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

AYLESFORD NEWSPRINT LIMITED

10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
02825694
Private Limited Company
Liquidation

Company Overview

About Aylesford Newsprint Ltd
AYLESFORD NEWSPRINT LIMITED was founded on 1993-06-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Aylesford Newsprint Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AYLESFORD NEWSPRINT LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in ME20
 
Telephone0162-279-6000
 
Filing Information
Company Number 02825694
Company ID Number 02825694
Date formed 1993-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 10/06/2014
Return next due 08/07/2015
Type of accounts FULL
VAT Number /Sales tax ID GB619302750  
Last Datalog update: 2022-12-30 20:57:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AYLESFORD NEWSPRINT 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 AYLESFORD NEWSPRINT LIMITED
The following companies were found which have the same name as AYLESFORD NEWSPRINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AYLESFORD NEWSPRINT HOLDINGS LIMITED KPMG LLP 15 CANADA SQUARE CANARY WHARF CANARY WHARF LONDON E14 5GL Dissolved Company formed on the 1993-05-10

Company Officers of AYLESFORD NEWSPRINT LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN ATKINSON
Company Secretary 2013-03-21
LAUNDRY KOUADIO KOUAKOU
Director 2012-10-02
GILLES CHRISTOPHE ROLAND
Director 2012-10-02
KRISTER ROSENQVIST-PACKALEN
Director 2012-10-02
ANGELA WARDLAW
Director 2013-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RICHARD BROXUP
Director 2013-01-30 2014-07-28
IAN RICHARD BROXUP
Company Secretary 2006-02-28 2013-01-21
CHARLES GUILLAUME KTORZA
Director 2012-10-02 2012-11-26
CARL GORAN BOSSON FRIDH
Director 2009-02-12 2012-10-02
ULF LARSSON
Director 2008-05-12 2012-10-02
JOHN MIKAEL LINDAHL
Director 2011-09-22 2012-10-02
MARK LUNABBA
Director 2000-11-16 2012-10-02
FRITS ALVAR ANDERSSON
Director 2009-02-12 2012-01-27
BENGT ERIK BLOMBERG
Director 2008-11-11 2011-11-07
MACIEJ WITOLD KUNDA
Director 2009-11-10 2010-11-18
PAUL ROBERT HOLLINGWORTH
Director 2008-05-12 2009-11-10
HANS EDWARD KENNETH ERIKSSON
Director 1997-01-29 2008-11-11
ANDERS DAVID FARNQVIST
Director 1997-05-16 2008-11-11
DAVID ANDREW HATHORN
Director 1994-03-07 2008-11-11
ANDREW CHARLES WALLIS KING
Director 2005-09-26 2008-11-11
ROBERT WILLIAM HUNT
Director 2006-01-25 2008-05-12
INGER VIKTORIA ERIKSSON
Director 2000-11-16 2007-11-27
DONALD BENNETT CHARLESWORTH
Company Secretary 1993-12-16 2006-02-28
JOHN ROBERT BARTON
Director 2000-09-07 2006-01-25
SVERKER MARTIN-LOF
Director 1993-12-16 2000-11-16
FRANCIS KEITH JOHN JACKSON
Director 1997-05-16 1999-07-30
SVEN GUNNAR HAGLUND
Director 1993-12-16 1997-05-16
ALFRED HANNES HEINZEL
Director 1994-03-07 1997-05-16
ULF RAGNARSSON FROLANDER
Director 1993-12-16 1997-01-29
HARALD JANGAARD LOE
Director 1994-01-17 1996-09-05
HARALD JANGAARD LOE
Company Secretary 1993-10-12 1993-12-16
RAMSAY ALEXANDER HAMPTON
Director 1993-10-12 1993-12-16
HARALD JANGAARD LOE
Director 1993-10-12 1993-12-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-06-10 1993-10-12
INSTANT COMPANIES LIMITED
Nominated Director 1993-06-10 1993-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLES CHRISTOPHE ROLAND AYLESFORD NEWSPRINT HOLDINGS LIMITED Director 2012-10-02 CURRENT 1993-05-10 Dissolved 2017-06-02
KRISTER ROSENQVIST-PACKALEN AYLESFORD NEWSPRINT HOLDINGS LIMITED Director 2012-10-02 CURRENT 1993-05-10 Dissolved 2017-06-02
ANGELA WARDLAW AYLESFORD NEWSPRINT HOLDINGS LIMITED Director 2013-01-30 CURRENT 1993-05-10 Dissolved 2017-06-02

