SUPERFOS TAMWORTH LIMITED

SUPERFOS TAMWORTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUPERFOS TAMWORTH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00894240
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SUPERFOS TAMWORTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUPERFOS PACKAGING CONSUMER LIMITEDJul 01, 2002Jul 01, 2002
    PEERLESS PLASTICS PACKAGING LIMITEDDec 31, 1981Dec 31, 1981
    PEERLESS PLASTIC MOULDS LIMITED Dec 16, 1966Dec 16, 1966

    What are the latest accounts for SUPERFOS TAMWORTH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SUPERFOS TAMWORTH LIMITED?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for SUPERFOS TAMWORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Mark William Miles on Aug 21, 2025

    2 pagesCH01

    Confirmation statement made on Aug 09, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Damien Clayton as a director on May 12, 2025

    2 pagesAP01

    Termination of appointment of Jason Kent Greene as a director on May 12, 2025

    1 pagesTM01

    Secretary's details changed for Ms Deborah Hamilton on Feb 10, 2025

    1 pagesCH03

    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 pagesAD01

    Change of details for Rpc Containers Limited as a person with significant control on Feb 10, 2025

    2 pagesPSC05

    Director's details changed for Mr Jason Kent Greene on Jan 19, 2025

    2 pagesCH01

    Confirmation statement made on Dec 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    4 pagesAA

    Full accounts made up to Sep 30, 2023

    13 pagesAA

    Confirmation statement made on Dec 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    14 pagesAA

    Confirmation statement made on Dec 15, 2022 with updates

    4 pagesCS01

    Notification of Rpc Containers Limited as a person with significant control on Dec 06, 2022

    2 pagesPSC02

    Cessation of Drumrace Ltd as a person with significant control on Dec 06, 2022

    1 pagesPSC07

    Confirmation statement made on Aug 06, 2022 with updates

    5 pagesCS01

    Statement of capital on Jul 22, 2022

    • Capital: GBP 24.81
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 22/07/2022
    RES13

