Company NameBPB Paperboard Limited
DirectorsNicholas James Cammack and Richard Keen
Company StatusActive
Company NumberSC034256
CategoryPrivate Limited Company
Incorporation Date7 August 1959(64 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas James Cammack
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(59 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House East Leake
Loughborough
Leicestershire
LE12 6JU
Director NameMr Richard Keen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(60 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Herald Way
Binley Industrial Estate
Coventry
CV3 2ZG
Secretary NameMr Richard Keen
StatusCurrent
Appointed01 May 2020(60 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address1 Herald Way
Binley Industrial Estate
Coventry
CV3 2ZG
Director NameEric Burnett
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(29 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 November 1991)
RoleDivisional Director
Correspondence Address25 Baillieswells Drive
Bieldside
Aberdeen
Aberdeenshire
AB1 9AT
Scotland
Director NameChristopher John Bushell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(29 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1995)
RoleChairman And Managing Director
Correspondence Address8 The Grange
Hartford
Northwich
Cheshire
CW8 1QJ
Director NamePeter Leslie Whiting
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(29 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 May 1990)
RoleDivisional Director
Correspondence AddressEight Bells 23 Bradleigh Avenue
Grays
Essex
RM17 5XD
Director NameAnthony Adrian Spackman
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(29 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1993)
RoleDivisional Director
Correspondence AddressFern Bank 582 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4DN
Director NameChristopher Noel Partington
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(29 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address"Cassantree" 134 Chester Road
Northwich
Cheshire
CW8 4AW
Director NameGeoffrey Simon Hill
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(29 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 December 1997)
RoleCommercial Director
Correspondence AddressBarwood House
Grants Hill
Ramsbottom
Lancashire
BL0 9AX
Director NameBrian Albert Hodgkinson
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(29 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1991)
RoleOperating Unit Managing Director
Correspondence AddressBeech Cottage
Gawsworth
Macclesfield
SK11 9QY
Director NameAlan Richardson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(29 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 May 1996)
RoleDivisional Director
Country of ResidenceGb-Eng
Correspondence AddressGoodrest House
Rouncil Lane
Kenilworth
Warwickshire
CV8 1NN
Secretary NameKeith Robert Rennie
NationalityBritish
StatusResigned
Appointed30 June 1989(29 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address9 Mere Bank
Davenham
Northwich
Cheshire
CW9 8NB
Director NameJohn Scott Goodall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(30 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressHolmefield House
Holme Lane, Winthorpe
Newark
Nottinghamshire
NG24 2NU
Director NameMr Peter Lionel Herring
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1989(30 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDancing Ghyll
Grange-In-Borrowdale
Keswick
Cumbria
CA12 5UQ
Director NameMr Fred Kim Mellor Lunn
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1990(30 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 July 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhite House 21 High Street
Castle Donington
Derby
DE74 2PP
Director NameTony Frederick Outen
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1990(30 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 November 1993)
RolePaper Technologist
Correspondence Address8 Normanby Chase
Altrincham
Cheshire
WA14 4QP
Director NameDr Glyn Thomas Jones
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1990(30 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressThe Abbotts House
Lee Chapel Lane
Basildon
Essex
SS16 5NX
Director NameChristopher Fitzgerald Blackford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1990(30 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 1992)
RoleCompany Director
Correspondence AddressThe Oaks
Hulland Village
Derbyshire
DE6 3EP
Director NameCornelis Ekhart
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(31 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1993)
RoleManaging Director
Correspondence AddressFarmsumerweg 9
Appingedam
9902 Bk
Director NameJohn Kirby
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(33 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressBurnside Of Balquhain
Inverurie
Aberdeenshire
AB51 9HA
Scotland
Director NameHendrik Maarten Kleiweg De Zwaan
Date of BirthMay 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1993(33 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressCurlew Point
Curlew Drive, West Charleton
Kingsbridge
Devon
TQ7 2AA
Director NamePeter Thomas Holden
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(35 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address1 Churchfields
Wybunbury
Nantwich
Cheshire
CW5 7LL
Director NameRichard John Cousins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(37 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 March 1998)
RoleCompany Director
Correspondence AddressInglesby
Arbeadie Terrace
Banchory
Kincardineshire
AB31 5TN
Scotland
Director NameMr John Graham Colley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(38 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 British Gypsum
East Leake
Loughborough
Leicestershire
LE12 6HX
Secretary NameDavid Arthur Sutcliffe
NationalityBritish
StatusResigned
Appointed31 December 1998(39 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 November 2003)
RoleSecretary
Correspondence Address81 Park Lane
Sutton Bonington
Loughborough
Leicestershire
LE12 5NQ
Director NameDavid Anderson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(40 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 March 2009)
RoleIndustrial Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Close Farm The Green
Car Colston
Nottinghamshire
NG13 8JE
Director NameMr Andrew Moger Woolley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(41 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Inwood Close
Cookham
Maidenhead
Berkshire
SL6 9PT
Director NameBrian Gerard Dolan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2002(42 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2008)
RoleCompany Director
Correspondence AddressBritish Gypsum Limited
Head Office, East Leake
Loughborough
Leicestershire
LE12 6HX
Secretary NameBrian Gerard Dolan
NationalityIrish
StatusResigned
Appointed03 November 2003(44 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 July 2007)
RoleCompany Director
Correspondence Address5 Hammersmith Close
Radcliffe On Trent
Nottingham
NG12 2NQ
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusResigned
Appointed09 July 2007(47 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed22 February 2008(48 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 February 2009)
RoleGeneral Delegate
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameThierry Lambert
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2009(49 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2010)
RoleDeputy General Delegate
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(49 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 May 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(51 years after company formation)
Appointment Duration7 years, 10 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Stephane Heraud
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed02 July 2018(58 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT

Contact

Websitebritish-gypsum.bpb.co.uk

Location

Registered Address300 Crownpoint Road
Glasgow
West Central Lowlands
G40 2UJ
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches2 other UK companies use this postal address

Shareholders

1.4m at £1Saint-gobain Construction Products Uk Limited
100.00%
Ordinary
1 at £1Bpb Investments LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 November 2023 (4 months, 4 weeks ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Charges

4 August 2010Delivered on: 18 August 2010
Satisfied on: 24 January 2011
Persons entitled: Arjo Wiggins Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Forming part of the lands and estate of waterton ABN105666.
Fully Satisfied
1 September 1989Delivered on: 21 September 1989
Satisfied on: 23 October 1990
Persons entitled: Joseph Ramon Romero and Another

Classification: Legal charge
Secured details: £500,000.
Particulars: Land at hovefields avenue, basildon, essex.
Fully Satisfied

Filing History

9 January 2021Director's details changed for Mr Richard Keen on 8 January 2021 (2 pages)
8 January 2021Secretary's details changed for Mr Richard Keen on 8 January 2021 (1 page)
8 January 2021Director's details changed for Mr Nicholas James Cammack on 8 January 2021 (2 pages)
9 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
19 November 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
14 May 2020Termination of appointment of Alun Roy Oxenham as a director on 1 May 2020 (1 page)
14 May 2020Appointment of Mr Richard Keen as a director on 1 May 2020 (2 pages)
10 May 2020Termination of appointment of Alun Roy Oxenham as a secretary on 1 May 2020 (1 page)
10 May 2020Appointment of Mr Richard Keen as a secretary on 1 May 2020 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
31 January 2019Appointment of Mr Nicholas James Cammack as a director on 31 December 2018 (2 pages)
31 January 2019Termination of appointment of Stephane Heraud as a director on 31 December 2018 (1 page)
1 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
17 July 2018Appointment of Mr Stephane Heraud as a director on 2 July 2018 (2 pages)
17 July 2018Termination of appointment of Philip Edward Moore as a director on 2 July 2018 (1 page)
19 February 2018Notification of Compagnie De Saint-Gobain as a person with significant control on 6 April 2016 (2 pages)
19 February 2018Notification of Saint-Gobain Construction Products Uk Limited as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
13 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,400,002
(6 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,400,002
(6 pages)
3 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,400,002
(5 pages)
3 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,400,002
(5 pages)
8 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
8 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 October 2014Full accounts made up to 31 December 2013 (9 pages)
9 October 2014Full accounts made up to 31 December 2013 (9 pages)
11 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,400,002
(5 pages)
11 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,400,002
(5 pages)
18 February 2014Auditor's resignation (1 page)
18 February 2014Auditor's resignation (1 page)
13 February 2014Section 519 (1 page)
13 February 2014Section 519 (1 page)
10 January 2014Registered office address changed from Mugiemoss House Mugiemoss Bucksburn Aberdeen AB21 9AA on 10 January 2014 (1 page)
10 January 2014Registered office address changed from Mugiemoss House Mugiemoss Bucksburn Aberdeen AB21 9AA on 10 January 2014 (1 page)
1 October 2013Amended full accounts made up to 31 December 2012 (10 pages)
1 October 2013Amended full accounts made up to 31 December 2012 (10 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
24 September 2012Full accounts made up to 31 December 2011 (12 pages)
24 September 2012Full accounts made up to 31 December 2011 (12 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
