Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEORGIA-PACIFIC GB LIMITED
Company Information for

GEORGIA-PACIFIC GB LIMITED

20 WOOD STREET, LONDON, EC2V 7AF,
Company Registration Number
02186119
Private Limited Company
Active

Company Overview

About Georgia-pacific Gb Ltd
GEORGIA-PACIFIC GB LIMITED was founded on 1987-11-02 and has its registered office in London. The organisation's status is listed as "Active". Georgia-pacific Gb Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GEORGIA-PACIFIC GB LIMITED
 
Legal Registered Office
20 WOOD STREET
LONDON
EC2V 7AF
Other companies in EC4V
 
Filing Information
Company Number 02186119
Company ID Number 02186119
Date formed 1987-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB581580819  
Last Datalog update: 2024-05-05 10:38:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGIA-PACIFIC GB LIMITED
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.
Companies with same name GEORGIA-PACIFIC GB LIMITED
The following companies were found which have the same name as GEORGIA-PACIFIC GB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEORGIA-PACIFIC GB CARE PLAN TRUSTEE LIMITED 20 GRESHAM STREET 4TH FLOOR LONDON EC2V 7JE Active Company formed on the 2023-09-04

Company Officers of GEORGIA-PACIFIC GB LIMITED

Current Directors
Officer Role Date Appointed
ABOGADO NOMINESS LIMITED
Company Secretary 2013-02-28
MITCHELL ALAN GIBSON
Director 2013-03-31
GARY LEON PRICE
Director 2012-12-20
GERALD ALLEN SHIRK
Director 2013-05-30
LISA ROSENBERG SILVERMAN
Director 2012-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JASON BERRYMAN
Director 2010-09-22 2015-09-11
DIANA MAE KNIGGE
Director 2012-07-19 2015-09-11
TOBIN EDWARD FINLEY
Director 2012-11-16 2013-06-01
TOBIN EDWARD FINLEY
Director 2012-11-16 2013-05-30
MARTIN DEAN AGARD
Director 2012-07-19 2013-03-31
DAVID JOHN CARLEY
Director 2008-03-31 2012-07-19
CHRISTOPHER MARK CARTER
Director 2008-03-31 2012-07-19
LISA MITCHELL
Director 2008-03-31 2012-07-19
HUGH MCGLASSON
Director 2007-04-13 2012-06-12
LORRAINE GRACE BEAVIS
Company Secretary 2006-12-18 2011-07-29
LAURA JANE HOWARD
Director 2008-03-31 2011-02-24
MERRITT EDWARD GAUNT
Director 2007-10-19 2010-09-22
RICHARD CHARLES BOURDON
Director 2000-04-05 2007-12-31
PATRICK LEGRAND
Director 2006-01-31 2007-11-19
WILLIAM SCHULTZ
Director 2004-03-01 2007-04-13
CHRISTOPHER JOHN MCMELLON
Company Secretary 2003-01-03 2006-12-31
JEAN PIERRE QUERE
Director 2001-11-12 2006-01-31
JOHN MURPHY
Director 2001-12-31 2004-07-05
JOHN FREEMAN LUNDGREN
Director 1995-09-29 2004-03-01
MICHAEL HAMMOND
Company Secretary 1998-07-17 2003-01-03
BERNARD THOMAS MAKIN
Director 1998-12-01 2001-12-31
PETER EDWARD CLINTON
Director 1997-11-07 2000-04-05
ASHOK VELJI SHAH
Company Secretary 1995-06-12 1998-07-17
MICHAEL HAMMOND
Director 1997-12-22 1998-02-15
ASHOK VELJI SHAH
Director 1997-12-22 1998-02-15
RAYMOND JEROME DINKIN
Director 1997-04-02 1997-12-11
CYRIL JOHN HAYES
Director 1991-12-31 1997-06-30
GEOFFREY LEONARD HARDY
Company Secretary 1991-12-31 1995-06-12
RONALD THOMAS GEORGE DAY
Director 1991-12-31 1993-01-19
DEREK BRYAN BELL-JONES
Director 1991-12-31 1992-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY LEON PRICE GEORGIA-PACIFIC GROUP SERVICES LIMITED Director 2012-07-02 CURRENT 1987-07-03 Dissolved 2016-02-23

