ANTALIS LIMITED - COALVILLE


Company Profile Company Filings

Overview

ANTALIS LIMITED is a Private Limited Company from COALVILLE and has the status: Active.
ANTALIS LIMITED was incorporated 51 years ago on 22/12/1972 and has the registered number: 01088345. The accounts status is FULL and accounts are next due on 30/09/2024.

ANTALIS LIMITED - COALVILLE

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GATEWAY HOUSE
COALVILLE
LEICESTERSHIRE
LE67 1LE

This Company Originates in : United Kingdom
Previous trading names include:
ANTALIS MCNAUGHTON LIMITED (until 11/01/2013)
ANTALIS LIMITED (until 30/07/2010)

Confirmation Statements

Last Statement Next Statement Due
02/02/2023 16/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NICOLA JANE BENNETT Dec 1967 British Director 2021-04-01 CURRENT
ABOGADO NOMINEES LIMITED Corporate Secretary 2008-07-01 CURRENT
SIMON PETER FISHER May 1973 British Director 2021-04-01 CURRENT
YASUYUKI SAKATA Nov 1957 Japanese Director 2021-04-01 CURRENT
NICHOLAS THOMPSON Apr 1968 British Director 2021-04-01 CURRENT
MR GRAHAM JOHN GRIFFITHS Oct 1949 British Director 1992-09-21 UNTIL 2000-04-14 RESIGNED
MR RICHARD JOHN MINNS Aug 1953 British Director 1999-12-14 UNTIL 2008-03-31 RESIGNED
MR STEPHEN GERARD MCCUE Nov 1965 British Director 2009-09-01 UNTIL 2021-03-31 RESIGNED
MR MALCOLM ALEXANDER COOPER Aug 1947 British Director 1994-11-01 UNTIL 2000-12-22 RESIGNED
SEBASTIEN MARIE LEFEBVRE Oct 1975 French Director 2019-02-07 UNTIL 2021-03-31 RESIGNED
ANGUS MARTIN LEITCH Dec 1958 British Director 2000-02-28 UNTIL 2001-04-30 RESIGNED
MR RICHARD CHARLES TOOGOOD JONES Oct 1954 British Director 1999-12-14 UNTIL 2001-08-31 RESIGNED
DAVID HUNTER Oct 1954 British Director 2013-01-28 UNTIL 2023-07-01 RESIGNED
ANDREW HARVEY Jun 1964 British Director 2009-01-23 UNTIL 2010-07-02 RESIGNED
MR GILES ALASTAIR HARRISON Oct 1965 British Director 2000-02-28 UNTIL 2008-07-01 RESIGNED
BRUCE WILLIAM MUNRO May 1955 British Director 2013-07-03 UNTIL 2021-03-31 RESIGNED
ALAIN PHILIPPE DANIEL GOURJON Mar 1965 French Director 2001-04-25 UNTIL 2018-10-19 RESIGNED
MR MARTIN CALDER GILLIE Mar 1945 British Director RESIGNED
JAMES HENRY CUBBON Feb 1960 British Director 2001-08-13 UNTIL 2007-07-13 RESIGNED
RUTH JACKSON May 1958 British Director 2007-10-22 UNTIL 2009-01-23 RESIGNED
ANTHONY HENRY SWAINSTON Mar 1946 British Director RESIGNED
MR GILES ALASTAIR HARRISON Oct 1965 British Secretary 2004-09-03 UNTIL 2008-07-01 RESIGNED
MR ARTHUR JAMES BIRCHALL Jun 1949 Secretary 1994-11-30 UNTIL 1999-04-06 RESIGNED
MR COLIN BOOTH FILMER Nov 1931 British Secretary RESIGNED
MARGARET ANN PORTER Dec 1955 British Secretary 1999-04-06 UNTIL 2004-09-03 RESIGNED
MRS LYNDA CANT Aug 1946 British Director 2001-08-13 UNTIL 2003-08-31 RESIGNED
MR JEAN-PIERRE BRICE May 1952 French Director RESIGNED
OLIVIER GEORGES BOUILLAUD Aug 1966 French Director 2003-12-19 UNTIL 2009-07-24 RESIGNED
MR THOMAS WOLFGANG NICHOLAS BITTNER Jun 1950 German Director 1997-11-24 UNTIL 2001-10-13 RESIGNED
MR RICHARD GUY CHAMPION Sep 1955 British Director 1999-12-14 UNTIL 2001-08-31 RESIGNED
MR PHILIPPE RENE MARIE JOSEPH BEYLIER Dec 1936 French Director RESIGNED
FREDERIC JEAN MICHEL BERNET Apr 1967 French Director 2013-07-03 UNTIL 2014-07-04 RESIGNED
BERNARD HENRI MARIE BAZIN Jul 1924 Franch Director RESIGNED
MR JOHN RICHARD BARNES Apr 1957 British Director 2002-12-05 UNTIL 2006-12-31 RESIGNED
