Background WavePink WaveYellow Wave

DS SMITH PACKAGING LIMITED (00630681)

DS SMITH PACKAGING LIMITED (00630681) is an active UK company. incorporated on 18 June 1959. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). DS SMITH PACKAGING LIMITED has been registered for 66 years. Current directors include CHIRON, Marc, ROSSI, Stefano, SLATER, Toby Paul and 1 others.

Company Number
00630681
Status
active
Type
ltd
Incorporated
18 June 1959
Age
66 years
Address
Level 3 1 Paddington Square, London, W2 1DL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
CHIRON, Marc, ROSSI, Stefano, SLATER, Toby Paul, WRIGHT, Adam David
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DS SMITH PACKAGING LIMITED

DS SMITH PACKAGING LIMITED is an active company incorporated on 18 June 1959 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). DS SMITH PACKAGING LIMITED was registered 66 years ago.(SIC: 17219)

Status

active

Active since 66 years ago

Company No

00630681

LTD Company

Age

66 Years

Incorporated 18 June 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

LINPAC CONTAINERS LIMITED
From: 21 July 1998To: 22 November 2004
LINPAC CONTAINERS INTERNATIONAL LIMITED
From: 11 June 1991To: 21 July 1998
LIN PAC CONTAINERS INTERNATIONAL LIMITED
From: 2 July 1982To: 11 June 1991
LIN-PAC CORRUGATED CASES LIMITED
From: 18 June 1959To: 2 July 1982
Contact
Address

Level 3 1 Paddington Square London, W2 1DL,

Previous Addresses

350 Euston Road London NW1 3AX
From: 20 November 2013To: 19 December 2022
Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY
From: 18 June 1959To: 20 November 2013
Timeline

42 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Jun 59
Director Left
May 10
Director Joined
May 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Jul 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Left
Jan 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Dec 15
Director Left
Jan 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jul 17
Loan Cleared
Aug 18
Director Left
Dec 18
Director Joined
Apr 19
Director Left
Feb 21
Director Joined
Feb 21
Director Left
May 22
Director Joined
Jan 23
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Oct 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WOOD, Katie Rosa

Active
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 13 Feb 2026

CHIRON, Marc

Active
1 Paddington Square, LondonW2 1DL
Born January 1969
Director
Appointed 09 Apr 2019

ROSSI, Stefano

Active
1 Paddington Square, LondonW2 1DL
Born July 1967
Director
Appointed 29 Sept 2014

SLATER, Toby Paul

Active
1 Paddington Square, LondonW2 1DL
Born May 1979
Director
Appointed 01 Feb 2021

WRIGHT, Adam David

Active
1 Paddington Square, LondonW2 1DL
Born September 1985
Director
Appointed 19 Jun 2025

FENSOME, Richard James

Resigned
Ravenscroft, Gerrards CrossSL9 7HH
Secretary
Appointed 01 Aug 2001
Resigned 22 Mar 2004

OLUYINKA, Kafayat Bisola

Resigned
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 21 Mar 2025
Resigned 13 Feb 2026

SMITH, Andrew Tyler

Resigned
Saint Osyth, LouthLN11 8LL
Secretary
Appointed N/A
Resigned 28 Jul 2000

STEELE, Anne

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Secretary
Appointed 22 Mar 2004
Resigned 31 Oct 2018

STONE, Zillah Wendy

Resigned
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 31 Oct 2018
Resigned 21 Mar 2025

TENTORI, Mark Ian

Resigned
Holly Hedges, Milton KeynesMK17 9EF
Secretary
Appointed 28 Jul 2000
Resigned 01 Aug 2001

AINSLIE, Roderick Charles

Resigned
2 The Alders, LincolnLN2 2WD
Born November 1953
Director
Appointed 21 Apr 1995
Resigned 31 Dec 1997

BLACKFORD, Christopher Fitzgerald

Resigned
., WisbechPE14 7NS
Born February 1948
Director
Appointed 07 Sept 1998
Resigned 08 Apr 2004

BRERETON, Christopher Thomas Arthur

Resigned
Euston Road, LondonNW1 3AX
Born January 1965
Director
Appointed 11 Mar 2013
Resigned 16 Jun 2014

BROWN, Paul Jonathan

Resigned
Euston Road, LondonNW1 3AX
Born May 1971
Director
Appointed 01 Apr 2015
Resigned 30 Apr 2022

BUTTON, Graham Christopher

Resigned
1 Harmston Park Avenue, LincolnLN5 9GF
Born July 1956
Director
Appointed 01 Aug 2000
Resigned 22 Nov 2004

BUXTON, Charles Robert

Resigned
Temple Lodge, AlfordLN13 9NW
Born March 1939
Director
Appointed 19 Aug 1998
Resigned 30 Dec 1999

CADWELL, Alison Jane

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born November 1965
Director
Appointed 24 Mar 2009
Resigned 01 Apr 2015

CATTERMOLE, Carolyn Tracy

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born September 1960
Director
Appointed 22 Mar 2004
Resigned 30 Jun 2011

CLARKE, Andrew Geoffrey

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born June 1964
Director
Appointed 24 Mar 2009
Resigned 31 Dec 2011

COLLEAUX, Herve

Resigned
Euston Road, LondonNW1 3AX
Born January 1969
Director
Appointed 22 Apr 2015
Resigned 18 Apr 2017

CORNISH, Herbert Evan

Resigned
Kenilworth, Woodhall SpaLN10 6SL
Born March 1920
Director
Appointed N/A
Resigned 30 Jun 1992

CORNISH, Michael John

Resigned
Mistlethwaite House, HorncastleLN9 5RJ
Born May 1953
Director
Appointed N/A
Resigned 22 Jul 2003

