ESSENTRA COMPONENTS LIMITED
Overview
| Company Name | ESSENTRA COMPONENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00547495 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ESSENTRA COMPONENTS LIMITED?
- Manufacture of other plastic products (22290) / Manufacturing
Where is ESSENTRA COMPONENTS LIMITED located?
| Registered Office Address | Langford Locks OX5 1HX Kidlington Oxford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ESSENTRA COMPONENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOSS PLASTIC PARTS LIMITED | Jul 31, 1987 | Jul 31, 1987 |
| ROBERT MOSS PUBLIC LIMITED COMPANY | Apr 06, 1955 | Apr 06, 1955 |
What are the latest accounts for ESSENTRA COMPONENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ESSENTRA COMPONENTS LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for ESSENTRA COMPONENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||
legacy | 198 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Emma Ann Reid on Nov 18, 2024 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
legacy | 228 pages | PARENT_ACC | ||||||||||
Appointment of Martin Whittaker as a director on Apr 22, 2024 | 2 pages | AP01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Hugues Delcourt as a director on Apr 06, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Dec 19, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2023
| 3 pages | SH01 | ||||||||||
Director's details changed for Ozan Dogan on Nov 15, 2023 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
legacy | 199 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 31, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Emma Ann Reid as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of ESSENTRA COMPONENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REID, Emma | Secretary | OX5 1HX Kidlington Langford Locks Oxford England | 283059860001 | |||||||
| DOGAN, Ozan | Director | OX5 1HX Kidlington Langford Locks Oxford England | United Kingdom | Turkish | 302995890002 | |||||
| REID, Emma Ann | Director | OX5 1HX Kidlington Langford Locks Oxford England | England | British | 301431190002 | |||||
| WHITTAKER, Martin | Director | OX5 1HX Kidlington Langford Locks Oxford England | United Kingdom | British | 322654460001 | |||||
| EDIS-BATES, Jonathan Geoffrey | Secretary | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | British | 49678170001 | ||||||
| FIELDING, Kelly | Secretary | 6 Friars Stile Place TW10 6NL Richmond Surrey | British | 101618800001 | ||||||
| GREEN, Jon Michael | Secretary | Avebury House 201-249 Avebury Boulevard MK9 1AU Milton Keynes | British | 105507950003 | ||||||
| HUSSEY, Paul Nicholas | Secretary | York House 45 Seymour Street W1H 7JT London Bunzl Plc | British | 28010290009 | ||||||
| CALLAN, Maurice Simon | Director | Ayres Cottage 71 Bicester Road Long Crendon HP18 9EE Aylesbury Buckinghamshire | British | 72172980001 | ||||||
| COBB, Sarah Louise | Director | Castlebank Milton Road Shipton Under Wychwood OX7 6BD Chipping Norton Oxfordshire | England | British | 57345810001 | |||||
| CRUMMETT, Stephen Paul | Director | Avebury House 201-249 Avebury Boulevard MK9 1AU Milton Keynes | England | British | 177741840001 | |||||
| DELCOURT, Hugues | Director | OX5 1HX Kidlington Langford Locks Oxford England | France | Belgian | 302995390001 | |||||
| DRYDEN, Stephen William | Director | Home Farm Arlescote OX17 1DQ Banbury Oxfordshire | England | British | 47821400004 | |||||
| EDWARDS, Martin | Director | Barn Cottage Main Street OX11 0RZ Chilton Oxon | England | British | 105433480001 | |||||
| FAWCETT, Scott Morgan Taylor | Director | OX5 1HX Kidlington Langford Locks Oxford England | England | British | 172715420006 | |||||
| FISH, Mark | Director | 17 Lydney Park West Bridgford NG2 7TJ Nottingham | British | 93400200002 | ||||||
| GARRATT, Nicholas Mark | Director | 7 Chipperfield Park Road Bloxham OX15 4NX Banbury Oxfordshire | United Kingdom | British | 71191020004 | |||||
| GOODE, David Stuart | Director | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House United Kingdom | United Kingdom | British | 262959710001 | |||||
| GREGORY, Matthew | Director | London Road AL1 1PL St Albans 180 Hertfordshire United Kingdom | England | British | 70063900003 | |||||
| GREGORY, Matthew | Director | 180 London Road AL1 1PL St Albans Hertfordshire | England | British | 70063900003 | |||||
| HANNEN, Gabriele | Director | OX5 1HX Kidlington Langford Locks Oxford England | England | British | 261761140002 | |||||
| HARPER, Mark Jeremy | Director | 2 Orchard View Tithe Lane Clifton OX15 0PU Banbury Oxfordshire | British | 25469330002 | ||||||
| HARRISON, Richard David | Director | Westbury House Milton Road, Bloxham OX15 4HD Banbury Oxfordshire | United Kingdom | British | 64515700002 | |||||
| HOLMES, Robert | Director | 11 Pennant Road Burbage LE10 2LA Hinckley Leicestershire | British | 62477650001 | ||||||
| HYDES, Michael John | Director | 25 Poolfield Drive B91 1SH Solihull West Midlands | United Kingdom | British | 32606620001 | |||||
| IBISON, Mark | Director | Westhorpe Road SL7 1LB Marlow 15 England England | United Kingdom | English | 153325500002 | |||||
| KIRK, Leonard Mcneil | Director | Avebury House 201-249 Avebury Boulevard MK9 1AU Milton Keynes | United Kingdom | British | 182727400001 | |||||
| MOHIUDDIN, Aamir | Director | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House United Kingdom | United Kingdom | British | 228402830001 | |||||
| MORTON, John | Director | 40 Abelwood Road Long Hanborough OX8 8DD Witney Oxfordshire | British | 26866740001 | ||||||
| PHILLIPS, Grahame Spencer | Director | 31 Stratford Drive Eynsham OX8 1QJ Witney Oxfordshire | British | 11464110001 | ||||||
| PURCELL, John Robert | Director | Park Road Combe OX29 8NA Oxon Whittons United Kingdom | United Kingdom | British | 175155890001 | |||||
| PURKIS, Paul Michael | Director | 20 Vanner Road OX8 6PF Witney Oxfordshire | British | 45946900001 | ||||||
| ROBERTSON, Melanie Jane | Director | White Wing Chillingham Court Ascot Road Nuptown RG42 6HR Warfield Berkshire | British | 79071130001 | ||||||
| ROSS, Hugh Alexander | Director | Avebury House 201-249 Avebury Boulevard MK9 1AU Milton Keynes | England | British | 246975310001 | |||||
| SOMERVILLE, Andrew Forbes, Dir | Director | 9 Studdridge Court Stokenchurch HP14 3UL High Wycombe Buckinghamshire | British | 45830710001 |
Who are the persons with significant control of ESSENTRA COMPONENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Essentra International Limited | Apr 06, 2016 | Kidlington OX5 1HX Oxford Langford Locks England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0