RIGID PAPER LIMITED

Register to unlock more data on OkredoRegister

RIGID PAPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00516721

Incorporation date

04/03/1953

Size

Full

Contacts

Registered address

Registered address

Two, Snowhill, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1953)
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon12/03/2026
Resolutions
dot icon21/05/2024
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon25/07/2017
Final Gazette dissolved following liquidation
dot icon25/04/2017
Return of final meeting in a creditors' voluntary winding up
dot icon07/12/2016
Insolvency filing
dot icon28/09/2016
Appointment of a voluntary liquidator
dot icon28/09/2016
Notice of ceasing to act as a voluntary liquidator
dot icon04/04/2016
Liquidators' statement of receipts and payments to 2016-01-27
dot icon03/01/2016
Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 2016-01-03
dot icon23/02/2015
Registered office address changed from Stoke Albany Road Desborough Kettering Northamptonshire NN14 2SR to 125 Colmore Row Birmingham B3 3SD on 2015-02-23
dot icon12/02/2015
Statement of affairs with form 4.19
dot icon12/02/2015
Appointment of a voluntary liquidator
dot icon08/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon21/10/2013
Appointment of Mr Lars Olaf Maynard as a director
dot icon21/10/2013
Appointment of Mr Lars Olaf Maynard as a secretary
dot icon21/10/2013
Termination of appointment of Luc Ledegen as a secretary
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon14/05/2010
Full accounts made up to 2009-12-31
dot icon03/03/2010
Termination of appointment of Piet Van Acker as a director
dot icon19/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon19/11/2009
Register inspection address has been changed
dot icon19/11/2009
Director's details changed for Piet Libert Mia Van Acker on 2009-11-19
dot icon19/11/2009
Director's details changed for Richard John Walker Coward on 2009-11-19
dot icon19/11/2009
Director's details changed for Jean Paul Wilfrid Macharis on 2009-11-19
dot icon11/09/2009
Full accounts made up to 2008-12-31
dot icon07/05/2009
Appointment terminated director john catley
dot icon27/12/2008
Return made up to 30/09/08; no change of members
dot icon16/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon16/06/2008
Director appointed richard coward
dot icon16/06/2008
Appointment terminated director nigel beaumont
dot icon12/03/2008
Return made up to 06/10/07; full list of members
dot icon10/01/2008
Director resigned
dot icon10/01/2008
New director appointed
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon24/11/2006
Secretary resigned
dot icon27/10/2006
New secretary appointed
dot icon27/10/2006
Secretary resigned
dot icon27/10/2006
Return made up to 06/10/06; full list of members
dot icon04/09/2006
Full accounts made up to 2005-12-31
dot icon13/01/2006
Return made up to 06/10/05; full list of members
dot icon13/01/2006
New secretary appointed
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon08/11/2004
Full accounts made up to 2003-12-31
dot icon15/10/2004
Return made up to 06/10/04; full list of members
dot icon20/02/2004
New director appointed
dot icon05/11/2003
Full accounts made up to 2002-12-31
dot icon28/10/2003
Return made up to 06/10/03; full list of members
dot icon01/04/2003
Director resigned
dot icon19/03/2003
New secretary appointed
dot icon18/02/2003
Secretary resigned
dot icon18/02/2003
Director resigned
dot icon22/10/2002
Return made up to 06/10/02; full list of members
dot icon23/09/2002
Full accounts made up to 2001-12-31
dot icon17/10/2001
Return made up to 06/10/01; full list of members
dot icon05/10/2001
Director resigned
dot icon25/09/2001
Full accounts made up to 2000-12-31
dot icon10/12/2000
New director appointed
dot icon10/12/2000
New director appointed
dot icon10/12/2000
New director appointed
dot icon10/12/2000
New director appointed
dot icon06/11/2000
Full accounts made up to 2000-01-01
dot icon16/10/2000
Return made up to 06/10/00; full list of members
dot icon10/11/1999
New secretary appointed
dot icon10/11/1999
Secretary resigned;director resigned
dot icon03/11/1999
New director appointed
dot icon02/11/1999
Return made up to 06/10/99; full list of members
dot icon29/10/1999
Full accounts made up to 1999-01-02
dot icon23/07/1999
Particulars of mortgage/charge