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
2022-12-21Removal of liquidator by court order
2022-12-21Appointment of a voluntary liquidator
2022-12-21600Appointment of a voluntary liquidator
2022-12-21LIQ10Removal of liquidator by court order
2022-12-18Notice to Registrar of Companies of Notice of disclaimer
2022-12-18NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-30
2022-11-07REGISTERED OFFICE CHANGED ON 07/11/22 FROM 10 Fleet Place London EC4M 7QS
2022-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/22 FROM 10 Fleet Place London EC4M 7QS
2022-06-22Removal of liquidator by court order
2022-06-22Appointment of a voluntary liquidator
2022-06-22600Appointment of a voluntary liquidator
2022-06-22LIQ10Removal of liquidator by court order
2021-12-18REGISTERED OFFICE CHANGED ON 18/12/21 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
2021-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/21 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
2021-10-15600Appointment of a voluntary liquidator
2021-10-01AM10Administrator's progress report
2021-10-01AM22Liquidation. Administration move to voluntary liquidation
2021-06-03AM10Administrator's progress report
2021-02-26AM19liquidation-in-administration-extension-of-period
2020-12-03AM10Administrator's progress report
2020-05-27AM10Administrator's progress report
2019-11-28AM10Administrator's progress report
2019-09-02AM19liquidation-in-administration-extension-of-period
2019-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028256940013
2019-06-11AM10Administrator's progress report
2019-02-21AM16Notice of order removing administrator from office
2019-02-21AM11Notice of appointment of a replacement or additional administrator
2018-12-07AM10Administrator's progress report
2018-08-31AM19liquidation-in-administration-extension-of-period
2018-06-07AM10Administrator's progress report
2017-12-06AM10Administrator's progress report
2017-06-06AM10Administrator's progress report
2017-03-022.31BNotice of extension of period of Administration
2016-12-072.24BAdministrator's progress report to 2016-10-28
2016-10-272.40BNotice of vacation of appointment of replacement additional administrator
2016-10-272.38BLiquidation. Resignation of administrator
2016-10-27LIQ MISC OCCourt order INSOLVENCY:order of court in respect of replacement liquidators.
2016-09-072.23BResult of meeting of creditors
2016-07-282.24BAdministrator's progress report to 2016-07-01
2016-02-262.31BNotice of extension of period of Administration
2016-02-262.23BResult of meeting of creditors
2016-02-162.24BAdministrator's progress report to 2016-01-01
2015-09-232.24BAdministrator's progress report to 2015-08-23
2015-06-122.23BResult of meeting of creditors
2015-05-062.16BStatement of affairs with form 2.14B/2.15B
2015-04-202.17BStatement of administrator's proposal
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/15 FROM C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB
2015-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028256940010
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/15 FROM Newsprint House Bellingham Way Aylesford Kent ME20 7DL
2015-03-062.12BAppointment of an administrator
2015-03-04RES01ADOPT ARTICLES 20/02/2015
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028256940012
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028256940011
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 028256940013
2014-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROXUP
2014-07-22MEM/ARTSARTICLES OF ASSOCIATION
2014-07-11RES01ALTER ARTICLES 18/06/2014
2014-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 028256940012
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028256940011
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 75000000
2014-06-10AR0110/06/14 FULL LIST
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 028256940010
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18AR0110/06/13 FULL LIST
2013-06-12MORT MISCMORTGAGE MISCELLANEOUS NOTICE OF REMOVAL OF DOCUMENTS FROM COMPANY RECORD
2013-03-21AP03SECRETARY APPOINTED MR MARTIN JOHN ATKINSON
2013-03-21TM02APPOINTMENT TERMINATED, SECRETARY IAN BROXUP
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-02-22AP01DIRECTOR APPOINTED MR IAN RICHARD BROXUP
2013-02-22AP01DIRECTOR APPOINTED MS ANGELA WARDLAW
2013-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES KTORZA
2012-10-30AP01DIRECTOR APPOINTED MR KRISTER ROSENQVIST-PACKALEN
2012-10-30AP01DIRECTOR APPOINTED MR GILLES CHRISTOPHE ROLAND
2012-10-30AP01DIRECTOR APPOINTED MR CHARLES GUILLAUME KTORZA
2012-10-30AP01DIRECTOR APPOINTED MR LAUNDRY KOUADIO KOUAKOU
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK LUNABBA
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CLARA VALERA
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LINDAHL
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATERSON
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR FRANZ TAUBER
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ULF LARSSON
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CARL FRIDH
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0110/06/12 FULL LIST
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR BENGT BLOMBERG
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR FRITS ANDERSSON
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-23AP01DIRECTOR APPOINTED MR JOHN MIKAEL LINDAHL
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR LADIMIR PELLIZZARO
2011-06-15AR0110/06/11 FULL LIST
2011-03-09AP01DIRECTOR APPOINTED MR FRANZ TAUBER
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MACIEJ KUNDA
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14AR0110/06/10 FULL LIST
2009-12-08AP01DIRECTOR APPOINTED MR MACIEJ WITOLD KUNDA
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOLLINGWORTH
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BENGT ERIK BLOMBERG / 01/10/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-23363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-03-06288aDIRECTOR APPOINTED LADIMIR ENORE PELLIZZARO
2009-03-06288aDIRECTOR APPOINTED FRITS ALVAR ANDERSSON
2009-02-26288aDIRECTOR APPOINTED CARL GORAN BOSSON FRIDH
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR KURT MITTERBOECK
2008-12-09288aDIRECTOR APPOINTED BENGT ERIK BLOMBERG
2008-12-03288aDIRECTOR APPOINTED JAMES CAMPBELL PATERSON
2008-12-03288aDIRECTOR APPOINTED CLARA VALERA
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
171 - Manufacture of pulp, paper and paperboard
17120 - Manufacture of paper and paperboard




