Active
Company Information for PAPER STRAWS LONDON (PSL) LIMITED
C/0 HOVAT LTD UNIT 1, WEST POINT, NEW HYTHE LANE, LARKFIELD, KENT, ME20 6XJ,
|
Company Registration Number
03285305
Private Limited Company
Active |
Company Name | ||
---|---|---|
PAPER STRAWS LONDON (PSL) LIMITED | ||
Legal Registered Office | ||
C/0 HOVAT LTD UNIT 1, WEST POINT NEW HYTHE LANE LARKFIELD KENT ME20 6XJ Other companies in ME20 | ||
Previous Names | ||
|
Company Number | 03285305 | |
---|---|---|
Company ID Number | 03285305 | |
Date formed | 1996-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-05 17:51:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN JOHN BEAMON |
||
KEVIN JOHN BEAMON |
||
WILLIAM DAVID ROBERT HABERGHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VAUTHIER CHARLES DEWYKERSLOOTH |
Director | ||
JOEDY DEWYKERSLOOTH |
Director | ||
KAREN JULIE DEWYKERSLOOTH |
Company Secretary | ||
ACCESS REGISTRARS LIMITED |
Nominated Secretary | ||
ACCESS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVANCE BUNZL LIMITED | Company Secretary | 2005-11-01 | CURRENT | 2002-10-22 | Active | |
P H LABELS LTD | Company Secretary | 2002-11-08 | CURRENT | 1997-08-01 | Active | |
GRAFHAM HOLDINGS LIMITED | Company Secretary | 2001-07-16 | CURRENT | 2001-06-26 | Active | |
HOVAT LIMITED | Company Secretary | 2001-01-17 | CURRENT | 1973-11-20 | Active | |
DELTA PACK LTD | Director | 2017-04-26 | CURRENT | 2011-06-21 | Active | |
RETAIL PACKAGING SOLUTIONS LIMITED | Director | 2016-04-07 | CURRENT | 2006-09-12 | Active | |
ALLIANCE PACK LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Active | |
WS HABERGHAM LIMITED | Director | 2011-09-14 | CURRENT | 2011-09-14 | Dissolved 2017-12-19 | |
ADVANCE BUNZL LIMITED | Director | 2005-11-01 | CURRENT | 2002-10-22 | Active | |
P H LABELS LTD | Director | 2003-05-08 | CURRENT | 1997-08-01 | Active | |
GRAFHAM HOLDINGS LIMITED | Director | 2001-07-16 | CURRENT | 2001-06-26 | Active | |
HOVAT LIMITED | Director | 2001-02-26 | CURRENT | 1973-11-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID ROBERT HABERGHAM | ||
DIRECTOR APPOINTED MR BARRY O'BRIEN | ||
REGISTRATION OF A CHARGE / CHARGE CODE 032853050003 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES | |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
Notification of Grafham Holdings Limited as a person with significant control on 2022-01-10 | ||
CESSATION OF KEVIN JOHN BEAMON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF WILLIAM DAVID ROBERT HABERGHAM AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF KEVIN JOHN BEAMON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Grafham Holdings Limited as a person with significant control on 2022-01-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
RES15 | CHANGE OF COMPANY NAME 16/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 16100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 16100 | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 16100 | |
AR01 | 26/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 16100 | |
AR01 | 26/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID ROBERT HABERGHAM / 28/08/2013 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 26/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BEAMON / 28/08/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BEAMON / 26/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN BEAMON / 26/11/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID ROBERT HABERGHAM / 26/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/12/07 FROM: D16, FROGMORE IND. ESTATE MOTHERWELL WAY WEST THURROCK ESSEX RM20 3XD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 25 THE CAPSTAN CENTRE THURROCK PARK WAY TILBURY ESSEX RM18 7HH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/11/03; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 24/07/01 | |
88(2)R | AD 24/07/01--------- £ SI 16000@1 | |
123 | NC INC ALREADY ADJUSTED 24/07/01 | |
RES13 | ISSUE OF SHARES 24/07/01 | |
RES04 | £ NC 1000/21000 24/07/ | |
88(2)R | AD 24/07/01--------- £ SI 16000@1=16000 £ IC 100/16100 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 39A GREEN LANE ILFORD ESSEX IG1 1XG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT DEED | Satisfied | SLOUGH INDUSTRIAL ESTATES LIMITED | |
LEGAL CHARGE OVER BOOK DEBTS | Satisfied | ARGENT COMMERCIAL SERVICES LIMITED |
The top companies supplying to UK government with the same SIC code (17290 - Manufacture of other articles of paper and paperboard n.e.c.) as PAPER STRAWS LONDON (PSL) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |