Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCA PACKAGING BRITAIN LIMITED
Company Information for

SCA PACKAGING BRITAIN LIMITED

C/O SCA, SOUTHFIELDS ROAD, DUNSTABLE, BEDFORDSHIRE, LU6 3EJ,
Company Registration Number
00192236
Private Limited Company
Liquidation

Company Overview

About Sca Packaging Britain Ltd
SCA PACKAGING BRITAIN LIMITED was founded on 1923-08-31 and has its registered office in Dunstable. The organisation's status is listed as "Liquidation". Sca Packaging Britain Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCA PACKAGING BRITAIN LIMITED
 
Legal Registered Office
C/O SCA
SOUTHFIELDS ROAD
DUNSTABLE
BEDFORDSHIRE
LU6 3EJ
Other companies in LU6
 
Filing Information
Company Number 00192236
Company ID Number 00192236
Date formed 1923-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 16/07/2012
Return next due 13/08/2013
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-06 10:04:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCA PACKAGING BRITAIN LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW BAILEY
Company Secretary 2012-06-29
PAUL ANDREW BAILEY
Director 2012-06-29
SALLY ANNE BARKER
Director 2012-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA SYKES
Company Secretary 2009-04-01 2012-06-29
THOMAS DAVID HEYS
Director 2008-09-25 2012-06-29
STEPHEN PAUL HOVINGTON
Director 2008-09-25 2012-06-29
MELANIE EYLES
Company Secretary 2007-06-29 2009-04-01
BRIAN JOSEPH MILLER
Director 2006-10-16 2008-09-30
THOMAS ANTHONY RICE
Director 2006-10-16 2008-09-30
ANTHONY JOHN STAPLES
Company Secretary 1999-02-16 2007-06-29
DAVID RICHARD STEAD
Director 2001-01-15 2007-06-12
JOHN DAVID WILLIAMS
Director 2001-01-15 2007-06-12
GUNNAR SVEN HAGLUND
Director 1999-02-16 2002-11-13
COLIN JAMES WILLIAMS
Director 1999-02-16 2002-11-13
RICHARD LANCASTER HOLDRON
Director 2000-01-21 2001-01-15
DAVID RICHARD STEAD
Director 2000-09-20 2001-01-15
ANTHONY DAVID THORNE
Director 1999-02-16 2000-10-01
MIKAEL GERT SCHMIDT
Director 1999-02-16 2000-01-21
JOHN KEITH BROWN
Director 1997-02-05 1999-04-30
IAIN MITCHELL MCLEOD
Company Secretary 1992-08-27 1999-02-16
STUART ALAN BULL
Director 1996-10-21 1999-02-16
DAVID WILLIAM GIBSON
Director 1996-10-21 1999-02-16
RUDOLPH JOHN KALVEKS
Director 1998-12-18 1999-02-16
WAYHAM HUTCHESON MORAN
Director 1992-08-27 1999-02-16
PHILIP JONATHAN VENNER
Director 1996-10-21 1999-02-16
DAVID ERIC ASHTON JONES
Director 1992-08-27 1998-04-30
KEVIN ALLAN ABBOTT
Director 1995-02-01 1997-07-16
STUART PURVES MILLER
Director 1996-04-01 1997-05-30
DOMINIC CRISPIN ADAM SIMON
Director 1992-08-31 1995-07-31
WILLIAM PETER LONG
Director 1992-08-27 1995-04-28
STUART MICHAEL WALLIS
Director 1992-08-27 1994-08-31
MALCOLM JAMES FALLEN
Director 1992-08-27 1993-08-27
TERENCE JOHN FUSSELL
Director 1992-08-27 1993-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BAILEY SCA (UNITED KINGDOM) LIMITED Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2016-06-18
PAUL ANDREW BAILEY SCA EUROLINER LIMITED Director 2012-06-30 CURRENT 1918-06-15 Liquidation
PAUL ANDREW BAILEY SCA LOGISTICS NO.2 LIMITED Director 2012-06-29 CURRENT 2000-09-05 Dissolved 2016-06-18
PAUL ANDREW BAILEY ESSITY OPERATIONS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
PAUL ANDREW BAILEY SCA PENSION TRUSTEES LIMITED Director 2009-11-23 CURRENT 1988-05-10 Active
PAUL ANDREW BAILEY MOLNLYCKE (HOLDINGS) Director 2001-03-27 CURRENT 1961-07-04 Dissolved 2016-06-18
PAUL ANDREW BAILEY SANCELLA Director 2001-03-27 CURRENT 1960-03-03 Dissolved 2016-06-18
