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

BUHRMANN PAPER UK LIMITED

STAPLES UK LTD, HAMPDEN COURT KINGSMEAD BUSINESS PARK, FREDERICK PLACE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JU,
Company Registration Number
04237896
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Buhrmann Paper Uk Ltd
BUHRMANN PAPER UK LIMITED was founded on 2001-06-20 and has its registered office in High Wycombe. The organisation's status is listed as "Active - Proposal to Strike off". Buhrmann Paper Uk Limited is a Private Limited Company registered in ENGLAND 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
BUHRMANN PAPER UK LIMITED
 
Legal Registered Office
STAPLES UK LTD
HAMPDEN COURT KINGSMEAD BUSINESS PARK
FREDERICK PLACE
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1JU
Other companies in B6
 
Filing Information
Company Number 04237896
Company ID Number 04237896
Date formed 2001-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 01/02/2020
Account next due 31/10/2021
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2021-04-20 18:05:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUHRMANN PAPER UK 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.

Company Officers of BUHRMANN PAPER UK LIMITED

Current Directors
Officer Role Date Appointed
DAMIAN SLEVIN
Company Secretary 2014-01-31
MICHAEL CELINA HERMAN HENCKAERS
Director 2018-04-27
STEVEN PAUL MAYES
Director 2018-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
VIANNEY PAUL HENNEBELLE
Director 2017-08-31 2018-04-27
LISSA JEAN LANDIS
Director 2015-04-01 2018-04-27
MANON BARBARA ANTOINETTE CAPEL
Director 2011-07-15 2017-08-31
AIDAN MICHAEL DOYLE
Director 2014-01-31 2017-03-23
MARTIN ASHER ROBERTSON
Director 2012-10-31 2015-03-06
SARAH ELIZABETH GUEST
Company Secretary 2010-12-31 2014-01-31
SARAH ELIZABETH GUEST
Director 2011-03-18 2014-01-31
JASON JONATHAN DOWNES
Director 2011-03-18 2012-10-31
HENRICUS JOHANNES THEODORUS VISSER
Director 2011-03-18 2011-07-15
PETER BIRKS
Director 2009-09-01 2011-03-18
ROELOF HOVING
Director 2003-10-31 2011-03-18
CLAIRE JACQUELINE BLUNT
Company Secretary 2009-09-01 2010-12-31
MICHAEL ERNEST COURTNEY GRIFFITHS
Company Secretary 2005-10-01 2009-09-01
DYLAN GLYNN JONES
Director 2006-10-09 2009-09-01
THOMAS MADDEN
Director 2003-10-31 2009-09-01
GEORGE DEAN
Director 2004-04-27 2008-05-31
BRIAN JAMES MACALUSO
Director 2005-10-01 2006-10-09
THOMAS MADDEN
Company Secretary 2003-10-31 2005-10-01
HEIDI VAN DER KOOIJ
Director 2003-10-31 2004-05-28
CAROLINE SIGLEY
Company Secretary 2001-06-20 2003-10-31
TERRENCE WILLIAM BALKHAM
Director 2002-02-01 2003-10-31
FRANK BOGAARDT
Director 2001-08-22 2003-10-31
GEORGE DEAN
Director 2001-08-22 2003-10-31
MARTYN JOHN EUSTACE
Director 2001-07-20 2003-10-31
TOBY RICHARD MARCHANT
Director 2001-07-20 2003-10-31
JOHN STEPHEN MASON
Director 2001-06-20 2003-10-31
ANDREW HARRY DONALD TOWLE
Director 2001-07-20 2003-10-31
ROBIN JEFFREY LLEWELLYN JONES
Director 2001-06-20 2002-01-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-06-20 2001-06-20
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-06-20 2001-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CELINA HERMAN HENCKAERS SEC UK DELIVERY LIMITED Director 2018-04-27 CURRENT 1989-06-21 Active - Proposal to Strike off
MICHAEL CELINA HERMAN HENCKAERS STAPLES MAIL ORDER UK LIMITED Director 2018-04-27 CURRENT 2002-07-29 Active - Proposal to Strike off
MICHAEL CELINA HERMAN HENCKAERS CORPORATE EXPRESS (HOLDINGS) LIMITED Director 2018-04-27 CURRENT 1995-11-30 Liquidation
STEVEN PAUL MAYES CORPORATE EXPRESS (HOLDINGS) LIMITED Director 2018-04-27 CURRENT 1995-11-30 Liquidation
STEVEN PAUL MAYES CORPORATE EXPRESS UK HOLDING LIMITED Director 2018-04-27 CURRENT 1948-04-12 Liquidation
STEVEN PAUL MAYES SEC UK DELIVERY LIMITED Director 2017-09-01 CURRENT 1989-06-21 Active - Proposal to Strike off
STEVEN PAUL MAYES STAPLES MAIL ORDER UK LIMITED Director 2017-09-01 CURRENT 2002-07-29 Active - Proposal to Strike off
STEVEN PAUL MAYES STAPLES UK LIMITED Director 2017-07-03 CURRENT 1990-08-29 Active

