REXAM BOOK PRINTING LIMITED
Overview
| Company Name | REXAM BOOK PRINTING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00067822 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of REXAM BOOK PRINTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOWATER BOOK PRINTING LIMITED | Nov 14, 1991 | Nov 14, 1991 |
| MCCORQUODALE PUBLISHERS PRODUCTS LIMITED | May 29, 1985 | May 29, 1985 |
| MCCORQUODALE BOOKS LIMITED | Nov 16, 1900 | Nov 16, 1900 |
What are the latest accounts for REXAM BOOK PRINTING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for REXAM BOOK PRINTING LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for REXAM BOOK PRINTING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on May 14, 2021 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on May 12, 2020 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Confirmation statement made on May 10, 2019 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||
Confirmation statement made on May 10, 2018 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||
Confirmation statement made on May 11, 2017 with updates | 6 pages | CS01 | ||
Secretary's details changed for B-R Secretariat Limited on Dec 13, 2016 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Termination of appointment of Christopher James Drummond as a director on Nov 30, 2016 | 1 pages | TM01 | ||
Appointment of Mr Richard John Peachey as a director on Sep 30, 2016 | 2 pages | AP01 | ||
Appointment of Mr Philip James Hocken as a director on Sep 30, 2016 | 2 pages | AP01 | ||
Termination of appointment of David William Gibson as a director on Sep 30, 2016 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||
Who are the officers of REXAM BOOK PRINTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-R SECRETARIAT LIMITED | Secretary | LU1 3LG Luton 100 Capability Green Bedfordshire England |
| 33582140001 | ||||||||||
| HOCKEN, Philip James | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | United Kingdom | British | 218278660001 | |||||||||
| PEACHEY, Richard John | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | United Kingdom | British | 126754290001 | |||||||||
| GRAY, Adrian David | Secretary | The Coach House 23a Kingsfield Road WD1 4PP Watford Hertfordshire | British | 68766270001 | ||||||||||
| JARMAN, Lisa Caroline | Secretary | Flat 6 St Georges Court High Street PE18 6AX Huntingdon Cambs | British | 32401120001 | ||||||||||
| MCLEOD, Iain Mitchell | Secretary | 28 Abbey Avenue AL3 4AZ St Albans | British | 11460270001 | ||||||||||
| STAFF, Keith Harold | Secretary | 57 Wroxham Road Sprowston NR7 8TN Norwich | British | 6857650001 | ||||||||||
| BULL, Stuart Alan | Director | Wingletang Old Farm Road TW12 3RJ Hampton Middlesex | United Kingdom | British | 3970950002 | |||||||||
| DRUMMOND, Christopher James | Director | Third Floor 4 Millbank London SW1P 3XR | United Kingdom | British | 181784100001 | |||||||||
| DUGUID, Moray Stuart | Director | 103 Highgate West Hill N6 6AP London | British | 66137830002 | ||||||||||
| FALLEN, Malcolm James | Director | 4 Millers View Windmill Way SG10 6BN Much Hadham Hertfordshire | British | 74254840002 | ||||||||||
| GIBSON, David William | Director | Third Floor 4 Millbank London SW1P 3XR | England | British | 48081800006 | |||||||||
| GRAY, Adrian David | Director | The Coach House 23a Kingsfield Road WD1 4PP Watford Hertfordshire | British | 68766270001 | ||||||||||
| JONES, David Eric Ashton | Director | 3 Manor Way SG6 3NJ Letchworth Hertfordshire | British | 11169250003 | ||||||||||
| JONES, David Eric Ashton | Director | 3 Manor Way SG6 3NJ Letchworth Hertfordshire | British | 11169250003 | ||||||||||
| MEDLEY, Peter | Director | The White House The Causeway CO6 5JR Boxford Suffolk | British | 56245740001 | ||||||||||
| ROGUSKI, Marek Timothy | Director | 52 Saint Marks Road RG9 1LW Henley On Thames Oxfordshire | British | 70353000001 | ||||||||||
| SHAKESHEFF, Ronald Morris | Director | Brookfield House Langley CV37 9HN Stratford Upon Avon Warwickshire | United Kingdom | British | 32762130001 | |||||||||
| SMITH, Michael Edward | Director | Hintlesham 55 Penn Road HP9 2LW Beaconsfield Buckinghamshire | England | British | 39252180001 | |||||||||
| STAFF, Keith Harold | Director | 57 Wroxham Road Sprowston NR7 8TN Norwich | British | 6857650001 | ||||||||||
| STAFF, Keith Harold | Director | 57 Wroxham Road Sprowston NR7 8TN Norwich | British | 6857650001 | ||||||||||
| WALLIS, Stuart Michael | Director | 37 Third Floor Lombard Street EC3V 9BQ London | United Kingdom | British | 10075160008 | |||||||||
| BERKELEY NOMINEES LTD | Director | Third Floor 4 Millbank SW1P 3XR London | 51491190002 | |||||||||||
| REXAM UK HOLDINGS LIMITED | Director | Third Floor 4 Millbank SW1P 3XR London | 70215200001 |
Who are the persons with significant control of REXAM BOOK PRINTING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rexam Limited | Apr 06, 2016 | LU1 3LG Luton 100 Capability Green Bedfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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