Rexam Book Printing Limited

  • Active
  • Incorporated on 16 Nov 1900

Reg Address: 100 Capability Green, Luton LU1 3LG, England

Previous Names:
Bowater Book Printing Limited - 14 Nov 1991
Mccorquodale Publishers Products Limited - 29 May 1985
Mccorquodale Books Limited - 16 Nov 1900

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Rexam Book Printing Limited" is a ltd and located in 100 Capability Green, Luton LU1 3LG. Rexam Book Printing Limited is currently in active status and it was incorporated on 16 Nov 1900 (123 years 10 months 9 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.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Rexam Book Printing Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Philip James Hocken Director 30 Sep 2016 British Active
2 Richard John Peachey Director 30 Sep 2016 British Active
3 Richard John Peachey Director 30 Sep 2016 British Active
4 Graham John Piper Director 1 Oct 2013 British Resigned
30 Nov 2016
5 Stuart Alan Bull Director 19 May 2009 British Resigned
1 Oct 2013
6 David William Gibson Director 19 May 2009 British Resigned
30 Sep 2016
7 B-R SECRETARIAT LIMITED Corporate Secretary 8 Dec 1999 - Active
8 REXAM UK HOLDINGS LIMITED Corporate Director 8 Dec 1999 - Resigned
19 May 2009
9 Adrian David Gray Director 14 Oct 1999 - Resigned
8 Dec 1999
10 BERKELEY NOMINEES LTD Corporate Director 31 Aug 1999 - Resigned
19 May 2009
11 Adrian David Gray Secretary 31 Oct 1997 - Resigned
8 Dec 1999
12 David Eric Ashton Jones Director 2 May 1997 British Resigned
30 Apr 1998
13 Marek Timothy Roguski Director 1 Jan 1996 British Resigned
31 Aug 1999
14 Iain Mitchell Mcleod Secretary 20 May 1994 - Resigned
31 Oct 1997
15 Moray Stuart Duguid Director 17 Dec 1993 British Resigned
31 May 1996
16 Lisa Caroline Jarman Secretary 18 Oct 1993 - Resigned
20 May 1994
17 Michael Edward Smith Director 31 Aug 1992 British Resigned
11 May 1994
18 Malcolm James Fallen Director 31 Aug 1992 British Resigned
17 Mar 1995
19 Keith Harold Staff Director 11 May 1992 - Resigned
1 Feb 1995


