THE STATIONERY OFFICE HOLDINGS LIMITED - NORWICH


Company Profile Company Filings

Overview

THE STATIONERY OFFICE HOLDINGS LIMITED is a Private Limited Company from NORWICH ENGLAND and has the status: Active.
THE STATIONERY OFFICE HOLDINGS LIMITED was incorporated 25 years ago on 21/04/1999 and has the registered number: 03757233. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2025.

THE STATIONERY OFFICE HOLDINGS LIMITED - NORWICH

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2023 30/09/2025

Registered Office

18 CENTRAL AVENUE
NORWICH
NR7 0HR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/04/2023 05/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS MORGAN Nov 1975 British Director 2022-09-30 CURRENT
MS DENISE MARY REID Apr 1966 British Director 2019-09-06 CURRENT
MR FREDERICK JAMES PERKINS Mar 1948 British Director 1999-07-22 UNTIL 2003-03-31 RESIGNED
MR JONATHAN ANDREW SIMPSON-DENT Nov 1966 British Director 2018-04-01 UNTIL 2019-07-30 RESIGNED
MR JEREMY HAMILTON HOOK Jul 1964 British Director 2019-08-06 UNTIL 2022-09-30 RESIGNED
MR MARCO ALESSANDRO PIERLEONI Feb 1965 British Director 2012-06-30 UNTIL 2015-10-21 RESIGNED
RUPERT JOHN MIDDLETON Sep 1955 British Director 1999-07-22 UNTIL 2002-01-02 RESIGNED
MR ADRIAN DION JEAKINGS Oct 1958 British Director 1999-07-22 UNTIL 2001-12-20 RESIGNED
KEVAN LAWTON Apr 1957 British Director 1999-07-12 UNTIL 2002-01-02 RESIGNED
BENEDICT JAMES SMITH Jan 1969 British Director 2019-07-30 UNTIL 2019-09-16 RESIGNED
ROGER STUART HOWL Sep 1962 British Director 2019-02-25 UNTIL 2019-09-30 RESIGNED
MARTIN EDGAR RICHARDS Feb 1943 British Nominee Director 1999-04-21 UNTIL 1999-07-22 RESIGNED
RUPERT LASCELLES PENNANT-REA Jan 1948 British Director 1999-07-22 UNTIL 2005-09-30 RESIGNED
MR PETER JOHN CHARLTON Dec 1955 British Nominee Director 1999-04-21 UNTIL 1999-07-22 RESIGNED
MRS JANE LI Secretary 2015-11-04 UNTIL 2017-11-30 RESIGNED
MR ADRIAN DION JEAKINGS Oct 1958 British Secretary 1999-07-30 UNTIL 2001-12-20 RESIGNED
WILLIAM GRANT DUNCAN British Secretary 2007-01-10 UNTIL 2013-12-31 RESIGNED
RICHARD FREDERICK DELL Jul 1964 British Secretary 2001-12-20 UNTIL 2007-05-02 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 1999-04-21 UNTIL 1999-07-30 RESIGNED
CHRISTOPHER TIMOTHY MILES TOULSON CLARKE Apr 1964 British Director 2007-01-10 UNTIL 2012-03-30 RESIGNED
MR JEREMY HAMILTON HOOK Jul 1964 British Director 2015-10-21 UNTIL 2018-04-16 RESIGNED
MR ANDREW JAMES GUNTON May 1975 British Director 2015-10-21 UNTIL 2018-04-16 RESIGNED
TOM HALL Sep 1967 British Director 1999-07-22 UNTIL 2007-01-10 RESIGNED
MR TIMOTHY MARTIN HAILSTONE Sep 1947 British Director 2003-11-03 UNTIL 2007-01-10 RESIGNED
MR TIMOTHY PHILIP GRIFFITHS Sep 1960 British Director 2007-01-10 UNTIL 2012-03-30 RESIGNED
MR PAUL FITZSIMONS Jun 1961 British Director 2003-05-30 UNTIL 2007-01-10 RESIGNED
MR STEPHEN JAMES FAULKNER Sep 1975 Irish Director 2014-05-13 UNTIL 2019-02-22 RESIGNED
JULIAN ANDREW FAGANDINI Sep 1965 British Director 2000-12-15 UNTIL 2002-01-02 RESIGNED
RICHARD FREDERICK DELL Jul 1964 British Director 2001-12-20 UNTIL 2012-06-30 RESIGNED
MR RICHARD STANLEY COWARD Jun 1974 British Director 2008-09-25 UNTIL 2018-03-15 RESIGNED
MR IAIN KEATINGS BURNS Apr 1948 British Director 2001-09-25 UNTIL 2003-12-01 RESIGNED
JOHN EDWARD BISH Feb 1956 British Director 2007-01-10 UNTIL 2008-10-31 RESIGNED
MR TIMOTHY JAMES WRIGHT Dec 1963 British Director 1999-07-22 UNTIL 2003-03-19 RESIGNED
EXEL SECRETARIAL SERVICES LIMITED Corporate Secretary 2014-01-01 UNTIL 2015-11-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jonathan Andrew Simpson-Dent 2018-04-01 - 2018-12-31 11/1966 London   Significant influence or control
Mr Stephen James Faulkner 2017-04-21 - 2018-12-31 9/1975 London   Significant influence or control
Mr Andrew James Gunton 2017-04-21 - 2018-04-16 5/1975 London   Significant influence or control
Mr Jeremy Hamilton Hook 2017-04-21 - 2018-04-16 7/1964 London   Significant influence or control
Mr Richard Stanley Coward 2017-04-21 - 2018-03-15 6/1974 London   Significant influence or control
Williams Lea Group Limited 2016-04-06 Leeds   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
POSTPURE LIMITED BURNLEY Dissolved... DORMANT 7499 - Non-trading company
320463 PLC EUSTON SQUARE ... ACCOUNTS TYPE NOT AVA 2875 - Manufacture other fabricated metal products
01791319 LIMITED 124 FINCHLEY ROAD Dissolved... TOTAL EXEMPTION FULL 7499 - Non-trading company
VISION CAPITAL GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CRITTALL HOLDINGS LIMITED ESSEX Active GROUP 43999 - Other specialised construction activities n.e.c.
VISION CAPITAL 54 LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 64205 - Activities of financial services holding companies
BOLERO INTERNATIONAL LIMITED YORK ENGLAND Active SMALL 62090 - Other information technology service activities
SPECIALIST STRUCTURES LIMITED GLOUCESTER Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MSA ACQUISITIONS CO. LIMITED LONDON Dissolved... GROUP 70100 - Activities of head offices
BOLERO.NET LIMITED YORK ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
PRODRIVE (HOLDINGS) LIMITED BANBURY Active GROUP 70100 - Activities of head offices
CABOT CREDIT MANAGEMENT GROUP LIMITED WEST MALLING Active FULL 70100 - Activities of head offices
INVICA INDUSTRIES HOLDINGS LIMITED SHEFFIELD Active FULL 70100 - Activities of head offices
SSL (PEWSEY) LIMITED SHREWSBURY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ERG WIND MEG 3 LIMITED LIABILITY PARTNERSHIP LONDON UNITED KINGDOM Active FULL None Supplied
ERG WIND MEG 4 LIMITED LIABILITY PARTNERSHIP LONDON UNITED KINGDOM Active FULL None Supplied
ERG WIND ITALY 6 LIMITED LIABILITY PARTNERSHIP LONDON ENGLAND Active FULL None Supplied
COMPASS PARTNERS INTERNATIONAL LLP LONDON ENGLAND Dissolved... FULL None Supplied
COMPASS PARTNERS INTERNATIONAL II LLP LONDON ENGLAND Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE STATIONERY OFFICE HOLDINGS LIMITED 2024-01-27 31-12-2023 £2 equity
Micro-entity Accounts - THE STATIONERY OFFICE HOLDINGS LIMITED 2023-04-06 31-12-2022 £2 equity
Micro-entity Accounts - THE STATIONERY OFFICE HOLDINGS LIMITED 2022-09-09 31-12-2021 £8,902,680 equity
Abbreviated Company Accounts - THE STATIONERY OFFICE HOLDINGS LIMITED 2016-07-07 31-12-2015 £8,900,000 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NC INTERNET LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
MOUNT PLEASANT (FRAMLINGHAM) MANAGEMENT COMPANY LIMITED NORWICH UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
MOTOR TRADE JOBS LIMITED NORWICH Active DORMANT 74990 - Non-trading company
MCGREGOR CREATIVE/DESIGN LIMITED NORWICH UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MATCHBOX MEDIA LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
NORFOLK HOLIDAY PROPERTIES LIMITED NORWICH ENGLAND Active DORMANT 99999 - Dormant Company
PDJ HOLDINGS LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
AGB CAPITAL LTD NORWICH ENGLAND Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
NOVIACHP SERVICES LIMITED NORWICH ENGLAND Active DORMANT 35110 - Production of electricity
ARC HOMES LIMITED NORWICH Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings