Paper Straws London (Psl) Limited
- Active
- Incorporated on 28 Nov 1996
Reg Address: C/0 Hovat Ltd Unit 1, West Point, New Hythe Lane, Larkfield ME20 6XJ
Previous Names:
Wydata Limited - 16 Mar 2021
Wydata Limited - 28 Nov 1996
- Summary The company with name "Paper Straws London (Psl) Limited" is a private limited company and located in C/0 Hovat Ltd Unit 1, West Point, New Hythe Lane, Larkfield ME20 6XJ. Paper Straws London (Psl) Limited is currently in active status and it was incorporated on 28 Nov 1996 (27 years 9 months 26 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Paper Straws London (Psl) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Barry O'Brien | Director | 16 Jun 2023 | Irish | Active |
2 | Kevin John Beamon | Director | 30 Aug 2002 | English | Active |
3 | William David Robert Habergham | Director | 30 Aug 2002 | English | Active |
4 | Kevin John Beamon | Secretary | 30 Aug 2002 | English | Active |
5 | William David Robert Habergham | Director | 30 Aug 2002 | English | Resigned 16 Jun 2023 |
6 | Joedy Dewykerslooth | Director | 8 Jun 1999 | British | Resigned 29 Feb 2004 |
7 | ACCESS NOMINEES LIMITED | Nominee Director | 28 Nov 1996 | - | Resigned 28 Nov 1996 |
8 | Vauthier Charles Dewykerslooth | Director | 28 Nov 1996 | Belgian | Resigned 24 Nov 2005 |
9 | ACCESS REGISTRARS LIMITED | Nominee Secretary | 28 Nov 1996 | - | Resigned 28 Nov 1996 |
10 | Karen Julie Dewykerslooth | Secretary | 28 Nov 1996 | - | Resigned 30 Aug 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Grafham Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 10 Jan 2022 | - | Active |
2 | Mr Kevin Beamon Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 1 Nov 2016 | English | Active |
3 | Mr William Habergham Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 1 Nov 2016 | English | Active |
4 | Mr Kevin Beamon Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 1 Nov 2016 | English | Ceased 10 Jan 2022 |
5 | Mr William Habergham Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 1 Nov 2016 | English | Ceased 10 Jan 2022 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Paper Straws London (Psl) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Resolution | 6 Oct 2023 | Download PDF |
2 | Incorporation - Memorandum Articles | 15 Sep 2023 | Download PDF |
3 | Accounts - Legacy | 21 Jul 2023 | Download PDF 38 Pages |
4 | Other - Legacy | 21 Jul 2023 | Download PDF 3 Pages |
5 | Other - Legacy | 21 Jul 2023 | Download PDF 1 Pages |
6 | Officers - Appoint Person Director Company With Name Date | 28 Jun 2023 | Download PDF |
7 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Jun 2023 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 28 Jun 2023 | Download PDF |
9 | Other - Legacy | 13 Jun 2023 | Download PDF |
10 | Other - Legacy | 13 Jun 2023 | Download PDF |
11 | Accounts - Legacy | 13 Jun 2023 | Download PDF |
12 | Accounts - Audit Exemption Subsiduary | 13 Jun 2023 | Download PDF |
13 | Confirmation Statement - Updates | 21 Nov 2022 | Download PDF |
14 | Accounts - Legacy | 13 Sep 2022 | Download PDF |
15 | Accounts - Audit Exemption Subsiduary | 13 Sep 2022 | Download PDF |
16 | Other - Legacy | 19 Aug 2022 | Download PDF |
17 | Other - Legacy | 19 Aug 2022 | Download PDF |
18 | Resolution | 16 Mar 2021 | Download PDF 3 Pages |
