THE STATIONERY OFFICE HOLDINGS LIMITED

THE STATIONERY OFFICE HOLDINGS LIMITED

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

    Company NameTHE STATIONERY OFFICE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03757233
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE STATIONERY OFFICE HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE STATIONERY OFFICE HOLDINGS LIMITED located?

    Registered Office Address
    18 Central Avenue
    St. Andrews Business Park
    NR7 0HR Norwich
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE STATIONERY OFFICE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEADOWPOINT PLCApr 21, 1999Apr 21, 1999

    What are the latest accounts for THE STATIONERY OFFICE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What are the latest filings for THE STATIONERY OFFICE HOLDINGS 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

    1 pagesDS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Registered office address changed from 18 st. Andrews Business Park Norwich NR7 0HR England to 18 Central Avenue St. Andrews Business Park Norwich NR7 0HR on May 15, 2023

    1 pagesAD01

    Register(s) moved to registered inspection location 1-5 Poland Street London W1F 8PR

    1 pagesAD03

    Register inspection address has been changed from 1-5 Poland Street London W1F 8PR England to 1-5 Poland Street London W1F 8PR

    1 pagesAD02

    Register inspection address has been changed to 1-5 Poland Street London W1F 8PR

    1 pagesAD02

    Confirmation statement made on Apr 21, 2023 with updates

    4 pagesCS01

    Registered office address changed from 1-5 Poland Street Soho London W1F 8PR England to 18 st. Andrews Business Park Norwich NR7 0HR on Apr 30, 2023

    1 pagesAD01

    Change of details for Williams Lea Group Limited as a person with significant control on Apr 30, 2023

    2 pagesPSC05

    Amended micro company accounts made up to Dec 31, 2022

    3 pagesAAMD

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Appointment of Nicholas Morgan as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Jeremy Hamilton Hook as a director on Sep 30, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Change of details for Williams Lea Group Limited as a person with significant control on Jan 01, 2022

    2 pagesPSC05

    Statement of capital on Aug 10, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 06/07/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Apr 21, 2021 with updates

    3 pagesCS01

    Registered office address changed from 55 Wells Street London W1A 3AE England to 1-5 Poland Street Soho London W1F 8PR on Oct 30, 2020

    1 pagesAD01

    Who are the officers of THE STATIONERY OFFICE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Nicholas
    Central Avenue
    St. Andrews Business Park
    NR7 0HR Norwich
    18
    England
    Director
    Central Avenue
    St. Andrews Business Park
    NR7 0HR Norwich
    18
    England
    United KingdomBritish300650740001
    REID, Denise Mary
    Central Avenue
    St. Andrews Business Park
    NR7 0HR Norwich
    18
    England
    Director
    Central Avenue
    St. Andrews Business Park
    NR7 0HR Norwich
    18
    England
    EnglandBritish262166260001
    DELL, Richard Frederick
    12 Corton Road
    NR32 4PL Lowestoft
    Suffolk
    Secretary
    12 Corton Road
    NR32 4PL Lowestoft
    Suffolk
    British74124260001
    DUNCAN, William Grant
    St John's Lane
    EC1M 4NA London
    29
    England
    Secretary
    St John's Lane
    EC1M 4NA London
    29
    England
    British75956440002
    JEAKINGS, Adrian Dion
    466a Unthank Road
    NR4 7QJ Norwich
    Norfolk
    Secretary
    466a Unthank Road
    NR4 7QJ Norwich
    Norfolk
    British63331450001
    LI, Jane
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    Secretary
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    202695240001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    BISH, John Edward
    25 Stuart House
    Windsorway
    W14 0UF London
    Director
    25 Stuart House
    Windsorway
    W14 0UF London
    British118472780001
    BURNS, Iain Keatings
    Crow Clump Yaffle Road
    St Georges Hill
    KT13 0QF Weybridge
    Surrey
    Director
    Crow Clump Yaffle Road
    St Georges Hill
    KT13 0QF Weybridge
    Surrey
    EnglandBritish34589310001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    COWARD, Richard Stanley
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    United KingdomBritish199946190001
    DELL, Richard Frederick
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    United KingdomBritish74124260001
    FAGANDINI, Julian Andrew
    68 Elsenham Street
    Southfields
    SW18 5NT London
    Director
    68 Elsenham Street
    Southfields
    SW18 5NT London
    EnglandBritish46249760002
    FAULKNER, Stephen James
    Wells Street
    W1A 3AE London
    55
    England
    Director
    Wells Street
    W1A 3AE London
    55
    England
    EnglandIrish190049190002
    FITZSIMONS, Paul
    Kennel Moor
    Lower Moushill Lane
    GU8 5JX Milford
    Surrey
    Director
    Kennel Moor
    Lower Moushill Lane
    GU8 5JX Milford
    Surrey
    United KingdomBritish105466770001
    GRIFFITHS, Timothy Philip
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    EnglandBritish9091580003
    GUNTON, Andrew James
    Wells Street
    W1A 3AE London
    55
    England
    Director
    Wells Street
    W1A 3AE London
    55
    England
    EnglandBritish201996600001
    HAILSTONE, Timothy Martin
    The White Cottage Ivy Bank
    Swannaton Road
    TQ6 9RL Dartmouth
    Devon
    Director
    The White Cottage Ivy Bank
    Swannaton Road
    TQ6 9RL Dartmouth
    Devon
    United KingdomBritish62539790001
    HALL, Tom
    45 Elgin Crescent
    W11 2JU London
    Director
    45 Elgin Crescent
    W11 2JU London
    British65649790001
    HOOK, Jeremy Hamilton
    Poland Street
    Soho
    W1F 8PR London
    1-5
    England
    Director
    Poland Street
    Soho
    W1F 8PR London
    1-5
    England
    EnglandBritish80045690001
    HOOK, Jeremy Hamilton
    Wells Street
    W1A 3AE London
    55
    England
    Director
    Wells Street
    W1A 3AE London
    55
    England
    EnglandBritish80045690001
    HOWL, Roger Stuart
    Wells Street
    W1A 3AE London
    55
    England
    Director
    Wells Street
    W1A 3AE London
    55
    England
    EnglandBritish199288360001
    JEAKINGS, Adrian Dion
    466a Unthank Road
    NR4 7QJ Norwich
    Norfolk
    Director
    466a Unthank Road
    NR4 7QJ Norwich
    Norfolk
    UkBritish63331450001
    LAWTON, Kevan
    14 The Chase
    SL6 7QW Maidenhead
    Berkshire
    Director
    14 The Chase
    SL6 7QW Maidenhead
    Berkshire
    British65367040001
    MIDDLETON, Rupert John
    80 Mortimer Road
    N1 5AP London
    Director
    80 Mortimer Road
    N1 5AP London
    United KingdomBritish27908530001
    PENNANT-REA, Rupert Lascelles
    59 Cranmer Court
    Whiteheads Grove
    SW3 3HW London
    Director
    59 Cranmer Court
    Whiteheads Grove
    SW3 3HW London
    UkBritish44312900002
    PERKINS, Frederick James
    25 Ham Farm Road
    TW10 5NA Richmond
    Surrey
    Director
    25 Ham Farm Road
    TW10 5NA Richmond
    Surrey
    United KingdomBritish27861770001
    PIERLEONI, Marco Alessandro
    St John's Lane
    EC1M 4NA London
    29
    England
    Director
    St John's Lane
    EC1M 4NA London
    29
    England
    EnglandBritish133649430001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SIMPSON-DENT, Jonathan Andrew
    Wells Street
    W1A 3AE London
    55
    England
    Director
    Wells Street
    W1A 3AE London
    55
    England
    United KingdomBritish121064970001
    SMITH, Benedict James
    Wells Street
    W1A 3AE London
    55
    England
    Director
    Wells Street
    W1A 3AE London
    55
    England
    EnglandBritish75231110002
    TOULSON CLARKE, Christopher Timothy Miles
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    United KingdomBritish45455220003
    WRIGHT, Timothy James
    Cherington House
    Cherington
    CV36 5HS Shipston On Stour
    Warwickshire
    Director
    Cherington House
    Cherington
    CV36 5HS Shipston On Stour
    Warwickshire
    United KingdomBritish88919840001

