Background WavePink WaveYellow Wave

RADCLIFFE PAPER TUBES LIMITED (00358408)

RADCLIFFE PAPER TUBES LIMITED (00358408) is an active UK company. incorporated on 23 December 1939. with registered office in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RADCLIFFE PAPER TUBES LIMITED has been registered for 86 years. Current directors include CAMMACK, Nicholas James, KEEN, Richard.

Company Number
00358408
Status
active
Type
ltd
Incorporated
23 December 1939
Age
86 years
Address
Saint-Gobain House East Leake, Leicestershire, LE12 6JU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAMMACK, Nicholas James, KEEN, Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADCLIFFE PAPER TUBES LIMITED

RADCLIFFE PAPER TUBES LIMITED is an active company incorporated on 23 December 1939 with the registered office located in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RADCLIFFE PAPER TUBES LIMITED was registered 86 years ago.(SIC: 99999)

Status

active

Active since 86 years ago

Company No

00358408

LTD Company

Age

86 Years

Incorporated 23 December 1939

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Saint-Gobain House East Leake Loughborough Leicestershire, LE12 6JU,

Previous Addresses

Saint-Gobain House Binley Business Park Coventry CV3 2TT
From: 23 December 1939To: 15 October 2020
Timeline

9 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
May 20
Director Left
May 20
Owner Exit
Oct 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Secretary
Appointed 01 May 2020

CAMMACK, Nicholas James

Active
East Leake, LeicestershireLE12 6JU
Born December 1972
Director
Appointed 31 Dec 2018

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Born September 1968
Director
Appointed 01 May 2020

CARPENTER, Clare

Resigned
8 Coppice Way, SloughSL2 3YL
Secretary
Appointed N/A
Resigned 20 Jun 2003

HODGES, Stephen

Resigned
64 Nield Road, HayesUB3 1SG
Secretary
Appointed 20 Jun 2003
Resigned 28 Sept 2007

OXENHAM, Alun Roy

Resigned
Binley Business Park, CoventryCV3 2TT
Secretary
Appointed 28 Sept 2007
Resigned 01 May 2020

HEARD, Robert Michael

Resigned
Birkdale 11 Westfield Road, BeaconsfieldHP9 1EG
Born June 1952
Director
Appointed N/A
Resigned 07 Dec 2005

HERAUD, Stephane

Resigned
Binley Business Park, CoventryCV3 2TT
Born November 1965
Director
Appointed 02 Jul 2018
Resigned 31 Dec 2018

IRVING, Robert Edward

Resigned
24 Cissbury Ring North, LondonN12 7AN
Born February 1939
Director
Appointed N/A
Resigned 28 Feb 2000

LAMBERT, Thierry

Resigned
Binley Business Park, CoventryCV3 2TT
Born June 1970
Director
Appointed 24 Feb 2009
Resigned 18 Aug 2010

LAZARD, Roland, Mr.

Resigned
Aldwych House, LondonWC2B 4HQ
Born February 1943
Director
Appointed 07 Dec 2005
Resigned 24 Feb 2009

MOORE, Philip Edward

Resigned
Binley Business Park, CoventryCV3 2TT
Born October 1962
Director
Appointed 18 Aug 2010
Resigned 02 Jul 2018

OXENHAM, Alun Roy

Resigned
Binley Business Park, CoventryCV3 2TT
Born May 1956
Director
Appointed 31 Mar 2006
Resigned 01 May 2020

WELCH, Robert John

Resigned
52 Ripley Gardens, LondonSW14 8HF
Born June 1966
Director
Appointed 28 Feb 2000
Resigned 31 Mar 2006

Persons with significant control

2

1 Active
1 Ceased
18 Avenue D'Alsace, Courbevoie92400

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 May 2017
Ceased 08 May 2017
Binley Business Park, CoventryCV3 2TT

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

134

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
12 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 May 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Legacy
11 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
23 March 2009
287Change of Registered Office
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 September 2008
AAAnnual Accounts
Legacy
20 August 2008
288cChange of Particulars
Legacy
9 May 2008
363aAnnual Return
Legacy
18 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
8 January 2008
288cChange of Particulars
Legacy
3 January 2008
288cChange of Particulars
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2007
AAAnnual Accounts
Legacy
22 August 2006
288cChange of Particulars
Legacy
13 July 2006
363aAnnual Return
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
287Change of Registered Office
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
6 September 2005
287Change of Registered Office
Legacy
14 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
25 August 2004
AAAnnual Accounts
Legacy
7 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2003
AAAnnual Accounts
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2002
AAAnnual Accounts
Legacy
2 July 2002
363aAnnual Return
Legacy
15 June 2001
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2001
AAAnnual Accounts
Legacy
21 November 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
18 August 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 August 1999
AAAnnual Accounts
Legacy
2 August 1999
287Change of Registered Office
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 1998
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 1998
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 1996
AAAnnual Accounts
Legacy
9 June 1996
363sAnnual Return (shuttle)
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Resolution
22 June 1993
RESOLUTIONSResolutions
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
27 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Legacy
18 June 1991
363b363b
Legacy
18 June 1991
363(287)363(287)
Legacy
3 May 1991
403aParticulars of Charge Subject to s859A
Legacy
3 May 1991
403aParticulars of Charge Subject to s859A
Legacy
24 October 1990
363363
Resolution
9 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Legacy
8 September 1989
363363
Accounts With Accounts Type Full
19 August 1988
AAAnnual Accounts
Legacy
19 August 1988
363363
Accounts With Accounts Type Full
28 August 1987
AAAnnual Accounts
Legacy
28 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 August 1986
AAAnnual Accounts
Legacy
19 August 1986
363363