REXAM WCL LIMITED

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

    Company NameREXAM WCL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00013814
    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 REXAM WCL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is REXAM WCL LIMITED located?

    Registered Office Address
    100 Capability Green
    LU1 3LG Luton
    Bedfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REXAM WCL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAM CLOWES LIMITEDJul 27, 1983Jul 27, 1983
    WILLIAM CLOWES (BECCLES) LIMITEDDec 31, 1977Dec 31, 1977
    WILLIAM CLOWES AND SONS LIMITED Feb 26, 1880Feb 26, 1880

    What are the latest accounts for REXAM WCL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for REXAM WCL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on May 24, 2019

    • Capital: GBP 2
    5 pagesSH19

    Confirmation statement made on May 10, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on May 10, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on May 11, 2017 with updates

    6 pagesCS01

    Secretary's details changed for B-R Secretariat Limited on Dec 13, 2016

    1 pagesCH04

    Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on Dec 13, 2016

    1 pagesAD01

    Termination of appointment of Sarah Forrest as a director on Oct 31, 2016

    1 pagesTM01

    Appointment of Mr Richard John Peachey as a director on Sep 30, 2016

    2 pagesAP01

    Appointment of Mr Philip James Hocken as a director on Sep 30, 2016

    2 pagesAP01

    Termination of appointment of David William Gibson as a director on Sep 30, 2016

    1 pagesTM01

    Director's details changed for Ms Sarah Forrest on May 11, 2016

    2 pagesCH01

    Annual return made up to May 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 285,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to May 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 285,000
    SH01

    Director's details changed for Mr David William Gibson on Dec 01, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to May 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: GBP 285,000
    SH01

    Appointment of Ms Sarah Forrest as a director

    2 pagesAP01

    Who are the officers of REXAM WCL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-R SECRETARIAT LIMITED
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Secretary
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number957946
    33582140001
    HOCKEN, Philip James
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    EnglandBritishDirector218278660001
    PEACHEY, Richard John
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    United KingdomBritishSolicitor126754290001
    MILTON, Peter David
    5 Sherland Court
    The Dell
    WD7 8JG Radlett
    Hertfordshire
    Secretary
    5 Sherland Court
    The Dell
    WD7 8JG Radlett
    Hertfordshire
    British46465520001
    MORRIS, Christopher Arthur
    30 Kemps Lane
    NR34 9XB Beccles
    Suffolk
    Secretary
    30 Kemps Lane
    NR34 9XB Beccles
    Suffolk
    BritishCompany Secretary38095370001
    NIGHTINGALE, Leslie
    Highgate The Street
    Caston
    Attleborough
    Norfolk
    Secretary
    Highgate The Street
    Caston
    Attleborough
    Norfolk
    British26341950001
    WHEATCROFT, Wendy
    9 College Place
    AL3 4PU St Albans
    Hertfordshire
    Secretary
    9 College Place
    AL3 4PU St Albans
    Hertfordshire
    British44796490001
    BICKERS, Michael John
    Maple Cottage
    Low Road
    NR14 6PZ Thurlton
    Norfolk
    Director
    Maple Cottage
    Low Road
    NR14 6PZ Thurlton
    Norfolk
    BritishDirector47967940001
    BROWNE, David Charles
    5 Laburnum Avenue
    Taverham
    NR8 6JX Norwich
    Director
    5 Laburnum Avenue
    Taverham
    NR8 6JX Norwich
    United KingdomBritishSales Director47731270001
    BULL, Stuart Alan
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    Director
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    United KingdomBritishAccountant3970950002
    DUGUID, Moray Stuart
    103 Highgate West Hill
    N6 6AP London
    Director
    103 Highgate West Hill
    N6 6AP London
    BritishDirector66137830002
    EVANS, Alex
    Paddock House
    Beverley Gardens
    PE9 2UD Stamford
    Lincolnshire
    Director
    Paddock House
    Beverley Gardens
    PE9 2UD Stamford
    Lincolnshire
    BritishManaging Director13738540001
    FORREST, Sarah
    Third Floor 4 Millbank
    London
    SW1P 3XR
    Director
    Third Floor 4 Millbank
    London
    SW1P 3XR
    United KingdomBritishAccountant268674590001
    GIBSON, David William
    Third Floor 4 Millbank
    London
    SW1P 3XR
    Director
    Third Floor 4 Millbank
    London
    SW1P 3XR
    EnglandBritishSolicitor48081800006
    GOODBORN, Howard John
    Hales Green Farm
    Litchmere Lane
    NR14 6QW London
    Director
    Hales Green Farm
    Litchmere Lane
    NR14 6QW London
    BritishDirector27491320001
    ITHELL, Samuel John
    16 Boundary Way
    NR14 7JD Stoke Road Poringland
    Norwich
    Director
    16 Boundary Way
    NR14 7JD Stoke Road Poringland
    Norwich
    BritishPersonnel Director40471020002
    KENT, Neville
    11 Church Lane
    Carlton Colville
    NR33 8AU Lowestoft
    Suffolk
    Director
    11 Church Lane
    Carlton Colville
    NR33 8AU Lowestoft
    Suffolk
    BritishCompany Director55554570001
    LAWRENCE, John Stewart
    Whitegate Cottage
    Drinkstone
    IP30 9SR Bury St Edmunds
    Director
    Whitegate Cottage
    Drinkstone
    IP30 9SR Bury St Edmunds
    BritishDirector27491340001
    MEDLEY, Peter
    The White House The Causeway
    CO6 5JR Boxford
    Suffolk
    Director
    The White House The Causeway
    CO6 5JR Boxford
    Suffolk
    BritishCompany Director56245740001
    NIGHTINGALE, Leslie
    Highgate The Street
    Caston
    Attleborough
    Norfolk
    Director
    Highgate The Street
    Caston
    Attleborough
    Norfolk
    BritishFinance Director26341950001
    ROGUSKI, Marek Timothy
    52 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    Director
    52 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    BritishAccountant70353000001
    STAFF, Keith Harold
    57 Wroxham Road
    Sprowston
    NR7 8TN Norwich
    Director
    57 Wroxham Road
    Sprowston
    NR7 8TN Norwich
    BritishDirector6857650001
    BERKELEY NOMINEES LTD
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    51491190002
    REXAM PACKAGING LIMITED
    9th Floor West 114 Knightsbridge
    SW1X 7NN London
    Director
    9th Floor West 114 Knightsbridge
    SW1X 7NN London
    49652140001
    REXAM UK HOLDINGS LIMITED
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    70215200001

    Who are the persons with significant control of REXAM WCL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Apr 06, 2016
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00067822
    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