HOLMEN BOARD AND PAPER LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewFull accounts made up to 2024-12-31

View Document

06/06/256 June 2025 Registered office address changed from Iggesund Paperboard, Siddick Workington Cumbria CA14 1JX to Holmen Board and Paper Limited Siddick Workington CA14 1JX on 2025-06-06

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

14/02/2514 February 2025 Appointment of Mr Ulf Stefan Lorehn as a director on 2025-02-10

View Document

13/02/2513 February 2025 Termination of appointment of Anders Jernhall as a director on 2025-02-10

View Document

30/01/2530 January 2025 Certificate of change of name

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Termination of appointment of Karl Johan Lennart Nellbeck as a director on 2024-02-07

View Document

10/06/2410 June 2024 Appointment of Mr Lars Urban Helmer Lundin as a director on 2024-02-07

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

08/02/228 February 2022 Full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 Certificate of change of name

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDERS OLSSON

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MRS JENNY CHRISTINE BERGSTROM DE SOUZA

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR KARL HENRIK ANDERSSON

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL PELTONEN

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR LARS ERICSON

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR KARL JOHAN LENNART NELLBECK

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR TORSTEN STJERNSCHANTZ

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR LARS URBAN HELMER LUNDIN

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR NILS RINGBORG

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR ANDERS OLSSON

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR DANIEL PELTONEN

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR TOBIAS BAEAERNMAN

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANNICA BRESKY

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR TOBIAS ULF BAEAERNMAN

View Document

12/04/1612 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR NILS RINGBORG

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR HENRIK SJOLUND

View Document

28/04/1528 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MS ANNICA EVANGELIA BRESKY

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR KARL SCHULTZ EKLUND

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARJA ARVONEN

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR BJORN KVICK

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT GIEZEN

View Document

25/04/1225 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MRS MARJA HANNELE ARVONEN

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR MATS ERKEN

View Document

06/06/116 June 2011 DIRECTOR APPOINTED DR IAN BLACK

View Document

04/04/114 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR HENRIK SJOLUND

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR ROBERT HENK GIEZEN

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR TORSTEN STJERNSCHANTZ

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/108 September 2010 288A FORM CORRECTING THE DATE OF BIRTH FOR A DIR, THE ORIGIANL 288A WAS FILED ELECTRONICALLY

View Document

12/04/1012 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BJORN KVICK / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS GUNNAR ERICSON / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KARL OLA BILLY SCHULTZ EKLUND / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ULF LENNART LOFGREN / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR MATS ERKEN

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR ANDERS JERNHALL

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR JUHANI KLEMOLA

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDERS ALMGREN

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MCSWEENEY

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MR JUHANI KLEMOLA

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MR LARS GUNNAR ERICSON

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MR ANDERS OLOV ALMGREN

View Document

26/03/0926 March 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

23/03/0923 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ULF LOFGREN / 29/10/2008

View Document

29/10/0829 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ULF LOFGREN / 29/10/2008

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED MR JOHN DAMIAN MCSWEENEY

View Document

29/03/0829 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: IGGESUND PAPERBOARD, MARYPORT ROAD, SIDDICK WORKINGTON CUMBRIA CA14 1JX

View Document

23/03/0623 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0623 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0623 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/07/021 July 2002 AUDITOR'S RESIGNATION

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/08/9814 August 1998 NC INC ALREADY ADJUSTED 26/02/98

View Document

14/08/9814 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/02/98

View Document

14/08/9814 August 1998 NC INC ALREADY ADJUSTED 26/02/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/96

View Document

21/01/9721 January 1997 DIRS POWERS 23/12/96

View Document

23/12/9623 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/04/9622 April 1996 RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/03/9531 March 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/03/9223 March 1992 RETURN MADE UP TO 25/03/92; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED

View Document

16/06/9116 June 1991 S386 DISP APP AUDS 09/05/91

View Document

12/04/9112 April 1991 RETURN MADE UP TO 25/03/91; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/05/9017 May 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/01/9011 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9010 January 1990 COMPANY NAME CHANGED THAMES BOARD LIMITED CERTIFICATE ISSUED ON 11/01/90

View Document

08/12/898 December 1989 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

12/09/8912 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/06/8920 June 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/01/8918 January 1989 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

28/02/8828 February 1988 ADOPT MEM AND ARTS 050288

View Document

28/02/8828 February 1988 NEW DIRECTOR APPOINTED

View Document

28/02/8828 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/8825 February 1988 ALTER MEM AND ARTS 110288

View Document

26/10/8726 October 1987 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/03/8718 March 1987 REGISTERED OFFICE CHANGED ON 18/03/87 FROM: PURFLEET ESSEX

View Document

28/10/8628 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/10/8628 October 1986 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

14/07/8614 July 1986 DIRECTOR RESIGNED

View Document

09/07/869 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8616 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/2412 February 1924 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/02/24

View Document

04/10/104 October 1910 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/024 October 1902 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company