Background WavePink WaveYellow Wave

REXAM BOOK PRINTING LIMITED (00067822)

REXAM BOOK PRINTING LIMITED (00067822) is an active UK company. incorporated on 16 November 1900. with registered office in Luton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. REXAM BOOK PRINTING LIMITED has been registered for 125 years. Current directors include HOCKEN, Philip James, PEACHEY, Richard John.

Company Number
00067822
Status
active
Type
ltd
Incorporated
16 November 1900
Age
125 years
Address
100 Capability Green, Luton, LU1 3LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOCKEN, Philip James, PEACHEY, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REXAM BOOK PRINTING LIMITED

REXAM BOOK PRINTING LIMITED is an active company incorporated on 16 November 1900 with the registered office located in Luton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. REXAM BOOK PRINTING LIMITED was registered 125 years ago.(SIC: 74990)

Status

active

Active since 125 years ago

Company No

00067822

LTD Company

Age

125 Years

Incorporated 16 November 1900

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

BOWATER BOOK PRINTING LIMITED
From: 14 November 1991To: 1 September 1995
MCCORQUODALE PUBLISHERS PRODUCTS LIMITED
From: 29 May 1985To: 14 November 1991
MCCORQUODALE BOOKS LIMITED
From: 16 November 1900To: 29 May 1985
Contact
Address

100 Capability Green Luton, LU1 3LG,

Previous Addresses

Third Floor 4 Millbank London SW1P 3XR
From: 16 November 1900To: 13 December 2016
Timeline

6 key events • 2013 - 2016

Funding Officers Ownership
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

B-R SECRETARIAT LIMITED

Active
LutonLU1 3LG
Corporate secretary
Appointed 08 Dec 1999

HOCKEN, Philip James

Active
LutonLU1 3LG
Born May 1977
Director
Appointed 30 Sept 2016

PEACHEY, Richard John

Active
LutonLU1 3LG
Born March 1965
Director
Appointed 30 Sept 2016

GRAY, Adrian David

Resigned
The Coach House, WatfordWD1 4PP
Secretary
Appointed 31 Oct 1997
Resigned 08 Dec 1999

JARMAN, Lisa Caroline

Resigned
Flat 6 St Georges Court, HuntingdonPE18 6AX
Secretary
Appointed 18 Oct 1993
Resigned 20 May 1994

MCLEOD, Iain Mitchell

Resigned
28 Abbey Avenue, St AlbansAL3 4AZ
Secretary
Appointed 20 May 1994
Resigned 31 Oct 1997

STAFF, Keith Harold

Resigned
57 Wroxham Road, NorwichNR7 8TN
Secretary
Appointed N/A
Resigned 18 Oct 1993

BULL, Stuart Alan

Resigned
Wingletang Old Farm Road, HamptonTW12 3RJ
Born October 1953
Director
Appointed 19 May 2009
Resigned 01 Oct 2013

DRUMMOND, Christopher James

Resigned
Third Floor 4 MillbankSW1P 3XR
Born June 1981
Director
Appointed 01 Oct 2013
Resigned 30 Nov 2016

DUGUID, Moray Stuart

Resigned
103 Highgate West Hill, LondonN6 6AP
Born January 1948
Director
Appointed 17 Dec 1993
Resigned 31 May 1996

FALLEN, Malcolm James

Resigned
4 Millers View, Much HadhamSG10 6BN
Born October 1959
Director
Appointed 31 Aug 1992
Resigned 17 Mar 1995

GIBSON, David William

Resigned
Third Floor 4 MillbankSW1P 3XR
Born May 1962
Director
Appointed 19 May 2009
Resigned 30 Sept 2016

GRAY, Adrian David

Resigned
The Coach House, WatfordWD1 4PP
Born November 1962
Director
Appointed 14 Oct 1999
Resigned 08 Dec 1999

JONES, David Eric Ashton

Resigned
3 Manor Way, LetchworthSG6 3NJ
Born September 1950
Director
Appointed 02 May 1997
Resigned 30 Apr 1998

JONES, David Eric Ashton

Resigned
3 Manor Way, LetchworthSG6 3NJ
Born September 1950
Director
Appointed N/A
Resigned 31 Aug 1992

MEDLEY, Peter

Resigned
The White House The Causeway, BoxfordCO6 5JR
Born August 1935
Director
Appointed N/A
Resigned 31 Dec 1993

ROGUSKI, Marek Timothy

Resigned
52 Saint Marks Road, Henley On ThamesRG9 1LW
Born September 1947
Director
Appointed 01 Jan 1996
Resigned 31 Aug 1999