PAUL ANDREW BAILEY PWA GROUP HOLDINGS (UK) LIMITED Director 2001-03-27 CURRENT 1995-11-17 Dissolved 2016-06-18
PAUL ANDREW BAILEY PEAUDOUCE (UK) LIMITED Director 2001-03-27 CURRENT 1979-10-29 Dissolved 2016-06-18
PAUL ANDREW BAILEY ESSITY OPERATIONS MANCHESTER LIMITED Director 2001-03-27 CURRENT 2000-11-29 Active
PAUL ANDREW BAILEY SCA HYGIENE PRODUCTS (NI) LTD. Director 2001-03-27 CURRENT 1953-01-29 Active - Proposal to Strike off
PAUL ANDREW BAILEY SCA HYGIENE PRODUCTS (FLUFF) LIMITED Director 2001-03-27 CURRENT 1957-01-16 Active - Proposal to Strike off
PAUL ANDREW BAILEY ESSITY UK LIMITED Director 2001-03-27 CURRENT 1996-07-12 Active
PAUL ANDREW BAILEY ESSITY HOLDING UK LIMITED Director 2001-03-23 CURRENT 1998-11-05 Active
PAUL ANDREW BAILEY SCA HYGIENE FINANCE LIMITED Director 2001-03-19 CURRENT 2001-02-06 Dissolved 2015-11-17
SALLY ANNE BARKER SCA (UNITED KINGDOM) LIMITED Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2016-06-18
SALLY ANNE BARKER SCA EUROLINER LIMITED Director 2012-06-30 CURRENT 1918-06-15 Liquidation
SALLY ANNE BARKER SCA LOGISTICS NO.2 LIMITED Director 2012-06-29 CURRENT 2000-09-05 Dissolved 2016-06-18
SALLY ANNE BARKER MOLNLYCKE (HOLDINGS) Director 2009-02-01 CURRENT 1961-07-04 Dissolved 2016-06-18
SALLY ANNE BARKER PWA GROUP HOLDINGS (UK) LIMITED Director 2009-02-01 CURRENT 1995-11-17 Dissolved 2016-06-18
SALLY ANNE BARKER PEAUDOUCE (UK) LIMITED Director 2009-02-01 CURRENT 1979-10-29 Dissolved 2016-06-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-16DIRECTOR APPOINTED MR DAVID HALL
2024-07-16APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE BARKER
2024-07-16AP01DIRECTOR APPOINTED MR DAVID HALL
2024-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE BARKER
2016-02-08AC92Restoration by order of the court
2015-05-25GAZ2Final Gazette dissolved via compulsory strike-off
2015-02-254.71Return of final meeting in a members' voluntary winding up
2015-02-25LRESSPResolutions passed:
  • Special resolution to wind up
2014-03-14AC92Restoration by order of the court
2013-05-15GAZ2Final Gazette dissolved via compulsory strike-off
2013-02-154.71Return of final meeting in a members' voluntary winding up
2012-11-07600Appointment of a voluntary liquidator
2012-11-074.70Declaration of solvency
2012-11-07LRESSPResolutions passed:
  • Special resolution to wind up
2012-11-06RES01ADOPT ARTICLES 06/11/12
2012-09-06LATEST SOC06/09/12 STATEMENT OF CAPITAL;GBP 8833000
2012-09-06AR0116/07/12 ANNUAL RETURN FULL LIST
2012-09-06AP01DIRECTOR APPOINTED MRS SALLY ANNE BARKER
2012-09-05AP01DIRECTOR APPOINTED MR PAUL ANDREW BAILEY
2012-09-05AP03Appointment of Mr Paul Andrew Bailey as company secretary on 2012-06-29
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOVINGTON
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HEYS
2012-09-05TM02Termination of appointment of Victoria Sykes on 2012-06-29
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/12 FROM Sca Packaging Limited Faverdale Industrial Estate Darlington DL3 0PE
2011-11-09AAMDAmended accounts made up to 2010-12-31
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-18AR0116/07/11 ANNUAL RETURN FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-28AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2011-03-28AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20AR0116/07/10 FULL LIST
2009-08-06363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM SCA PACKAGING FINANCE SHARED SERVICE CENTRE FAVERDALE FAVERDALE INDUSTRIAL ESTATE DARLINGTON CO DURHAM DL3 0PE
2009-04-17288bAPPOINTMENT TERMINATED SECRETARY MELANIE EYLES
