Company NameLimehouse Paperboard Mills Limited
Company StatusActive
Company Number00721440
CategoryPrivate Limited Company
Incorporation Date15 April 1962(62 years ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameKenneth Charles Bailey
Date of BirthDecember 1939 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed30 April 1991(29 years after company formation)
Appointment Duration33 years
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address38 Ely Place
Chigwell
Essex
IG8 8AG
Director NameJames Vernon Waldegrave Hough
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed30 April 1991(29 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Maples" Erbury Place
Clare
Sudbury
CO10 8PZ
Director NameMr Shaun Maxwell Hough
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(29 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Crittall Road
Western Industrial Estate
Witham
Essex
CM8 3DR
Director NameMr David Hazeldine Fraser
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(49 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Crittall Road
Western Industrial Estate
Witham
Essex
CM8 3DR
Director NameMr Alexander James Hough
Date of BirthMay 1982 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2017(54 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Crittall Road
Western Industrial Estate
Witham
Essex
CM8 3DR
Secretary NameMr Patrick John O'Brien
StatusCurrent
Appointed01 February 2017(54 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address26 Crittall Road
Western Industrial Estate
Witham
Essex
CM8 3DR
Director NameMr David Hazeldine Fraser
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(29 years after company formation)
Appointment Duration18 years, 4 months (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Westmoreland Road
London
SW13 9RY
Director NameAnthony Derrick Valentine Hough
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1991(29 years after company formation)
Appointment Duration8 years, 12 months (resigned 24 April 2000)
RoleChairman
Correspondence AddressValleyfields Cottage Greensted Road
Ongar
Essex
CM5 9LE
Secretary NameKenneth Charles Bailey
NationalityEnglish
StatusResigned
Appointed30 April 1991(29 years after company formation)
Appointment Duration14 years, 7 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Ely Place
Chigwell
Essex
IG8 8AG
Secretary NameJanet June Goodey
NationalityBritish
StatusResigned
Appointed01 December 2005(43 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2009)
RoleCompany Director
Correspondence Address10 Ulting Way
Wickford
Essex
SS11 8LZ

Contact

Websitelimehouse-board.co.uk
Email address[email protected]
Telephone01376 519519
Telephone regionBraintree

Location

Registered Address26 Crittall Road
Western Industrial Estate
Witham
Essex
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Shareholders

7.8k at £1Miss L.t.w. Kaldun
8.41%
Ordinary
4.8k at £1Mr D.h. Fraser
5.14%
Ordinary
3.2k at £1J.v.w. Hough
3.46%
Ordinary
3k at £1A.j. Hough
3.24%
Ordinary
22.7k at £1Mrs F. Fraser & Mr D.h. Fraser
24.54%
Ordinary
19.4k at £1S.m. Hough & Mrs N.j. Hough
20.97%
Ordinary
15.1k at £1J.a. Fraser
16.27%
Ordinary
15k at £1J.v.w. Hough & Mrs J. Hough
16.22%
Ordinary
700 at £1Miss O.j. Hough
0.76%
Ordinary
700 at £1Mrs J. Hough
0.76%
Ordinary
217 at £1K.c. Bailey
0.23%
Ordinary

Financials

Year2014
Turnover£9,790,634
Gross Profit£1,868,561
Net Worth£4,534,292
Cash£460,803
Current Liabilities£1,282,024

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months, 4 weeks ago)
Next Return Due14 May 2024 (2 weeks, 6 days from now)

Charges

25 February 1976Delivered on: 8 March 1976
Satisfied on: 24 December 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of dover wharf, narrow street, limehouse london E14 with all fixtures.
Fully Satisfied
25 February 1976Delivered on: 8 March 1976
Satisfied on: 24 December 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Paperboard mills narrow street limehouse, london E14 with all fixtures.
Fully Satisfied
25 February 1976Delivered on: 8 March 1976
Satisfied on: 24 December 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65, narrow street, limehouse, london E14 with all fixtures.
Fully Satisfied
25 February 1976Delivered on: 8 March 1976
Satisfied on: 24 December 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Slough's wharf, narrow street, limehouse, london E14 with all fixtures.
Fully Satisfied
25 February 1976Delivered on: 8 March 1976
Satisfied on: 24 December 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at south side of northey street, & east side of lockside, limehouse, london E14 with all fixtures.
Fully Satisfied
25 February 1976Delivered on: 8 March 1976
Satisfied on: 24 December 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming the passageway under the bridge in narrow street, limehouse, london E14 with all fixtures.
Fully Satisfied
25 February 1976Delivered on: 8 March 1976
Satisfied on: 24 December 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lockside & narrow street, limehouse london E14 with all fixtures.
Fully Satisfied
25 February 1976Delivered on: 8 March 1976
Satisfied on: 24 December 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Victoria wharf narrow street, limehouse, london E14 with all fixtures.
Fully Satisfied
15 February 1979Delivered on: 20 February 1979
Satisfied on: 24 December 1994
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being limehouse generating station narrow street london E14 together with all fixtures title no ngl 335527.
Fully Satisfied
25 February 1976Delivered on: 8 March 1976
Satisfied on: 22 June 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Slough's garage, thomas road, limehouse,london E14 with all fixtures.
Fully Satisfied
1 June 1962Delivered on: 8 June 1962
Satisfied on: 24 December 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Undertaking & all property present and future including uncalled capital.
Fully Satisfied
15 February 1989Delivered on: 2 March 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding
25 February 1976Delivered on: 8 March 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Victoria wharf, narrow street, limehouse, london E14 with all fixtures.
Outstanding
25 February 1976Delivered on: 8 March 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70, northey street, limehouse, london E14 with all fixtures.
Outstanding

