Background WavePink WaveYellow Wave

MONDI ABERDEEN LIMITED (02533874)

MONDI ABERDEEN LIMITED (02533874) is an active UK company. incorporated on 23 August 1990. with registered office in Weybridge. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. MONDI ABERDEEN LIMITED has been registered for 35 years. Current directors include HAMPSHIRE, Jennifer Louise, SMITH, Richard Allan.

Company Number
02533874
Status
active
Type
ltd
Incorporated
23 August 1990
Age
35 years
Address
Ground Floor, Building 5 The Heights, Weybridge, KT13 0NY
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
HAMPSHIRE, Jennifer Louise, SMITH, Richard Allan
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONDI ABERDEEN LIMITED

MONDI ABERDEEN LIMITED is an active company incorporated on 23 August 1990 with the registered office located in Weybridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. MONDI ABERDEEN LIMITED was registered 35 years ago.(SIC: 82920)

Status

active

Active since 35 years ago

Company No

02533874

LTD Company

Age

35 Years

Incorporated 23 August 1990

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 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

MONDI PACKAGING ABERDEEN LIMITED
From: 23 November 2004To: 26 April 2010
FRANTSCHACH INDUSTRIAL PACKAGING (ABERTAY) LIMITED
From: 29 June 2004To: 23 November 2004
FRANTSCHACH INDUSTRIAL PACKAGING LIMITED
From: 25 September 2000To: 29 June 2004
ASSIDOMAN SACKS (UK) LIMITED
From: 30 July 1999To: 25 September 2000
MEDWAY SACKS LIMITED
From: 30 November 1990To: 30 July 1999
LEGIBUS 1571 LIMITED
From: 23 August 1990To: 30 November 1990
Contact
Address

Ground Floor, Building 5 The Heights Brooklands Weybridge, KT13 0NY,

Previous Addresses

Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG
From: 23 August 1990To: 22 November 2021
Timeline

19 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Sept 15
Funding Round
Dec 15
Director Joined
Sept 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Apr 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

HAMPSHIRE, Jennifer Louise

Active
The Heights, WeybridgeKT13 0NY
Secretary
Appointed 31 Mar 2012

HAMPSHIRE, Jennifer Louise

Active
The Heights, WeybridgeKT13 0NY
Born May 1983
Director
Appointed 31 Dec 2016

SMITH, Richard Allan

Active
The Heights, WeybridgeKT13 0NY
Born January 1967
Director
Appointed 07 Feb 2025

FENWICK, Graham Peter

Resigned
Aviator Park Station Road, AddlestoneKT15 2PG
Secretary
Appointed 01 Jul 2009
Resigned 30 Mar 2012

REDMAN, Simon

Resigned
132 Old Dover Road, CanterburyCT1 3PF
Secretary
Appointed 01 Jun 1997
Resigned 13 Nov 1998

WARDLAW, Angela

Resigned
13 Northwood Avenue, RochesterME3 8SX
Secretary
Appointed 13 Nov 1998
Resigned 29 Jun 2004

WHITE, Leonard Derek

Resigned
12 Vicary Way, MaidstoneME16 0EJ
Secretary
Appointed N/A
Resigned 31 May 1997

LUPFAW SECRETARIAL LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate secretary
Appointed 29 Jun 2004
Resigned 01 Jul 2009

BILLIANI, Roman

Resigned
Aviator Park Station Road, AddlestoneKT15 2PG
Born March 1974
Director
Appointed 01 Jan 2011
Resigned 30 Apr 2018

CARLSSON, Bjorn

Resigned
Tollgate House, AshfordTN27 0PD
Born December 1953
Director
Appointed 24 Jun 1998
Resigned 29 Aug 2000

DUTTON, Arnold Keith

Resigned
Rose Cottage Ricketts Hill Road, WesterhamTN16 2NG
Born September 1945
Director
Appointed N/A
Resigned 28 May 1998

FEDALTO, Claudio

Resigned
Aviator Park Station Road, AddlestoneKT15 2PG
Born March 1963
Director
Appointed 10 Oct 2019
Resigned 02 Jul 2021

HUNT, Carol Anne

Resigned
Aviator Park Station Road, AddlestoneKT15 2PG
Born April 1961
Director
Appointed 01 Jul 2009
Resigned 30 Dec 2016

