UKBizDB.co.uk

STORA ENSO PAPER UK LIMITED

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

This company is commonly known as Stora Enso Paper Uk Limited. The company was founded 47 years ago and was given the registration number 01294742. The firm's registered office is in LONDON. You can find them at The Woolyard, 56 Bermondsey Street, London, . This company's SIC code is 17120 - Manufacture of paper and paperboard.

Company Information

Name:STORA ENSO PAPER UK LIMITED
Company Number:01294742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17120 - Manufacture of paper and paperboard

Office Address & Contact

Registered Address:The Woolyard, 56 Bermondsey Street, London, England, SE1 3UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapel Oast, Lenham Heath Road, Lenham Heath, Maidstone, United Kingdom, ME17 2BL

Director30 June 2009Active
Unit G4, Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY

Director10 September 2021Active
Chapel Oast, Lenham Heath Road, Lenham Heath, Maidstone, Uk, ME17 2BL

Secretary30 June 2009Active
10 Bourchier Close, Sevenoaks, TN13 1PD

Secretary-Active
36 Hexham Close, Worth, Crawley, RH10 7TZ

Secretary30 June 1999Active
The Woolyard, 56 Bermondsey Street, London, England, SE1 3UD

Secretary01 November 2013Active
Ahornstrasse 39a, Meerbusch, D 40667, Germany,

Director07 November 2001Active
Copse Lea Woodpecker Lane, Newdigate, Dorking, RH5 5DT

Director07 November 2001Active
Heinefeldplate 21, Dusseldorf, Germany, FOREIGN

Director07 November 2002Active
10 Bourchier Close, Sevenoaks, TN13 1PD

Director-Active
1, Kingfisher House, New Mill Road, Orpington, BR5 3QG

Director15 January 2018Active
Pine View, 1a Wood Drive, Sevenoaks, TN13 2NL

Director01 September 1994Active
Pine View, 1a Wood Drive, Sevenoaks, TN13 2NL

Director-Active
1, Kingfisher House, New Mill Road, Orpington, United Kingdom, BR5 3QG

Director01 October 2012Active
Fichtenweg 3, Meerbusch, Germany, Germany, FOREIGN

Director25 May 1999Active
33 Fontwell Avenue, Bexhill On Sea, TN39 4ES

Director-Active
The Turret, Massets Road, Horley, RH6 7DS

Director-Active
Drususstrasse 15, Oberkassel, Germany,

Director25 May 1999Active
Mantyrinnel, Anjalankosji, Finland,

Director24 November 2003Active
1, Kingfisher House, New Mill Road, Orpington, United Kingdom, BR5 3QG

Director31 March 2010Active
2 Wood Drive, Sevenoaks, TN13 2NL

Director-Active
39a Cornwallis Avenue, Tonbridge, TN10 4ER

Director-Active
Kanalstrasse 3, Dusseldorf, Germany, 40547

Director25 May 1999Active
36 Hexham Close, Worth, Crawley, RH10 7TZ

Director01 April 1999Active
46, Humlebacksvagen, Falun, Sweden, SE-791 44

Director01 August 2009Active
Humlebacksvagen 46, Falun, Sweden,

Director25 May 1999Active
Flat 3 32 Evelyn Gardens, London, SW7 3BJ

Director20 May 2002Active

People with Significant Control

Stora Enso Oyj
Notified on:01 January 2024
Status:Active
Country of residence:Finland
Address:Pl 309, Helsinki, Finland, FI-00101
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stora Enso Paper Oy
Notified on:04 May 2017
Status:Active
Country of residence:Finland
Address:1, Kanavaranta, Helsinki, Finland, 00160
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
2024-04-19Persons with significant control

Cessation of a person with significant control.

Download
2024-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Address

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

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type full.

Download
2021-11-19Officers

Termination secretary company with name termination date.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-11-02Address

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

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Resolution

Resolution.

Download
2018-11-01Accounts

Accounts with accounts type full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.