    Who are the persons with significant control of THE STATIONERY OFFICE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Andrew Simpson-Dent
    Wells Street
    W1A 3AE London
    55
    England
    Apr 01, 2018
    Wells Street
    W1A 3AE London
    55
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stephen James Faulkner
    Wells Street
    W1A 3AE London
    55
    England
    Apr 21, 2017
    Wells Street
    W1A 3AE London
    55
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andrew James Gunton
    Wells Street
    W1A 3AE London
    55
    England
    Apr 21, 2017
    Wells Street
    W1A 3AE London
    55
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jeremy Hamilton Hook
    Wells Street
    W1A 3AE London
    55
    England
    Apr 21, 2017
    Wells Street
    W1A 3AE London
    55
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Richard Stanley Coward
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Apr 21, 2017
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Williams Lea Group Limited
    Leeds Valley Park
    LS10 1AB Leeds
    Darwin House
    England
    Apr 06, 2016
    Leeds Valley Park
    LS10 1AB Leeds
    Darwin House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number01627560
    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.

    Does THE STATIONERY OFFICE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment of keyman life policies
    Created On Apr 03, 2003
    Delivered On Apr 10, 2003
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations due or to become due from any group company to the chargee (the "security trustee") as agent and trustee forthe banks, the working capital bank and the hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policies and all monies. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    • Dec 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Security deposit deed
    Created On Oct 31, 2002
    Delivered On Nov 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies including the initial deposit of £5,000,000 together with all interest accruing standing to the credit of the account held by the company with the bank. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Nov 08, 2002Registration of a charge (395)
    • Jun 26, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 20, 2000
    Delivered On Aug 02, 2000
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations due owing or incurred in any manner whatsoever to the chargee by the company under the deep discount bond instrument
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Apax Partners & Co. Ventures Limitedas Security Trustee for the Security Beneficiaries (The "Security Trustee")
    Transactions
    • Aug 02, 2000Registration of a charge (395)
    • Jun 26, 2017Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jul 20, 2000
    Delivered On Aug 02, 2000
    Satisfied
    Amount secured
    All monies due or to become due from any charging company and/or any group company to the security benficiaries which is for the time being a party to any security document whether pursuant to the guarantee or otherwise (all as defined therein)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 02, 2000Registration of a charge (395)
    • Dec 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jul 30, 1999
    Delivered On Aug 10, 1999
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations due or to become due from the charging company and/or any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) whether pursuant to the guarantee (as defined) or otherwise or any security document (as defined) and on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 10, 1999Registration of a charge (395)
    • Dec 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over cash collateral account
    Created On Jul 30, 1999
    Delivered On Aug 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the loan note guarantee facility
    Short particulars
    All right title and interest in the cash collateral account and the charged balance. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland("the Guaranteeing Bank")
    Transactions
    • Aug 10, 1999Registration of a charge (395)
    • Dec 05, 2007Statement of satisfaction of a charge in full or part (403a)

    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