2009-04-17288aSECRETARY APPOINTED VICTORIA SYKES
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR THOMAS RICE
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR BRIAN MILLER
2008-09-29288aDIRECTOR APPOINTED STEPHEN PAUL HOVINGTON
2008-09-29288aDIRECTOR APPOINTED THOMAS DAVID HEYS
2008-08-15363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-08-01363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-07-28288bSECRETARY RESIGNED
2007-07-28288aNEW SECRETARY APPOINTED
2007-07-21287REGISTERED OFFICE CHANGED ON 21/07/07 FROM: SCA PACKAGING UK CENTRAL OFFICE PAPYRUS WAY LARKFIELD AYLESFORD KENT ME20 7TW
2007-07-02288bDIRECTOR RESIGNED
2007-07-02288bDIRECTOR RESIGNED
2007-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-05288aNEW DIRECTOR APPOINTED
2006-11-02288aNEW DIRECTOR APPOINTED
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-15363aRETURN MADE UP TO 16/07/06; NO CHANGE OF MEMBERS
2005-09-05363aRETURN MADE UP TO 16/07/05; NO CHANGE OF MEMBERS
2005-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-22287REGISTERED OFFICE CHANGED ON 22/02/05 FROM: SCA PACKAGING HOUSE 543 NEW HYTHE LANE LARKFIELD AYLESFORD KENT ME20 7PB
2004-07-26363aRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-08363aRETURN MADE UP TO 27/08/03; NO CHANGE OF MEMBERS
2002-11-21288bDIRECTOR RESIGNED
2002-11-21288bDIRECTOR RESIGNED
2002-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-16363aRETURN MADE UP TO 27/08/02; NO CHANGE OF MEMBERS
2001-12-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-29244DELIVERY EXT'D 3 MTH 31/12/00
2001-10-09363aRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
1987-01-01Error
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0293964 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-01-08
Appointment of Liquidators2014-05-15
Fines / Sanctions
No fines or sanctions have been issued against SCA PACKAGING BRITAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL MORTGAGE 1991-10-30 Satisfied 3I PLC
DEBENTURE 1981-09-28 Satisfied LLOYDS AND SCOTTISH (LEASING) LIMITED
Filed Financial Reports
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCA PACKAGING BRITAIN LIMITED

Intangible Assets
Patents
We have not found any records of SCA PACKAGING BRITAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCA PACKAGING BRITAIN LIMITED
Trademarks
We have not found any records of SCA PACKAGING BRITAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCA PACKAGING BRITAIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SCA PACKAGING BRITAIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCA PACKAGING BRITAIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySCA PACKAGING BRITAIN LIMITEDEvent Date2014-05-06
Timothy Gerard Walsh and Peter James Greaves of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP :
 
Initiating party Event TypeFinal Meetings
Defending partySCA PACKAGING BRITAIN LIMITEDEvent Date
Tim Walsh (IP Number: 8371) and Peter Greaves (IP Number: 11050) were appointed liquidators of the above company on 6 May 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP on 12 February 2015 commencing at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 noon on 11 February 2015. Further information is available from Kate Rosie at the offices of PricewaterhouseCoopers LLP on 0113 289 4497. Tim Walsh and Peter Greaves , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCA PACKAGING BRITAIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCA PACKAGING BRITAIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.