UKBizDB.co.uk

REXAM WEBSTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rexam Webster Limited. The company was founded 79 years ago and was given the registration number 00393881. The firm's registered office is in LUTON. You can find them at 100 Capability Green, , Luton, Bedfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:REXAM WEBSTER LIMITED
Company Number:00393881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1945
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:100 Capability Green, Luton, Bedfordshire, England, LU1 3LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Capability Green, Luton, England, LU1 3LG

Corporate Secretary23 June 2006Active
100 Capability Green, Luton, England, LU1 3LG

Director30 September 2016Active
100 Capability Green, Luton, England, LU1 3LG

Director30 September 2016Active
23 Orchard Lane, Corfe Mullen, Wimborne, BH21 3SU

Secretary-Active
5 Rabin Hill, Sturminster Newton, DT10 1EU

Director-Active
Wingletang Old Farm Road, Hampton, TW12 3RJ

Director01 July 2004Active
Links View, 82 Golf Links Road, Ferndown, BH22 8BZ

Director-Active
6 Egdon Court, Dorchester Road Upton, Poole, BH16 5NR

Director30 June 1998Active
Third Floor, 4 Millbank, London, SW1P 3XR

Director01 October 2013Active
35 Dudsbury Avenue, Ferndown, BH22

Director-Active
Third Floor, 4 Millbank, London, SW1P 3XR

Director01 July 2004Active
76 Malleson Road, Gotherington, GL52 9EX

Director-Active
3 Twin Oaks Close, Broadstone, BH18 8JE

Director02 February 1996Active
23 Orchard Lane, Corfe Mullen, Wimborne, BH21 3SU

Director04 September 1995Active
19 Deredvers Road, Lower Parkstone, Poole, BH14 8TS

Director08 May 2000Active
17 Av Du General Sarrail, Chatou, France,

Director31 July 2002Active
37 West Way, Bournemouth, BH9 3DT

Director-Active
17 Aggis Farm Road, Verwood, BH31 6QD

Director04 September 1995Active
4 Godwyn Gardens, Folkestone, CT20 2JZ

Director22 September 1993Active
Pond Cottage Manor Farm, Langton Matravers, Swanage, BH19 3EU

Director15 December 1997Active

People with Significant Control

Rexam European Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, 4 Millbank, London, United Kingdom, SW1P 3XR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-19Dissolution

Dissolution application strike off company.

Download
2021-02-15Capital

Legacy.

Download
2021-02-15Capital

Capital statement capital company with date currency figure.

Download
2021-02-15Insolvency

Legacy.

Download
2021-01-26Capital

Capital allotment shares.

Download
2021-01-26Resolution

Resolution.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Accounts

Accounts with accounts type dormant.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Accounts

Accounts with accounts type dormant.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type dormant.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2017-01-17Officers

Change corporate secretary company with change date.

Download
2016-12-13Address

Change registered office address company with date old address new address.

Download
2016-11-21Officers

Termination director company with name termination date.

Download
2016-11-15Officers

Appoint person director company with name date.

Download
2016-11-11Officers

Termination director company with name termination date.

Download
2016-11-11Officers

Termination director company with name termination date.

Download
2016-11-11Officers

Appoint person director company with name date.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.