MR JAMES HENRY ARROWSMITH May 1966 British Director 2001-08-13 UNTIL 2016-09-21 RESIGNED
MR COURTNEY CANDLER Mar 1953 British Director 1994-11-01 UNTIL 1999-12-15 RESIGNED
MR ROWLAND PETER CANT Jul 1943 British Director 1999-12-14 UNTIL 2001-04-30 RESIGNED
CHARLES CAPPE Aug 1959 French Director 2002-03-04 UNTIL 2003-02-01 RESIGNED
FREDERIC JEAN MICHEL BERNET Apr 1967 French Director 2009-09-01 UNTIL 2013-01-23 RESIGNED
ANDREW JOHN POWLESLAND CHRISTIAN Feb 1962 British Director 2002-12-05 UNTIL 2020-02-14 RESIGNED
MICHAEL CRAIG CAVEY Mar 1949 British Director 2003-05-21 UNTIL 2003-10-31 RESIGNED
DAVID ARNOLD CRAIGEN Apr 1947 British Director 1999-12-14 UNTIL 2001-09-30 RESIGNED
XAVIER GERARD ULYSSE ROY-CONTANCIN Dec 1958 French Director 2006-10-13 UNTIL 2019-01-31 RESIGNED
YANN-ERIC CHRISTIAN NOEL PETIT May 1960 French Director 2001-04-25 UNTIL 2002-10-04 RESIGNED
BRUCE WILLIAM MUNRO May 1955 British Director 2002-12-05 UNTIL 2012-12-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Antalis Holdings Limited 2016-04-06 London   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
ANTALIS GROUP COALVILLE Active FULL 70100 - Activities of head offices
ANTALIS OVERSEAS HOLDINGS LIMITED COALVILLE Active FULL 70100 - Activities of head offices
ANTALIS HOLDINGS LIMITED COALVILLE Active FULL 70100 - Activities of head offices
00518137 LIMITED LONDON Dissolved... DORMANT 7499 - Non-trading company
ANTALIS GROUP (HOLDINGS) LIMITED COALVILLE Active FULL 70100 - Activities of head offices
WIREMOLD LIMITED LEICESTER Dissolved... FULL 7499 - Non-trading company
MAP MERCHANT GROUP LIMITED COALVILLE Active FULL 70100 - Activities of head offices
PREMIER PAPER GROUP LIMITED MINWORTH Active GROUP 46760 - Wholesale of other intermediate products
IN-A COACHING LTD BASINGSTOKE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
G. C. PAPER LIMITED BIRMINGHAM Dissolved... DORMANT 46760 - Wholesale of other intermediate products
ANTALIS PENSION TRUSTEES LIMITED COALVILLE Dissolved... DORMANT 65300 - Pension funding
ONFORM REELS LIMITED MINWORTH Dissolved... DORMANT 46760 - Wholesale of other intermediate products
HEDSOR LIMITED MINWORTH Dissolved... DORMANT 46760 - Wholesale of other intermediate products
ANTALIS SERVICES LIMITED COALVILLE Active FULL 82990 - Other business support service activities n.e.c.
BESWICK PAPER LIMITED SUTTON COLDFIELD Dissolved... DORMANT 46760 - Wholesale of other intermediate products
ADMS PAPER LIMITED SUTTON COLDFIELD Dissolved... DORMANT 46760 - Wholesale of other intermediate products
RADMS PAPER LIMITED SUTTON COLDFIELD UNITED KINGDOM Active GROUP 46760 - Wholesale of other intermediate products
RADMS TRUSTEE LIMITED SUTTON COLDFIELD UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
PROTALIS LIMITED BASINGSTOKE Active NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANTALIS GROUP COALVILLE Active FULL 70100 - Activities of head offices
ANTALIS OVERSEAS HOLDINGS LIMITED COALVILLE Active FULL 70100 - Activities of head offices
ANTALIS HOLDINGS LIMITED COALVILLE Active FULL 70100 - Activities of head offices
ANTALIS GROUP (HOLDINGS) LIMITED COALVILLE Active FULL 70100 - Activities of head offices
MAP MERCHANT GROUP LIMITED COALVILLE Active FULL 70100 - Activities of head offices
ANTALIS SERVICES LIMITED COALVILLE Active FULL 82990 - Other business support service activities n.e.c.