MM BOARD UK LIMITED

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

    Company NameMM BOARD UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02603108
    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 MM BOARD UK LIMITED?

    • Manufacture of paper and paperboard (17120) / Manufacturing
    • Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MM BOARD UK LIMITED located?

    Registered Office Address
    Unit 10 Commerce Park
    Brunel Way
    RG7 4AB Theale
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MM BOARD UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAYR-MELNHOF CARTONBOARD UK LIMITEDAug 11, 2010Aug 11, 2010
    COLTHROP BOARD MILL LIMITEDMay 08, 1991May 08, 1991
    REWARDGRAND LIMITEDApr 19, 1991Apr 19, 1991

    What are the latest accounts for MM BOARD UK 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 MM BOARD UK LIMITED?

    Last Confirmation Statement Made Up ToApr 19, 2026
    Next Confirmation Statement DueMay 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 19, 2025
    OverdueNo

    What are the latest filings for MM BOARD UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    14 pagesAA

    Confirmation statement made on Apr 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    14 pagesAA

    Termination of appointment of Andrew Latimer as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Andrew Smith as a director on Sep 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    14 pagesAA

    Register inspection address has been changed from Penningtons Manches Llp Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ England to 10 Comm Brunel Road Theale Reading RG7 4AB

    1 pagesAD02

    Confirmation statement made on Apr 19, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Unit 10 Commerce Park Brunel Way Theale RG7 4AB

    1 pagesAD04

    Register(s) moved to registered office address Unit 10 Commerce Park Brunel Way Theale RG7 4AB

    1 pagesAD04

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Apr 19, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed mayr-melnhof cartonboard uk LIMITED\certificate issued on 07/12/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 07, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 07, 2021

    RES15

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Apr 19, 2021 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jan 27, 2021

    • Capital: GBP 8,000,000
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Apr 19, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Apr 19, 2019 with no updates

    3 pagesCS01

    Appointment of Andrew Latimer as a director on Mar 01, 2019

    2 pagesAP01

    Termination of appointment of David Silhavy as a director on Nov 27, 2018

    1 pagesTM01

    Appointment of Thomas Werk as a director on Nov 27, 2018

    2 pagesAP01

    Who are the officers of MM BOARD UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Andrew
    Commerce Park
    Brunel Way
    RG7 4AB Theale
    Unit 10
    United Kingdom
    Director
    Commerce Park
    Brunel Way
    RG7 4AB Theale
    Unit 10
    United Kingdom
    United KingdomBritish250491440001
    TOMKINS, John Charles
    Commerce Park
    Brunel Way
    RG7 4AB Theale
    Unit 10
    United Kingdom
    Director
    Commerce Park
    Brunel Way
    RG7 4AB Theale
    Unit 10
    United Kingdom
    United KingdomBritish26606220002
    WERK, Thomas
    1040 Vienna
    Brahmsplatz 6
    Austria
    Director
    1040 Vienna
    Brahmsplatz 6
    Austria
    AustriaGerman252986100001
    HUDSON, Matthew Donald Jeremy
    236 Grays Inn Road
    WC1X 8HB London
    Secretary
    236 Grays Inn Road
    WC1X 8HB London
    British72420070001
    MEENAGHAN, Evelyn Maria
    48 Cedars Avenue
    E17 7QN London
    Nominee Secretary
    48 Cedars Avenue
    E17 7QN London
    British900001370001
    NUSSBAUM, David Simon Matthew
    4 Church Grove
    HP6 6SH Amersham
    Buckinghamshire
    Secretary
    4 Church Grove
    HP6 6SH Amersham
    Buckinghamshire
    British26194970001
    PEASEMORE BUSINESS SERVICES LIMITED
    Stainfield Road
    Kirkby Underwood
    PE10 0SG Bourne
    Holwell
    Lincolnshire
    Secretary
    Stainfield Road
    Kirkby Underwood
    PE10 0SG Bourne
    Holwell
    Lincolnshire
    Identification TypeEuropean Economic Area
    Registration Number4216723
    138047540001
    ST JOHN'S SQUARE SECRETARIES LIMITED
    20 Farringdon Road
    EC1M 3AP London
    Farringdon Place
    Secretary
    20 Farringdon Road
    EC1M 3AP London
    Farringdon Place
    129533490001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOWEN, Martin John
    236 Grays Inn Road
    WC1X 8HL London
    Director
    236 Grays Inn Road
    WC1X 8HL London
    British39615890001
    DALGLEISH, Richard John
    2 Hook Road
    Kingsdere
    RG20 8PD Newbury
    Berkshire
    Director
    2 Hook Road
    Kingsdere
    RG20 8PD Newbury
    Berkshire
    British8832930001
    GILCHRIST, Keith
    Tudor House
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    Director
    Tudor House
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    British124301670001
    GOLD, Josyane
    236 Grays Inn Road
    WC1X 8HL London
    Director
    236 Grays Inn Road
    WC1X 8HL London
    British8285140003
    GROLLER, Michael
    1040 Wien
    Brahusplatz 6
    Austria
    Director
    1040 Wien
    Brahusplatz 6
    Austria
    Austrian28896580001
    HUDSON, Matthew Donald Jeremy
    236 Grays Inn Road
    WC1X 8HB London
    Director
    236 Grays Inn Road
    WC1X 8HB London
    British72420070001
    LATIMER, Andrew
    Commerce Park
    Brunel Way
    RG7 4AB Theale
    Unit 10
    United Kingdom
    Director
    Commerce Park
    Brunel Way
    RG7 4AB Theale
    Unit 10
    United Kingdom
    United KingdomBritish46667290003
    NUSSBAUM, David Simon Matthew
    4 Church Grove
    HP6 6SH Amersham
    Buckinghamshire
    Director
    4 Church Grove
    HP6 6SH Amersham
    Buckinghamshire
    EnglandBritish26194970001
    PAINTER, Harry John
    Manor Cottage
    Manor Road Goring-On-Thames
    RG8 9DP Reading
    Berkshire
    Director
    Manor Cottage
    Manor Road Goring-On-Thames
    RG8 9DP Reading
    Berkshire
    British22203580001
    REID, Douglas David
    2 Lower Farm Court
    Burys Bank Road, Greenham
    RG15 8JS Newbury
    Berkshire
    Director
    2 Lower Farm Court
    Burys Bank Road, Greenham
    RG15 8JS Newbury
    Berkshire
    British24089810003
    SCHLEISS, Gernot
    20 Brook Street
    Folly Bridge
    OX1 4LQ Oxford
    Oxfordshire
    Director
    20 Brook Street
    Folly Bridge
    OX1 4LQ Oxford
    Oxfordshire
    Austrian Director41098550001
    SCHUMY, Oliver
    Stainfield Road
    PE10 0SG Kirkby Underwood
    Holwell
    Lincolnshire
    Director
    Stainfield Road
    PE10 0SG Kirkby Underwood
    Holwell
    Lincolnshire
    AustriaAustrian121743620001
    SILHAVY, David
    Commerce Park
    Brunel Way
    RG7 4AB Theale
    Unit 10
    United Kingdom
    Director
    Commerce Park
    Brunel Way
    RG7 4AB Theale
    Unit 10
    United Kingdom
    AustriaAustrian195882930001
    STRAIN, Joanne Ella
    22 Kiln Drive
    Curridge
    RG18 9EG Thatcham
    Berkshire
    Director
    22 Kiln Drive
    Curridge
    RG18 9EG Thatcham
    Berkshire
    EnglandBritish54395160001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MM BOARD UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mayr-Melnhof Karton Aktiengesellschaft
    1040 Wien
    Brahmsplatz 6
    Austria
    Apr 06, 2016
    1040 Wien
    Brahmsplatz 6
    Austria
    No
    Legal FormCorporate
    Country RegisteredAustria
    Legal AuthorityStock Company, Austria
    Place RegisteredAustria
    Registration Number81906a
    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.

    What are the latest statements on persons with significant control for MM BOARD UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 19, 2017Apr 26, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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