IRVINE, Brian James

Resigned
3 Bernham Crescent, StonehavenAB39 2WQ
Born February 1956
Director
Appointed 26 Jan 2004
Resigned 29 Aug 2007

JAMES, Warren Robert

Resigned
Aviator Park Station Road, AddlestoneKT15 2PG
Born December 1971
Director
Appointed 16 Oct 2012
Resigned 28 Aug 2015

LOCK, Allan Martin

Resigned
Aviator Park Station Road, AddlestoneKT15 2PG
Born April 1970
Director
Appointed 02 May 2017
Resigned 30 Sept 2019

MACKINTOSH, Ian Richard

Resigned
Kirbister, TenterdenTN30 6RN
Born December 1957
Director
Appointed 25 Jun 1998
Resigned 29 Aug 2000

MITTERBAUER, Maria Theresia

Resigned
Frantschach Aktiengesellschaft, Vienna
Born July 1977
Director
Appointed 28 Nov 2003
Resigned 26 Jan 2004

NILSSON, Per Gustav Ragnar

Resigned
Berga Odensala, Sweden S 19592FOREIGN
Born October 1955
Director
Appointed 30 May 1997
Resigned 30 Jan 1998

OTT, Thomas

Resigned
Strassergasse 8-12/1/21, Vienna
Born October 1967
Director
Appointed 29 Aug 2000
Resigned 09 Nov 2006

PATERSON, James Campbell

Resigned
The Heights, WeybridgeKT13 0NY
Born August 1964
Director
Appointed 02 Jul 2021
Resigned 07 Feb 2025

POLANYI, Thomas

Resigned
Frantschach Aktiengesellschaft, Vienna
Born January 1965
Director
Appointed 28 Nov 2003
Resigned 26 Jan 2004

REDMAN, Simon

Resigned
132 Old Dover Road, CanterburyCT1 3PF
Born September 1956
Director
Appointed 03 Jan 1995
Resigned 13 Nov 1998

SCHEIDL, Franz

Resigned
Aviator Park Station Road, AddlestoneKT15 2PG
Born January 1965
Director
Appointed 14 Sept 2016
Resigned 31 May 2017

SCHOONBROOD, Armand

Resigned
Hertog Van Brabantlaan 82, Maastricht
Born August 1963
Director
Appointed 29 Aug 2000
Resigned 09 Nov 2006

STEWART, Alan Peter

Resigned
Aviator Park Station Road, AddlestoneKT15 2PG
Born July 1969
Director
Appointed 29 Aug 2007
Resigned 30 Sept 2012

STOCKREITER, Clemens

Resigned
Aviator Park Station Road, AddlestoneKT15 2PG
Born March 1971
Director
Appointed 24 Jan 2008
Resigned 31 Dec 2010

STURZENBECHER, Herwig

Resigned
Bergheidengasse, Vienna
Born January 1954
Director
Appointed 29 Aug 2000
Resigned 24 Jan 2008

WARDLAW, Angela

Resigned
13 Northwood Avenue, RochesterME3 8SX
Born December 1966
Director
Appointed 13 Nov 1998
Resigned 09 Jun 2004

WHITE, Leonard Derek

Resigned
12 Vicary Way, MaidstoneME16 0EJ
Born March 1940
Director
Appointed N/A
Resigned 31 May 1997

Persons with significant control

1

The Heights, WeybridgeKT13 0NY

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

156

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 June 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Appoint Person Secretary Company With Name
11 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Certificate Change Of Name Company
26 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
16 April 2010
CC04CC04
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
24 August 2009
363aAnnual Return
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
8 January 2008
363sAnnual Return (shuttle)
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 2007
AAAnnual Accounts
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Certificate Change Of Name Company
23 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2004
244244
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
29 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 September 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Legacy
6 September 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
31 October 1997
244244
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Legacy
30 March 1995
288288
Legacy
19 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 1994
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
9 June 1993
288288
Accounts With Accounts Type Dormant
24 March 1993
AAAnnual Accounts
Legacy
17 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 1992
AAAnnual Accounts
Resolution
19 May 1992
RESOLUTIONSResolutions
Legacy
29 August 1991
363b363b
Legacy
14 December 1990
287Change of Registered Office
Legacy
14 December 1990
224224
Certificate Change Of Name Company
29 November 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 November 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 August 1990
NEWINCIncorporation