GROVE MILL PAPER COMPANY LIMITED(THE)

  • Company statusactive
  • Company No00008912
  • Age150 years 8 months Incorporated 12 November 1874
  • Officers3

Address

C/O Sonoco Cores & Paper Ltd Stainland Board Mills, Holywell Green, Halifax, HX4 9PY, England

GROVE MILL PAPER COMPANY LIMITED(THE) is an active company incorporated on 12 November 1874 and based in Halifax, England. The company was registered 151 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    99999 Dormant Company

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

4 Months Ago on 27 Mar 2025

Notification Of A Person With Significant Control

4 Months Ago on 20 Mar 2025

Cessation Of A Person With Significant Control

4 Months Ago on 19 Mar 2025

Termination Director Company With Name Termination Date

4 Months Ago on 19 Mar 2025

Appoint Person Secretary Company With Name Date

4 Months Ago on 19 Mar 2025

Accounts With Accounts Type Dormant

10 Months Ago on 27 Sep 2024

Confirmation Statement With No Updates

1 Year Ago on 03 Apr 2024

Accounts With Accounts Type Dormant

1 Year Ago on 23 Aug 2023

Termination Director Company With Name Termination Date

2 Years Ago on 13 Jul 2023

Cessation Of A Person With Significant Control

2 Years Ago on 13 Jul 2023

Confirmation Statement With No Updates

2 Years Ago on 24 Mar 2023

Accounts With Accounts Type Dormant

3 Years Ago on 05 Jul 2022

Confirmation Statement With No Updates

3 Years Ago on 01 Apr 2022

Accounts With Accounts Type Dormant

3 Years Ago on 08 Oct 2021

Confirmation Statement With No Updates

4 Years Ago on 06 Apr 2021

Appoint Person Secretary Company With Name Date

4 Years Ago on 23 Nov 2020

Termination Secretary Company With Name Termination Date

4 Years Ago on 23 Nov 2020

Confirmation Statement With No Updates

5 Years Ago on 23 Mar 2020

Accounts With Accounts Type Dormant

5 Years Ago on 03 Mar 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 24 Jan 2020

Change Person Director Company With Change Date

5 Years Ago on 31 Oct 2019

Change Person Director Company With Change Date

5 Years Ago on 30 Oct 2019

Change Person Secretary Company With Change Date

5 Years Ago on 30 Oct 2019

Change To A Person With Significant Control

5 Years Ago on 30 Oct 2019

Accounts With Accounts Type Dormant

6 Years Ago on 12 Jul 2019

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BAGGOTT, Samsecretary 18 Mar 2025
PATEL, Muhammad Sadiqsecretary 23 Nov 2020
WILLIAMS, Stacy Anndirector Feb 198401 Apr 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Muhammad Sadiq Patel Nov 198618 Mar 2025
Mrs Helen Elizabeth Rees-Owst Apr 198423 Mar 2017
Mr Clayton Beck Aug 195823 Mar 2017
Mrs Angela Clayton Dec 196022 Mar 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.