STORA ENSO UK LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

31/10/2431 October 2024 Registered office address changed from Unit G4 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY United Kingdom to C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA on 2024-10-31

View Document

26/07/2426 July 2024 Termination of appointment of Russell Towsey as a director on 2024-06-28

View Document

26/07/2426 July 2024 Termination of appointment of Howard Mark Sidney-Wilmot as a director on 2024-06-28

View Document

21/06/2421 June 2024 Appointment of Mr Marko Jari Juhani Terho as a director on 2024-05-31

View Document

21/06/2421 June 2024 Appointment of Mr James Ford Barr as a director on 2024-05-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

29/11/2229 November 2022 Registered office address changed from The Woolyard 56 Bermondsey Street London SE1 3UD England to Unit G4 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 2022-11-29

View Document

04/11/224 November 2022 Cessation of Stora Enso Holdings Uk Ltd as a person with significant control on 2022-09-27

View Document

03/11/223 November 2022 Notification of Stora Enso Oyj as a person with significant control on 2022-09-27

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

19/11/2119 November 2021 Termination of appointment of Ville Valtteri Valikangas as a secretary on 2021-10-20

View Document

30/06/2130 June 2021 Appointment of Mr Russell Towsey as a director on 2021-06-25

View Document

30/06/2130 June 2021 Termination of appointment of James Ford Barr as a director on 2021-06-24

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

15/01/2015 January 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 COMPANY NAME CHANGED STORA ENSO TIMBER UK LIMITED CERTIFICATE ISSUED ON 30/09/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

30/10/1830 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

03/12/173 December 2017 DIRECTOR APPOINTED MR HOWARD MARK SIDNEY-WILMOT

View Document

03/12/173 December 2017 APPOINTMENT TERMINATED, DIRECTOR JORGEN HERMANSSON

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

11/11/1611 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

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

View Document

22/06/1522 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

27/11/1327 November 2013 SECRETARY APPOINTED MR VILLE VALTTERI VALIKANGAS

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY JAMES BARR

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM STORA ENSO HOUSE NEW MILL ROAD ORPINGTON KENT BR5 3TW UNITED KINGDOM

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR JORGEN HERMANSSON

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR JARI HONKANEN

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JARI HONKANEN / 13/06/2010

View Document

08/07/108 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR EERO LARVIO

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED MR JARI HONKANEN

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BARDSLEY

View Document

09/07/099 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MR JAMES FORD BARR

View Document

08/07/098 July 2009 SECRETARY APPOINTED MR JAMES FORD BARR

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR AUBREY TICK

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 1 SHELDON SQUARE LONDON W2 6TT UNITED KINGDOM

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY AUBREY TICK

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM STORA ENSO 9 SOUTH STREET LONDON W1K 2XA

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 NC INC ALREADY ADJUSTED 09/07/04

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: STORA ENSO HOUSE NEW MILL ROAD ORPINGTON KENT BR5 3TW

View Document

23/07/0423 July 2004 £ NC 2000000/5500000 09/0

View Document

23/07/0423 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0423 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/06/0417 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM: ENSO HOUSE NEW MILL ROAD ORPINGTON KENT BR5 3QA

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/995 August 1999 COMPANY NAME CHANGED ENSO TIMBER LIMITED CERTIFICATE ISSUED ON 06/08/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 AUDITOR'S RESIGNATION

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/07/9810 July 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/06/9618 June 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 COMPANY NAME CHANGED ENSO (SOFTWOODS) LIMITED CERTIFICATE ISSUED ON 08/01/96

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 13/06/95; CHANGE OF MEMBERS

View Document

07/07/957 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

06/08/946 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9422 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/945 February 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/07/9314 July 1993 RETURN MADE UP TO 13/06/93; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

06/08/926 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

15/07/9215 July 1992 RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 COMPANY NAME CHANGED HACKMAN (UK) LTD CERTIFICATE ISSUED ON 22/11/91

View Document

14/08/9114 August 1991 RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

25/06/9125 June 1991 REGISTERED OFFICE CHANGED ON 25/06/91 FROM: SHEFFIELD PARK SAWMILLS UCKFIELD EAST SUSSEX TN22 3PP

View Document

25/06/9125 June 1991 NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/06/9125 June 1991 ADOPT MEM AND ARTS 31/05/91

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

28/09/9028 September 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/01/90

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED

View Document

20/02/9020 February 1990 £ NC 250000/2000000 22/01/90

View Document

05/10/895 October 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

05/10/895 October 1989 DIRECTOR RESIGNED

View Document

04/10/884 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

18/08/8818 August 1988 NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 AUDITOR'S RESIGNATION

View Document

13/05/8813 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/8721 August 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

20/12/8620 December 1986 ANNUAL RETURN MADE UP TO 20/11/86

View Document

20/12/8620 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

20/12/8620 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/84

View Document

04/09/864 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8519 December 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/12/85

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