Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAPER STRAWS LONDON (PSL) LIMITED
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 Overview

About Paper Straws London (psl) Ltd
PAPER STRAWS LONDON (PSL) LIMITED was founded on 1996-11-28 and has its registered office in Larkfield. The organisation's status is listed as "Active". Paper Straws London (psl) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
WYDATA LIMITED16/03/2021
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAPER STRAWS LONDON (PSL) LIMITED
Is this data useful to you?
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.

Company Officers of PAPER STRAWS LONDON (PSL) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN BEAMON
Company Secretary 2002-08-30
KEVIN JOHN BEAMON
Director 2002-08-30
WILLIAM DAVID ROBERT HABERGHAM
Director 2002-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
VAUTHIER CHARLES DEWYKERSLOOTH
Director 1996-11-28 2005-11-24
JOEDY DEWYKERSLOOTH
Director 1999-06-08 2004-02-29
KAREN JULIE DEWYKERSLOOTH
Company Secretary 1996-11-28 2002-08-30
ACCESS REGISTRARS LIMITED
Nominated Secretary 1996-11-28 1996-11-28
ACCESS NOMINEES LIMITED
Nominated Director 1996-11-28 1996-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN BEAMON ADVANCE BUNZL LIMITED Company Secretary 2005-11-01 CURRENT 2002-10-22 Active
KEVIN JOHN BEAMON P H LABELS LTD Company Secretary 2002-11-08 CURRENT 1997-08-01 Active
KEVIN JOHN BEAMON GRAFHAM HOLDINGS LIMITED Company Secretary 2001-07-16 CURRENT 2001-06-26 Active
KEVIN JOHN BEAMON HOVAT LIMITED Company Secretary 2001-01-17 CURRENT 1973-11-20 Active
WILLIAM DAVID ROBERT HABERGHAM DELTA PACK LTD Director 2017-04-26 CURRENT 2011-06-21 Active
WILLIAM DAVID ROBERT HABERGHAM RETAIL PACKAGING SOLUTIONS LIMITED Director 2016-04-07 CURRENT 2006-09-12 Active
WILLIAM DAVID ROBERT HABERGHAM ALLIANCE PACK LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
WILLIAM DAVID ROBERT HABERGHAM WS HABERGHAM LIMITED Director 2011-09-14 CURRENT 2011-09-14 Dissolved 2017-12-19
WILLIAM DAVID ROBERT HABERGHAM ADVANCE BUNZL LIMITED Director 2005-11-01 CURRENT 2002-10-22 Active
WILLIAM DAVID ROBERT HABERGHAM P H LABELS LTD Director 2003-05-08 CURRENT 1997-08-01 Active
WILLIAM DAVID ROBERT HABERGHAM GRAFHAM HOLDINGS LIMITED Director 2001-07-16 CURRENT 2001-06-26 Active
WILLIAM DAVID ROBERT HABERGHAM HOVAT LIMITED Director 2001-02-26 CURRENT 1973-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-15Memorandum articles filed
2023-07-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-17Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-28APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID ROBERT HABERGHAM
2023-06-28DIRECTOR APPOINTED MR BARRY O'BRIEN
2023-06-28REGISTRATION OF A CHARGE / CHARGE CODE 032853050003
2023-06-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-13Audit exemption subsidiary accounts made up to 2022-12-31
2022-11-21CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES
2022-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-19Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-19Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-10Notification of Grafham Holdings Limited as a person with significant control on 2022-01-10
2022-01-10CESSATION OF KEVIN JOHN BEAMON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10CESSATION OF WILLIAM DAVID ROBERT HABERGHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10PSC07CESSATION OF KEVIN JOHN BEAMON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10PSC02Notification of Grafham Holdings Limited as a person with significant control on 2022-01-10
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-16RES15CHANGE OF COMPANY NAME 16/03/21
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-08-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-05-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-05-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-07-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 16100
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-07-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 16100
2015-11-30AR0126/11/15 ANNUAL RETURN FULL LIST
2015-09-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-07-02PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-07-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 16100
2014-12-12AR0126/11/14 FULL LIST
2014-09-26AA31/12/13 TOTAL EXEMPTION FULL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 16100
2013-12-03AR0126/11/13 FULL LIST
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID ROBERT HABERGHAM / 28/08/2013
2013-07-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-07-09AA31/12/12 TOTAL EXEMPTION FULL
2012-12-12AR0126/11/12 FULL LIST
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BEAMON / 28/08/2012
2012-07-17AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-16AR0126/11/11 FULL LIST
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BEAMON / 26/11/2011
2011-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN BEAMON / 26/11/2011
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-22AR0126/11/10 FULL LIST
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-26AR0126/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID ROBERT HABERGHAM / 26/11/2009
2009-08-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-10-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-12363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-12-12190LOCATION OF DEBENTURE REGISTER
2007-12-12353LOCATION OF REGISTER OF MEMBERS
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: D16, FROGMORE IND. ESTATE MOTHERWELL WAY WEST THURROCK ESSEX RM20 3XD
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-21363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-22363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2006-02-22288bDIRECTOR RESIGNED
2006-02-22190LOCATION OF DEBENTURE REGISTER
2006-02-22353LOCATION OF REGISTER OF MEMBERS
2006-02-22287REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 25 THE CAPSTAN CENTRE THURROCK PARK WAY TILBURY ESSEX RM18 7HH
2006-02-16395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-29363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-06288bDIRECTOR RESIGNED
2004-03-18363sRETURN MADE UP TO 28/11/03; NO CHANGE OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-18363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-09-11288aNEW DIRECTOR APPOINTED
2002-09-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-11288bSECRETARY RESIGNED
2002-09-11RES12VARYING SHARE RIGHTS AND NAMES
2002-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-03363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-12-03123NC INC ALREADY ADJUSTED 24/07/01
2001-12-0388(2)RAD 24/07/01--------- £ SI 16000@1
2001-08-15123NC INC ALREADY ADJUSTED 24/07/01
2001-08-15RES13ISSUE OF SHARES 24/07/01
2001-08-15RES04£ NC 1000/21000 24/07/
2001-08-1588(2)RAD 24/07/01--------- £ SI 16000@1=16000 £ IC 100/16100
2001-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-29363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-08-23287REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 39A GREEN LANE ILFORD ESSEX IG1 1XG
2000-06-20AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-07363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-02288aNEW DIRECTOR APPOINTED
1999-06-05395PARTICULARS OF MORTGAGE/CHARGE
1998-12-03363sRETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS
1998-10-26225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1998-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17290 - Manufacture of other articles of paper and paperboard n.e.c.

82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities



Licences & Regulatory approval
We could not find any licences issued to PAPER STRAWS LONDON (PSL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAPER STRAWS LONDON (PSL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT DEED 2006-02-16 Satisfied SLOUGH INDUSTRIAL ESTATES LIMITED
LEGAL CHARGE OVER BOOK DEBTS 1999-06-05 Satisfied ARGENT COMMERCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of PAPER STRAWS LONDON (PSL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAPER STRAWS LONDON (PSL) LIMITED
Trademarks
We have not found any records of PAPER STRAWS LONDON (PSL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAPER STRAWS LONDON (PSL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where PAPER STRAWS LONDON (PSL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAPER STRAWS LONDON (PSL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAPER STRAWS LONDON (PSL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.