    Statement of capital following an allotment of shares on Jul 21, 2022

    • Capital: GBP 24.81
    3 pagesSH01

    Statement of capital on Jul 21, 2022

    • Capital: GBP 24.80
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of SUPERFOS TAMWORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILTON, Deborah
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Secretary
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    260772280001
    CLAYTON, Damien John
    Tower Road North
    BS30 8XP Warmley
    83
    Bristol
    United Kingdom
    Director
    Tower Road North
    BS30 8XP Warmley
    83
    Bristol
    United Kingdom
    United KingdomBritish253988940001
    MILES, Mark William
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Director
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    United StatesAmerican205171710002
    GILES, Nicholas David Martin
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    206778500001
    GREEN, Andrew Bernard
    Roddenbrook Lodge Huntenhull Lane
    Chapmanslade
    BA13 4AS Westbury
    Wiltshire
    Secretary
    Roddenbrook Lodge Huntenhull Lane
    Chapmanslade
    BA13 4AS Westbury
    Wiltshire
    British62833460001
    HORNE, Ralph James
    Littleheath House Longmoore Farm
    Aston Abbotts
    HP22 4ND Aylesbury
    Buckinghamshire
    Secretary
    Littleheath House Longmoore Farm
    Aston Abbotts
    HP22 4ND Aylesbury
    Buckinghamshire
    British47997220001
    JOYCE, Rebecca Katherine
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    170246550001
    LITWINOWICZ, Leszek Richard
    72 Rosemary Hill Road
    Streetly
    B74 4HJ Sutton Coldfield
    West Midlands
    Secretary
    72 Rosemary Hill Road
    Streetly
    B74 4HJ Sutton Coldfield
    West Midlands
    British70815770002
    O'BRIEN, Christopher
    The Cottage Station Road
    Goostrey
    CW4 8PJ Crewe
    Secretary
    The Cottage Station Road
    Goostrey
    CW4 8PJ Crewe
    British62198900001
    TURTON, Keith Richard
    Rowan Bank 28 Hillfield
    WA6 6DA Frodsham
    Cheshire
    Secretary
    Rowan Bank 28 Hillfield
    WA6 6DA Frodsham
    Cheshire
    British70302560001
    COBBETTS (SECRETARIAL) LIMITED
    58 Mosley Street
    M2 3HZ Manchester
    C/O Cobbetts Llp
    Secretary
    58 Mosley Street
    M2 3HZ Manchester
    C/O Cobbetts Llp
    123195750002
    ANDERSEN, Kim Reinhard
    Saselbergweg 37
    FOREIGN D-22395 Hamburg
    Germany
    Director
    Saselbergweg 37
    FOREIGN D-22395 Hamburg
    Germany
    Danish93792490001
    BAGNALL, Paul
    The Cottage
    Campden Hill
    CV36 4JF Ilmington
    Warwickshire
    Director
    The Cottage
    Campden Hill
    CV36 4JF Ilmington
    Warwickshire
    British97365560001
    DAMGAARD, Jens Hejsager
    Hesnaesvej 34
    Horbelev
    4871
    Denmark
    Director
    Hesnaesvej 34
    Horbelev
    4871
    Denmark
    Danish62198870001
    GILES, Nicholas David Martin
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    England
    EnglandBritish140922230001
    GREENE, Jason Kent
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Director
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    United StatesAmerican189185450002
    GROVE, David Leslie
    Badgers Holt, Rookery Lane
    Lowsonford
    B95 5EP Solihull
    West Midlands
    Director
    Badgers Holt, Rookery Lane
    Lowsonford
    B95 5EP Solihull
    West Midlands
    EnglandBritish4174280001
    HODGSON, Neil
    12 Tebbitt Close
    NN6 7YL Long Buckby
    Northamptonshire
    Director
    12 Tebbitt Close
    NN6 7YL Long Buckby
    Northamptonshire
    British94014750001
    HORNE, Ralph James
    Littleheath House Longmoore Farm
    Aston Abbotts
    HP22 4ND Aylesbury
    Buckinghamshire
    Director
    Littleheath House Longmoore Farm
    Aston Abbotts
    HP22 4ND Aylesbury
    Buckinghamshire
    British47997220001
    JORGENSEN, Knud Erik
    Liselundvej 11
    Haslund
    FOREIGN Randers
    8900
    Denmark
    Director
    Liselundvej 11
    Haslund
    FOREIGN Randers
    8900
    Denmark
    Danish93404990001
    KESTERTON, Simon John
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    EnglandBritish261794500001
    LIVESEY, Nigel Henry
    30 Old Kiln Lane
    BL1 5PD Bolton
    Director
    30 Old Kiln Lane
    BL1 5PD Bolton
    British62199160001
    MAGGS, Graham William Hugh Thomas
    Oakhurst
    Forge Lane
    Norton-In-Hales
    Shropshire
    Director
    Oakhurst
    Forge Lane
    Norton-In-Hales
    Shropshire
    British15006580001
    MAGGS, Graham William Hugh Thomas
    Oakhurst
    Forge Lane
    Norton-In-Hales
    Shropshire
    Director
    Oakhurst
    Forge Lane
    Norton-In-Hales
    Shropshire
    British15006580001
    MARSH, Ronald John Edward
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    United KingdomBritish158498340001
    NIELSEN, Benny
    Baunevaenget 6
    Dk 8410 Ronde
    Denmark
    Director
    Baunevaenget 6
    Dk 8410 Ronde
    Denmark
    DenmarkDanish93405090001
    POWELL, Ivan Richard
    224 Marlborough Road
    OX1 4LT Oxford
    Oxford
    Director
    224 Marlborough Road
    OX1 4LT Oxford
    Oxford
    British44387360001
    STEPHENS, Nigel John
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United KingdomBritish244499000001
    SWINDELLS, Martin
    Windrush White Lodge Lane
    Baslow
    DE45 1RQ Bakewell
    Derbyshire
    Director
    Windrush White Lodge Lane
    Baslow
    DE45 1RQ Bakewell
    Derbyshire
    British15006590001
    VALENTIN, Rene
    Lyngholmpark 5
    Dk 3520
    Farum
    Denmark
    Director
    Lyngholmpark 5
    Dk 3520
    Farum
    Denmark
    DenmarkDanish93404950003
    VERVAAT, Petrus Rudolf Maria
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    NetherlandsDutch173885350001
    WHITELEY, Norman
    3 Adams Road
    Brownhills
    Staffordshire
    Director
    3 Adams Road
    Brownhills
    Staffordshire
    English15006600001

    Who are the persons with significant control of SUPERFOS TAMWORTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Dec 06, 2022
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02786492
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Drumrace Ltd
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Apr 06, 2016
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number164719
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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