SUPERFOS TAMWORTH LIMITED
Overview
| Company Name | SUPERFOS TAMWORTH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00894240 |
| 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 SUPERFOS TAMWORTH LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SUPERFOS TAMWORTH LIMITED located?
| Registered Office Address | Corby Hub 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUPERFOS TAMWORTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUPERFOS PACKAGING CONSUMER LIMITED | Jul 01, 2002 | Jul 01, 2002 |
| PEERLESS PLASTICS PACKAGING LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| PEERLESS PLASTIC MOULDS LIMITED | Dec 16, 1966 | Dec 16, 1966 |
What are the latest accounts for SUPERFOS TAMWORTH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SUPERFOS TAMWORTH LIMITED?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for SUPERFOS TAMWORTH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Mark William Miles on Aug 21, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Damien Clayton as a director on May 12, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Kent Greene as a director on May 12, 2025 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Ms Deborah Hamilton on Feb 10, 2025 | 1 pages | CH03 | ||||||||||
Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on Feb 10, 2025 | 1 pages | AD01 | ||||||||||
Change of details for Rpc Containers Limited as a person with significant control on Feb 10, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Jason Kent Greene on Jan 19, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2024 | 4 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Rpc Containers Limited as a person with significant control on Dec 06, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Drumrace Ltd as a person with significant control on Dec 06, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Aug 06, 2022 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Jul 22, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 21, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital on Jul 21, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Who are the officers of SUPERFOS TAMWORTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMILTON, Deborah | Secretary | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | 260772280001 | |||||||
| CLAYTON, Damien John | Director | Tower Road North BS30 8XP Warmley 83 Bristol United Kingdom | United Kingdom | British | 253988940001 | |||||
| MILES, Mark William | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United States | American | 205171710002 | |||||
| GILES, Nicholas David Martin | Secretary | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire | 206778500001 | |||||||
| GREEN, Andrew Bernard | Secretary | Roddenbrook Lodge Huntenhull Lane Chapmanslade BA13 4AS Westbury Wiltshire | British | 62833460001 | ||||||
| HORNE, Ralph James | Secretary | Littleheath House Longmoore Farm Aston Abbotts HP22 4ND Aylesbury Buckinghamshire | British | 47997220001 | ||||||
| JOYCE, Rebecca Katherine | Secretary | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire United Kingdom | 170246550001 | |||||||
| LITWINOWICZ, Leszek Richard | Secretary | 72 Rosemary Hill Road Streetly B74 4HJ Sutton Coldfield West Midlands | British | 70815770002 | ||||||
| O'BRIEN, Christopher | Secretary | The Cottage Station Road Goostrey CW4 8PJ Crewe | British | 62198900001 | ||||||
| TURTON, Keith Richard | Secretary | Rowan Bank 28 Hillfield WA6 6DA Frodsham Cheshire | British | 70302560001 | ||||||
| COBBETTS (SECRETARIAL) LIMITED | Secretary | 58 Mosley Street M2 3HZ Manchester C/O Cobbetts Llp | 123195750002 | |||||||
| ANDERSEN, Kim Reinhard | Director | Saselbergweg 37 FOREIGN D-22395 Hamburg Germany | Danish | 93792490001 | ||||||
| BAGNALL, Paul | Director | The Cottage Campden Hill CV36 4JF Ilmington Warwickshire | British | 97365560001 | ||||||
| DAMGAARD, Jens Hejsager | Director | Hesnaesvej 34 Horbelev 4871 Denmark | Danish | 62198870001 | ||||||
| GILES, Nicholas David Martin | Director | Crown Way NN10 6FB Rushden Sapphire House England England | England | British | 140922230001 | |||||
| GREENE, Jason Kent | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United States | American | 189185450002 | |||||
| GROVE, David Leslie | Director | Badgers Holt, Rookery Lane Lowsonford B95 5EP Solihull West Midlands | England | British | 4174280001 | |||||
| HODGSON, Neil | Director | 12 Tebbitt Close NN6 7YL Long Buckby Northamptonshire | British | 94014750001 | ||||||
| HORNE, Ralph James | Director | Littleheath House Longmoore Farm Aston Abbotts HP22 4ND Aylesbury Buckinghamshire | British | 47997220001 | ||||||
| JORGENSEN, Knud Erik | Director | Liselundvej 11 Haslund FOREIGN Randers 8900 Denmark | Danish | 93404990001 | ||||||
| KESTERTON, Simon John | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire United Kingdom | England | British | 261794500001 | |||||
| LIVESEY, Nigel Henry | Director | 30 Old Kiln Lane BL1 5PD Bolton | British | 62199160001 | ||||||
| MAGGS, Graham William Hugh Thomas | Director | Oakhurst Forge Lane Norton-In-Hales Shropshire | British | 15006580001 | ||||||
| MAGGS, Graham William Hugh Thomas | Director | Oakhurst Forge Lane Norton-In-Hales Shropshire | British | 15006580001 | ||||||
| MARSH, Ronald John Edward | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire United Kingdom | United Kingdom | British | 158498340001 | |||||
| NIELSEN, Benny | Director | Baunevaenget 6 Dk 8410 Ronde Denmark | Denmark | Danish | 93405090001 | |||||
| POWELL, Ivan Richard | Director | 224 Marlborough Road OX1 4LT Oxford Oxford | British | 44387360001 | ||||||
| STEPHENS, Nigel John | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire | United Kingdom | British | 244499000001 | |||||
| SWINDELLS, Martin | Director | Windrush White Lodge Lane Baslow DE45 1RQ Bakewell Derbyshire | British | 15006590001 | ||||||
| VALENTIN, Rene | Director | Lyngholmpark 5 Dk 3520 Farum Denmark | Denmark | Danish | 93404950003 | |||||
| VERVAAT, Petrus Rudolf Maria | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire United Kingdom | Netherlands | Dutch | 173885350001 | |||||
| WHITELEY, Norman | Director | 3 Adams Road Brownhills Staffordshire | English | 15006600001 |
Who are the persons with significant control of SUPERFOS TAMWORTH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rpc Containers Limited | Dec 06, 2022 | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Drumrace Ltd | Apr 06, 2016 | Crown Way NN10 6FB Rushden Sapphire House England | Yes | ||||||||||
| |||||||||||||
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