DEVA PAPER & BOARD CO. LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 3PP

Company number 01750040
Status Active
Incorporation Date 5 September 1983
Company Type Private Limited Company
Address KUS INDUSTRIAL ESTATE, MANOR LANE, HAWARDEN, DEESIDE, FLINTSHIRE, CH5 3PP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Statement of capital on 2 March 2017 GBP 1 ANNOTATION Clarification this is a second filing of SH19 registered on 16/12/2016 ; Statement of capital on 16 December 2016 GBP 10,000 ANNOTATION Clarification a second filed SH19 was registered on 02/03/2017 ; Statement by Directors. The most likely internet sites of DEVA PAPER & BOARD CO. LIMITED are www.devapaperboardco.co.uk, and www.deva-paper-board-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Deva Paper Board Co Limited is a Private Limited Company. The company registration number is 01750040. Deva Paper Board Co Limited has been working since 05 September 1983. The present status of the company is Active. The registered address of Deva Paper Board Co Limited is Kus Industrial Estate Manor Lane Hawarden Deeside Flintshire Ch5 3pp. . RICHARDSON, Scarlett Victoria is a Director of the company. ROBINSON, Andrew Philip is a Director of the company. STILL, Benjamin William is a Director of the company. Secretary TABRON, Andrew Peter has been resigned. Secretary WILCOX, Roland Peter has been resigned. Director BOON, Christopher David has been resigned. Director HOLLOWOOD, Alan Kenneth has been resigned. Director LYON, Derrick William has been resigned. Director MCLELLAN, Duncan has been resigned. Director REEVELL, Nicholas Lamb has been resigned. Director REEVELL, Philip has been resigned. Director TABRON, Andrew Peter has been resigned. Director UPSON, Bernard Euan has been resigned. Director WILCOX, Roland Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Director
RICHARDSON, Scarlett Victoria
Appointed Date: 04 July 2016
59 years old

Director
ROBINSON, Andrew Philip
Appointed Date: 02 April 1993
66 years old

Director
STILL, Benjamin William
Appointed Date: 31 January 2013
50 years old

Resigned Directors

Secretary
TABRON, Andrew Peter
Resigned: 13 January 2011
Appointed Date: 02 January 2007

Secretary
WILCOX, Roland Peter
Resigned: 02 January 2007

Director
BOON, Christopher David
Resigned: 01 November 2016
Appointed Date: 22 December 1992
68 years old

Director
HOLLOWOOD, Alan Kenneth
Resigned: 30 April 2009
75 years old

Director
LYON, Derrick William
Resigned: 04 April 2013
Appointed Date: 20 July 2006
83 years old

Director
MCLELLAN, Duncan
Resigned: 30 June 2016
Appointed Date: 04 January 2011
68 years old

Director
REEVELL, Nicholas Lamb
Resigned: 20 July 2006
78 years old

Director
REEVELL, Philip
Resigned: 20 July 2006
77 years old

Director
TABRON, Andrew Peter
Resigned: 13 January 2011
Appointed Date: 02 January 2007
64 years old

Director
UPSON, Bernard Euan
Resigned: 07 May 1997
105 years old

Director
WILCOX, Roland Peter
Resigned: 31 January 2007
81 years old

Persons With Significant Control

Boardlink Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEVA PAPER & BOARD CO. LIMITED Events

02 Mar 2017
Statement of capital on 2 March 2017
  • GBP 1
  • ANNOTATION Clarification this is a second filing of SH19 registered on 16/12/2016

16 Dec 2016
Statement of capital on 16 December 2016
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH19 was registered on 02/03/2017

16 Dec 2016
Statement by Directors
16 Dec 2016
Solvency Statement dated 01/12/16
16 Dec 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 131 more events
23 Mar 1988
Full accounts made up to 31 August 1987

23 Mar 1988
Return made up to 30/12/87; full list of members

15 Jan 1987
Full accounts made up to 31 August 1986

15 Jan 1987
Return made up to 22/12/86; full list of members

03 Oct 1986
Full accounts made up to 31 August 1985

DEVA PAPER & BOARD CO. LIMITED Charges

1 August 2006
Fixed charge on purchased debts which fail to vest
Delivered: 3 August 2006
Status: Satisfied on 28 November 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
1 August 2006
Floating charge (all assets)
Delivered: 3 August 2006
Status: Satisfied on 28 November 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
13 July 2006
Debenture
Delivered: 15 July 2006
Status: Satisfied on 28 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2004
Debenture
Delivered: 1 September 2004
Status: Satisfied on 28 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 1999
Legal mortgage
Delivered: 8 July 1999
Status: Satisfied on 8 January 2009
Persons entitled: National Westminster Bank PLC
Description: The f/hold property known as hangars 1 & 3 kirkbride…
11 January 1994
Chattel mortgage
Delivered: 13 January 1994
Status: Satisfied on 28 November 2016
Persons entitled: Lombard North Central PLC
Description: Complete board laminating line comprising 1) used wood &…
13 November 1989
Legal mortgage
Delivered: 16 November 1989
Status: Satisfied on 8 January 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a building 315 hawarden industrial park…
30 October 1989
Debenture
Delivered: 2 November 1989
Status: Satisfied on 12 July 2006
Persons entitled: 3I PLC.
Description: Stock-in-trade, work-in-progress pre. Payments &…
23 May 1985
Legal mortgage
Delivered: 5 June 1985
Status: Satisfied on 5 October 2005
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/as building 315 harwarden industrial park…
19 October 1983
Mortgage debenture
Delivered: 1 November 1983
Status: Satisfied on 8 January 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…
19 October 1983
Mortgage
Delivered: 1 November 1983
Status: Satisfied on 8 January 2009
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as builidng 315 hawarden industrial…