 2018 (41 pages) |
15 October 2018 | Satisfaction of charge 011460770010 in full (4 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
9 October 2018 | Change of details for Gerald Schwartz as a person with significant control on 9 October 2018 (2 pages) |
17 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (54 pages) |
17 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
17 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages) |
17 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
1 August 2018 | Notification of Gerald Schwartz as a person with significant control on 6 April 2016 (2 pages) |
1 August 2018 | Withdrawal of a person with significant control statement on 1 August 2018 (2 pages) |
19 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
13 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
23 February 2017 | Registration of charge 011460770010, created on 17 February 2017 (48 pages) |
23 February 2017 | Registration of charge 011460770010, created on 17 February 2017 (48 pages) |
20 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
20 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (25 pages) |
20 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
20 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (25 pages) |
29 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (61 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (61 pages) |
29 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
19 October 2016 | Termination of appointment of Stuart James Davidson as a secretary on 30 April 2016 (1 page) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
19 October 2016 | Termination of appointment of Stuart James Davidson as a secretary on 30 April 2016 (1 page) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
30 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
25 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
29 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
2 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 April 2014 | Termination of appointment of Adrian Jackson as a director (2 pages) |
7 April 2014 | Termination of appointment of Adrian Jackson as a director (2 pages) |
13 January 2014 | Satisfaction of charge 8 in full (9 pages) |
13 January 2014 | Satisfaction of charge 6 in full (8 pages) |
13 January 2014 | Satisfaction of charge 7 in full (8 pages) |
13 January 2014 | Satisfaction of charge 6 in full (8 pages) |
13 January 2014 | Satisfaction of charge 9 in full (8 pages) |
13 January 2014 | Satisfaction of charge 8 in full (9 pages) |
13 January 2014 | Satisfaction of charge 9 in full (8 pages) |
13 January 2014 | Satisfaction of charge 7 in full (8 pages) |
1 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
15 August 2013 | Satisfaction of charge 5 in full (3 pages) |
15 August 2013 | Satisfaction of charge 3 in full (3 pages) |
15 August 2013 | Satisfaction of charge 5 in full (3 pages) |
15 August 2013 | Satisfaction of charge 3 in full (3 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
25 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
21 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
2 August 2011 | Registered office address changed from Blackthorn Way Houghton Le Spring Tyne & Wear DH4 6JN on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Blackthorn Way Houghton Le Spring Tyne & Wear DH4 6JN on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Blackthorn Way Houghton Le Spring Tyne & Wear DH4 6JN on 2 August 2011 (1 page) |
4 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
29 November 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
29 November 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
29 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
23 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
23 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (11 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (11 pages) |
19 October 2009 | Director's details changed for Adrian Stanley Jackson on 15 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Malcolm Allum on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Adrian Stanley Jackson on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Malcolm Allum on 15 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (22 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (22 pages) |
14 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
23 September 2008 | Appointment terminated director jens neidhardt (1 page) |
23 September 2008 | Director appointed malcolm allum (2 pages) |
23 September 2008 | Appointment terminated director jens neidhardt (1 page) |
23 September 2008 | Director appointed malcolm allum (2 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 November 2007 | Particulars of mortgage/charge (16 pages) |
8 November 2007 | Particulars of mortgage/charge (16 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Secretary's particulars changed (1 page) |
7 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
7 November 2007 | Secretary's particulars changed (1 page) |
7 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Resolutions
|
7 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Return made up to 10/10/07; no change of members
|
2 November 2007 | Return made up to 10/10/07; no change of members
|
15 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (2 pages) |
6 January 2007 | Director resigned (2 pages) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | New director appointed (2 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members
|
31 October 2006 | Return made up to 10/10/06; full list of members
|
24 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
24 October 2002 | Return made up to 10/10/02; full list of members
|
24 October 2002 | Return made up to 10/10/02; full list of members
|
4 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: third floor 4 millbank london SW1P 3XR (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: third floor 4 millbank london SW1P 3XR (1 page) |
16 April 2002 | Company name changed rexam combibloc LIMITED\certificate issued on 16/04/02 (2 pages) |
16 April 2002 | Company name changed rexam combibloc LIMITED\certificate issued on 16/04/02 (2 pages) |
22 January 2002 | Director's particulars changed (1 page) |
22 January 2002 | Director's particulars changed (1 page) |
15 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
12 October 2000 | Return made up to 10/10/00; full list of members
|
12 October 2000 | Return made up to 10/10/00; full list of members
|
12 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
21 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
21 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Secretary's particulars changed (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Secretary's particulars changed (1 page) |
16 December 1998 | Company name changed rexam pkl LIMITED\certificate issued on 17/12/98 (2 pages) |
16 December 1998 | Company name changed rexam pkl LIMITED\certificate issued on 17/12/98 (2 pages) |
22 October 1998 | Return made up to 10/10/98; full list of members (7 pages) |
22 October 1998 | Return made up to 10/10/98; full list of members (7 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
10 May 1998 | Director's particulars changed (1 page) |
10 May 1998 | Director's particulars changed (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
15 October 1997 | Return made up to 10/10/97; full list of members (7 pages) |
15 October 1997 | Return made up to 10/10/97; full list of members (7 pages) |
25 October 1996 | Return made up to 10/10/96; full list of members (7 pages) |
25 October 1996 | Return made up to 10/10/96; full list of members (7 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
8 December 1995 | Director resigned (4 pages) |
8 December 1995 | Director resigned (4 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 August 1995 | Company name changed bowater pkl LIMITED\certificate issued on 01/09/95 (2 pages) |
31 August 1995 | Company name changed bowater pkl LIMITED\certificate issued on 01/09/95 (4 pages) |
31 August 1995 | Company name changed bowater pkl LIMITED\certificate issued on 01/09/95 (2 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 9TH floor west, bowater house knightsbridge london SW1X 7NN (1 page) |
17 August 1995 | Registered office changed on 17/08/95 from: 9TH floor west, bowater house knightsbridge london SW1X 7NN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (137 pages) |
14 October 1988 | Memorandum and Articles of Association (15 pages) |
14 October 1988 | Memorandum and Articles of Association (15 pages) |
3 February 1988 | Memorandum and Articles of Association (14 pages) |
3 February 1988 | Memorandum and Articles of Association (14 pages) |
17 December 1987 | Company name changed bowater pkl (uk) LIMITED\certificate issued on 18/12/87 (2 pages) |
17 December 1987 | Company name changed bowater pkl (uk) LIMITED\certificate issued on 18/12/87 (2 pages) |
15 March 1974 | Company name changed\certificate issued on 15/03/74 (2 pages) |
15 March 1974 | Company name changed\certificate issued on 15/03/74 (2 pages) |
16 November 1973 | Certificate of incorporation (1 page) |
16 November 1973 | Certificate of incorporation (1 page) |
16 November 1973 | Incorporation (12 pages) |
16 November 1973 | Incorporation (12 pages) |