REXAM BOOK PRINTING LIMITED

REXAM BOOK PRINTING LIMITED

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

    Company NameREXAM BOOK PRINTING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00067822
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of REXAM BOOK PRINTING LIMITED?

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

    Where is REXAM BOOK PRINTING LIMITED located?

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

    What were the previous names of REXAM BOOK PRINTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOWATER BOOK PRINTING LIMITEDNov 14, 1991Nov 14, 1991
    MCCORQUODALE PUBLISHERS PRODUCTS LIMITEDMay 29, 1985May 29, 1985
    MCCORQUODALE BOOKS LIMITEDNov 16, 1900Nov 16, 1900

    What are the latest accounts for REXAM BOOK PRINTING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for REXAM BOOK PRINTING LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for REXAM BOOK PRINTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

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

    2 pagesAA

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on May 14, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on May 12, 2020 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on May 10, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on May 10, 2018 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    20 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 Christopher James Drummond as a director on Nov 30, 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

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Who are the officers of REXAM BOOK PRINTING 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 TypeUK Limited Company
    Registration Number957946
    33582140001
    HOCKEN, Philip James
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    United KingdomBritish218278660001
    PEACHEY, Richard John
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    United KingdomBritish126754290001
    GRAY, Adrian David
    The Coach House
    23a Kingsfield Road
    WD1 4PP Watford
    Hertfordshire
    Secretary
    The Coach House
    23a Kingsfield Road
    WD1 4PP Watford
    Hertfordshire
    British68766270001
    JARMAN, Lisa Caroline
    Flat 6 St Georges Court
    High Street
    PE18 6AX Huntingdon
    Cambs
    Secretary
    Flat 6 St Georges Court
    High Street
    PE18 6AX Huntingdon
    Cambs
    British32401120001
    MCLEOD, Iain Mitchell
    28 Abbey Avenue
    AL3 4AZ St Albans
    Secretary
    28 Abbey Avenue
    AL3 4AZ St Albans
    British11460270001
    STAFF, Keith Harold
    57 Wroxham Road
    Sprowston
    NR7 8TN Norwich
    Secretary
    57 Wroxham Road
    Sprowston
    NR7 8TN Norwich
    British6857650001
    BULL, Stuart Alan
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    Director
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    United KingdomBritish3970950002
    DRUMMOND, Christopher James
    Third Floor 4 Millbank
    London
    SW1P 3XR
    Director
    Third Floor 4 Millbank
    London
    SW1P 3XR
    United KingdomBritish181784100001
    DUGUID, Moray Stuart
    103 Highgate West Hill
    N6 6AP London
    Director
    103 Highgate West Hill
    N6 6AP London
    British66137830002
    FALLEN, Malcolm James
    4 Millers View
    Windmill Way
    SG10 6BN Much Hadham
    Hertfordshire
    Director
    4 Millers View
    Windmill Way
    SG10 6BN Much Hadham
    Hertfordshire
    British74254840002
    GIBSON, David William
    Third Floor 4 Millbank
    London
    SW1P 3XR
    Director
    Third Floor 4 Millbank
    London
    SW1P 3XR
    EnglandBritish48081800006
    GRAY, Adrian David
    The Coach House
    23a Kingsfield Road
    WD1 4PP Watford
    Hertfordshire
    Director
    The Coach House
    23a Kingsfield Road
    WD1 4PP Watford
    Hertfordshire
    British68766270001
    JONES, David Eric Ashton
    3 Manor Way
    SG6 3NJ Letchworth
    Hertfordshire
    Director
    3 Manor Way
    SG6 3NJ Letchworth
    Hertfordshire
    British11169250003
    JONES, David Eric Ashton
    3 Manor Way
    SG6 3NJ Letchworth
    Hertfordshire
    Director
    3 Manor Way
    SG6 3NJ Letchworth
    Hertfordshire
    British11169250003
    MEDLEY, Peter
    The White House The Causeway
    CO6 5JR Boxford
    Suffolk
    Director
    The White House The Causeway
    CO6 5JR Boxford
    Suffolk
    British56245740001
    ROGUSKI, Marek Timothy
    52 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    Director
    52 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    British70353000001
    SHAKESHEFF, Ronald Morris
    Brookfield House
    Langley
    CV37 9HN Stratford Upon Avon
    Warwickshire
    Director
    Brookfield House
    Langley
    CV37 9HN Stratford Upon Avon
    Warwickshire
    United KingdomBritish32762130001
    SMITH, Michael Edward
    Hintlesham
    55 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    Director
    Hintlesham
    55 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    EnglandBritish39252180001
    STAFF, Keith Harold
    57 Wroxham Road
    Sprowston
    NR7 8TN Norwich
    Director
    57 Wroxham Road
    Sprowston
    NR7 8TN Norwich
    British6857650001
    STAFF, Keith Harold
    57 Wroxham Road
    Sprowston
    NR7 8TN Norwich
    Director
    57 Wroxham Road
    Sprowston
    NR7 8TN Norwich
    British6857650001
    WALLIS, Stuart Michael
    37 Third Floor
    Lombard Street
    EC3V 9BQ London
    Director
    37 Third Floor
    Lombard Street
    EC3V 9BQ London
    United KingdomBritish10075160008
    BERKELEY NOMINEES LTD
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    51491190002
    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 BOOK PRINTING 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 Number00191285
    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