Company NameInnovia Cellophane Limited
Company StatusDissolved
Company Number02891987
CategoryPrivate Limited Company
Incorporation Date27 January 1994(30 years, 3 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Paul Eitel Washchuk
Date of BirthApril 1972 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed28 February 2017(23 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 12 December 2017)
RoleFinance Director
Country of ResidenceCanada
Correspondence AddressPioneer Way Castleford
Yorkshire
WF10 5QU
Director NameMr Mark Andrew McClendon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2017(23 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 12 December 2017)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressPioneer Way Castleford
Yorkshire
WF10 5QU
Director NameMr Geoffrey Thomas Martin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(23 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 12 December 2017)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressPioneer Way Castleford
Yorkshire
WF10 5QU
Director NameMr Stephen Charles Jones
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1994(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address216 Bath Road
Slough
Berkshire
SL1 4EN
Director NameRupert Ean Stewart Smith
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1994(5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressClements
The Greenkingham
Chipping Norton
Oxfordshire
OX7 6YD
Secretary NameRupert Ean Stewart Smith
NationalityBritish
StatusResigned
Appointed02 July 1994(5 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 February 2000)
RoleCompany Director
Correspondence AddressClements
The Greenkingham
Chipping Norton
Oxfordshire
OX7 6YD
Director NameJohn Jennings
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(1 year, 10 months after company formation)
Appointment Duration6 years (resigned 31 December 2001)
RoleSales & Marketing Manager
Correspondence AddressKerkyra
Bolton Low Houses
Wigton
Cumbria
CA7 8PA
Director NameMr Robert Stuart Turnbull
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(1 year, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 18 June 2010)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStandingstone Carlisle Road Dalston
Carlisle
Cumbria
CA5 7LL
Director NameWilliam Lowther
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(1 year, 10 months after company formation)
Appointment Duration7 years (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Aidans Road
Carlisle
Cumbria
CA1 1LS
Director NameMr William Lowther
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(1 year, 10 months after company formation)
Appointment Duration7 years (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 St Aidans Road
Carlisle
Cumbria
CA1 1LS
Director NameDerek Ian Randall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(1 year, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 1996)
RoleCompany Director
Correspondence Address23 Mill Lane
Cannington
Bridgwater
Somerset
TA5 2HB
Director NameDavid Michael Harding
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressHighridge Windmill Hill
Hutton
Weston Super Mare
Avon
BS24 9UW
Director NameMr John Michael Bloomfield
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(2 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2004)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfield House
Sand Road
Wedmore
Somerset
BS28 4BU
Secretary NameMr David Michael Horton
NationalityBritish
StatusResigned
Appointed16 February 2000(6 years after company formation)
Appointment Duration17 years (resigned 28 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPioneer Way Castleford
Yorkshire
WF10 5QU
Director NameMr John Christopher Wales
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(10 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLochinver 1 Highfield Park
Wigton
Cumbria
CA7 9DJ
Director NameMr Angus Martin Leitch
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenridding House Station Road
Brampton
Cumbria
CA8 1EX
Director NameMr David George Beeby
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(16 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ghyll Gote Road
Cockermouth
Cumbria
CA13 0NJ
Director NameDr Andrew Edward Bayliff
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(18 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2017)
RoleR & D Director
Country of ResidenceUnited Kingdom
Correspondence AddressPioneer Way Castleford
Yorkshire
WF10 5QU
Director NameMr Dominic Mark Heaton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPioneer Way Castleford
Yorkshire
WF10 5QU
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed27 January 1994(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1994(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Contact

Websiteinnoviafilms.com

Location

Registered AddressPioneer Way
Castleford
Yorkshire
WF10 5QU
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishFeatherstone
WardAltofts and Whitwood
Built Up AreaCastleford
Address Matches4 other UK companies use this postal address

