BRITISH TISSUES LIMITED
Overview
| Company Name | BRITISH TISSUES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00958802 |
| 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 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 Address | No |
What were the previous names of BRITISH TISSUES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH TISSUES (WREXHAM) LIMITED | Jul 24, 1969 | Jul 24, 1969 |
What are the latest accounts for BRITISH TISSUES 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 BRITISH TISSUES LIMITED?
| Last Confirmation Statement Made Up To | Jun 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 24, 2025 |
| Overdue | No |
What are the latest filings for BRITISH TISSUES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 24, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 1 pages | AA | ||
Change of details for Georgia-Pacific Gb Limited as a person with significant control on Apr 22, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Appointment of Mr Andreas Samuel Westhuis as a director on Nov 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Timothy Jason Berryman as a director on Nov 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 24, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Timothy Jason Berryman on Jun 08, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Appointment of Julie Ann Anderson as a director on Mar 02, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 24, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jun 24, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Georgia-Pacific Gb Limited as a person with significant control on Dec 03, 2019 | 2 pages | PSC05 | ||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||
Termination of appointment of Abogado Nominees Limited as a secretary on Dec 01, 2019 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 24, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Who are the officers of BRITISH TISSUES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Julie Ann | Director | Peachtree Street Ne GA 30303 Atlanta 133 United States | United States | American | 306397100001 | |||||||||
| WESTHUIS, Andreas Samuel | Director | Brockworth GL3 4HP Gloucester Ermin Street England | United Kingdom | Dutch | 241204430003 | |||||||||
| BEAVIS, Lorraine Grace | Secretary | Stadium House 2 Eastgate Approach Horwich BL6 6SY Bolton Lancashire | British | 52221890004 | ||||||||||
| HARDY, Geoffrey Leonard | Secretary | 12 Anselm Road Hatch End HA5 4LJ Pinner Middlesex | British | 12339570001 | ||||||||||
| MCMELLON, Christopher John | Secretary | 12 Grovehill Crescent TR11 3HR Falmouth Cornwall | British | 43249730003 | ||||||||||
| MURPHY, John | Secretary | 4 Abbey Close WA14 3NA Altrincham Cheshire | British | 87597260001 | ||||||||||
| SHAH, Ashok Velji | Secretary | 22 West Towers HA5 1UA Pinner Middlesex | British | 43579440001 | ||||||||||
| ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 United Kingdom |
| 73539350001 | ||||||||||
| BERRYMAN, Timothy Jason | Director | Peachtree Street Ne GA 30303 Atlanta 133 United States | United States | American | 170557980001 | |||||||||
| BOURDON, Richard Charles | Director | Silver Fir 2 Parish Ghyll Lane LS29 9QP Ilkley West Yorkshire | United Kingdom | British | 69593440002 | |||||||||
| DAY, Ronald Thomas George | Director | Hyrons Old Barn Woodside Road HP6 6AW Amersham Buckinghamshire | British | 41852840001 | ||||||||||
| DINKIN, Raymond Jerome | Director | 46 Norrice Lea N2 0RJ London | United Kingdom | British | 2336850001 | |||||||||
| HARDY, Geoffrey Leonard | Director | 12 Anselm Road Hatch End HA5 4LJ Pinner Middlesex | British | 12339570001 | ||||||||||
| HAYES, Cyril John | Director | 43 Barnetts Lane DY10 3HH Kidderminster Worcestershire | British | 10035610001 | ||||||||||
| MAKIN, Bernard Thomas | Director | Chapelcroft 95 Chapeltown Road BL7 9LZ Bromley Cross Bolton Lancashire | England | British | 30526350001 | |||||||||
| MCGLASSON, Hugh | Director | Stadium House 2 Eastgate Approach Horwich BL6 6SY Bolton Lancashire | England | British | 122063920002 | |||||||||
| MITCHELL, Lisa | Director | Stadium House 2 Eastgate Approach Horwich BL6 6SY Bolton Lancashire | England | British | 201810420001 | |||||||||
| MURPHY, John | Director | 4 Abbey Close WA14 3NA Altrincham Cheshire | England | British | 87597260001 | |||||||||
| PRICE, Gary Leon | Director | c/o Baker & Mckenzie Llp New Bridge Street EC4V 6JA London 100 United Kingdom | United States | American | 170559520001 | |||||||||
| SALMON, Royston John | Director | 16 Dean Park Mansions 27 Dean Park Road BH1 1JA Bournemouth Dorset | United Kingdom | British | 60225230002 | |||||||||
| SHAH, Ashok Velji | Director | 22 West Towers HA5 1UA Pinner Middlesex | British | 43579440001 |
Who are the persons with significant control of BRITISH TISSUES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Georgia-Pacific Gb Limited | Apr 06, 2016 | Wood Street EC2V 7AF London 20 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