7 October 2011Full accounts made up to 31 December 2010 (12 pages)
7 October 2011Full accounts made up to 31 December 2010 (12 pages)
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
24 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
24 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
6 September 2010Termination of appointment of Thierry Lambert as a director (1 page)
6 September 2010Termination of appointment of Thierry Lambert as a director (1 page)
6 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
6 July 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 May 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
17 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
17 May 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
17 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
8 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
8 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
29 June 2009Return made up to 29/06/09; full list of members (4 pages)
29 June 2009Return made up to 29/06/09; full list of members (4 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 March 2009Appointment terminated director david anderson (1 page)
13 March 2009Director appointed alun roy oxenham (1 page)
13 March 2009Director appointed alun roy oxenham (1 page)
13 March 2009Appointment terminated director david anderson (1 page)
2 March 2009Appointment terminated director roland lazard (1 page)
2 March 2009Appointment terminated director roland lazard (1 page)
2 March 2009Director appointed thierry lambert (1 page)
2 March 2009Director appointed thierry lambert (1 page)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
22 April 2008Director appointed mr. Roland lazard (1 page)
22 April 2008Appointment terminated director john colley (1 page)
22 April 2008Appointment terminated director john colley (1 page)
22 April 2008Director appointed mr. Roland lazard (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
7 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 August 2007Return made up to 29/06/07; full list of members (3 pages)
29 August 2007Return made up to 29/06/07; full list of members (3 pages)
24 August 2007Director's particulars changed (1 page)
24 August 2007Director's particulars changed (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed (1 page)
7 August 2007New secretary appointed (1 page)
8 November 2006Full accounts made up to 31 December 2005 (9 pages)
8 November 2006Full accounts made up to 31 December 2005 (9 pages)
27 July 2006Return made up to 29/06/06; full list of members (7 pages)
27 July 2006Return made up to 29/06/06; full list of members (7 pages)
13 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
13 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
2 February 2006Full accounts made up to 31 March 2005 (9 pages)
2 February 2006Full accounts made up to 31 March 2005 (9 pages)
25 July 2005Return made up to 29/06/05; full list of members (7 pages)
25 July 2005Return made up to 29/06/05; full list of members (7 pages)
29 October 2004Full accounts made up to 31 March 2004 (9 pages)
29 October 2004Full accounts made up to 31 March 2004 (9 pages)
20 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003New secretary appointed (2 pages)
22 July 2003Return made up to 29/06/03; full list of members (7 pages)
22 July 2003Return made up to 29/06/03; full list of members (7 pages)
7 April 2003Director's particulars changed (1 page)
7 April 2003Director's particulars changed (1 page)
15 January 2003Full accounts made up to 31 March 2002 (9 pages)
15 January 2003Full accounts made up to 31 March 2002 (9 pages)
12 July 2002Return made up to 29/06/02; full list of members (7 pages)
12 July 2002Return made up to 29/06/02; full list of members (7 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
24 October 2001Full accounts made up to 31 March 2001 (10 pages)
