Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Arjo Wiggins Fine Papers LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00961440
Record last updated
Friday, October 21, 2022 2:19:55 PM UTC
Postal Code
RG24 8QY
Sector
fine, limit, manufacture, paper, paperboard
Charts
Visits
ARJO WIGGINS FINE PAPERS LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-4
2020-1
2022-12
2024-7
2024-11
2025-3
0
1
Searches
ARJO WIGGINS FINE PAPERS LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2016-6
0
1
Directors
Alain Philippe Daniel Gourjon
(born on Mar 25, 1965), 18 companies
Angus Lachlan Macsween
, 16 companies
Jonathan David Mitchell (1965)
(born on Dec 16, 1965), 6 companies
Martin John Newell
(born on Jun 3, 1957), 31 companies
Jonathan David Mitchell
(born on Jul 11, 1975), 32 companies
Arthur James Birchall
(born on Jun 16, 1949), 58 companies
Colin Booth Filmer
(born on Nov 19, 1931), 10 companies
Margaret Grace Baker
(born on Jun 29, 1953), 2 companies
Pascal Marie-Christian Billieres
(born on Jan 27, 1959), 3 companies
Anthony Michael Boas
(born on Jan 15, 1948), 10 companies
Jean-Pierre Brice
(born on May 3, 1952), 3 companies
Colin John Britchford
(born on Aug 23, 1944), 3 companies
Neil Robert Burchell
, 5 companies
David John Cook
(born on Apr 5, 1968), 71 companies
Frederick Charles Crome
James Henry Cubbon
(born on Feb 19, 1960), 28 companies
Melchior De Vogue
(born on Feb 7, 1962), 5 companies
Michel Maxime Maurice Durand
(born on May 10, 1947), 3 companies
Edwin Andrew Gillespie
(born on Feb 7, 1945), 17 companies
Peter Colin Gillespie
(born on Oct 7, 1956), 13 companies
Patrick Charles Gerard Giraud
(born on Apr 10, 1954), 9 companies
Henry Hillersdon Green
(born on Aug 3, 1942), 7 companies
Colin Austin Harris
(born on Mar 6, 1933)
Andrew Harvey
(born on Aug 30, 1959), 101 companies
Salma Kronfol
(born on Jul 2, 1972), 3 companies
Jean-Baptiste Laigle
Aymeric Philippe Marie Le Chatelier
(born on May 26, 1969), 6 companies
Guy Maurice Marie Leonard
(born on Oct 28, 1952), 4 companies
Stephen Andrew Logan
, 4 companies
Edouard Charles Maxime Maruani
(born on Jul 26, 1966), 8 companies
Thomas Allan Mcghee
(born on Jan 29, 1945), 10 companies
Clive Mountford
(born on Sep 25, 1957), 24 companies
Xavier Marie Nicolas Paillard
(born on Apr 28, 1966), 3 companies
Jacques Louis Peyret
Herve Pierre Poncin
(born on Feb 26, 1964), 3 companies
Anrew Pryce Rigby
(born on Jun 18, 1955)
Stephane Paul Marie Royer
(born on Jun 29, 1965), 3 companies
Ilan Schinazi
(born on Sep 25, 1961), 3 companies
Ian Simpson
(born on Feb 27, 1949), 141 companies
Patrick Albert Josef Spinoy
(born on Dec 29, 1962), 5 companies
Anthony Henry Swainston
(born on Mar 4, 1946), 42 companies
Thierry Tomasov
(born on Oct 20, 1966), 4 companies
Filings
Document Type
Publication date
Download link
Registry
Jan 17, 2020
Resignation of one Secretary
Registry
Dec 26, 2019
Resignation of 2 people: one Director (a man)
Registry
Jan 31, 2019
Resignation of one Director (a man)
Notices
Jan 18, 2019
Appointment of administrators
Financials
Sep 4, 2018
Annual accounts
Registry
Feb 22, 2018
Registration of a charge / charge code
Registry
Feb 6, 2018
Confirmation statement made , with updates
Registry
Oct 13, 2017
Resignation of one Director
Registry
Oct 6, 2017
Resignation of one Tax Group Director and one Director (a man)
Financials
Oct 2, 2017
Annual accounts
Registry
Feb 7, 2017
Confirmation statement made , with updates
Registry
Nov 16, 2016
Appointment of a person as Director
Registry
Nov 15, 2016
Resignation of one Director
Financials
Oct 1, 2016
Annual accounts
Registry
Jun 27, 2016
Appointment of a man as Director and General Manager, Stoneywood Mill
Registry
Jun 27, 2016
Appointment of a man as General Manager, Stoneywood Mill and Director
Registry
Jun 6, 2016
Resignation of one Accountant and one Director (a man)
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry
Feb 10, 2016
Annual return
Registry
Jan 12, 2016
Registration of a charge / charge code
Registry
Dec 24, 2015
Registration of a charge / charge code 2596110...
Registry
Oct 31, 2015
Statement of satisfaction of a charge / full / charge no 1
Registry
Oct 31, 2015
Statement of satisfaction of a charge / full / charge no 1 7935077...