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
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-04-15Amended group accounts made up to 2021-12-31
2023-04-14Director's details changed for Mitchell Alan Gibson on 2023-04-14
2022-09-02APPOINTMENT TERMINATED, DIRECTOR GERALD ALLEN SHIRK
2022-09-02DIRECTOR APPOINTED JULIE ANN ANDERSON
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-04AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2019-12-04AD02Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2019-12-04TM02Termination of appointment of Abogado Nominess Limited on 2019-12-01
2019-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/19 FROM C/O Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA United Kingdom
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEON PRICE
2019-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR LISA ROSENBERG SILVERMAN
2018-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 115407047.56928
2017-05-30SH0124/05/17 STATEMENT OF CAPITAL GBP 115407047.56928
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 115406944.0492
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 115406944.04932
2016-01-15AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-10RES12Resolution of varying share rights or name
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 20145451.53232
2015-12-10SH0130/11/15 STATEMENT OF CAPITAL GBP 20145451.53232
2015-09-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BERRYMAN
2015-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DIANA KNIGGE
2015-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 115406840.52928
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-13SH0125/11/14 STATEMENT OF CAPITAL GBP 115406840.5293
2014-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 105406840.51696
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TOBIN FINLEY
2013-05-31AP01DIRECTOR APPOINTED GERALD ALLEN SHIRK
2013-05-30AP01DIRECTOR APPOINTED TOBIN EDWARD FINLEY
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR TOBIN FINLEY
2013-04-11AP01DIRECTOR APPOINTED MITCHELL ALAN GIBSON
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN AGARD
2013-03-19RES13SECTION 175 S CONFLICT OF INTREST 28/02/2013
2013-03-19RES01ADOPT ARTICLES 28/02/2013
2013-03-19AP04CORPORATE SECRETARY APPOINTED ABOGADO NOMINESS LIMITED
2013-03-19CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBIN EDWARD FINLEY / 16/11/2012
2013-02-11AR0131/12/12 FULL LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA MAE KNIGGE / 19/07/2012
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY LEON PRICE / 20/12/2012
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DEAN AGARD / 19/07/2012
2013-02-07ANNOTATIONClarification
2013-02-07RP04SECOND FILING FOR FORM AP01
2013-01-29SH0119/12/12 STATEMENT OF CAPITAL GBP 105406840.51696
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JASON BERRYMAN / 02/07/2012
2013-01-07RES01ALTER ARTICLES 19/12/2012
2013-01-07RES13INCREASE SHARE CAPITAL 19/12/2012
2012-12-21AP01DIRECTOR APPOINTED GARY LEON PRICE
2012-12-21AP01DIRECTOR APPOINTED LISA ROSENBERG SILVERMAN
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-20AP01DIRECTOR APPOINTED TOBIN EDWARD FINLEY
2012-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-24AP01DIRECTOR APPOINTED MARTIN DEAN AGARD
2012-07-24AP01DIRECTOR APPOINTED DIANA MAE KNIGGE
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM STADIUM HOUSE 2 EASTGATE APPROACH HORWICH BOLTON LANCASHIRE BL6 6SY
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR VALERE WEISS
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARTER
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARLEY
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR LISA MITCHELL
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MCGLASSON
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-27AR0131/12/11 FULL LIST
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-04TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE BEAVIS
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JASON BERRYMAN / 01/07/2011
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR LAURA HOWARD
2011-01-07AR0131/12/10 FULL LIST
2010-11-03AP01DIRECTOR APPOINTED TIMOTHY JASON BERRYMAN
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MERRITT GAUNT
2010-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / LORRAINE GRACE BEAVIS / 27/01/2010
2010-02-01AR0131/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA JANE HOWARD / 31/12/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MERRITT EDWARD GAUNT / 31/12/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK CARTER / 31/12/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CARLEY / 31/12/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / LORRAINE GRACE BEAVIS / 21/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MERRITT EDWARD GAUNT / 21/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CARLEY / 21/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK CARTER / 21/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA JANE HOWARD / 21/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCGLASSON / 21/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA MITCHELL / 21/10/2009
2009-08-04288cSECRETARY'S CHANGE OF PARTICULARS / LORRAINE PAYNE / 20/06/2009
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GEORGIA-PACIFIC GB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEORGIA-PACIFIC GB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A CHARGE OVER DEPOSIT 2012-09-12 Satisfied ANDREW CRAIG HARRISON, ANTHONY ROBERT WATTS, ROBERT ALLONBY, ANDREW CATTERALL AND PETER SNAPE
DEBENTURE 2005-12-23 Satisfied CITICORP NORTH AMERICA, INC
LEGAL CHARGE 1992-10-15 Satisfied MERCANTILE INDUSTRIAL LEASING LIMITED
DEBENTURE 1991-01-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-12-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 GEORGIA-PACIFIC GB LIMITED

