Company NameUPM Speciality Papers Limited
Company StatusDissolved
Company Number00142127
CategoryPrivate Limited Company
Incorporation Date13 November 1915(108 years, 6 months ago)
Previous NameWisaforest (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameJussi Heinonen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFinnish
StatusCurrent
Appointed25 October 2000(85 years after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressSuvikummuntie 12a
Espoo
02120
Foreign
Director NameMr David Graeme Chalmers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(86 years, 11 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Director NameMr Stephen John Monger
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(86 years, 11 months after company formation)
Appointment Duration21 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Saint Ediths Road
Kemsing
Sevenoaks
Kent
TN15 6PT
Secretary NameMr Stephen John Monger
NationalityBritish
StatusCurrent
Appointed01 October 2002(86 years, 11 months after company formation)
Appointment Duration21 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Saint Ediths Road
Kemsing
Sevenoaks
Kent
TN15 6PT
Director NameMr Bjarne Gerald Gronmark
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(75 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 1999)
RoleManaging Director
Correspondence AddressThe Lantern House Rickmansworth Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0LY
Director NameMr Ronald Hjalmar Relander
Date of BirthJune 1933 (Born 90 years ago)
NationalityFinnish
StatusResigned
Appointed29 May 1991(75 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressLaveret 2
Jakobstad
Foreign
Director NameMr Erkki Matti Johannes Jalkanen
Date of BirthOctober 1944 (Born 79 years ago)
NationalityFinnish
StatusResigned
Appointed29 May 1991(75 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 1994)
RoleGeneral Manager
Correspondence AddressRistikarintie 7
68600 Pietarsaari
Foreign
Director NameMr Alfred James Houghton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed29 May 1991(75 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 1997)
RoleSales Manager
Correspondence Address26 Poplar Road
Haydock
St Helens
Merseyside
WA11 0SW
Director NameMr Martin Gustav Granholm
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFinnish
StatusResigned
Appointed29 May 1991(75 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleChairman
Correspondence AddressBobergsvaigen 10
Jakobstad
Foreign
Secretary NameMr Ronald William Lambert
NationalityBritish
StatusResigned
Appointed29 May 1991(75 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 May 1995)
RoleCompany Director
Correspondence Address25 Yew Tree Close
Eaton Bray
Dunstable
Bedfordshire
LU6 2ED
Director NameMatti Johan Lindahl
Date of BirthJune 1946 (Born 77 years ago)
NationalityFinnish
StatusResigned
Appointed02 February 1992(76 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 April 1994)
RoleManaging Director & Ceo
Correspondence AddressAlholmsv 46
Sf-68600 Jakobstad
Foreign
Director NameMatti Urho Olavi Siro
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityFinnish
StatusResigned
Appointed02 June 1992(76 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 1997)
RoleVice President & General Manager
Correspondence AddressJaakonkatu 51
Pietarsaari Sf 68600
Foreign
Director NameReino Jarl Johan Karjaluoto
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFinnish
StatusResigned
Appointed26 April 1994(78 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 May 1997)
RoleManaging Director
Correspondence AddressSkutkullv 6
Jakobstad
68620
Director NamePer Harald Johan Finne
Date of BirthApril 1952 (Born 72 years ago)
NationalityFinnish
StatusResigned
Appointed22 September 1994(78 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1997)
RoleManaging Director
Correspondence AddressFordellsgatan 2 Fin-68620 Jakobstad
Jakobstad
Finland
Foreign
Secretary NameMr Bjarne Gerald Gronmark
NationalityBritish
StatusResigned
Appointed01 June 1995(79 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1997)
RoleManaging Director
Correspondence AddressThe Lantern House Rickmansworth Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0LY
Director NameMr Nicholas John Frank Burrows
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(81 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenny Chase Shootacre Lane
Princes Risborough
Buckinghamshire
HP27 9EH
Director NameArja Sinikka Sajanto-Sweeney
Date of BirthMarch 1951 (Born 73 years ago)
NationalityFinnish
StatusResigned
Appointed01 May 1997(81 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2000)
RoleOperations Director
Correspondence Address29 Windsor Road
Teddington
Middlesex
TW11 0SG
Director NameJussi Toikka
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFinnish
StatusResigned
Appointed01 May 1997(81 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 1999)
RoleChairman
Correspondence AddressLuoteisvayla 13 As3
00200
Helsinki
Foreign
Secretary NameJohn Charles Cronly
NationalityAustralian
StatusResigned
Appointed01 May 1997(81 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 December 2002)
RoleAccountant
Correspondence Address40 New Road
East Hagbourne
Didcot
Oxfordshire
OX11 9JU
Director NameJorma Leskinen
Date of BirthOctober 1945 (Born 78 years ago)
NationalityFinn
StatusResigned
Appointed22 March 1999(83 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 2000)
RoleCompany Director
Correspondence AddressKapteeninkatu 24e 133
Kotka
48100
Foreign
Finland

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£36,005,000
Gross Profit£3,666,000
Net Worth£621,000
Cash£1,000
Current Liabilities£1,169,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 March 2005Dissolved (1 page)
22 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
31 March 2004Registered office changed on 31/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds west yorkshire LS1 2SN (1 page)
22 December 2003Registered office changed on 22/12/03 from: 31 st james's square london SW1Y 4JJ (1 page)
19 December 2003Declaration of solvency (3 pages)
19 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 December 2003Appointment of a voluntary liquidator (1 page)
15 June 2003Full accounts made up to 31 December 2002 (15 pages)
29 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 November 2002New director appointed (2 pages)
25 October 2002New secretary appointed;new director appointed (2 pages)
29 June 2002Full accounts made up to 31 December 2001 (16 pages)
21 May 2002Return made up to 20/05/02; full list of members (7 pages)
4 June 2001Return made up to 20/05/01; full list of members (6 pages)
11 May 2001Full accounts made up to 31 December 2000 (15 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
30 May 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 May 2000Full accounts made up to 31 December 1999 (16 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Return made up to 20/05/99; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/05/99
(4 pages)
2 April 1999Auditor's resignation (1 page)
2 April 1999Full accounts made up to 31 December 1998 (16 pages)
15 June 1998Return made up to 20/05/98; no change of members (4 pages)
21 May 1998Full accounts made up to 31 December 1997 (16 pages)
25 January 1998Auditor's resignation (1 page)
29 August 1997Full accounts made up to 31 December 1996 (11 pages)
20 August 1997New director appointed (2 pages)
3 August 1997Return made up to 20/05/97; full list of members
  • 363(287) ‐ Registered office changed on 03/08/97
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
1 May 1997Company name changed wisaforest (uk) LIMITED\certificate issued on 01/05/97 (2 pages)
6 June 1996Full accounts made up to 31 December 1995 (11 pages)
6 June 1996Return made up to 20/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 1995Full accounts made up to 31 December 1994 (11 pages)
24 May 1995Return made up to 20/05/95; no change of members (8 pages)