HAMELIN PAPERBRANDS LIMITED

HAMELIN PAPERBRANDS LIMITED

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

    Company NameHAMELIN PAPERBRANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03290633
    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 HAMELIN PAPERBRANDS LIMITED?

    • Manufacture of paper stationery (17230) / Manufacturing

    Where is HAMELIN PAPERBRANDS LIMITED located?

    Registered Office Address
    Kings Warren Business Park
    IP28 8WG Red Lodge
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMELIN PAPERBRANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMELIN BRANDS LIMITEDSep 09, 2010Sep 09, 2010
    JOHN DICKINSON STATIONERY LIMITEDJul 01, 2008Jul 01, 2008
    HAMELIN UK LIMITEDFeb 02, 2006Feb 02, 2006
    JOHN DICKINSON STATIONERY LIMITEDFeb 01, 2006Feb 01, 2006
    ALNERY NO. 1617 LIMITEDDec 11, 1996Dec 11, 1996

    What are the latest accounts for HAMELIN PAPERBRANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for HAMELIN PAPERBRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 19, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Dec 19, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Annual return made up to Dec 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2016

    Statement of capital on Jan 14, 2016

    • Capital: GBP 2,210,000
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Dec 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 2,210,000
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Dec 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 2,210,000
    SH01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Dec 19, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Dec 19, 2011 with full list of shareholders

    5 pagesAR01

    Certificate of change of name

    Company name changed hamelin brands LIMITED\certificate issued on 05/01/11
    1 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 05, 2011

    Change company name resolution on Jan 04, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Oct 29, 2010 with full list of shareholders

    14 pagesAR01

    Annual return made up to Oct 29, 2009 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Certificate of change of name

    Company name changed john dickinson stationery LIMITED\certificate issued on 09/09/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 09, 2010

    Change company name resolution on Sep 08, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    Who are the officers of HAMELIN PAPERBRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEER, Philip Peter Stafford
    The Cottage
    Sharp's Row Heath Road
    IP30 9RJ Woolpit
    Secretary
    The Cottage
    Sharp's Row Heath Road
    IP30 9RJ Woolpit
    British98053690002
    BEER, Philip Peter Stafford
    The Cottage
    Sharp's Row Heath Road
    IP30 9RJ Woolpit
    Director
    The Cottage
    Sharp's Row Heath Road
    IP30 9RJ Woolpit
    EnglandBritish98053690002
    HAMELIN, Stephane
    17 Rue De L'Academie
    FOREIGN Caen 14000
    France
    Director
    17 Rue De L'Academie
    FOREIGN Caen 14000
    France
    FranceFrench84970750001
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Secretary
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    HURRELL, Graham Anthony
    6 Ferndale Close
    Snailwell Road
    CB8 7DZ Newmarket
    Suffolk
    Secretary
    6 Ferndale Close
    Snailwell Road
    CB8 7DZ Newmarket
    Suffolk
    British79221500001
    RICHARDSON, Alan John
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    Secretary
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    British43179370001
    STEELE, Anne
    25 The Avenue
    Chiswick
    W4 1HA London
    Secretary
    25 The Avenue
    Chiswick
    W4 1HA London
    British77624110001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BUTTFIELD, David Frank
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    Director
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    British37624090002
    CATTERMOLE, Carolyn Tracy
    Cornwall Grove
    Chiswick
    W4 2LB London
    31
    Director
    Cornwall Grove
    Chiswick
    W4 2LB London
    31
    United KingdomBritish53026290002
    DELLAR, Michael John
    Church View Church Lane
    Arrington
    SG8 0BD Royston
    Hertfordshire
    Director
    Church View Church Lane
    Arrington
    SG8 0BD Royston
    Hertfordshire
    British29202140001
    EVANS, Richard Arthur
    The Mallows Morganhayes
    Southleigh
    EX24 6RY Colyton
    Devon
    Director
    The Mallows Morganhayes
    Southleigh
    EX24 6RY Colyton
    Devon
    British58408910002
    HURRELL, Graham Anthony
    6 Ferndale Close
    Snailwell Road
    CB8 7DZ Newmarket
    Suffolk
    Director
    6 Ferndale Close
    Snailwell Road
    CB8 7DZ Newmarket
    Suffolk
    British79221500001
    LAMB, Gordon
    The Orchards 138 Hinton Way
    Great Shelford
    CB2 5AL Cambridge
    Cambridgeshire
    Director
    The Orchards 138 Hinton Way
    Great Shelford
    CB2 5AL Cambridge
    Cambridgeshire
    British49864570001
    MORRIS, Gavin Mathew
    20 Argyll Road
    W8 7BG London
    Director
    20 Argyll Road
    W8 7BG London
    EnglandBritish16228990001
    RUSSELL, John Stuart
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    Director
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    British480230002
    SMITH, Eric Cecil
    Salt Creek 56 St Marys Road
    SS7 1NN Benfleet
    Essex
    Director
    Salt Creek 56 St Marys Road
    SS7 1NN Benfleet
    Essex
    EnglandBritish143452040001
    THORNE, Anthony David
    24 Harebell Hill
    KT11 2RS Cobham
    Surrey
    Director
    24 Harebell Hill
    KT11 2RS Cobham
    Surrey
    United KingdomBritish40130640001
    WILLIAMS, John Peter
    30 Egerton Crescent
    SW3 2EB London
    Director
    30 Egerton Crescent
    SW3 2EB London
    United KingdomBritish707720002
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of HAMELIN PAPERBRANDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Holdham Sa
    Rue Guyon De Guercheville
    Herouville-St-Clair
    Caen
    9
    Normandy
    France
    Apr 06, 2016
    Rue Guyon De Guercheville
    Herouville-St-Clair
    Caen
    9
    Normandy
    France
    No
    Legal FormSociete Par Actions Simplifiee
    Country RegisteredFrance
    Legal AuthorityFrench
    Place RegisteredRcs Caen
    Registration Number352998827
    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.

    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