Wycombe Marsh Paper Mills Limited LONDON


Founded in 1936, Wycombe Marsh Paper Mills, classified under reg no. 00311050 is an active company. Currently registered at York House W1H 7JT, London the company has been in the business for eighty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Ian B., Suzanne J. and Richard H.. In addition one secretary - Suzanne J. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul H. who worked with the the company until 1 October 2020.

Wycombe Marsh Paper Mills Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00311050
Date of Incorporation Sat, 29th Feb 1936
Industry Dormant Company
End of financial Year 31st December
Company age 88 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Ian B.

Position: Director

Appointed: 30 April 2023

Suzanne J.

Position: Secretary

Appointed: 01 October 2020

Suzanne J.

Position: Director

Appointed: 01 October 2020

Richard H.

Position: Director

Appointed: 01 May 2020

Andrew B.

Position: Director

Appointed: 01 August 2011

Resigned: 30 April 2023

Brian M.

Position: Director

Appointed: 10 January 2006

Resigned: 18 December 2019

David W.

Position: Director

Appointed: 19 April 1999

Resigned: 10 January 2006

John B.

Position: Director

Appointed: 30 April 1997

Resigned: 01 May 1999

Simon P.

Position: Director

Appointed: 18 May 1994

Resigned: 10 September 1997

Paul H.

Position: Secretary

Appointed: 28 February 1994

Resigned: 01 October 2020

Paul H.

Position: Director

Appointed: 28 February 1994

Resigned: 01 October 2020

David W.

Position: Director

Appointed: 28 February 1994

Resigned: 30 April 1997

David W.

Position: Director

Appointed: 28 February 1993

Resigned: 28 February 1994

Tony B.

Position: Director

Appointed: 28 February 1993

Resigned: 28 February 1994

Frank H.

Position: Director

Appointed: 28 February 1993

Resigned: 28 February 1994

Thomas O.

Position: Director

Appointed: 28 February 1993

Resigned: 28 February 1994

David M.

Position: Director

Appointed: 31 October 1950

Resigned: 31 July 2011

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Bunzl Public Limited Company from London, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bunzl Public Limited Company

York House 45 Seymour Street, London, W1H 7JT, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements