REXAM CW LIMITED

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

    Company NameREXAM CW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00643016
    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 CW LIMITED?

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

    Where is REXAM CW LIMITED located?

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

    What were the previous names of REXAM CW LIMITED?

    Previous Company Names
    Company NameFromUntil
    COX AND WYMAN LIMITEDNov 26, 1959Nov 26, 1959

    What are the latest accounts for REXAM CW LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for REXAM CW 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

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    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 0.50
    5 pagesSH19

    Confirmation statement made on Jan 18, 2019 with updates

    5 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jan 18, 2018 with updates

    5 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jan 13, 2017 with updates

    6 pagesCS01

    Secretary's details changed for B-R Secretariat Limited on Jan 02, 2017

    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

    Appointment of Mr Richard John Peachey 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

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

    1 pagesTM01

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

    2 pagesAP01

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

    2 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 527,315
    SH01

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

    2 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 527,315
    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 Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 527,315
    SH01

    Appointment of Ms Sarah Forrest as a director

    2 pagesAP01

    Who are the officers of REXAM CW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-R SECRETARIAT LIMITED
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    Secretary
    Capability Green
    LU1 3LG Luton
    100
    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
    EnglandBritishVice President218278660001
    PEACHEY, Richard John
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    United KingdomBritishSolicitor126754290001
    BARTHOLOMEW, Peter John
    69 Austin Road
    RG5 4EL Woodley
    Berks
    Secretary
    69 Austin Road
    RG5 4EL Woodley
    Berks
    British33251640001
    HECTOR, Malcolm Fellender
    Woodside
    Ashlake Copse Road
    PO33 4EY Ryde
    Isle Of Wight
    Secretary
    Woodside
    Ashlake Copse Road
    PO33 4EY Ryde
    Isle Of Wight
    BritishAccoutant119368340001
    SILLWOOD, Ann
    12 Conway Drive
    RG18 3AT Thatcham
    Berkshire
    Secretary
    12 Conway Drive
    RG18 3AT Thatcham
    Berkshire
    British56632920002
    BARTHOLOMEW, Peter John
    69 Austin Road
    RG5 4EL Woodley
    Berks
    Director
    69 Austin Road
    RG5 4EL Woodley
    Berks
    BritishCompany Secretary33251640001
    BENTLEY, Peter
    4 Holly Oaks
    Wormingford
    CO6 3BD Colchester
    Essex
    Director
    4 Holly Oaks
    Wormingford
    CO6 3BD Colchester
    Essex
    United KingdomBritishDivisional Personnel Director9961330001
    BULL, Stuart Alan
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    Director
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    United KingdomBritishAccountant3970950002
    DOWNES, William John
    15 Elmley Close
    RG11 1HP Wokingham
    Berks
    Director
    15 Elmley Close
    RG11 1HP Wokingham
    Berks
    BritishCompany Director33251650001
    DUGUID, Moray Stuart
    103 Highgate West Hill
    N6 6AP London
    Director
    103 Highgate West Hill
    N6 6AP London
    BritishCompany Director66137830002
    EDGAR, Andrew
    Stonebank
    Manor Orchard Horley
    OX15 4JQ Banbury
    Oxfordshire
    Director
    Stonebank
    Manor Orchard Horley
    OX15 4JQ Banbury
    Oxfordshire
    BritishSales Director40194160001
    FORREST, Sarah
    Third Floor 4 Millbank
    London
    SW1P 3XR
    Director
    Third Floor 4 Millbank
    London
    SW1P 3XR
    United KingdomBritishAccountant179894210001
    FROST, William Norman
    Barnstable House
    Bungay Road Poringland
    NR14 4NA Norwich
    Director
    Barnstable House
    Bungay Road Poringland
    NR14 4NA Norwich
    BritishCompany Director33251660001
    GIBSON, David William
    Third Floor 4 Millbank
    London
    SW1P 3XR
    Director
    Third Floor 4 Millbank
    London
    SW1P 3XR
    EnglandBritishSolicitor48081800006
    HECTOR, Malcolm Fellender
    Woodside
    Ashlake Copse Road
    PO33 4EY Ryde
    Isle Of Wight
    Director
    Woodside
    Ashlake Copse Road
    PO33 4EY Ryde
    Isle Of Wight
    EnglandBritishAccountant119368340001
    ITHELL, Samuel John
    16 Boundary Way
    NR14 7JD Stoke Road Poringland
    Norwich
    Director
    16 Boundary Way
    NR14 7JD Stoke Road Poringland
    Norwich
    BritishPersonnel Director40471020002
    KEEBLE, David Martin
    9 Lane End
    Crowmarsh Gifford
    OX10 8DG Wallingford
    Oxfordshire
    Director
    9 Lane End
    Crowmarsh Gifford
    OX10 8DG Wallingford
    Oxfordshire
    BritishCompany Director66088780001
    LOVEGROVE, Martin
    29 Aldbourne Avenue
    Earley
    RG6 2RP Reading
    Director
    29 Aldbourne Avenue
    Earley
    RG6 2RP Reading
    BritishProduction47094410001
    MEDLEY, Peter
    The White House The Causeway
    CO6 5JR Boxford
    Suffolk
    Director
    The White House The Causeway
    CO6 5JR Boxford
    Suffolk
    BritishCompany Director56245740001
    POWDERHAM, Sarah Jane
    62 York Road
    EN5 1LJ New Barnet
    Hertfordshire
    Director
    62 York Road
    EN5 1LJ New Barnet
    Hertfordshire
    BritishAccountant36350500001
    RICHARDSON, Timothy
    90 North Road
    Three Bridges
    RH10 1SW Crawley
    Sussex
    Director
    90 North Road
    Three Bridges
    RH10 1SW Crawley
    Sussex
    BritishProduction Director48594150001
    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
    SILLWOOD, Ann
    12 Conway Drive
    RG18 3AT Thatcham
    Berkshire
    Director
    12 Conway Drive
    RG18 3AT Thatcham
    Berkshire
    BritishFinance Director56632920002
    WARDHAUGH, Martin
    3 Collingwood Fields
    East Bergholt
    CO7 6QN Colchester
    Essex
    Director
    3 Collingwood Fields
    East Bergholt
    CO7 6QN Colchester
    Essex
    BritishFinancial Director34988850001
    WINCH, Bryan Denzil
    Park House
    Upper Bordean Langrish
    GU32 1ET Petersfield
    Hampshire
    Director
    Park House
    Upper Bordean Langrish
    GU32 1ET Petersfield
    Hampshire
    EnglandEnglishCommercial Director36979830001
    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 CW 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