Filing History

18 September 2017Full accounts made up to 31 December 2016 (23 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 February 2017Appointment of Mr Patrick John O'brien as a secretary on 1 February 2017 (2 pages)
10 February 2017Appointment of Mr Alexander James Hough as a director on 1 February 2017 (2 pages)
2 September 2016Full accounts made up to 31 December 2015 (27 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 92,493
(7 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 92,493
(7 pages)
1 May 2015Full accounts made up to 31 December 2014 (19 pages)
1 October 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 92,493
(7 pages)
10 February 2014Full accounts made up to 31 October 2013 (21 pages)
18 June 2013Auditor's resignation (1 page)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
2 May 2013Auditor's resignation (1 page)
25 April 2013Auditor's resignation (1 page)
9 February 2013Full accounts made up to 31 October 2012 (19 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
16 February 2012Full accounts made up to 31 October 2011 (19 pages)
4 August 2011Appointment of Mr David Hazeldine Fraser as a director (2 pages)
26 May 2011Full accounts made up to 31 October 2010 (25 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (9 pages)
19 May 2010Director's details changed for James Vernon Waldegrave Hough on 30 April 2010 (2 pages)
19 May 2010Director's details changed for Kenneth Charles Bailey on 30 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Shaun Maxwell Hough on 30 April 2010 (2 pages)
12 May 2010Group of companies' accounts made up to 31 October 2009 (27 pages)
2 September 2009Appointment terminated director david fraser (1 page)
2 September 2009Appointment terminated secretary janet goodey (1 page)
12 May 2009Return made up to 30/04/09; full list of members (8 pages)
29 April 2009Group of companies' accounts made up to 31 October 2008 (27 pages)
12 May 2008Full accounts made up to 31 October 2007 (24 pages)
1 May 2008Return made up to 30/04/08; full list of members (8 pages)
22 August 2007Group of companies' accounts made up to 31 October 2006 (22 pages)
15 May 2007Return made up to 30/04/07; full list of members (6 pages)
22 February 2007£ ic 120750/99993 23/01/07 £ sr 20757@1=20757 (1 page)
7 February 2007Resolutions
  • RES13 ‐ Sahre approved 23/01/07
(1 page)
4 May 2006Group of companies' accounts made up to 31 October 2005 (21 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 30/04/06; full list of members (5 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2005Group of companies' accounts made up to 31 October 2004 (21 pages)
27 April 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 December 2004Registered office changed on 08/12/04 from: 52 thomas road london E14 7BJ (1 page)
14 September 2004Group of companies' accounts made up to 31 October 2003 (21 pages)
7 May 2004Return made up to 30/04/04; full list of members (13 pages)
4 September 2003Group of companies' accounts made up to 31 October 2002 (21 pages)
7 June 2003Return made up to 30/04/03; full list of members (13 pages)
9 May 2002Return made up to 30/04/02; full list of members (13 pages)
8 May 2002Group of companies' accounts made up to 31 October 2001 (21 pages)
17 May 2001Full group accounts made up to 31 October 2000 (21 pages)
17 May 2001Return made up to 30/04/01; full list of members (12 pages)
19 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
19 May 2000Full group accounts made up to 31 October 1999 (21 pages)
27 May 1999Full group accounts made up to 31 October 1998 (21 pages)
27 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1998Return made up to 30/04/98; full list of members (8 pages)
14 May 1998Full accounts made up to 31 October 1997 (21 pages)
20 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1997Full accounts made up to 31 October 1996 (21 pages)
23 April 1996Full group accounts made up to 31 October 1995 (21 pages)
23 April 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 June 1995Full group accounts made up to 31 October 1994 (21 pages)
9 May 1995Return made up to 30/04/95; full list of members (8 pages)
6 May 1994Full group accounts made up to 31 October 1993 (21 pages)
4 June 1993Full group accounts made up to 31 October 1992 (21 pages)
19 June 1992Full group accounts made up to 31 October 1991 (18 pages)
29 May 1991Full group accounts made up to 31 October 1990 (18 pages)
20 July 1990Full accounts made up to 31 October 1989 (21 pages)
24 May 1989Full group accounts made up to 31 October 1988 (18 pages)
7 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
7 October 1988£ ic 850000/219466 £ sr 630534@1=630534 (1 page)
11 August 1988Alter mem and arts (15 pages)
19 July 1983Accounts made up to 31 October 1982 (17 pages)
6 January 1983Memorandum of association (12 pages)
12 April 1962Certificate of incorporation (1 page)