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1022380 Active Licenced property: MARGETTS LANE MARGETTS PIT BURHAM ROCHESTER BURHAM GB ME1 3RQ;NEWSPRINT HOUSE AYLESFORD NEWSPRINT LTD NEW HYTHE BUSINESS PARK BELLINGHAM WAY AYLESFORD NEW HYTHE BUSINESS PARK GB ME20 7DL. Correspondance address: NEW HYTHE BUSINESS PARK NEWSPRINT HOUSE BELLINGHAM WAY AYLESFORD BELLINGHAM WAY GB ME20 7DL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1022380 Active Licenced property: MARGETTS LANE MARGETTS PIT BURHAM ROCHESTER BURHAM GB ME1 3RQ;NEWSPRINT HOUSE AYLESFORD NEWSPRINT LTD NEW HYTHE BUSINESS PARK BELLINGHAM WAY AYLESFORD NEW HYTHE BUSINESS PARK GB ME20 7DL. Correspondance address: NEW HYTHE BUSINESS PARK NEWSPRINT HOUSE BELLINGHAM WAY AYLESFORD BELLINGHAM WAY GB ME20 7DL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1022380 Active Licenced property: MARGETTS LANE MARGETTS PIT BURHAM ROCHESTER BURHAM GB ME1 3RQ;NEWSPRINT HOUSE AYLESFORD NEWSPRINT LTD NEW HYTHE BUSINESS PARK BELLINGHAM WAY AYLESFORD NEW HYTHE BUSINESS PARK GB ME20 7DL. Correspondance address: NEW HYTHE BUSINESS PARK NEWSPRINT HOUSE BELLINGHAM WAY AYLESFORD BELLINGHAM WAY GB ME20 7DL

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
Notice of 2021-10-13
Appointmen2021-10-13
Meetings of Creditors2015-04-15
Appointment of Administrators2015-03-02
Fines / Sanctions
No fines or sanctions have been issued against AYLESFORD NEWSPRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-31 Outstanding SITARA FINANCE LIMITED
2014-07-01 Satisfied CENTRIC SPV 1 LIMITED
2014-06-11 Satisfied CENTRIC SPV 1 LIMITED
2014-03-28 Satisfied LLOYDS BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS 2013-03-02 Satisfied CENTRIC SPV 1 LIMITED
LEGAL CHARGE BY WAY OF FIXED CHARGE OVER RECEIVABLES 2013-01-30 Satisfied TRADE FINANCE PARTNERS LIMITED
LEGAL CHARGE 2012-10-06 Satisfied MONDI PAPER (UK) LIMITED AND SCA GRAPHIC PAPER ANL HOLDINGS LIMITED
GUARANTEE & DEBENTURE 2012-10-04 Satisfied MONDI PAPER (UK) LIMITED AND SCA GRAPHIC PAPER ANL HOLDINGS LIMITED
MEMORANDUM OF SECURITY OVER CASH DEPOSITS 2012-09-30 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
SUPPLEMENTAL LEGAL CHARGE 1994-12-23 Satisfied UNION BANK OF SWITZERLAND
DEBENTURE 1994-03-30 Satisfied UNION BANK OF SWITZERLAND
Filed Financial Reports
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 AYLESFORD NEWSPRINT LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AYLESFORD NEWSPRINT LIMITED