19 | Confirmation Statement - No Updates | 20 Nov 2020 | Download PDF 3 Pages |
20 | Other - Legacy | 11 Aug 2020 | Download PDF 1 Pages |
21 | Accounts - Legacy | 11 Aug 2020 | Download PDF 38 Pages |
22 | Other - Legacy | 11 Aug 2020 | Download PDF 3 Pages |
23 | Accounts - Total Exemption Full | 11 Aug 2020 | Download PDF 12 Pages |
24 | Confirmation Statement - No Updates | 29 Nov 2019 | Download PDF 3 Pages |
25 | Accounts - Audit Exemption Subsiduary | 30 May 2019 | Download PDF 13 Pages |
26 | Other - Legacy | 30 May 2019 | Download PDF 3 Pages |
27 | Accounts - Legacy | 30 May 2019 | Download PDF 38 Pages |
28 | Other - Legacy | 30 May 2019 | Download PDF 1 Pages |
29 | Confirmation Statement - No Updates | 27 Nov 2018 | Download PDF 3 Pages |
30 | Accounts - Audit Exemption Subsiduary | 10 Aug 2018 | Download PDF 13 Pages |
31 | Other - Legacy | 10 Aug 2018 | Download PDF 3 Pages |
32 | Accounts - Legacy | 1 Aug 2018 | Download PDF 40 Pages |
33 | Other - Legacy | 1 Aug 2018 | Download PDF 1 Pages |
34 | Confirmation Statement - No Updates | 28 Nov 2017 | Download PDF 3 Pages |
35 | Other - Legacy | 11 Jul 2017 | Download PDF 1 Pages |
36 | Other - Legacy | 11 Jul 2017 | Download PDF 3 Pages |
37 | Accounts - Legacy | 11 Jul 2017 | Download PDF 38 Pages |
38 | Accounts - Audit Exemption Subsiduary | 11 Jul 2017 | Download PDF 14 Pages |
39 | Confirmation Statement - Updates | 14 Dec 2016 | Download PDF 6 Pages |
40 | Accounts - Total Exemption Full | 12 Sep 2016 | Download PDF 13 Pages |
41 | Mortgage - Satisfy Charge Full | 31 Aug 2016 | Download PDF 2 Pages |
42 | Mortgage - Satisfy Charge Full | 31 Aug 2016 | Download PDF 1 Pages |
43 | Other - Legacy | 18 Jul 2016 | Download PDF 3 Pages |
44 | Other - Legacy | 18 Jul 2016 | Download PDF 1 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Nov 2015 | Download PDF 5 Pages |
46 | Accounts - Audit Exemption Subsiduary | 8 Sep 2015 | Download PDF 11 Pages |
47 | Accounts - Legacy | 8 Sep 2015 | Download PDF 27 Pages |
48 | Other - Legacy | 8 Sep 2015 | Download PDF 3 Pages |
49 | Other - Legacy | 8 Sep 2015 | Download PDF 1 Pages |
50 | Accounts - Legacy | 2 Jul 2015 | Download PDF 29 Pages |
51 | Other - Legacy | 2 Jul 2015 | Download PDF 3 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Dec 2014 | Download PDF 5 Pages |
53 | Accounts - Total Exemption Full | 26 Sep 2014 | Download PDF 11 Pages |
54 | Officers - Change Person Director Company With Change Date | 3 Dec 2013 | Download PDF 2 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Dec 2013 | Download PDF 5 Pages |
56 | Other - Legacy | 23 Jul 2013 | Download PDF 3 Pages |
57 | Accounts - Total Exemption Full | 9 Jul 2013 | Download PDF 10 Pages |
58 | Officers - Change Person Director Company With Change Date | 12 Dec 2012 | Download PDF 2 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Dec 2012 | Download PDF 5 Pages |
60 | Accounts - Total Exemption Small | 17 Jul 2012 | Download PDF 4 Pages |
61 | Officers - Change Person Secretary Company With Change Date | 16 Dec 2011 | Download PDF 1 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Dec 2011 | Download PDF 5 Pages |
63 | Officers - Change Person Director Company With Change Date | 16 Dec 2011 | Download PDF 2 Pages |
64 | Accounts - Total Exemption Small | 30 Sep 2011 | Download PDF 6 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Dec 2010 | Download PDF 6 Pages |
66 | Accounts - Total Exemption Small | 23 Sep 2010 | Download PDF 8 Pages |
67 | Officers - Change Person Director Company With Change Date | 26 Nov 2009 | Download PDF 2 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Nov 2009 | Download PDF 7 Pages |
69 | Accounts - Total Exemption Small | 17 Aug 2009 | Download PDF 8 Pages |
70 | Annual Return - Legacy | 30 Jan 2009 | Download PDF 5 Pages |
71 | Accounts - Total Exemption Small | 16 Oct 2008 | Download PDF 8 Pages |
72 | Address - Legacy | 12 Dec 2007 | Download PDF 1 Pages |
73 | Address - Legacy | 12 Dec 2007 | Download PDF 1 Pages |
74 | Address - Legacy | 12 Dec 2007 | Download PDF 1 Pages |
75 | Annual Return - Legacy | 12 Dec 2007 | Download PDF 4 Pages |
76 | Accounts - Total Exemption Small | 4 Oct 2007 | Download PDF 10 Pages |
77 | Annual Return - Legacy | 21 Dec 2006 | Download PDF 4 Pages |
78 | Accounts - Small | 2 Nov 2006 | Download PDF 9 Pages |
79 | Annual Return - Legacy | 22 Feb 2006 | Download PDF 4 Pages |
80 | Officers - Legacy | 22 Feb 2006 | Download PDF 1 Pages |
81 | Address - Legacy | 22 Feb 2006 | Download PDF 1 Pages |
82 | Address - Legacy | 22 Feb 2006 | Download PDF 1 Pages |
83 | Address - Legacy | 22 Feb 2006 | Download PDF 1 Pages |
84 | Mortgage - Legacy | 16 Feb 2006 | Download PDF 3 Pages |
85 | Accounts - Small | 28 Oct 2005 | Download PDF 9 Pages |
86 | Annual Return - Legacy | 29 Dec 2004 | Download PDF 7 Pages |
87 | Accounts - Full | 31 Oct 2004 | Download PDF 15 Pages |
88 | Officers - Legacy | 6 Apr 2004 | Download PDF 1 Pages |
89 | Annual Return - Legacy | 18 Mar 2004 | Download PDF 8 Pages |
90 | Accounts - Full | 29 Oct 2003 | Download PDF 15 Pages |
91 | Annual Return - Legacy | 18 Dec 2002 | Download PDF 8 Pages |
92 | Resolution | 11 Sep 2002 | Download PDF |
93 | Resolution | 11 Sep 2002 | Download PDF 21 Pages |
94 | Officers - Legacy | 11 Sep 2002 | Download PDF 1 Pages |
95 | Officers - Legacy | 11 Sep 2002 | Download PDF 2 Pages |
96 | Officers - Legacy | 11 Sep 2002 | Download PDF 2 Pages |
97 | Accounts - Total Exemption Small | 19 Mar 2002 | Download PDF 5 Pages |
98 | Annual Return - Legacy | 3 Dec 2001 | Download PDF 6 Pages |
99 | Capital - Legacy | 3 Dec 2001 | Download PDF 2 Pages |
100 | Capital - Legacy | 3 Dec 2001 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Delta Pack Ltd Mutual People: Kevin John Beamon , William David Robert Habergham | Active |
2 | Advance Bunzl Limited Mutual People: Kevin John Beamon , William David Robert Habergham | Active |
3 | Alliance Pack Limited Mutual People: Kevin John Beamon , William David Robert Habergham | Active |
4 | Grafham Holdings Limited Mutual People: Kevin John Beamon , William David Robert Habergham | Active |
5 | Hovat Limited Mutual People: Kevin John Beamon , William David Robert Habergham | Active |
6 | Retail Packaging Solutions Limited Mutual People: Kevin John Beamon , William David Robert Habergham | Active |
7 | P H Labels Ltd Mutual People: Kevin John Beamon , William David Robert Habergham | Active |
8 | Loxko Venture Managers Ltd Mutual People: William David Robert Habergham | Active |
9 | Ws Habergham Limited Mutual People: William David Robert Habergham | dissolved |