dot icon13/03/1999
Registered office changed on 13/03/99 from: the lodge 109 st marys road market harborough leicestershire LE16 7DT
dot icon21/01/1999
Director resigned
dot icon20/11/1998
Registered office changed on 20/11/98 from: po box 7 rushton road desborough northants NN14 2RY
dot icon20/11/1998
Return made up to 06/10/98; full list of members
dot icon27/10/1998
New director appointed
dot icon02/07/1998
Full accounts made up to 1998-01-03
dot icon11/11/1997
Return made up to 05/10/97; full list of members
dot icon19/09/1997
Full accounts made up to 1997-01-04
dot icon05/12/1996
New director appointed
dot icon05/12/1996
Director resigned
dot icon05/12/1996
Return made up to 05/10/96; full list of members
dot icon18/11/1996
Director resigned
dot icon25/10/1996
Certificate of change of name
dot icon19/05/1996
Full accounts made up to 1996-01-06
dot icon28/12/1995
Return made up to 05/10/95; full list of members
dot icon01/06/1995
Director's particulars changed
dot icon21/03/1995
Full accounts made up to 1995-01-07
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 06/10/94; no change of members
dot icon10/06/1994
Director's particulars changed
dot icon19/05/1994
Full accounts made up to 1994-01-08
dot icon05/01/1994
Declaration of satisfaction of mortgage/charge
dot icon05/01/1994
Declaration of satisfaction of mortgage/charge
dot icon25/10/1993
Full accounts made up to 1993-01-02
dot icon25/10/1993
Return made up to 06/10/93; full list of members
dot icon02/12/1992
New secretary appointed
dot icon13/11/1992
Secretary resigned;director resigned
dot icon14/10/1992
Full accounts made up to 1992-01-04
dot icon14/10/1992
Return made up to 06/10/92; no change of members
dot icon06/03/1992
Director resigned
dot icon08/01/1992
Secretary resigned;new secretary appointed
dot icon18/12/1991
Full accounts made up to 1991-01-05
dot icon18/12/1991
Return made up to 10/10/91; no change of members
dot icon02/11/1990
Full accounts made up to 1990-01-06
dot icon02/11/1990
Return made up to 10/10/90; full list of members
dot icon23/03/1990
Director resigned
dot icon14/11/1989
Full accounts made up to 1989-01-07
dot icon14/11/1989
Return made up to 18/10/89; full list of members
dot icon23/10/1989
Director resigned
dot icon22/03/1989
Director resigned
dot icon28/10/1988
Return made up to 13/09/88; full list of members
dot icon13/10/1988
Full accounts made up to 1988-01-02
dot icon25/07/1988
Particulars of mortgage/charge
dot icon25/07/1988
Particulars of mortgage/charge
dot icon12/07/1988
Particulars of mortgage/charge
dot icon18/05/1988
New director appointed
dot icon01/12/1987
New director appointed
dot icon19/10/1987
Full accounts made up to 1987-01-03
dot icon19/10/1987
Return made up to 26/08/87; full list of members
dot icon10/07/1986
Full accounts made up to 1986-01-04
dot icon10/07/1986
Return made up to 18/06/86; full list of members
dot icon06/10/1981
Certificate of change of name
dot icon22/06/1979
Accounts made up to 1979-01-06
dot icon04/03/1953
Miscellaneous
dot icon04/03/1953
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconNext confirmation date
06/10/2016
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
04/01/2015
dot iconNext due on
04/10/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Colin Alfred
Director
27/05/1999 - 29/01/2003
32
Macharis, Pierre Ivan Rene
Director
01/11/2000 - Present
14
Maynard, Lars Olaf
Director
21/10/2013 - Present
48
Gravett, Simon Morford
Director
21/10/1998 - 12/10/1999
14
Schoonjans, Jozef Maria Andre
Director
01/11/2000 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RIGID PAPER LIMITED

RIGID PAPER LIMITED is an(a) Active company incorporated on 04/03/1953 with the registered office located at Two, Snowhill, Birmingham B4 6GA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RIGID PAPER LIMITED?

toggle

RIGID PAPER LIMITED is currently Active. It was registered on 04/03/1953 .

Where is RIGID PAPER LIMITED located?

toggle

RIGID PAPER LIMITED is registered at Two, Snowhill, Birmingham B4 6GA.

What does RIGID PAPER LIMITED do?

toggle

RIGID PAPER LIMITED operates in the Manufacture of paper and paperboard (17.12 - SIC 2007) sector.

What is the latest filing for RIGID PAPER LIMITED?

toggle

The latest filing was on 24/03/2026: First Gazette notice for compulsory strike-off.