24 October 2001Full accounts made up to 31 March 2001 (10 pages)
17 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2000Full accounts made up to 31 March 2000 (10 pages)
27 November 2000Full accounts made up to 31 March 2000 (10 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
6 October 2000New director appointed (3 pages)
6 October 2000New director appointed (3 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
25 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2000Director's particulars changed (1 page)
7 February 2000Director's particulars changed (1 page)
21 December 1999Full accounts made up to 31 March 1999 (10 pages)
21 December 1999Full accounts made up to 31 March 1999 (10 pages)
5 July 1999Return made up to 29/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1999Return made up to 29/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned (1 page)
9 December 1998Full accounts made up to 31 March 1998 (9 pages)
9 December 1998Full accounts made up to 31 March 1998 (9 pages)
7 July 1998Return made up to 29/06/98; no change of members (4 pages)
7 July 1998Return made up to 29/06/98; no change of members (4 pages)
22 May 1998Director resigned (1 page)
22 May 1998Director's particulars changed (1 page)
22 May 1998Director's particulars changed (1 page)
22 May 1998Director resigned (1 page)
24 December 1997Full accounts made up to 31 March 1997 (18 pages)
24 December 1997Full accounts made up to 31 March 1997 (18 pages)
10 December 1997New director appointed (3 pages)
10 December 1997New director appointed (3 pages)
3 December 1997Director resigned (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (2 pages)
3 December 1997Director's particulars changed (1 page)
3 December 1997Director resigned (2 pages)
3 December 1997Director's particulars changed (1 page)
3 December 1997Director resigned (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (2 pages)
3 December 1997Director resigned (2 pages)
11 July 1997Director's particulars changed (1 page)
11 July 1997Director's particulars changed (1 page)
7 July 1997Return made up to 29/06/97; full list of members (8 pages)
7 July 1997Return made up to 29/06/97; full list of members (8 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
7 January 1997Full accounts made up to 31 March 1996 (9 pages)
7 January 1997Full accounts made up to 31 March 1996 (9 pages)
30 August 1996Company name changed bpb paper & packaging LIMITED\certificate issued on 02/09/96 (2 pages)
30 August 1996Company name changed bpb paper & packaging LIMITED\certificate issued on 02/09/96 (2 pages)
30 July 1996Return made up to 29/06/96; full list of members
  • 363(287) ‐ Registered office changed on 30/07/96
(8 pages)
30 July 1996Return made up to 29/06/96; full list of members
  • 363(287) ‐ Registered office changed on 30/07/96
(8 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
23 January 1996Full accounts made up to 31 March 1995 (9 pages)
23 January 1996Full accounts made up to 31 March 1995 (9 pages)
11 January 1996Director's particulars changed (1 page)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
11 January 1996Director's particulars changed (1 page)
1 November 1995Director's particulars changed (2 pages)
1 November 1995Director's particulars changed (2 pages)
30 March 1990Company name changed davidsons LIMITED\certificate issued on 02/04/90 (2 pages)
30 March 1990Company name changed davidsons LIMITED\certificate issued on 02/04/90 (2 pages)
27 August 1986Full accounts made up to 29 March 1986 (20 pages)
27 August 1986Full accounts made up to 29 March 1986 (20 pages)
7 May 1986Company name changed\certificate issued on 07/05/86 (2 pages)
7 May 1986Company name changed\certificate issued on 07/05/86 (2 pages)
21 September 1965Statement of affairs (6 pages)
21 September 1965Statement of affairs (6 pages)
7 August 1959Certificate of incorporation (1 page)
7 August 1959Certificate of incorporation (1 page)