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 Rexam Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Rexam Book Printing Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 21 May 2024 Download PDF
2 Accounts - Dormant 2 Jun 2023 Download PDF
3 Confirmation Statement - No Updates 19 May 2023 Download PDF
4 Confirmation Statement - Updates 14 May 2021 Download PDF
5 Accounts - Full 2 Sep 2020 Download PDF
17 Pages
6 Confirmation Statement - Updates 12 May 2020 Download PDF
5 Pages
7 Accounts - Full 9 Oct 2019 Download PDF
18 Pages
8 Confirmation Statement - Updates 10 May 2019 Download PDF
5 Pages
9 Accounts - Full 11 Sep 2018 Download PDF
18 Pages
10 Confirmation Statement - Updates 10 May 2018 Download PDF
5 Pages
11 Accounts - Full 6 Oct 2017 Download PDF
20 Pages
12 Confirmation Statement - Updates 15 May 2017 Download PDF
6 Pages
13 Officers - Change Corporate Secretary Company With Change Date 17 Jan 2017 Download PDF
1 Pages
14 Address - Change Registered Office Company With Date Old New 13 Dec 2016 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 1 Dec 2016 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 15 Nov 2016 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 14 Nov 2016 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 14 Nov 2016 Download PDF
1 Pages
19 Accounts - Full 5 Jul 2016 Download PDF
20 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2016 Download PDF
5 Pages
21 Accounts - Full 6 Aug 2015 Download PDF
17 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 8 Jun 2015 Download PDF
5 Pages
23 Officers - Change Person Director Company With Change Date 5 Jan 2015 Download PDF
2 Pages
24 Accounts - Full 7 Aug 2014 Download PDF
16 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 12 May 2014 Download PDF
4 Pages
26 Officers - Appoint Person Director Company With Name 3 Oct 2013 Download PDF
2 Pages
27 Officers - Termination Director Company With Name 3 Oct 2013 Download PDF
1 Pages
28 Accounts - Full 20 Jun 2013 Download PDF
14 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 6 Jun 2013 Download PDF
5 Pages
30 Accounts - Full 17 Jul 2012 Download PDF
14 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 21 May 2012 Download PDF
5 Pages
32 Accounts - Full 27 Jun 2011 Download PDF
15 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2011 Download PDF
5 Pages
34 Resolution 24 Nov 2010 Download PDF
30 Pages
35 Change Of Constitution - Statement Of Companys Objects 24 Nov 2010 Download PDF
2 Pages
36 Accounts - Full 21 Jun 2010 Download PDF
14 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 14 May 2010 Download PDF
5 Pages
38 Officers - Change Corporate Secretary Company With Change Date 14 May 2010 Download PDF
2 Pages
39 Accounts - Full 18 Jun 2009 Download PDF
11 Pages
40 Officers - Legacy 5 Jun 2009 Download PDF
3 Pages
41 Officers - Legacy 5 Jun 2009 Download PDF
2 Pages
42 Officers - Legacy 5 Jun 2009 Download PDF
2 Pages
43 Officers - Legacy 5 Jun 2009 Download PDF
2 Pages
44 Annual Return - Legacy 12 May 2009 Download PDF
4 Pages
45 Accounts - Full 2 Jul 2008 Download PDF
11 Pages
46 Annual Return - Legacy 13 May 2008 Download PDF
4 Pages
47 Accounts - Full 10 Aug 2007 Download PDF
11 Pages
48 Annual Return - Legacy 11 May 2007 Download PDF
2 Pages
49 Accounts - Full 13 Jul 2006 Download PDF
11 Pages
50 Annual Return - Legacy 11 May 2006 Download PDF
2 Pages
51 Accounts - Full 13 Jul 2005 Download PDF
11 Pages
52 Annual Return - Legacy 9 Jun 2005 Download PDF
2 Pages
53 Accounts - Full 20 Sep 2004 Download PDF
11 Pages
54 Annual Return - Legacy 7 May 2004 Download PDF
8 Pages
55 Accounts - Full 21 Jul 2003 Download PDF
11 Pages
56 Auditors - Resignation Company 21 Jul 2003 Download PDF
1 Pages
57 Annual Return - Legacy 31 May 2003 Download PDF
7 Pages
58 Accounts - Full 24 Oct 2002 Download PDF
10 Pages
59 Annual Return - Legacy 29 May 2002 Download PDF
7 Pages
60 Accounts - Full 21 Sep 2001 Download PDF
10 Pages
61 Annual Return - Legacy 20 Jun 2001 Download PDF
6 Pages
62 Accounts - Full 29 Sep 2000 Download PDF
17 Pages
63 Annual Return - Legacy 1 Jun 2000 Download PDF
6 Pages
64 Address - Legacy 24 May 2000 Download PDF
1 Pages
65 Officers - Legacy 5 Jan 2000 Download PDF
1 Pages
66 Officers - Legacy 5 Jan 2000 Download PDF
1 Pages
67 Officers - Legacy 5 Jan 2000 Download PDF
2 Pages
68 Officers - Legacy 4 Jan 2000 Download PDF
2 Pages
69 Officers - Legacy 3 Nov 1999 Download PDF
1 Pages
70 Officers - Legacy 3 Nov 1999 Download PDF
2 Pages
71 Accounts - Full 14 Oct 1999 Download PDF
15 Pages
72 Officers - Legacy 13 Sep 1999 Download PDF
1 Pages
73 Officers - Legacy 13 Sep 1999 Download PDF
2 Pages
74 Annual Return - Legacy 22 May 1999 Download PDF
7 Pages
75 Resolution 16 Apr 1999 Download PDF
20 Pages
76 Accounts - Full 31 Oct 1998 Download PDF
16 Pages
77 Annual Return - Legacy 22 May 1998 Download PDF
8 Pages
78 Officers - Legacy 22 May 1998 Download PDF
1 Pages
79 Officers - Legacy 23 Jan 1998 Download PDF
1 Pages
80 Officers - Legacy 28 Nov 1997 Download PDF
2 Pages
81 Officers - Legacy 28 Nov 1997 Download PDF
1 Pages
82 Accounts - Full 21 Oct 1997 Download PDF
18 Pages
83 Annual Return - Legacy 1 Jul 1997 Download PDF
7 Pages
84 Officers - Legacy 19 Jun 1997 Download PDF
2 Pages
85 Annual Return - Legacy 17 Jun 1997 Download PDF
6 Pages
86 Accounts - Full 14 Aug 1996 Download PDF
18 Pages
87 Officers - Legacy 18 Jun 1996 Download PDF
1 Pages
88 Annual Return - Legacy 30 May 1996 Download PDF
7 Pages
89 Officers - Legacy 8 Feb 1996 Download PDF
3 Pages
90 Change Of Name - Certificate Company 31 Aug 1995 Download PDF
4 Pages
91 Address - Legacy 21 Aug 1995 Download PDF
92 Annual Return - Legacy 15 Jun 1995 Download PDF
93 Accounts - Full 15 Jun 1995 Download PDF
94 Officers - Legacy 4 Apr 1995 Download PDF
4 Pages
95 Officers - Legacy 14 Feb 1995 Download PDF
96 Historical - Selection Of Documents Registered Before January 1995 1 Jan 1995 Download PDF
97 Officers - Legacy 5 Jun 1994 Download PDF
98 Officers - Legacy 24 May 1994 Download PDF
99 Annual Return - Legacy 17 May 1994 Download PDF
100 Accounts - Full 17 May 1994 Download PDF


