WESTROCK LINKX SYSTEMS LIMITED

WESTROCK LINKX SYSTEMS LIMITED

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

    Company NameWESTROCK LINKX SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04977673
    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 WESTROCK LINKX SYSTEMS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is WESTROCK LINKX SYSTEMS LIMITED located?

    Registered Office Address
    Westrock Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTROCK LINKX SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIELD BOXMORE LIMITEDNov 26, 2003Nov 26, 2003

    What are the latest accounts for WESTROCK LINKX SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for WESTROCK LINKX SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for WESTROCK LINKX SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Gary Stuart Block as a director on Mar 27, 2025

    2 pagesAP01

    Appointment of Mr Robert Howlett as a director on Mar 27, 2025

    2 pagesAP01

    Termination of appointment of Steven Billings Nickerson as a director on Mar 27, 2025

    1 pagesTM01

    Termination of appointment of Andrew Darrington as a director on Mar 27, 2025

    1 pagesTM01

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    33 pagesAA

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Westrock Millennium Way West Nottingham NG8 6AW United Kingdom to Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW on Sep 12, 2023

    1 pagesAD01

    Registered office address changed from Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom to Westrock Millennium Way West Nottingham NG8 6AW on Sep 12, 2023

    1 pagesAD01

    Full accounts made up to Sep 30, 2022

    31 pagesAA

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    33 pagesAA

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    32 pagesAA

    Appointment of Mr Steven Billings Nickerson as a director on Nov 03, 2021

    2 pagesAP01

    Termination of appointment of Kevin Alden Maxwell as a director on Nov 03, 2021

    1 pagesTM01

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Millennium Way West Phoenix Centre Nottingham Nottinghamshire NG8 6AW to Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR on Nov 16, 2020

    1 pagesAD01

    Accounts for a small company made up to Sep 30, 2019

    32 pagesAA

    Confirmation statement made on Mar 21, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Kevin Alden Maxwell on Mar 13, 2020

    2 pagesCH01

    Appointment of Mr Kevin Maxwell as a director on Nov 28, 2019

    2 pagesAP01

    Termination of appointment of Christina Marie Able as a director on Nov 28, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2018

    10 pagesAA

    Who are the officers of WESTROCK LINKX SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOCK, Gary Stuart
    Malory Road
    Gorleston
    NR31 7DT Great Yarmouth
    Unit 3
    England
    Director
    Malory Road
    Gorleston
    NR31 7DT Great Yarmouth
    Unit 3
    England
    EnglandBritishOperations Director334412360001
    HOWLETT, Robert
    East Park Road
    LE5 4QA Leicester
    16
    England
    Director
    East Park Road
    LE5 4QA Leicester
    16
    England
    EnglandBritishAccountant334051460001
    KUDO, Machiko
    76 St Peters Street
    N1 8JS London
    Secretary
    76 St Peters Street
    N1 8JS London
    British84667740002
    PRIESTLEY, Mark Richard
    Old Farm Court
    HP18 0SU Grendon Underwood
    2 Old Farm Court
    Buckinghamshire
    Secretary
    Old Farm Court
    HP18 0SU Grendon Underwood
    2 Old Farm Court
    Buckinghamshire
    British275589400001
    SCULLY, Richard Andrew
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    Secretary
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    BritishFinance Director63194950001
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008
    ABLE, Christina Marie
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    Director
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    United StatesAmericanSvp Tax246194520001
    DARRINGTON, Andrew
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Westrock
    United Kingdom
    Director
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Westrock
    United Kingdom
    United KingdomBritishAssistant Financial Controller207397840001
    DENINSON, Ian Harry
    Severalls
    Wilton Lane
    HP9 2RE Jordans
    Buckinghamshire
    Director
    Severalls
    Wilton Lane
    HP9 2RE Jordans
    Buckinghamshire
    EnglandBritishCompany Director181027060001
    FALLER, Guy Nicholas Anthony
    180 Hermitage Road
    GU21 8XQ Woking
    Surrey
    Director
    180 Hermitage Road
    GU21 8XQ Woking
    Surrey
    United KingdomBritishCorporate Controller108529830002
    GILCHRIST, Keith
    Tudor House
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    Director
    Tudor House
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    BritishCompany Director124301670001
    MAXWELL, Kevin Alden
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    Director
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    United StatesAmericanAttorney256366640001
    NICKERSON, Steven Billings
    Abernathy Road Ne
    30328 Atlanta
    1000
    Ga
    United States
    Director
    Abernathy Road Ne
    30328 Atlanta
    1000
    Ga
    United States
    United StatesAmericanLawyer289106650001
    PIERCE, Stephen Keith
    16 All Saints Avenue
    SL6 6EW Maidenhead
    Berkshire
    Director
    16 All Saints Avenue
    SL6 6EW Maidenhead
    Berkshire
    EnglandBritishCompany Director101528490001
    PRIESTLEY, Mark Richard
    2 Old Farm Court
    HP18 0SU Grendon Underwood
    Buckinghamshire
    Director
    2 Old Farm Court
    HP18 0SU Grendon Underwood
    Buckinghamshire
    United KingdomBritishAccountant275589400001
    REGNIERS, Yves
    Woodhouse Gardens
    NG11 6BF Ruddington
    62
    United Kingdom
    Director
    Woodhouse Gardens
    NG11 6BF Ruddington
    62
    United Kingdom
    United KingdomBelgianFinance Director159048480002
    RYLANCE, Neil
    5 Park Avenue
    Shelley Park, Shelley
    HD8 8JG Huddersfield
    West Yorkshire
    Director
    5 Park Avenue
    Shelley Park, Shelley
    HD8 8JG Huddersfield
    West Yorkshire
    United KingdomBritishCompany Director63514990001
    SCULLY, Richard Andrew
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    Director
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    EnglandBritishFinance Director63194950001
    SMITH, Ricki Brent
    Skegby Hall Gardens
    NG17 3FX Sutton-In-Ashfield
    4
    Nottinghamshire
    Director
    Skegby Hall Gardens
    NG17 3FX Sutton-In-Ashfield
    4
    Nottinghamshire
    EnglandBritishFinance Director150126270001
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    73774730003

    Who are the persons with significant control of WESTROCK LINKX SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Multi Packaging Solutions Ni Limited
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Mps
    Nottinghamshire
    United Kingdom
    Apr 06, 2016
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Mps
    Nottinghamshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland And Wales
    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