About

Registered Number: 00509221
Date of Incorporation: 26/06/1952 (71 years and 9 months ago)
Company Status: Active
Registered Address: South Tyne Mill, Fourstones, Hexham, Northumberland, NE46 3SD

 

Founded in 1952, Fourstones Paper Mill Company Ltd has its registered office in Hexham, it's status is listed as "Active". There are 7 directors listed as Duxbury, Pauline, Duxbury, Peter Gerard, Daniel, Walter Lynn, Klimes, Michal Vladimir, Mandl, George Herbert Thomas, Melling, Raymond Joseph, Vanhamme, Emille for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIEL, Walter Lynn N/A 30 December 1998 1
KLIMES, Michal Vladimir N/A 09 February 2000 1
MANDL, George Herbert Thomas N/A 04 February 1996 1
MELLING, Raymond Joseph 01 April 1996 26 May 1997 1
VANHAMME, Emille N/A 09 February 2000 1
Secretary Name Appointed Resigned Total Appointments
DUXBURY, Pauline 09 February 2000 - 1
DUXBURY, Peter Gerard 30 December 1998 09 February 2000 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 26 June 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 23 October 2014
MR01 - N/A 14 October 2014
MR01 - N/A 07 October 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 27 June 2013
CH03 - Change of particulars for secretary 27 June 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 28 December 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
AR01 - Annual Return 25 July 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
MG01 - Particulars of a mortgage or charge 12 July 2011
MG01 - Particulars of a mortgage or charge 07 July 2011
MG01 - Particulars of a mortgage or charge 01 June 2011
MG01 - Particulars of a mortgage or charge 29 December 2010
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 07 September 2010
MG01 - Particulars of a mortgage or charge 04 August 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 29 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 29 June 2006
395 - Particulars of a mortgage or charge 23 December 2005
AA - Annual Accounts 16 December 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 30 June 2004
395 - Particulars of a mortgage or charge 05 April 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 28 June 2000
395 - Particulars of a mortgage or charge 23 February 2000
395 - Particulars of a mortgage or charge 22 February 2000
RESOLUTIONS - N/A 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2000
AA - Annual Accounts 29 July 1999
363s - Annual Return 06 July 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 07 July 1998
AA - Annual Accounts 16 January 1998
288b - Notice of resignation of directors or secretaries 30 July 1997
363b - Annual Return 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 16 December 1996
AA - Annual Accounts 15 December 1996
363s - Annual Return 05 August 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 27 June 1995
AA - Annual Accounts 23 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 06 August 1994
123 - Notice of increase in nominal capital 14 March 1994
AA - Annual Accounts 25 February 1994
363s - Annual Return 05 October 1993
AA - Annual Accounts 24 November 1992
AA - Annual Accounts 17 September 1991
363b - Annual Return 11 September 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 11 February 1991
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
363 - Annual Return 31 March 1989
AA - Annual Accounts 04 February 1989
395 - Particulars of a mortgage or charge 24 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1988
288 - N/A 24 March 1988
AA - Annual Accounts 21 August 1987
363 - Annual Return 21 August 1987
AA - Annual Accounts 11 July 1986
363 - Annual Return 11 July 1986
CERTNM - Change of name certificate 08 June 1972
NEWINC - New incorporation documents 26 June 1952

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2014 Outstanding

N/A

A registered charge 03 October 2014 Outstanding

N/A

Standard security executed on 1 july 2011 11 July 2011 Outstanding

N/A

Standard security 11 July 2011 Outstanding

N/A

Legal charge 04 July 2011 Outstanding

N/A

Chattel mortgage 01 July 2011 Outstanding

N/A

Debenture 26 May 2011 Outstanding

N/A

Chattel mortgage 16 December 2010 Outstanding

N/A

Chattel mortgage 26 July 2010 Outstanding

N/A

Legal charge 20 December 2005 Outstanding

N/A

Fixed and floating charge 31 March 2004 Outstanding

N/A

Legal charge 09 February 2000 Fully Satisfied

N/A

Debenture 09 February 2000 Fully Satisfied

N/A

Legal charge 11 November 1988 Fully Satisfied

N/A

Legal charge 02 July 1984 Fully Satisfied

N/A

Charge 25 March 1982 Fully Satisfied

N/A

Collateral mortgage 26 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.