UKBizDB.co.uk

WYCOMBE MARSH PAPER MILLS LIMITED

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

This company is commonly known as Wycombe Marsh Paper Mills Limited. The company was founded 88 years ago and was given the registration number 00311050. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WYCOMBE MARSH PAPER MILLS LIMITED
Company Number:00311050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 1936
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, W1H 7JT

Secretary01 October 2020Active
York House, 45 Seymour Street, London, W1H 7JT

Director30 April 2023Active
York House, 45 Seymour Street, London, W1H 7JT

Director01 May 2020Active
York House, 45 Seymour Street, London, W1H 7JT

Director01 October 2020Active
7 Cumberland Close, Aylesbury, HP21 7HH

Secretary-Active
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT

Secretary28 February 1994Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director01 August 2011Active
15 Strawberry Hill Road, Twickenham, TW1 4QB

Director30 April 1997Active
7 Cumberland Close, Aylesbury, HP21 7HH

Director-Active
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT

Director28 February 1994Active
18 Old Kiln Road, Penn, HP10 8AJ

Director-Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director31 October 1950Active
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT

Director10 January 2006Active
20 Hillcroft Road, Tylers Green, HP10 8EA

Director-Active
11 St Johns Close, Cirencester, GL7 2JA

Director18 May 1994Active
The Birches, Church Road, Westoning, MK45 4JL

Director-Active
Bunzl Plc, 110 Park Street, London, W1K 6NX

Director19 April 1999Active
29 Fort Road, Guildford, GU1 3TE

Director28 February 1994Active

People with Significant Control

Bunzl Public Limited Company
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7JT
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-10-08Officers

Appoint person secretary company with name date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Termination secretary company with name termination date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type dormant.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2017-06-23Confirmation statement

Confirmation statement with no updates.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.