COULAM, Reginald Desmond

Resigned
4 Wainwell Mews, LincolnLN2 4BE
Born July 1948
Director
Appointed N/A
Resigned 23 Feb 1999

DRYDEN, Stephen William

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born March 1968
Director
Appointed 01 Apr 2008
Resigned 28 Jun 2013

FAGG, David Archer

Resigned
7 The Park, HerefordHR1 1TF
Born May 1940
Director
Appointed 15 Jan 1997
Resigned 10 Aug 1998

FIELDING, Alan George

Resigned
14 Manor Park, LouthLN11 8NH
Born May 1937
Director
Appointed 15 Jan 1997
Resigned 23 Jun 2002

HEDISON, Simon Lindsay

Resigned
106 Picksley Crescent, GrimsbyDN36 5YE
Born January 1959
Director
Appointed 19 Aug 1998
Resigned 04 Nov 2004

HICKS, William Beverley

Resigned
1 Paddington Square, LondonW2 1DL
Born November 1962
Director
Appointed 21 Jul 2015
Resigned 30 Sept 2025

JENKINS, Gareth Paul

Resigned
Euston Road, LondonNW1 3AX
Born October 1967
Director
Appointed 16 Jun 2014
Resigned 14 Jul 2017

JOWETT, Matthew Paul

Resigned
Euston Road, LondonNW1 3AX
Born December 1967
Director
Appointed 30 Jun 2011
Resigned 21 Jan 2016

LANG, Robert Alexander

Resigned
6360 River Overlook Drive, Atlanta Ga30328FOREIGN
Born April 1942
Director
Appointed N/A
Resigned 20 Sept 1994

LIEBENBERG, Adrienne

Resigned
Euston Road, LondonNW1 3AX
Born February 1974
Director
Appointed 18 Apr 2017
Resigned 12 Dec 2018

LOWE, John Arthur

Resigned
14 North Park Road, LeedsLS8 1JD
Born November 1949
Director
Appointed 15 Jan 1997
Resigned 10 Nov 2004

MACNAIR, Donald Henry Anthony

Resigned
49 Hardwick Road, PontefractWF8 3QY
Born August 1929
Director
Appointed N/A
Resigned 31 Jan 1993

Persons with significant control

1

1 Paddington Square, LondonW2 1DL

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

246

Termination Secretary Company With Name Termination Date
18 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Memorandum Articles
5 July 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Resolution
26 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
25 May 2011
CC04CC04
Legacy
23 April 2011
MG01MG01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Legacy
25 March 2010
MG02MG02
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Legacy
2 December 2009
MG01MG01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
25 August 2009
363aAnnual Return
Legacy
14 August 2009
287Change of Registered Office
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Legacy
4 February 2008
395Particulars of Mortgage or Charge
Legacy
28 August 2007
363aAnnual Return
Auditors Resignation Company
30 March 2007
AUDAUD
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Legacy
4 May 2006
403aParticulars of Charge Subject to s859A
Resolution
14 March 2006
RESOLUTIONSResolutions
Resolution
14 March 2006
RESOLUTIONSResolutions
Resolution
14 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Resolution
19 April 2005
RESOLUTIONSResolutions
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 October 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
225Change of Accounting Reference Date
Legacy
26 March 2004
287Change of Registered Office
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
23 March 2004
403aParticulars of Charge Subject to s859A
Legacy
19 March 2004
403b403b
Legacy
15 November 2003
403aParticulars of Charge Subject to s859A
Legacy
15 November 2003
403aParticulars of Charge Subject to s859A
Legacy
15 November 2003
403aParticulars of Charge Subject to s859A
Legacy
15 November 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
27 October 2003
287Change of Registered Office
Legacy
16 September 2003
395Particulars of Mortgage or Charge
Resolution
2 September 2003
RESOLUTIONSResolutions
Legacy
12 August 2003
155(6)a155(6)a
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Legacy
20 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 October 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
395Particulars of Mortgage or Charge
Legacy
31 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 September 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 October 1999
AAAnnual Accounts
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 July 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
13 October 1997
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
13 September 1997
395Particulars of Mortgage or Charge
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 October 1996
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 November 1995
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Legacy
22 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
4 November 1994
AAAnnual Accounts
Legacy
27 October 1994
363sAnnual Return (shuttle)
Legacy
25 March 1994
288288
Legacy
31 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1993
AAAnnual Accounts
Legacy
27 June 1993
287Change of Registered Office
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Accounts With Accounts Type Full Group
30 October 1992
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 1991
AAAnnual Accounts
Legacy
1 November 1991
363b363b
Legacy
13 August 1991
288288
Certificate Change Of Name Company
10 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 1990
288288
Accounts With Accounts Type Full Group
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Legacy
25 January 1990
288288
Legacy
25 January 1990
288288
Legacy
25 January 1990
288288
Legacy
25 January 1990
288288
Legacy
25 January 1990
288288
Accounts With Accounts Type Full Group
24 October 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Accounts With Accounts Type Full Group
28 October 1988
AAAnnual Accounts
Legacy
28 October 1988
363363
Legacy
6 April 1988
403aParticulars of Charge Subject to s859A
Legacy
6 April 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
23 October 1987
AAAnnual Accounts
Legacy
23 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
363363
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts
Legacy
16 October 1986
288288
Accounts With Made Up Date
16 November 1983
AAAnnual Accounts
Accounts With Made Up Date
13 June 1983
AAAnnual Accounts
Legacy
13 June 1983
363363
Certificate Change Of Name Company
2 July 1982
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1982
363363
Accounts With Made Up Date
14 March 1981
AAAnnual Accounts
Accounts With Made Up Date
3 July 1978
AAAnnual Accounts
Certificate Change Of Name Company
4 November 1969
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 June 1959
NEWINCIncorporation
Miscellaneous
18 June 1959
MISCMISC