About

Registered Number: 00069606
Date of Incorporation: 18/03/1901 (124 years and 1 month ago)
Company Status: Active
Registered Address: Waterhouse Mills, Beetham, Milnthorpe, Cumbria, LA7 7AR

 

Billerudkorsnas Beetham Ltd was registered on 18 March 1901 and has its registered office in Milnthorpe in Cumbria, it's status is listed as "Active". The current directors of this business are listed as Peill, Sharon, Bistrom, Helene Margaretha Elisabeth, Blacow, Steven James, Bell, John William, Green, Susan, Bird, Timothy, Carlsen, Bertil Olof Edgar, Davidson, Jan Olof Peter, Krantz, Hakan Karl, Lindberg, Per Gunnar, Lindholm, Nils Petter, Lithander, Susanne Karin, Lundqvist, Tor, Ostlund, Bert Yngve, Perra, Karen, Thompson, Mark Leven. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISTROM, Helene Margaretha Elisabeth 01 July 2019 - 1
BLACOW, Steven James 01 July 2019 - 1
BIRD, Timothy 19 October 1995 10 March 2005 1
CARLSEN, Bertil Olof Edgar 27 July 2006 31 August 2011 1
DAVIDSON, Jan Olof Peter 27 February 2004 19 October 2009 1
KRANTZ, Hakan Karl 01 February 2016 01 July 2019 1
LINDBERG, Per Gunnar 27 July 2006 31 December 2017 1
LINDHOLM, Nils Petter 27 February 2004 30 April 2006 1
LITHANDER, Susanne Karin 01 October 2011 31 October 2018 1
LUNDQVIST, Tor 01 October 2010 01 February 2016 1
OSTLUND, Bert Yngve 27 February 2004 10 March 2005 1
PERRA, Karen 06 August 1999 23 August 1999 1
THOMPSON, Mark Leven 01 April 1996 31 January 1998 1
Secretary Name Appointed Resigned Total Appointments
PEILL, Sharon 29 May 2013 - 1
BELL, John William 21 November 2008 29 May 2013 1
GREEN, Susan 27 February 2004 01 February 2006 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AUD - Auditor's letter of resignation 30 December 2019
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 08 July 2019
AP01 - Appointment of director 08 July 2019
TM01 - Termination of appointment of director 07 July 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
CS01 - N/A 14 January 2019
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 31 October 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 13 January 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 05 October 2016
CH01 - Change of particulars for director 01 April 2016
AP01 - Appointment of director 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
AR01 - Annual Return 26 January 2016
AUD - Auditor's letter of resignation 19 January 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 04 October 2013
AP03 - Appointment of secretary 29 May 2013
TM02 - Termination of appointment of secretary 29 May 2013
MISC - Miscellaneous document 22 February 2013
CERTNM - Change of name certificate 13 February 2013
CONNOT - N/A 13 February 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 16 January 2012
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 16 September 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 29 October 2010
AP01 - Appointment of director 18 October 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
TM01 - Termination of appointment of director 27 November 2009
AUD - Auditor's letter of resignation 09 November 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 02 September 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 31 December 2008
RESOLUTIONS - N/A 08 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 December 2008
123 - Notice of increase in nominal capital 08 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 20 February 2008
363s - Annual Return 02 February 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
AA - Annual Accounts 01 September 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
363s - Annual Return 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
AA - Annual Accounts 21 July 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
363s - Annual Return 02 February 2005
RESOLUTIONS - N/A 06 July 2004
RESOLUTIONS - N/A 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
123 - Notice of increase in nominal capital 06 July 2004
RESOLUTIONS - N/A 29 March 2004
RESOLUTIONS - N/A 29 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
225 - Change of Accounting Reference Date 19 March 2004
287 - Change in situation or address of Registered Office 19 March 2004
CERTNM - Change of name certificate 16 March 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 17 February 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 17 April 2002
363s - Annual Return 22 February 2002
287 - Change in situation or address of Registered Office 06 November 2001
287 - Change in situation or address of Registered Office 22 August 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 07 February 2000
363s - Annual Return 07 February 2000
CERTNM - Change of name certificate 03 September 1999
287 - Change in situation or address of Registered Office 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 02 February 1999
288b - Notice of resignation of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
363s - Annual Return 30 January 1998
AA - Annual Accounts 29 December 1997
287 - Change in situation or address of Registered Office 19 November 1997
CERTNM - Change of name certificate 30 September 1997
RESOLUTIONS - N/A 01 May 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 24 January 1997
288b - Notice of resignation of directors or secretaries 15 December 1996
CERTNM - Change of name certificate 06 December 1996
288 - N/A 07 May 1996
363s - Annual Return 22 January 1996
AAMD - Amended Accounts 10 January 1996
AA - Annual Accounts 18 December 1995
288 - N/A 13 November 1995
288 - N/A 31 July 1995
288 - N/A 20 April 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 26 January 1995
288 - N/A 03 May 1994
363s - Annual Return 05 February 1994
AA - Annual Accounts 05 January 1994
288 - N/A 08 December 1993
288 - N/A 23 August 1993
363s - Annual Return 26 January 1993
AA - Annual Accounts 26 January 1993
RESOLUTIONS - N/A 21 January 1993
MEM/ARTS - N/A 21 January 1993
RESOLUTIONS - N/A 17 June 1992
363s - Annual Return 31 January 1992
AA - Annual Accounts 28 November 1991
RESOLUTIONS - N/A 29 July 1991
MEM/ARTS - N/A 29 July 1991
RESOLUTIONS - N/A 13 January 1991
AA - Annual Accounts 09 January 1991
363a - Annual Return 09 January 1991
RESOLUTIONS - N/A 13 December 1990
288 - N/A 22 November 1990
288 - N/A 07 November 1990
288 - N/A 07 November 1990
288 - N/A 07 November 1990
CERTNM - Change of name certificate 28 September 1990
288 - N/A 06 July 1990
288 - N/A 24 May 1990
AA - Annual Accounts 29 January 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
288 - N/A 06 April 1989
288 - N/A 14 September 1988
AA - Annual Accounts 07 June 1988
363 - Annual Return 07 June 1988
288 - N/A 30 July 1987
AA - Annual Accounts 13 March 1987
363 - Annual Return 13 March 1987
288 - N/A 18 June 1986
AA - Annual Accounts 28 May 1986
363 - Annual Return 28 May 1986
AA - Annual Accounts 22 June 1983
NEWINC - New incorporation documents 18 March 1901

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.