STUART EDGAR

Company Documents

DateDescription
17/07/2517 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

19/05/2419 May 2024 Micro company accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Change of details for Georgia-Pacific Gb Limited as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Registered office address changed from 20 Gresham Street 4th Floor London EC2V 7JE United Kingdom to 20 Wood Street London EC2V 7AF on 2024-04-22

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

14/11/2314 November 2023 Appointment of Mr Andreas Samuel Westhuis as a director on 2023-11-13

View Document

14/11/2314 November 2023 Termination of appointment of Timothy Jason Berryman as a director on 2023-11-06

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/03/2331 March 2023 Director's details changed for Timothy Jason Berryman on 2023-03-30

View Document

07/03/237 March 2023 Appointment of Julie Ann Anderson as a director on 2023-03-02

View Document

07/03/237 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / GEORGIA-PACIFIC GB LIMITED / 03/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/12/194 December 2019 SAIL ADDRESS CREATED

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM C/O BAKER & MCKENZIE LLP 100 NEW BRIDGE STREET LONDON EC4V 6JA UNITED KINGDOM

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 REDUCE ISSUED CAPITAL 28/06/2016

View Document

03/05/163 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

26/09/1526 September 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD SHIRK

View Document

26/09/1526 September 2015 APPOINTMENT TERMINATED, DIRECTOR GARY PRICE

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/05/1516 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED GERALD ALLEN SHIRK

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY LEON PRICE / 02/07/2012

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH MCGLASSON

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM STADIUM HOUSE 2 EASTGATE APPROACH HORWICH BOLTON LANCASHIRE BL6 6SY

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED GARY LEON PRICE

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED TIMOTHY JASON BERRYMAN

View Document

25/05/1225 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR LORRAINE BEAVIS

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY LORRAINE BEAVIS

View Document

20/04/1120 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/07/1014 July 2010 REDUCE ISSUED CAPITAL 06/07/2010

View Document

08/07/108 July 2010 ADOPT ARTICLES 28/06/2010

View Document

07/05/107 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE GRACE BEAVIS / 13/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE GRACE BEAVIS / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCGLASSON / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE GRACE BEAVIS / 13/10/2009

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LORRAINE PAYNE / 20/06/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 SECRETARY RESIGNED

View Document

21/01/0721 January 2007 NEW SECRETARY APPOINTED

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/07/0321 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: MANSELL WAY HORWICH BOLTON BL66JL

View Document

29/07/0229 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/09/015 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

24/09/9924 September 1999 EXEMPTION FROM APPOINTING AUDITORS 14/09/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/9817 April 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/986 January 1998 ALTER MEM AND ARTS 18/12/97

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 AUDITORS RESIGNATION 06/11/97

View Document

06/11/976 November 1997 AUDITOR'S RESIGNATION

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

03/12/963 December 1996 DIRECTOR RESIGNED

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

28/11/9628 November 1996 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

28/11/9628 November 1996 REREGISTRATION OTHER 28/11/96

View Document

28/11/9628 November 1996 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

28/11/9628 November 1996 ADOPT MEM AND ARTS 28/11/96

View Document

28/11/9628 November 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/11/9628 November 1996 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/09/9528 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/953 May 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/06/942 June 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 DIRECTOR RESIGNED

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 SECRETARY RESIGNED

View Document

14/05/9314 May 1993 RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93 FROM: SOUTH LANCASHIRE INDUSTRIAL ESTATE BRYN WIGAN LANCS WN4 8DE

View Document

09/02/939 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9328 January 1993 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9221 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/10/9221 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9221 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9220 October 1992 AUDITOR'S RESIGNATION

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9217 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9223 April 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/08/9114 August 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 £ NC 60000/1560000 21/12/90

View Document

13/07/9113 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9113 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9113 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9130 June 1991 NEW DIRECTOR APPOINTED

View Document

30/06/9130 June 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 S386 DISP APP AUDS 27/02/91

View Document

18/04/9118 April 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/12/90

View Document

18/04/9118 April 1991 S386 DISP APP AUDS 28/03/91

View Document

18/02/9118 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/918 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9110 January 1991 DIRECTOR RESIGNED

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/10/9012 October 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/09/9014 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9024 August 1990 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 DIRECTOR RESIGNED

View Document

25/04/9025 April 1990 NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 DIRECTOR RESIGNED

View Document

16/10/8916 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

16/10/8916 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/897 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/893 July 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8824 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

24/11/8824 November 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/08/8727 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

28/07/8728 July 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 DIRECTOR RESIGNED

View Document

20/03/8720 March 1987 NEW DIRECTOR APPOINTED

View Document

30/07/8630 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/8610 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

10/07/8610 July 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

23/09/8523 September 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

15/09/8415 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

12/01/8412 January 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

01/03/831 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

06/08/816 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

05/08/815 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

06/08/806 August 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

08/12/798 December 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

07/12/797 December 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

05/10/785 October 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

04/10/784 October 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

11/02/7611 February 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

23/04/7523 April 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/73

View Document

06/11/706 November 1970 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