Financials
Oct 1, 2015
Annual accounts
Registry
Feb 3, 2015
Annual return
Registry
Sep 24, 2014
Change of particulars for director
Financials
Sep 8, 2014
Annual accounts
Registry
Feb 5, 2014
Annual return
Financials
Sep 16, 2013
Annual accounts
Registry
Apr 19, 2013
Resignation of one Director
Registry
Apr 12, 2013
Resignation of one Group Financial Controller and one Director (a man)
Registry
Feb 22, 2013
Resignation of a woman
Registry
Feb 22, 2013
Appointment of a person as Director
Registry
Feb 22, 2013
Resignation of one Director
Registry
Feb 6, 2013
Annual return
Registry
Aug 29, 2012
Change of particulars for director
Registry
Aug 29, 2012
Change of particulars for director 2589180...
Registry
Aug 29, 2012
Change of particulars for director
Registry
Jul 4, 2012
Appointment of a person as Director
Registry
Jul 3, 2012
Resignation of one Director
Registry
Jul 2, 2012
Appointment of a man as Director and Managing Director Arjowiggins Creative Papers Sas
Registry
Jul 2, 2012
Appointment of a man as Director and Managing Director Arjowiggins Creative P
Registry
Jul 2, 2012
Memorandum of association
Registry
Jul 2, 2012
Resolution
Registry
May 14, 2012
Mortgage
Registry
May 14, 2012
Mortgage 1648362...
Financials
May 1, 2012
Annual accounts
Registry
Mar 8, 2012
Appointment of a person as Director
Registry
Mar 8, 2012
Resignation of one Director
Registry
Feb 15, 2012
Appointment of a woman
Registry
Feb 15, 2012
Appointment of a woman 9614...
Registry
Feb 9, 2012
Annual return
Financials
May 6, 2011
Annual accounts
Registry
Mar 1, 2011
Annual return
Registry
Jul 27, 2010
Resignation of one Director
Registry
Jul 2, 2010
Resignation of one Deputy Group Hr Director and one Director (a man)
Financials
May 4, 2010
Annual accounts
Registry
Feb 26, 2010
Annual return
Registry
Feb 25, 2010
Change of particulars for director
Registry
Feb 16, 2010
Appointment of a person as Director
Registry
Feb 15, 2010
Resignation of one Director
Registry
Feb 15, 2010
Appointment of a person as Director
Registry
Feb 11, 2010
Appointment of a person as Director 2621482...
Registry
Feb 11, 2010
Appointment of a person as Director
Registry
Feb 10, 2010
Three appointments: 3 men
Registry
Feb 1, 2010
Resignation of a woman
Registry
Feb 1, 2010
Appointment of a woman
Registry
Jan 20, 2010
Change of particulars for director
Registry
Aug 27, 2009
Appointment of a person
Registry
Aug 27, 2009
Resignation of a person
Registry
Jul 18, 2009
Resignation of one Director (a man)
Registry
Jul 18, 2009
Appointment of a man as Director and Managing Director
Registry
Jun 8, 2009
Annual return
Financials
May 5, 2009
Annual accounts
Registry
Mar 20, 2009
Appointment of a person
Registry
Mar 20, 2009
Appointment of a person 2664145...
Registry
Mar 20, 2009
Resignation of a person
Registry
Mar 20, 2009
Resignation of a person 2664145...
Registry
Feb 27, 2009
Appointment of a woman
Registry
Feb 27, 2009
Resignation of 2 people: one Company Director and one Director (a man)
Registry
Feb 17, 2009
Annual return
Registry
Jan 31, 2009
Particulars of a mortgage or charge
Registry
Dec 10, 2008
Particulars of a mortgage or charge 7894253...
Registry
Oct 10, 2008
Appointment of a person
Registry
Oct 10, 2008
Resignation of a person
Registry
Sep 8, 2008
Appointment of a man as Director
Registry
Sep 8, 2008
Resignation of one Executive Vice President Of Th and one Director (a man)
Financials
Apr 30, 2008
Annual accounts
Registry
Feb 13, 2008
Annual return
Financials
May 11, 2007
Annual accounts
Registry
Feb 9, 2007
Annual return
Registry
Sep 18, 2006
Notice of change of directors or secretaries or in their particulars
Financials
Aug 4, 2006
Annual accounts
Registry
Jul 28, 2006
Appointment of a person
Registry
Jul 28, 2006
Resignation of a person
Registry
Jul 28, 2006
Appointment of a person
Registry
Jul 28, 2006
Appointment of a person 1800927...
Registry
Jul 28, 2006
Appointment of a person
Registry
Jul 28, 2006
Resignation of a person
Registry
Jul 28, 2006
Resignation of a person 1801103...
Companies with similar name
Arjo Wiggins Fine Papers Holdings Limited
Arjo Wiggins Limited
Arjo Wiggins Speciality Papers Uk Limited
Arjo Wiggins Carbonless Papers Europe Limited
Arjo Wiggins Carbonless Papers International Limited
Arjo Wiggins Holdings Limited
Arjo Wiggins Spain Limited
Arjo Wiggins Services Limited
Arjo Wiggins España Sa
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)