Limehouse Paperboard Mills Limited WITHAM


Limehouse Paperboard Mills started in year 1962 as Private Limited Company with registration number 00721440. The Limehouse Paperboard Mills company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Witham at 26 Crittall Road. Postal code: CM8 3DR.

Currently there are 6 directors in the the company, namely Kenneth B., Patrick O. and Alexander H. and others. In addition one secretary - Patrick O. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the CM8 3DR postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0223773 . It is located at 26 Crittall Road, Witham with a total of 4 cars.

Limehouse Paperboard Mills Limited Address / Contact

Office Address 26 Crittall Road
Office Address2 Western Industrial Estate
Town Witham
Post code CM8 3DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00721440
Date of Incorporation Sun, 15th Apr 1962
Industry Manufacture of paper and paperboard
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Kenneth B.

Position: Director

Resigned:

Patrick O.

Position: Director

Appointed: 21 June 2023

Patrick O.

Position: Secretary

Appointed: 01 February 2017

Alexander H.

Position: Director

Appointed: 01 February 2017

David F.

Position: Director

Appointed: 31 May 2011

Shaun H.

Position: Director

Appointed: 01 February 1992

James H.

Position: Director

Appointed: 30 April 1991

Janet G.

Position: Secretary

Appointed: 01 December 2005

Resigned: 31 August 2009

Anthony H.

Position: Director

Appointed: 30 April 1991

Resigned: 24 April 2000

Kenneth B.

Position: Secretary

Appointed: 30 April 1991

Resigned: 01 December 2005

David F.

Position: Director

Appointed: 30 April 1991

Resigned: 31 August 2009

Transport Operator Data

26 Crittall Road
City Witham
Post code CM8 3DR
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 23rd, May 2023
Free Download (24 pages)

Company search

Advertisements