HAMELIN PAPERBRANDS LIMITED
Overview
| Company Name | HAMELIN PAPERBRANDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03290633 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HAMELIN PAPERBRANDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMELIN BRANDS LIMITED | Sep 09, 2010 | Sep 09, 2010 |
| JOHN DICKINSON STATIONERY LIMITED | Jul 01, 2008 | Jul 01, 2008 |
| HAMELIN UK LIMITED | Feb 02, 2006 | Feb 02, 2006 |
| JOHN DICKINSON STATIONERY LIMITED | Feb 01, 2006 | Feb 01, 2006 |
| ALNERY NO. 1617 LIMITED | Dec 11, 1996 | Dec 11, 1996 |
What are the latest accounts for HAMELIN PAPERBRANDS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HAMELIN PAPERBRANDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Dec 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Dec 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Dec 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Dec 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Dec 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Certificate of change of name Company name changed hamelin brands LIMITED\certificate issued on 05/01/11 | 1 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Oct 29, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Annual return made up to Oct 29, 2009 with full list of shareholders | 14 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Certificate of change of name Company name changed john dickinson stationery LIMITED\certificate issued on 09/09/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Dec 31, 2008 | 15 pages | AA | ||||||||||
Who are the officers of HAMELIN PAPERBRANDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEER, Philip Peter Stafford | Secretary | The Cottage Sharp's Row Heath Road IP30 9RJ Woolpit | British | 98053690002 | ||||||
| BEER, Philip Peter Stafford | Director | The Cottage Sharp's Row Heath Road IP30 9RJ Woolpit | England | British | 98053690002 | |||||
| HAMELIN, Stephane | Director | 17 Rue De L'Academie FOREIGN Caen 14000 France | France | French | 84970750001 | |||||
| CATTERMOLE, Carolyn Tracy | Secretary | 81 Cranbrook Road Chiswick W4 2LJ London | British | 53026290001 | ||||||
| HURRELL, Graham Anthony | Secretary | 6 Ferndale Close Snailwell Road CB8 7DZ Newmarket Suffolk | British | 79221500001 | ||||||
| RICHARDSON, Alan John | Secretary | 118 Paxford Road Sudbury Court HA0 3RH North Wembley Middlesex | British | 43179370001 | ||||||
| STEELE, Anne | Secretary | 25 The Avenue Chiswick W4 1HA London | British | 77624110001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| BUTTFIELD, David Frank | Director | Mill Meadow Mill Lane HP7 0EH Amersham Buckinghamshire | British | 37624090002 | ||||||
| CATTERMOLE, Carolyn Tracy | Director | Cornwall Grove Chiswick W4 2LB London 31 | United Kingdom | British | 53026290002 | |||||
| DELLAR, Michael John | Director | Church View Church Lane Arrington SG8 0BD Royston Hertfordshire | British | 29202140001 | ||||||
| EVANS, Richard Arthur | Director | The Mallows Morganhayes Southleigh EX24 6RY Colyton Devon | British | 58408910002 | ||||||
| HURRELL, Graham Anthony | Director | 6 Ferndale Close Snailwell Road CB8 7DZ Newmarket Suffolk | British | 79221500001 | ||||||
| LAMB, Gordon | Director | The Orchards 138 Hinton Way Great Shelford CB2 5AL Cambridge Cambridgeshire | British | 49864570001 | ||||||
| MORRIS, Gavin Mathew | Director | 20 Argyll Road W8 7BG London | England | British | 16228990001 | |||||
| RUSSELL, John Stuart | Director | Little Pennys 70 High Wych Road CM21 0HG Sawbridgeworth Hertfordshire | British | 480230002 | ||||||
| SMITH, Eric Cecil | Director | Salt Creek 56 St Marys Road SS7 1NN Benfleet Essex | England | British | 143452040001 | |||||
| THORNE, Anthony David | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British | 40130640001 | |||||
| WILLIAMS, John Peter | Director | 30 Egerton Crescent SW3 2EB London | United Kingdom | British | 707720002 | |||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of HAMELIN PAPERBRANDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Holdham Sa | Apr 06, 2016 | Rue Guyon De Guercheville Herouville-St-Clair Caen 9 Normandy France | 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