New Materials Limited SALFORD


Founded in 1989, New Materials, classified under reg no. 02456236 is an active company. Currently registered at 2 New Bailey M3 5GS, Salford the company has been in the business for thirty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since December 5, 1994 New Materials Limited is no longer carrying the name Riverwood International.

The company has 3 directors, namely Jean-Francois R., Lauren T. and Stephen S.. Of them, Stephen S. has been with the company the longest, being appointed on 1 March 2015 and Jean-Francois R. has been with the company for the least time - from 21 April 2020. At present 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.

New Materials Limited Address / Contact

Office Address 2 New Bailey
Office Address2 6 Stanley Street
Town Salford
Post code M3 5GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02456236
Date of Incorporation Fri, 29th Dec 1989
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st December
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Jean-Francois R.

Position: Director

Appointed: 21 April 2020

Lauren T.

Position: Director

Appointed: 15 August 2016

Stephen S.

Position: Director

Appointed: 01 March 2015

Hilde V.

Position: Director

Appointed: 15 August 2016

Resigned: 20 April 2020

Joseph Y.

Position: Director

Appointed: 15 August 2016

Resigned: 20 April 2020

Eveline V.

Position: Director

Appointed: 15 August 2016

Resigned: 04 November 2022

Michael S.

Position: Director

Appointed: 31 May 2007

Resigned: 01 January 2016

Ronald D.

Position: Director

Appointed: 31 December 2006

Resigned: 31 May 2007

Stephen H.

Position: Secretary

Appointed: 28 February 2005

Resigned: 26 February 2014

Daniel B.

Position: Director

Appointed: 31 August 2002

Resigned: 01 March 2015

Henk R.

Position: Director

Appointed: 01 May 2001

Resigned: 31 December 2006

Matthias M.

Position: Secretary

Appointed: 01 March 1999

Resigned: 28 February 2005

Patrick G.

Position: Director

Appointed: 01 March 1999

Resigned: 01 May 2001

Matthias M.

Position: Director

Appointed: 01 March 1999

Resigned: 28 February 2005

Thomas G.

Position: Director

Appointed: 31 August 1998

Resigned: 31 August 2002

Philip W.

Position: Director

Appointed: 14 October 1993

Resigned: 07 December 1994

Jonathan D.

Position: Director

Appointed: 01 November 1991

Resigned: 01 March 1999

James M.

Position: Director

Appointed: 01 November 1991

Resigned: 30 June 1994

Stephen R.

Position: Secretary

Appointed: 18 July 1991

Resigned: 04 January 1999

Octavio O.

Position: Director

Appointed: 28 June 1991

Resigned: 31 August 1998

Graham N.

Position: Director

Appointed: 20 June 1991

Resigned: 25 November 1994

Richard S.

Position: Director

Appointed: 20 June 1991

Resigned: 28 February 1994

Stephen R.

Position: Director

Appointed: 20 June 1991

Resigned: 04 January 1999

Thomas J.

Position: Director

Appointed: 20 June 1991

Resigned: 11 November 1996

Michael C.

Position: Secretary

Appointed: 20 June 1991

Resigned: 18 July 1991

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Graphic Packaging International Limited from Salford, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Graphic Packaging International Limited

2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02231043
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Riverwood International December 5, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 8th, January 2024
Free Download (7 pages)

Company search