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 Bhhhc (Trading) Limited
Mutual People: Richard John Peachey
Active
2 Berkhamsted And Hemel Hempstead Hockey Club Limited
Mutual People: Richard John Peachey
Active
3 Assetsteady Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
4 B-R Secretariat Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
5 Ball Beverage Packaging Europe Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
6 Ball Beverage Packaging Amea Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
7 Ball Beverage Packaging Holdings Uk Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
8 Rexam Finance Germany Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
9 Rexam Beverage Can (India Holdings) Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
10 Mc Corquodale & Blades Trust Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
11 Ball Beverage Packaging Uk Ltd
Mutual People: Richard John Peachey , Philip James Hocken
Active
12 Rexam Overseas Holdings Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
13 Rexam Plastic Containers Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
14 Rexam Property Developments Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
15 Rexam Property Holdings Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
16 Rexam Webster Limited
Mutual People: Richard John Peachey , Philip James Hocken
dissolved
17 Kemsley Fields Limited
Mutual People: Richard John Peachey
Active - Proposal To Strike Off
18 American Can Holdings (U.K.) Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
19 American Can (Uk) Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
20 Ball Company
Mutual People: Richard John Peachey , Philip James Hocken
Active
21 Ball Europe Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
22 Ball Uk Holdings, Ltd
Mutual People: Richard John Peachey , Philip James Hocken
Active
23 Cope Allman Holdings Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
24 Cope Allman Packaging Group Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
25 John Dunhill And Co. Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
26 Knightsbridge Trustees Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
27 Rexam Finance Poland Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
28 Rexam Finance Company Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
29 Rexam Finance Netherlands Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
30 Rexam Beverage Packaging Holdings Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
31 Rexam Finance Sweden Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
32 Rexam European Holdings Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
33 Rexam Group Holdings Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
34 Rexam Fw Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
35 Berkeley Nominees Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
36 Rexam Uk Holdings Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
37 Auk Holding Limited
Mutual People: Richard John Peachey
Active
38 Ball Aerosol Packaging Uk Limited
Mutual People: Richard John Peachey
Active
39 Uk Watch Trade Ltd
Mutual People: Richard John Peachey
Active
40 Hampshire Surfacing & Sons Ltd
Mutual People: Richard John Peachey
Active