BRITISH TISSUES LIMITED

BRITISH TISSUES LIMITED

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

    Company NameBRITISH TISSUES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00958802
    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 BRITISH TISSUES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BRITISH TISSUES LIMITED located?

    Registered Office Address
    20 Wood Street
    EC2V 7AF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH TISSUES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH TISSUES (WREXHAM) LIMITEDJul 24, 1969Jul 24, 1969

    What are the latest accounts for BRITISH TISSUES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRITISH TISSUES LIMITED?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for BRITISH TISSUES LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Jun 24, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    1 pagesAA

    Change of details for Georgia-Pacific Gb Limited as a person with significant control on Apr 22, 2024

    2 pagesPSC05

    Registered office address changed from 20 Gresham Street 4th Floor London EC2V 7JE United Kingdom to 20 Wood Street London EC2V 7AF on Apr 22, 2024

    1 pagesAD01

    Appointment of Mr Andreas Samuel Westhuis as a director on Nov 13, 2023

    2 pagesAP01

    Termination of appointment of Timothy Jason Berryman as a director on Nov 06, 2023

    1 pagesTM01

    Confirmation statement made on Jun 24, 2023 with no updates

    3 pagesCS01

    Director's details changed for Timothy Jason Berryman on Jun 08, 2023

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Appointment of Julie Ann Anderson as a director on Mar 02, 2023

    2 pagesAP01

    Confirmation statement made on Jun 24, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 24, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jun 24, 2020 with no updates

    3 pagesCS01

    Change of details for Georgia-Pacific Gb Limited as a person with significant control on Dec 03, 2019

    2 pagesPSC05

    Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

    1 pagesAD03

    Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Termination of appointment of Abogado Nominees Limited as a secretary on Dec 01, 2019

    1 pagesTM02

    Registered office address changed from C/O Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA United Kingdom to 20 Gresham Street 4th Floor London EC2V 7JE on Dec 06, 2019

    1 pagesAD01

    Confirmation statement made on Jun 24, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Who are the officers of BRITISH TISSUES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Julie Ann
    Peachtree Street Ne
    GA 30303 Atlanta
    133
    United States
    Director
    Peachtree Street Ne
    GA 30303 Atlanta
    133
    United States
    United StatesAmerican306397100001
    WESTHUIS, Andreas Samuel
    Brockworth
    GL3 4HP Gloucester
    Ermin Street
    England
    Director
    Brockworth
    GL3 4HP Gloucester
    Ermin Street
    England
    United KingdomDutch241204430003
    BEAVIS, Lorraine Grace
    Stadium House
    2 Eastgate Approach Horwich
    BL6 6SY Bolton
    Lancashire
    Secretary
    Stadium House
    2 Eastgate Approach Horwich
    BL6 6SY Bolton
    Lancashire
    British52221890004
    HARDY, Geoffrey Leonard
    12 Anselm Road
    Hatch End
    HA5 4LJ Pinner
    Middlesex
    Secretary
    12 Anselm Road
    Hatch End
    HA5 4LJ Pinner
    Middlesex
    British12339570001
    MCMELLON, Christopher John
    12 Grovehill Crescent
    TR11 3HR Falmouth
    Cornwall
    Secretary
    12 Grovehill Crescent
    TR11 3HR Falmouth
    Cornwall
    British43249730003
    MURPHY, John
    4 Abbey Close
    WA14 3NA Altrincham
    Cheshire
    Secretary
    4 Abbey Close
    WA14 3NA Altrincham
    Cheshire
    British87597260001
    SHAH, Ashok Velji
    22 West Towers
    HA5 1UA Pinner
    Middlesex
    Secretary
    22 West Towers
    HA5 1UA Pinner
    Middlesex
    British43579440001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1688036
    73539350001
    BERRYMAN, Timothy Jason
    Peachtree Street Ne
    GA 30303 Atlanta
    133
    United States
    Director
    Peachtree Street Ne
    GA 30303 Atlanta
    133
    United States
    United StatesAmerican170557980001
    BOURDON, Richard Charles
    Silver Fir
    2 Parish Ghyll Lane
    LS29 9QP Ilkley
    West Yorkshire
    Director
    Silver Fir
    2 Parish Ghyll Lane
    LS29 9QP Ilkley
    West Yorkshire
    United KingdomBritish69593440002
    DAY, Ronald Thomas George
    Hyrons Old Barn Woodside Road
    HP6 6AW Amersham
    Buckinghamshire
    Director
    Hyrons Old Barn Woodside Road
    HP6 6AW Amersham
    Buckinghamshire
    British41852840001
    DINKIN, Raymond Jerome
    46 Norrice Lea
    N2 0RJ London
    Director
    46 Norrice Lea
    N2 0RJ London
    United KingdomBritish2336850001
    HARDY, Geoffrey Leonard
    12 Anselm Road
    Hatch End
    HA5 4LJ Pinner
    Middlesex
    Director
    12 Anselm Road
    Hatch End
    HA5 4LJ Pinner
    Middlesex
    British12339570001
    HAYES, Cyril John
    43 Barnetts Lane
    DY10 3HH Kidderminster
    Worcestershire
    Director
    43 Barnetts Lane
    DY10 3HH Kidderminster
    Worcestershire
    British10035610001
    MAKIN, Bernard Thomas
    Chapelcroft
    95 Chapeltown Road
    BL7 9LZ Bromley Cross Bolton
    Lancashire
    Director
    Chapelcroft
    95 Chapeltown Road
    BL7 9LZ Bromley Cross Bolton
    Lancashire
    EnglandBritish30526350001
    MCGLASSON, Hugh
    Stadium House
    2 Eastgate Approach Horwich
    BL6 6SY Bolton
    Lancashire
    Director
    Stadium House
    2 Eastgate Approach Horwich
    BL6 6SY Bolton
    Lancashire
    EnglandBritish122063920002
    MITCHELL, Lisa
    Stadium House
    2 Eastgate Approach Horwich
    BL6 6SY Bolton
    Lancashire
    Director
    Stadium House
    2 Eastgate Approach Horwich
    BL6 6SY Bolton
    Lancashire
    EnglandBritish201810420001
    MURPHY, John
    4 Abbey Close
    WA14 3NA Altrincham
    Cheshire
    Director
    4 Abbey Close
    WA14 3NA Altrincham
    Cheshire
    EnglandBritish87597260001
    PRICE, Gary Leon
    c/o Baker & Mckenzie Llp
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Director
    c/o Baker & Mckenzie Llp
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    United StatesAmerican170559520001
    SALMON, Royston John
    16 Dean Park Mansions
    27 Dean Park Road
    BH1 1JA Bournemouth
    Dorset
    Director
    16 Dean Park Mansions
    27 Dean Park Road
    BH1 1JA Bournemouth
    Dorset
    United KingdomBritish60225230002
    SHAH, Ashok Velji
    22 West Towers
    HA5 1UA Pinner
    Middlesex
    Director
    22 West Towers
    HA5 1UA Pinner
    Middlesex
    British43579440001

    Who are the persons with significant control of BRITISH TISSUES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wood Street
    EC2V 7AF London
    20
    England
    Apr 06, 2016
    Wood Street
    EC2V 7AF London
    20
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number2186119
    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.

    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