Shareholders

5m at £1Innovia Films LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 May 2007Delivered on: 30 May 2007
Persons entitled: Abn Amro Bank N.V. (As Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company or any obligor to the chargee and to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property being land at north west side of bath road, bridgewater (manufacturing site) t/no ST125423 and any buildings, fixtures, fittings, fixed plant or machinery and includes all related rights. See the mortgage charge document for full details.
Outstanding
17 May 2007Delivered on: 30 May 2007
Persons entitled: Abn Amro Bank N.V. (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company or any obligor to the chargee and to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 September 2004Delivered on: 12 October 2004
Satisfied on: 14 June 2007
Persons entitled: Abn Amro Bank N.V. (As Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company (formerly known as ucb cellophane limited) as an obligor, or any obligor to the chargee or to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a land at north west side of bath road, bridgewater (manufacturing site) somerset, sedgemoor t/no ST125423.
Fully Satisfied
30 September 2004Delivered on: 11 October 2004
Satisfied on: 27 March 2010
Persons entitled: Abn Amro Bank N.V. (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as ucb cellophane limited) as an obligor or any obligor to the chargee and any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017Application to strike the company off the register (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 July 2017Change of details for Innovia Films (Holding) Ltd as a person with significant control on 1 April 2017 (2 pages)
1 March 2017Appointment of Mark Andrew Mcclendon as a director on 28 February 2017 (2 pages)
1 March 2017Appointment of Geoffrey Thomas Martin as a director on 28 February 2017 (2 pages)
28 February 2017Registered office address changed from The Coach House West Street Wigton Cumbria CA7 9PD to Pioneer Way Castleford Yorkshire WF10 5QU on 28 February 2017 (1 page)
28 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 February 2017Termination of appointment of Andrew Edward Bayliff as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Dominic Mark Heaton as a director on 28 February 2017 (1 page)
28 February 2017Appointment of Sean Paul Eitel Washchuk as a director on 28 February 2017 (2 pages)
28 February 2017Statement of capital on 28 February 2017
  • GBP 1
(3 pages)
28 February 2017Termination of appointment of David Michael Horton as a secretary on 28 February 2017 (1 page)
28 February 2017Solvency Statement dated 27/02/17 (1 page)
28 February 2017Statement by Directors (1 page)
14 December 2016Satisfaction of charge 3 in full (1 page)
14 December 2016Satisfaction of charge 4 in full (1 page)
2 December 2016Secretary's details changed for Mr David Michael Horton on 2 December 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 5,000,002
(4 pages)
12 May 2015Director's details changed for Dr Andrew Edward Bayliff on 2 February 2015 (2 pages)
12 May 2015Director's details changed for Dr Andrew Edward Bayliff on 2 February 2015 (2 pages)
21 April 2015Appointment of Mr Dominic Mark Heaton as a director on 26 March 2015 (2 pages)
21 April 2015Termination of appointment of David George Beeby as a director on 31 March 2015 (1 page)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5,000,002
(4 pages)
31 July 2014Director's details changed for Dr Andrew Edward Bayliff on 23 July 2014 (2 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 5,000,002
(4 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
4 May 2012Termination of appointment of Angus Leitch as a director (1 page)
4 May 2012Termination of appointment of John Wales as a director (1 page)
28 March 2012Appointment of Dr Andrew Edward Bayliff as a director (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
2 November 2010Appointment of Mr David George Beeby as a director (2 pages)
13 October 2010Termination of appointment of William Lowther as a director (1 page)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
30 June 2010Termination of appointment of Robert Turnbull as a director (1 page)
30 June 2010Appointment of Mr Angus Martin Leitch as a director (2 pages)
29 June 2010Termination of appointment of Robert Turnbull as a director (1 page)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
29 July 2009Return made up to 20/07/09; full list of members (4 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 July 2008Return made up to 20/07/08; full list of members (4 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
27 July 2007Return made up to 20/07/07; full list of members (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2007Declaration of assistance for shares acquisition (11 pages)
30 May 2007Particulars of mortgage/charge (14 pages)
30 May 2007Particulars of mortgage/charge (12 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 July 2006Location of debenture register (1 page)
25 July 2006Return made up to 20/07/06; full list of members (2 pages)
25 October 2005Full accounts made up to 31 December 2004 (8 pages)
9 August 2005Return made up to 20/07/05; full list of members (3 pages)
13 October 2004Declaration of assistance for shares acquisition (10 pages)
13 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 October 2004Memorandum and Articles of Association (27 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 October 2004Particulars of mortgage/charge (7 pages)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004Auditor's resignation (1 page)
12 October 2004New director appointed (3 pages)
11 October 2004Particulars of mortgage/charge (12 pages)
1 October 2004Company name changed ucb cellophane LIMITED\certificate issued on 01/10/04 (3 pages)
4 August 2004Return made up to 20/07/04; full list of members (7 pages)
30 March 2004Full accounts made up to 31 December 2003 (9 pages)
27 August 2003Full accounts made up to 31 December 2002 (14 pages)
15 August 2003Return made up to 20/07/03; full list of members (7 pages)
1 May 2003Director resigned (1 page)
17 August 2002Return made up to 20/07/02; full list of members (7 pages)
17 May 2002Full accounts made up to 31 December 2001 (13 pages)
3 January 2002Director resigned (1 page)
14 August 2001Return made up to 20/07/01; full list of members (7 pages)
31 July 2001Full accounts made up to 31 December 2000 (14 pages)
12 December 2000Director resigned (1 page)
8 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2000Full accounts made up to 31 December 1999 (13 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
12 August 1999Return made up to 20/07/99; no change of members (6 pages)
5 July 1999Full accounts made up to 31 December 1998 (15 pages)
28 April 1999Registered office changed on 28/04/99 from: star house 69 clarendon road watford hertfordshire WD1 1DJ (1 page)
7 August 1998Return made up to 20/07/98; no change of members (6 pages)
17 July 1998Full accounts made up to 31 December 1997 (14 pages)
28 July 1997Return made up to 20/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 1997Full accounts made up to 31 December 1996 (16 pages)
5 February 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
9 September 1996Director resigned (1 page)
1 August 1996Return made up to 20/07/96; change of members (8 pages)
1 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 February 1996Memorandum and Articles of Association (29 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996New director appointed (2 pages)
5 January 1996Company name changed ucb packaging uk LIMITED\certificate issued on 08/01/96 (2 pages)
4 January 1996Ad 28/12/95--------- £ si 5000000@1=5000000 £ ic 2/5000002 (2 pages)
4 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
4 January 1996£ nc 100/5000100 21/12/95 (1 page)
4 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
4 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 July 1995Return made up to 20/07/95; no change of members (4 pages)