AYLESFORD NEWSPRINT LIMITED has registered 1 patents

GB2388105 ,

Domain Names
We could not find the registrant information for the domain

AYLESFORD NEWSPRINT LIMITED owns 1 domain names.

aylesford-newsprint.co.uk  

Trademarks
We have not found any records of AYLESFORD NEWSPRINT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AYLESFORD NEWSPRINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thanet District Council 2013-07-30 GBP £239
Norfolk County Council 2013-06-04 GBP £1,447
Thanet District Council 2013-05-21 GBP £228
Thanet District Council 2013-03-26 GBP £300
Aylesbury Vale District Council 2013-03-26 GBP £95,000 RECYCLING - Contract Termination
Thanet District Council 2013-01-14 GBP £477
Norfolk County Council 2012-12-18 GBP £1,917
Norfolk County Council 2012-02-02 GBP £1,208
Norfolk County Council 2011-05-24 GBP £1,160
Norfolk County Council 2011-02-07 GBP £1,160

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 AYLESFORD NEWSPRINT 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 AYLESFORD NEWSPRINT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-08-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2014-04-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2013-11-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-05-0190322000Manostats (excl. taps, cocks and valves of heading 8481)
2013-04-0190322000Manostats (excl. taps, cocks and valves of heading 8481)
2013-02-0147
2013-01-0184198998Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s.
2012-11-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-10-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-05-0184399900Parts of machinery for making or finishing paper or paperboard, n.e.s.
2012-02-0190314990Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90
2011-11-0185232100Cards incorporating a magnetic stripe for the recording of sound or of other phenomena
2011-09-0190249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2011-08-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2011-08-0190322000Manostats (excl. taps, cocks and valves of heading 8481)
2011-07-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2011-05-0184839020Parts of bearing housings, n.e.s.
2011-05-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2011-03-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2011-03-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2011-01-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-12-0185234051
2010-12-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2010-12-0190318091Instruments, appliances and machines for measuring or checking geometrical quantities, non-optical, non-electronic (excl. hand-held instruments for measuring length)
2010-12-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-09-0184399910
2010-09-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-08-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-05-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-03-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-02-0184813091Check "non-return" valves for pipes, boiler shells, tanks, vats or the like, of cast iron or steel

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

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyAYLESFORD NEWSPRINT LIMITEDEvent Date2021-10-13
 
Initiating party Event TypeAppointmen
Defending partyAYLESFORD NEWSPRINT LIMITEDEvent Date2021-10-13
Company Number: 02825694 Name of Company: AYLESFORD NEWSPRINT LIMITED Nature of Business: Production of newsprint made from recycled fibre Registered office: 15 Canada Square, Canary Wharf, London, E1…
 
Initiating party Event TypeMeetings of Creditors
Defending partyAYLESFORD NEWSPRINT LIMITEDEvent Date2015-04-09
In the High Court of Justice case number 1379 Notice is hereby given that a meeting of creditors, convened pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act 1986, to consider the Joint Administrators proposals will be held at Mercure Maidstone Great Danes Hotel, Hollingbourne Suite, Hollingbourne, Maidstone, ME17 1RE on 01 May 2015 at 11.00 am. Any creditor wishing their vote to be counted must submit details of their claim in writing, to the Joint Administrators at 15 Canada Square, Canary Wharf, London, E14 5GL by 12 noon on 30 April 2015. Any proxies intended to be used must be submitted to the Joint Administrators by the date of the meeting (a Company may vote either by proxy or through a representative appointed by board resolution). Date of appointment: 24 February 2015. Office Holder details: Allan Watson Graham and Robert Andrew Coxon (IP Nos. 8719 and 9700) both of 15 Canada Square, Canary Wharf, London, E14 5GL. Further details contact: Mok Miah, Tel: 0207 694 6477
 
Initiating party Event TypeAppointment of Administrators
Defending partyAYLESFORD NEWSPRINT LIMITEDEvent Date2015-02-24
In the High Court of Justice case number 1379 Allan Watson Graham and Robert Andrew Croxen (IP Nos 8719 and 9700 ), both of KPMG LLP , PO Box 695, 8 Salisbury Square, London EC4Y 8BB Any person who requires further information should contact Mok Miah on 020 7694 6477. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AYLESFORD NEWSPRINT 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 AYLESFORD NEWSPRINT 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.