MONDI HOLCOMBE LIMITED

MONDI HOLCOMBE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMONDI HOLCOMBE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00013327
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MONDI HOLCOMBE LIMITED?

    • Manufacture of paper and paperboard (17120) / Manufacturing

    Where is MONDI HOLCOMBE LIMITED located?

    Registered Office Address
    Ground Floor, Building 5 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MONDI HOLCOMBE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONDI PACKAGING HOLCOMBE LIMITEDFeb 28, 2005Feb 28, 2005
    MONDI PAPER LIMITEDNov 01, 2001Nov 01, 2001
    DANISCO PAPER LIMITEDApr 30, 1995Apr 30, 1995
    TRINITY PAPER MILLS LIMITEDAug 28, 1879Aug 28, 1879

    What are the latest accounts for MONDI HOLCOMBE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MONDI HOLCOMBE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025

    What are the latest filings for MONDI HOLCOMBE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Fatma Sebnem Gueler Pozzovivo as a director on Nov 11, 2022

    2 pagesAP01

    Termination of appointment of Wolfgang Berger as a director on Nov 11, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Miss Jennifer Louise Hampshire on Jan 04, 2022

    1 pagesCH03

    Director's details changed for Mrs Jennifer Louise Hampshire on Nov 25, 2021

    2 pagesCH01

    Change of details for Mondi Investments Limited as a person with significant control on Nov 22, 2021

    2 pagesPSC05

    Registered office address changed from Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG to Ground Floor, Building 5 the Heights Brooklands Weybridge Surrey KT13 0NY on Nov 22, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Appointment of Wolfgang Berger as a director on Feb 24, 2020

    2 pagesAP01

    Termination of appointment of Christian Skilich as a director on Feb 24, 2020

    1 pagesTM01

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mrs Jennifer Louise Hampshire on Aug 15, 2018

