ARJO WIGGINS APPLETON HOLDINGS

ARJO WIGGINS APPLETON HOLDINGS

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

    Company NameARJO WIGGINS APPLETON HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00980744
    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 ARJO WIGGINS APPLETON HOLDINGS?

    • Manufacture of paper and paperboard (17120) / Manufacturing
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ARJO WIGGINS APPLETON HOLDINGS located?

    Registered Office Address
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of ARJO WIGGINS APPLETON HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    ARJO WIGGINS APPLETON (HOLDINGS) P.L.C.Jun 18, 1991Jun 18, 1991
    WIGGINS TEAPE APPLETON (HOLDINGS) P.L.C.May 03, 1990May 03, 1990
    B.A.T INVESTMENTS P.L.C.Nov 02, 1987Nov 02, 1987
    BRITISH-AMERICAN TOBACCO INVESTMENTS P.L.C.May 29, 1970May 29, 1970

    What are the latest accounts for ARJO WIGGINS APPLETON HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ARJO WIGGINS APPLETON HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    8 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 04, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 02, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Martin John Newell as a director on Jan 31, 2019

    1 pagesTM01

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

    7 pagesAA

    Confirmation statement made on Feb 02, 2018 with no updates

    3 pagesCS01

    Change of details for Sequana Capital Uk Limited as a person with significant control on Nov 01, 2017

    2 pagesPSC05

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

    8 pagesAA

    Confirmation statement made on Feb 02, 2017 with updates

    5 pagesCS01

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

    9 pagesAA

    Secretary's details changed for Bondlaw Secretaries Limited on Jun 08, 2015

    1 pagesCH04

    Annual return made up to Feb 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Feb 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Feb 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Feb 02, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Who are the officers of ARJO WIGGINS APPLETON HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BONDLAW SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    England
    Secretary
    More London Riverside
    SE1 2AU London
    4
    England
    59771390005
    HODGSON, Edwin Trevor
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    Director
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    British101412440002
    MOUNTFORD, Clive
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    Director
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    United KingdomBritish67327210001
    BIRCHALL, Arthur James
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    Secretary
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    British40911100002
    DAVIES, Robin Peter Drury
    Meadow Rise
    Hunton Sutton Scotney
    SO21 3PS Winchester
    Hampshire
    Secretary
    Meadow Rise
    Hunton Sutton Scotney
    SO21 3PS Winchester
    Hampshire
    British1330380001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    SAWYER, David Guy
    Trelawney
    Old Hillside Road
    SO22 5LN Winchester
    Hampshire
    Secretary
    Trelawney
    Old Hillside Road
    SO22 5LN Winchester
    Hampshire
    British64037450001
    BINET, Dominique Gaston
    4 Avenue Theodore Rousseau
    75016 Paris
    France
    Director
    4 Avenue Theodore Rousseau
    75016 Paris
    France
    FranceFrench50174310002
    BOUGNIART, Gerard Jules Noel
    Avenue Des Cottages 37
    1474 Ways
    Belgium
    Director
    Avenue Des Cottages 37
    1474 Ways
    Belgium
    Belgian76045910002
    CHAPLIN, Russell Ian
    13 Chestnut Avenue
    HA8 7RA Edgware
    Middlesex
    Director
    13 Chestnut Avenue
    HA8 7RA Edgware
    Middlesex
    United KingdomBritish11123540001
    DAVIES, Robin Peter Drury
    Meadow Rise
    Hunton Sutton Scotney
    SO21 3PS Winchester
    Hampshire
    Director
    Meadow Rise
    Hunton Sutton Scotney
    SO21 3PS Winchester
    Hampshire
    British1330380001
    HOWELL, Terri Georgina
    19 Ranvilles Lane
    PO14 3DX Fareham
    Hampshire
    Director
    19 Ranvilles Lane
    PO14 3DX Fareham
    Hampshire
    EnglandBritish76080790001
    ISAAC, Anthony Eric
    Sweetbriar
    38 Cranley Road Burwood Park
    KT12 5BL Walton On Thames
    Surrey
    Director
    Sweetbriar
    38 Cranley Road Burwood Park
    KT12 5BL Walton On Thames
    Surrey
    British4882700003
    JARVIS, Jesmond Alan
    The Banks 16 Riverside
    Wraysbury
    TW19 5JN Staines
    Middlesex
    Director
    The Banks 16 Riverside
    Wraysbury
    TW19 5JN Staines
    Middlesex
    British7241400001
    KENNEDY, Ian Philip
    Tudor House
    Cricket Hill Lane Yateley
    GU17 7AX Camberley
    Surrey
    Director
    Tudor House
    Cricket Hill Lane Yateley
    GU17 7AX Camberley
    Surrey
    British14780050001
    MCKEE, Lawrence David
    81 Bayham Road
    TN13 3XA Sevenoaks
    Kent
    Director
    81 Bayham Road
    TN13 3XA Sevenoaks
    Kent
    British64542860001
    NEWELL, Martin John
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    Director
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    United KingdomBritish67708120001
    RIGBY, Andrew Pryce
    6 Lodge Drive
    BS23 2TY Weston Super Mare
    North Somerset
    Director
    6 Lodge Drive
    BS23 2TY Weston Super Mare
    North Somerset
    United KingdomBritish79939810001
    SAWYER, David Guy
    Trelawney
    Old Hillside Road
    SO22 5LN Winchester
    Hampshire
    Director
    Trelawney
    Old Hillside Road
    SO22 5LN Winchester
    Hampshire
    United KingdomBritish64037450001
    SOULAS, Alain
    23g Lennox Gardens
    SW1X 0DE London
    Director
    23g Lennox Gardens
    SW1X 0DE London
    French49293370002
    TAYLOR, Paul Jonathan
    Oak House
    Lower Turners Barn Lane
    BA20 2JH Yeovil
    Somerset
    Director
    Oak House
    Lower Turners Barn Lane
    BA20 2JH Yeovil
    Somerset
    EnglandBritish59869960001
    TAYLOR, Trevor Sidney
    Shootacre Lea
    Shootacre Lane
    HP27 9EH Princes Risborough
    Buckinghamshire
    Director
    Shootacre Lea
    Shootacre Lane
    HP27 9EH Princes Risborough
    Buckinghamshire
    British33031280001
    WALLS, Stephen Roderick
    Bridley House
    Heath House Road
    GU22 0QU Woking
    Surrey
    Director
    Bridley House
    Heath House Road
    GU22 0QU Woking
    Surrey
    United KingdomBritish33642050001

    Who are the persons with significant control of ARJO WIGGINS APPLETON HOLDINGS?

    Persons with significant controls
    NameNotified OnAddressCeased
    39 - 49 Commercial Road
    SO15 1GA Southampton
    Oceana House
    Hampshire
    England
    Apr 06, 2016
    39 - 49 Commercial Road
    SO15 1GA Southampton
    Oceana House
    Hampshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05021261
    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