SHAKESHEFF, Ronald Morris

Resigned
Brookfield House, Stratford Upon AvonCV37 9HN
Born December 1943
Director
Appointed N/A
Resigned 14 Oct 1999

SMITH, Michael Edward

Resigned
Hintlesham, BeaconsfieldHP9 2LW
Born January 1947
Director
Appointed 31 Aug 1992
Resigned 11 May 1994

STAFF, Keith Harold

Resigned
57 Wroxham Road, NorwichNR7 8TN
Born April 1947
Director
Appointed 11 May 1992
Resigned 01 Feb 1995

STAFF, Keith Harold

Resigned
57 Wroxham Road, NorwichNR7 8TN
Born April 1947
Director
Appointed N/A
Resigned 18 Oct 1993

WALLIS, Stuart Michael

Resigned
37 Third Floor, LondonEC3V 9BQ
Born October 1945
Director
Appointed N/A
Resigned 31 Aug 1992

BERKELEY NOMINEES LTD

Resigned
Third Floor, LondonSW1P 3XR
Corporate director
Appointed 31 Aug 1999
Resigned 19 May 2009

REXAM UK HOLDINGS LIMITED

Resigned
Third Floor, LondonSW1P 3XR
Corporate director
Appointed 08 Dec 1999
Resigned 19 May 2009

Persons with significant control

1

LutonLU1 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Statement Of Companys Objects
24 November 2010
CC04CC04
Resolution
24 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Auditors Resignation Company
21 July 2003
AUDAUD
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
287Change of Registered Office
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
363aAnnual Return
Resolution
16 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
22 May 1998
363aAnnual Return
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288cChange of Particulars
Legacy
28 November 1997
288bResignation of Director or Secretary
Legacy
28 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
1 July 1997
363aAnnual Return
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
363aAnnual Return
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
18 June 1996
288288
Legacy
30 May 1996
363aAnnual Return
Legacy
8 February 1996
288288
Certificate Change Of Name Company
31 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 1995
287Change of Registered Office
Accounts With Accounts Type Full
15 June 1995
AAAnnual Accounts
Legacy
15 June 1995
363x363x
Legacy
4 April 1995
288288
Legacy
14 February 1995
288288
Legacy
5 June 1994
288288
Legacy
24 May 1994
288288
Accounts With Accounts Type Full
17 May 1994
AAAnnual Accounts
Legacy
17 May 1994
363x363x
Legacy
19 January 1994
288288
Legacy
23 December 1993
288288
Legacy
8 November 1993
288288
Legacy
22 October 1993
288288
Legacy
22 October 1993
288288
Legacy
14 October 1993
288288
Legacy
10 June 1993
363x363x
Accounts With Accounts Type Full
10 June 1993
AAAnnual Accounts
Legacy
25 January 1993
287Change of Registered Office
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
19 May 1992
363x363x
Legacy
5 May 1992
288288
Certificate Change Of Name Company
13 November 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 July 1991
AAAnnual Accounts
Resolution
9 July 1991
RESOLUTIONSResolutions
Resolution
9 July 1991
RESOLUTIONSResolutions
Resolution
9 July 1991
RESOLUTIONSResolutions
Legacy
29 May 1991
363x363x
Resolution
15 January 1991
RESOLUTIONSResolutions
Resolution
15 January 1991
RESOLUTIONSResolutions
Legacy
15 January 1991
123Notice of Increase in Nominal Capital
Legacy
7 December 1990
288288
Legacy
7 December 1990
288288
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Legacy
7 September 1990
288288
Legacy
4 May 1990
288288
Resolution
1 May 1990
RESOLUTIONSResolutions
Legacy
20 April 1990
288288
Auditors Resignation Company
10 April 1990
AUDAUD
Legacy
10 November 1989
225(2)225(2)
Accounts With Accounts Type Full
25 July 1989
AAAnnual Accounts
Legacy
25 July 1989
363363
Legacy
16 March 1989
288288
Legacy
13 March 1989
288288
Legacy
18 January 1989
363363
Legacy
3 January 1989
288288
Legacy
29 November 1988
288288
Accounts With Accounts Type Full
10 October 1988
AAAnnual Accounts
Auditors Resignation Company
30 October 1987
AUDAUD
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts
Legacy
24 September 1986
288288
Legacy
17 September 1986
288288
Legacy
28 July 1986
288288
Legacy
28 July 1986
287Change of Registered Office
Legacy
24 July 1986
363363