Intangible Assets
Patents
We have not found any records of GEORGIA-PACIFIC GB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGIA-PACIFIC GB LIMITED
Trademarks
We have not found any records of GEORGIA-PACIFIC GB LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GEORGIA-PACIFIC GB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2013-2 GBP £13,922
Nottinghamshire County Council 2013-1 GBP £32,604
Nottinghamshire County Council 2012-12 GBP £6,011
Nottinghamshire County Council 2012-10 GBP £55,671
Nottinghamshire County Council 2012-9 GBP £11,007
Nottinghamshire County Council 2012-8 GBP £23,048
Nottinghamshire County Council 2012-7 GBP £27,668
Nottinghamshire County Council 2012-6 GBP £18,688
Nottinghamshire County Council 2012-5 GBP £18,170
Nottinghamshire County Council 2012-3 GBP £38,451
Nottinghamshire County Council 2012-2 GBP £12,203
Nottinghamshire County Council 2012-1 GBP £10,975
Nottinghamshire County Council 2011-11 GBP £33,129
Nottinghamshire County Council 2011-10 GBP £24,349
Nottinghamshire County Council 2011-9 GBP £17,166
Nottinghamshire County Council 2011-8 GBP £30,119
Nottinghamshire County Council 2011-6 GBP £37,284
Nottinghamshire County Council 2011-5 GBP £6,442
Nottinghamshire County Council 2011-4 GBP £29,926
Nottinghamshire County Council 2011-3 GBP £24,387
Nottinghamshire County Council 2011-2 GBP £23,775
Devon County Council 2011-2 GBP £31,794
Devon County Council 2011-1 GBP £26,912
Nottinghamshire County Council 2011-1 GBP £31,236
Devon County Council 2010-12 GBP £29,945
Nottinghamshire County Council 2010-12 GBP £23,260
Nottinghamshire County Council 2010-11 GBP £12,007 Facilities Management
Devon County Council 2010-11 GBP £33,816
Devon County Council 2010-10 GBP £14,305

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GEORGIA-PACIFIC GB 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.
Import/Export of Goods
Goods imported/exported by GEORGIA-PACIFIC GB LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2014-02-0184399900Parts of machinery for making or finishing paper or paperboard, n.e.s.
2014-02-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-11-0148030090Toilet or facial tissue stock, towel or napkin stock and similar paper for household or sanitary purposes, whether or not creped, crinkled, embossed, perforated, surface-coloured, surface-decorated or printed, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. cellulose wadding, creped paper and webs of cellulose fibres "tissues")
2013-08-0184399900Parts of machinery for making or finishing paper or paperboard, n.e.s.
2013-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-07-0184399900Parts of machinery for making or finishing paper or paperboard, n.e.s.
2013-05-0184399900Parts of machinery for making or finishing paper or paperboard, n.e.s.
2013-04-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2013-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-01-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGIA-PACIFIC GB 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 GEORGIA-PACIFIC GB 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.