GLATFELTER CAERPHILLY LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewFull accounts made up to 2024-12-31

View Document (might not be available)

28/05/2528 May 2025 Appointment of Michele Forsell as a director on 2025-05-15

View Document (might not be available)

28/05/2528 May 2025 Appointment of Achim Schalk as a director on 2025-05-15

View Document (might not be available)

27/05/2527 May 2025 Termination of appointment of Patricia Sargeant as a director on 2025-01-31

View Document (might not be available)

27/05/2527 May 2025 Termination of appointment of Paul G. Wolfram as a director on 2025-01-31

View Document (might not be available)

29/04/2529 April 2025 Change of details for Glatfelter Lydney Limited as a person with significant control on 2025-04-28

View Document (might not be available)

28/04/2528 April 2025 Registered office address changed from Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 3HU to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 2025-04-28

View Document (might not be available)

20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document (might not be available)

25/11/2425 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document (might not be available)

23/11/2423 November 2024 Resolutions

View Document (might not be available)

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Termination of appointment of Quayseco Ltd as a secretary on 2024-11-08

View Document (might not be available)

05/11/245 November 2024 Registration of charge 052852310005, created on 2024-11-04

View Document (might not be available)

23/09/2423 September 2024 Termination of appointment of Paul David Berry as a director on 2024-08-30

View Document (might not be available)

23/09/2423 September 2024 Appointment of Jill L Urey as a director on 2024-08-30

View Document (might not be available)

04/01/244 January 2024 Full accounts made up to 2022-12-31

View Document (might not be available)

20/11/2320 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document (might not be available)

13/07/2313 July 2023 Termination of appointment of Timothy Alan Cobb as a director on 2023-07-11

View Document (might not be available)

11/01/2311 January 2023 Termination of appointment of Ramesh Shettigar as a director on 2022-12-30

View Document

03/01/233 January 2023 Full accounts made up to 2021-12-31

View Document (might not be available)

21/11/2221 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

14/10/2214 October 2022 Appointment of Paul G. Wolfram as a director on 2022-09-06

View Document

14/10/2214 October 2022 Termination of appointment of Hubert Florian Cutillas as a director on 2022-09-06

View Document (might not be available)

14/10/2214 October 2022 Appointment of Mr Paul Berry as a director on 2022-09-06

View Document

28/02/2228 February 2022 Termination of appointment of Amy Wannemacher as a director on 2022-02-28

View Document (might not be available)

28/02/2228 February 2022 Appointment of Timothy Alan Cobb as a director on 2022-02-28

View Document (might not be available)

25/11/2125 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

26/10/2126 October 2021 Full accounts made up to 2020-12-31

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA SARGEANT / 18/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS AMY WANNEMACHER / 18/03/2020

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MS PATRICIA SARGEANT

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR PHILIPPE SEVOZ

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN RAPP

View Document (might not be available)

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document (might not be available)

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARSCADDEN / 18/07/2018

View Document (might not be available)

23/08/1823 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN YOUNG

View Document (might not be available)

07/08/187 August 2018 DIRECTOR APPOINTED MR DAVID CARSCADDEN

View Document (might not be available)

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document (might not be available)

22/08/1722 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document (might not be available)

14/12/1614 December 2016 DIRECTOR APPOINTED MR ALAN YOUNG

View Document (might not be available)

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CARSCADDEN

View Document (might not be available)

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document (might not be available)

08/12/158 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document (might not be available)

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document (might not be available)

15/04/1515 April 2015 DIRECTOR APPOINTED MR DAVID CARSCADDEN

View Document (might not be available)

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR DECLAN LYNCH

View Document (might not be available)

11/12/1411 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document (might not be available)

17/06/1417 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document (might not be available)

13/11/1313 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOWSEY

View Document (might not be available)

04/07/134 July 2013 DIRECTOR APPOINTED DECLAN LYNCH

View Document

16/11/1216 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document (might not be available)

05/12/115 December 2011 ALTER ARTICLES 21/11/2011

View Document (might not be available)

05/12/115 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document (might not be available)

18/11/1118 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document (might not be available)

15/11/1115 November 2011 DIRECTOR APPOINTED MS AMY WANNEMACHER

View Document (might not be available)

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document (might not be available)

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS JACKSON

View Document (might not be available)

18/11/1018 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document (might not be available)

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document (might not be available)

17/08/1017 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUAYSECO LTD / 16/08/2010

View Document (might not be available)

15/07/1015 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 100

View Document (might not be available)

15/07/1015 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JACKSON / 21/12/2009

View Document (might not be available)

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN JOWSEY / 21/12/2009

View Document (might not be available)

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HERR MARTIN RAPP / 21/12/2009

View Document (might not be available)

21/12/0921 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document (might not be available)

03/06/093 June 2009 DIRECTOR APPOINTED MR THOMAS JACKSON

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED HERR MARTIN RAPP

View Document (might not be available)

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN JACUNSKI

View Document (might not be available)

22/05/0922 May 2009 SECRETARY APPOINTED QUAYSECO LTD

View Document (might not be available)

22/05/0922 May 2009 DIRECTOR APPOINTED MR CHRISTOPHER JOHN JOWSEY

View Document (might not be available)

22/05/0922 May 2009 APPOINTMENT TERMINATED SECRETARY THOMAS JACKSON

View Document (might not be available)

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR DANTE PARRINI

View Document (might not be available)

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document (might not be available)

16/03/0916 March 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document (might not be available)

13/03/0913 March 2009 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document (might not be available)

24/07/0824 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JEFFERY NORTON LOGGED FORM

View Document (might not be available)

23/07/0823 July 2008 SECRETARY APPOINTED THOMAS JACKSON

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document (might not be available)

03/01/083 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

20/12/0720 December 2007 SECRETARY RESIGNED

View Document (might not be available)

20/12/0720 December 2007 SECRETARY RESIGNED

View Document (might not be available)

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 COMPANY NAME CHANGED METALLISED PRODUCTS LIMITED CERTIFICATE ISSUED ON 19/12/07

View Document (might not be available)

14/12/0714 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document (might not be available)

07/12/077 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

07/12/077 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document (might not be available)

01/06/071 June 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document (might not be available)

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document (might not be available)

23/03/0623 March 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document (might not be available)

15/03/0615 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/12/052 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document (might not be available)

08/09/058 September 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05

View Document (might not be available)

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

04/05/054 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

19/03/0519 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 14 LEE LANE, MILLHOUSE GREEN SHEFFIELD S36 9LN

View Document (might not be available)

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

17/12/0417 December 2004 SECRETARY RESIGNED

View Document (might not be available)

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document (might not be available)

12/11/0412 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information