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
2021-03-13SOAS(A)Voluntary dissolution strike-off suspended
2021-03-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-22DS01Application to strike the company off the register
2021-02-09SH0129/01/21 STATEMENT OF CAPITAL GBP 24099464
2021-02-05AAFULL ACCOUNTS MADE UP TO 01/02/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-08-16AAFULL ACCOUNTS MADE UP TO 02/02/19
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-01-31AP03Appointment of Mr Steven Mayes as company secretary on 2019-01-31
2019-01-31TM02Termination of appointment of Damian Slevin on 2019-01-31
2019-01-02AAFULL ACCOUNTS MADE UP TO 03/02/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LISSA LANDIS
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR VIANNEY HENNEBELLE
2018-05-04AP01DIRECTOR APPOINTED MR MICHAEL CELINA HERMAN HENCKAERS
2018-05-04AP01DIRECTOR APPOINTED MR STEVEN PAUL MAYES
2018-01-19CH01Director's details changed for Ms Lissa Jean Landis on 2018-01-19
2017-12-18AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-09-15AP01DIRECTOR APPOINTED MR VIANNEY PAUL HENNEBELLE
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MANON BARBARA ANTOINETTE CAPEL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN MICHAEL DOYLE
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 23949058
2017-02-13SH0126/01/17 STATEMENT OF CAPITAL GBP 23949058.00
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 23949057
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-10-08CH01Director's details changed for Ms Lissa Jean Landis on 2015-10-07
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/15 FROM Tameside Drive Holford Birmingham West Midlands B6 7AY
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 23949057
2015-08-14AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR DAMIAN SLEVIN on 2014-12-09
2015-08-14CH01Director's details changed for Mr Aidan Michael Doyle on 2014-12-09
2015-04-20AP01DIRECTOR APPOINTED MS LISSA JEAN LANDIS
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ASHER ROBERTSON
2014-09-23AAFULL ACCOUNTS MADE UP TO 01/02/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 23949057
2014-08-04AR0101/08/14 FULL LIST
2014-02-20AP01DIRECTOR APPOINTED MR AIDAN MICHAEL DOYLE
2014-02-14AP03SECRETARY APPOINTED MR DAMIAN SLEVIN
2014-02-14TM02APPOINTMENT TERMINATED, SECRETARY SARAH GUEST
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GUEST
2013-12-17AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-08-28AR0101/08/13 FULL LIST
2013-02-13AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-11-08AP01DIRECTOR APPOINTED MR MARTIN ASHER ROBERTSON
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JASON DOWNES
2012-08-09AR0101/08/12 FULL LIST
2011-12-16SH0115/11/11 STATEMENT OF CAPITAL GBP 23949057
2011-11-23RES01ALTER ARTICLES 11/11/2011
2011-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-02AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-07-20AP01DIRECTOR APPOINTED MS MANON BARBARA ANTOINETTE CAPEL
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR HENRICUS VISSER
2011-07-07AR0120/06/11 FULL LIST
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BIRKS
2011-03-31AP01DIRECTOR APPOINTED MS SARAH ELIZABETH GUEST
2011-03-29AP01DIRECTOR APPOINTED MR JASON JONATHAN DOWNES
2011-03-18AP01DIRECTOR APPOINTED MR HENRICUS JOHANNES THEODORUS VISSER
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ROELOF HOVING
2011-01-13AP03SECRETARY APPOINTED MS SARAH ELIZABETH GUEST
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE BLUNT
2010-12-30AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-07-21AR0120/06/10 FULL LIST
2010-01-29AA01CURREXT FROM 31/12/2009 TO 31/01/2010
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BIRKS / 01/09/2009
2009-09-23288aSECRETARY APPOINTED CLAIRE BLUNT
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BIRKS / 01/09/2009
2009-09-23288bAPPOINTMENT TERMINATED SECRETARY MICHAEL GRIFFITHS
2009-09-21288aDIRECTOR APPOINTED MR PETER BIRKS
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR DYLAN JONES
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR THOMAS MADDEN
2009-09-08363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-01-13MISCSECTION 519
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-14363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR GEORGE DEAN
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-06-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-08-14363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-02-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-01288cDIRECTOR'S PARTICULARS CHANGED
2005-11-16288bSECRETARY RESIGNED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-16288aNEW SECRETARY APPOINTED
2005-11-10244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-04363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-03-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-20244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-29363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-06-08288bDIRECTOR RESIGNED
2004-05-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BUHRMANN PAPER UK 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 BUHRMANN PAPER UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-07-20 Satisfied BANKERS TRUST COMPANY
Intangible Assets
Patents
We have not found any records of BUHRMANN PAPER UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUHRMANN PAPER UK LIMITED
Trademarks
We have not found any records of BUHRMANN PAPER UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUHRMANN PAPER UK 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 (70100 - Activities of head offices) as BUHRMANN PAPER UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BUHRMANN PAPER UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUHRMANN PAPER UK 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 BUHRMANN PAPER UK LIMITED any grants or awards.
Ownership
    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.