    2 pagesCH01

    Who are the officers of MONDI HOLCOMBE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPSHIRE, Jennifer Louise
    The Heights
    Brooklands
    KT13 0NY Weybridge
    Ground Floor, Building 5
    Surrey
    United Kingdom
    Secretary
    The Heights
    Brooklands
    KT13 0NY Weybridge
    Ground Floor, Building 5
    Surrey
    United Kingdom
    168565340002
    GUELER POZZOVIVO, Fatma Sebnem
    The Heights
    Brooklands
    KT13 0NY Weybridge
    Ground Floor, Building 5
    Surrey
    United Kingdom
    Director
    The Heights
    Brooklands
    KT13 0NY Weybridge
    Ground Floor, Building 5
    Surrey
    United Kingdom
    AustriaTurkish302559680001
    HAMPSHIRE, Jennifer Louise
    The Heights
    Brooklands
    KT13 0NY Weybridge
    Ground Floor, Building 5
    Surrey
    United Kingdom
    Director
    The Heights
    Brooklands
    KT13 0NY Weybridge
    Ground Floor, Building 5
    Surrey
    United Kingdom
    United KingdomBritish221727590003
    ALLAN, Francis Thomas
    7 Courtney Way
    CB4 2EE Cambridge
    Secretary
    7 Courtney Way
    CB4 2EE Cambridge
    British43667810001
    BLAKEY, David John
    24 Dowhills Road
    Crosby
    L23 8SW Liverpool
    Merseyside
    Secretary
    24 Dowhills Road
    Crosby
    L23 8SW Liverpool
    Merseyside
    British28774220002
    FENWICK, Graham Peter
    1st Floor
    Aviator Park Station Road
    KT15 2PG Addlestone
    Building 1,
    Surrey
    United Kingdom
    Secretary
    1st Floor
    Aviator Park Station Road
    KT15 2PG Addlestone
    Building 1,
    Surrey
    United Kingdom
    British131239950001
    ALLAN, Francis Thomas
    7 Courtney Way
    CB4 2EE Cambridge
    Director
    7 Courtney Way
    CB4 2EE Cambridge
    British43667810001
    BERGER, Wolfgang
    The Heights
    Brooklands
    KT13 0NY Weybridge
    Ground Floor, Building 5
    Surrey
    United Kingdom
    Director
    The Heights
    Brooklands
    KT13 0NY Weybridge
    Ground Floor, Building 5
    Surrey
    United Kingdom
    AustriaAustrian224183380001
    BLACKFORD, Christopher Fitzgerald
    .
    Dovecote Church Road, Walpole St Peter
    PE14 7NS Wisbech
    Director
    .
    Dovecote Church Road, Walpole St Peter
    PE14 7NS Wisbech
    British61034050002
    BLAKEY, David John
    24 Dowhills Road
    Crosby
    L23 8SW Liverpool
    Merseyside
    Director
    24 Dowhills Road
    Crosby
    L23 8SW Liverpool
    Merseyside
    EnglandBritish28774220002
    BUTTERWORTH, Roderick
    2 Windermere Drive
    Ramsbottom
    BL0 9YB Bury
    Lancashire
    Director
    2 Windermere Drive
    Ramsbottom
    BL0 9YB Bury
    Lancashire
    British48847640001
    CARRIHILL, Gordon Ian
    Azela Cottage
    Warfield Street
    RG42 6BG Warfield
    Berkshire
    Director
    Azela Cottage
    Warfield Street
    RG42 6BG Warfield
    Berkshire
    South African78135680001
    COLE, Carl
    1st Floor
    Aviator Park Station Road
    KT15 2PG Addlestone
    Building 1,
    Surrey
    United Kingdom
    Director
    1st Floor
    Aviator Park Station Road
    KT15 2PG Addlestone
    Building 1,
    Surrey
    United Kingdom
    EnglandBritish68857080001
    ECCLESTON, John Leslie
    12 Davenport Way
    Seabridge
    ST5 3TX Newcastle Under Lyme
    Staffordshire
    Director
    12 Davenport Way
    Seabridge
    ST5 3TX Newcastle Under Lyme
    Staffordshire
    United KingdomBritish91674860001
    FORBES, Alexander Stewart
    45 Freckleton Drive
    BL8 2JA Bury
    Greater Manchester
    Director
    45 Freckleton Drive
    BL8 2JA Bury
    Greater Manchester
    British28774230001
    FRETTE, Tharald
    Goatsgreen Cottage
    Culzean Bay
    KA19 8JU Maybole
    Ayrshire
    Director
    Goatsgreen Cottage
    Culzean Bay
    KA19 8JU Maybole
    Ayrshire
    ScotlandNorwegian83996850001
    HALFYARD, Peter Raymond
    5 Summerlea
    Ack Lane West
    SK8 7EJ Cheadle Hulme
    Cheshire
    Director
    5 Summerlea
    Ack Lane West
    SK8 7EJ Cheadle Hulme
    Cheshire
    British28774280001
    HALSKOV-HANSEN, Hans
    Aastrup Bygade 54
    8500 Grenaa
    Denmark
    Director
    Aastrup Bygade 54
    8500 Grenaa
    Denmark
    Danish28774260001
    HEMINGWAY, Brian Peter
    The Fold
    Tempest Court Lock Lane
    BL6 4HQ Lostock
    Bolton
    Director
    The Fold
    Tempest Court Lock Lane
    BL6 4HQ Lostock
    Bolton
    British28774290001
    HUNT, Carol Anne
    1st Floor
    Aviator Park Station Road
    KT15 2PG Addlestone
    Building 1,
    Surrey
    United Kingdom
    Director
    1st Floor
    Aviator Park Station Road
    KT15 2PG Addlestone
    Building 1,
    Surrey
    United Kingdom
    United KingdomBritish117672970002
    KING, Gary Dennis, Dr
    The Warren
    Llanarmon Yn Lal
    CH7 4QW Mold
    Clwyd
    Director
    The Warren
    Llanarmon Yn Lal
    CH7 4QW Mold
    Clwyd
    British63444430002
    KROGH, Carl Johan
    Hy Strahdvej 63
    DK 3050 Humlebaek
    Denmark
    Director
    Hy Strahdvej 63
    DK 3050 Humlebaek
    Denmark
    Danish38753530001
    LOKKEGAARD PEDEDSEN, Per Finn Ove
    Grundtvigsvej 8a
    DK 1864 Frederiksberg C
    Denmark
    Director
    Grundtvigsvej 8a
    DK 1864 Frederiksberg C
    Denmark
    Danish38790220001
    OSWALD, Peter
    Doblinger Hauptstrasse 26
    Vienna
    A-1190
    Austria
    Director
    Doblinger Hauptstrasse 26
    Vienna
    A-1190
    Austria
    Austrian79842480001
    PARSONS, Charles Martin
    18 Belgravia Gardens
    Hale
    WA15 0JT Altrincham
    Director
    18 Belgravia Gardens
    Hale
    WA15 0JT Altrincham
    British44546820002
    PELLIZZARO, Ladimir Enore
    4 Ascot Wood
    Station Hill
    SL5 7HF Ascot
    Berkshire
    Director
    4 Ascot Wood
    Station Hill
    SL5 7HF Ascot
    Berkshire
    Italian80850950001
    POWELL, Alan
    38 Wicks Lane
    Formby
    L37 1PX Liverpool
    Merseyside
    Director
    38 Wicks Lane
    Formby
    L37 1PX Liverpool
    Merseyside
    British38753400001
    PROKOPOWICZ, Zbigniew
    40 Derby Road
    Beeston
    NG9 2TG Nottingham
    Director
    40 Derby Road
    Beeston
    NG9 2TG Nottingham
    French85888260002
    RODE, Hilmar
    Kelsenstrasse 7
    FOREIGN Vienna
    A-1032
    Austria
    Director
    Kelsenstrasse 7
    FOREIGN Vienna
    A-1032
    Austria
    German101268630001
    SIMPSON, Ronald
    19 Nuttall Hall Road
    Ramsbottom
    BL0 0AS Bury
    Lancashire
    Director
    19 Nuttall Hall Road
    Ramsbottom
    BL0 0AS Bury
    Lancashire
    British28774250001
    SKILICH, Christian
    1st Floor
    Aviator Park Station Road
    KT15 2PG Addlestone
    Building 1,
    Surrey
    United Kingdom
    Director
    1st Floor
    Aviator Park Station Road
    KT15 2PG Addlestone
    Building 1,
    Surrey
    United Kingdom
    AustriaAustrian129288780002
    USHER, Jacqueline
    3 Longbourn
    SL4 3TN Windsor
    Berkshire
    Director
    3 Longbourn
    SL4 3TN Windsor
    Berkshire
    British52101710007
    WISE, Paul William
    14 Fernwood
    Marple Bridge
    SK6 5BE Stockport
    Cheshire
    Director
    14 Fernwood
    Marple Bridge
    SK6 5BE Stockport
    Cheshire
    EnglandBritish39888260001

    Who are the persons with significant control of MONDI HOLCOMBE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mondi Investments Limited
    The Heights
    Brooklands
    KT13 0NY Weybridge
    Ground Floor, Building 5
    Surrey
    United Kingdom
    Apr 06, 2016
    The Heights
    Brooklands
    KT13 0NY Weybridge
    Ground Floor, Building 5
    Surrey
    United Kingdom
    No
    Legal FormCompany
    Country RegisteredUnited Kingdom (England & Wales)
    Legal AuthorityUk Companies Act
    Place RegisteredUnited Kingdom Companies House (England & Wales)
    Registration Number05024245
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0