ESSITY UK LIMITED
Overview
| Company Name | ESSITY UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03226403 |
| 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 ESSITY UK LIMITED?
- Manufacture of paper and paperboard (17120) / Manufacturing
- Manufacture of household and sanitary goods and of toilet requisites (17220) / Manufacturing
Where is ESSITY UK LIMITED located?
| Registered Office Address | Southfields Road Dunstable LU6 3EJ Bedfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ESSITY UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCA HYGIENE PRODUCTS UK LIMITED | Jul 10, 1998 | Jul 10, 1998 |
| SCA HYGIENE UK LIMITED | Jul 12, 1996 | Jul 12, 1996 |
What are the latest accounts for ESSITY UK 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 ESSITY UK LIMITED?
| Last Confirmation Statement Made Up To | Jul 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 12, 2025 |
| Overdue | No |
What are the latest filings for ESSITY UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Karen Beaton Mcnamara as a director on Feb 02, 2026 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 58 pages | AA | ||
Termination of appointment of Kevin John Starr as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 12, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Hall as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Lee Doherty as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Appointment of Miss Anita Cecilia Jordan as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 58 pages | AA | ||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Kevin John Starr as a person with significant control on Jul 18, 2024 | 1 pages | PSC07 | ||
Notification of Essity Holding Uk Limited as a person with significant control on Jul 18, 2024 | 2 pages | PSC02 | ||
Termination of appointment of Paul Andrew Bailey as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Appointment of Mr David Hall as a director on Jun 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Antony Darren Richards as a director on Jun 10, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 44 pages | AA | ||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 43 pages | AA | ||
Termination of appointment of Daniel Paul Richard Minney as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 47 pages | AA | ||
Confirmation statement made on Jul 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 45 pages | AA | ||
Confirmation statement made on Jul 12, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 43 pages | AA | ||
Confirmation statement made on Jul 12, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of ESSITY UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Paul Andrew | Secretary | Southfields Road Dunstable LU6 3EJ Bedfordshire | British | 75085210004 | ||||||
| DOHERTY, Lee Anthony | Director | Southfields Road Dunstable LU6 3EJ Bedfordshire | England | British | 331402710001 | |||||
| JORDAN, Anita Cecilia | Director | Southfields Road Dunstable LU6 3EJ Bedfordshire | United Kingdom | British | 94380440002 | |||||
| MCNAMARA, Karen Beaton | Director | Southfields Road Dunstable LU6 3EJ Bedfordshire | England | British | 345085380001 | |||||
| DAVIS, John Raymond | Secretary | 29 Barnes Way Werrington PE4 6QD Peterborough Cambridgeshire | British | 37363860001 | ||||||
| NOBLE, Mark John Whitfield | Secretary | Ashdown House Wheatley Road Great Milton OX44 7NJ Oxford Oxfordshire | British | 16404820001 | ||||||
| REYNOLDS PORTER CHAMBERLAIN | Secretary | Chichester House 278-282 High Holborn WC1V 7HA London | 4427140001 | |||||||
| ANDERSON, Timothy Richard Black | Director | 317 Liverpool Road N1 1NQ London | British | 34047800001 | ||||||
| ASON FELTNER, Bo | Director | Overasgatan 11 FOREIGN Goteborg S-412-66 Sweden | Swedish | 16404830001 | ||||||
| BAILEY, Paul Andrew | Director | Southfields Road Dunstable LU6 3EJ Bedfordshire | England | British | 75085210004 | |||||
| BARKER, Sally Anne | Director | Pitcher Lane Smallwood CW11 2XE Sandbach Damson Barn Cheshire England | United Kingdom | British | 136081340002 | |||||
| BERTORP, Sven Anders Mikael | Director | Fylgiavagen 6 518131 Lidingo Sweden | Swedish | 49072700002 | ||||||
| BILLINGTON, Dag | Director | 2 Grange Court Road AL5 1BY Harpenden Hertfordshire | British | 16404850001 | ||||||
| BRADLEY, James | Director | Lakeside Spyglass Hill NN4 0US Northampton | British | 62118270001 | ||||||
| CAGNIONCLE, Patrick | Director | 13 Am Wiesengrund Marzling 85417 Germany | French | 85828880002 | ||||||
| CZEKIRDA, Peter | Director | Terminalstrasse Mitte 18 (Mac) 85356 Munich Airport Sca Personal Care Germany | Germany | British | 136090660001 | |||||
| DAHLQUIST, Ulf Peter | Director | 11 Konrad-Lorenz-Weg Neufahrn 85375 Germany | Swedish | 75951030002 | ||||||
| EMMEN, Willem | Director | Kasteelstraat 7 5081 Be Hilvarenbeek Netherlands | Dutch | 71210120001 | ||||||
| FRANZ, Mischa | Director | Kurt-Schumacher-Str 67240 Bobenheim-Roxheim 8 Rheinland-Pfalz Germany | Germany | German | 136089750001 | |||||
| HALL, David | Director | Southfields Road Dunstable LU6 3EJ Bedfordshire | England | British | 324062010001 | |||||
| KASKE, Gunter | Director | Ludwig-Steub Strasse 1 83080 Oberaudorf Germany | Germany | German | 75401170001 | |||||
| LINDHOLM, Nils Petter | Director | Wuzelseppstrasse 19b Pullach Im Isartal De 82049 Germany | Swedish | 66419000001 | ||||||
| MCNAMARA, Peter | Director | 29 Helmshore Road BB4 4BG Haslingden Lancashire | British | 96117820001 | ||||||
| MINNEY, Daniel Paul Richard | Director | Southfields Road Dunstable LU6 3EJ Bedfordshire | England | British | 252464060001 | |||||
| NOBLE, Mark John Whitfield | Director | Ashdown House Wheatley Road Great Milton OX44 7NJ Oxford Oxfordshire | United Kingdom | British | 16404820001 | |||||
| PIER, Andreas | Director | 16 York House Abbey Mill Lane AL3 4HG St Albans Hertfordshire | German | 85195240001 | ||||||
| PLATT, Colin John | Director | Southfields Road Dunstable LU6 3EJ Bedfordshire | United Kingdom | British | 116080300001 | |||||
| RICHARDS, Antony Darren | Director | Southfields Road Dunstable LU6 3EJ Bedfordshire | England | British | 168396400001 | |||||
| RYDEBRINK, Christina Maria | Director | Southfields Road Dunstable LU6 3EJ Bedfordshire | Sweden | Swedish | 177262030001 | |||||
| SCHADLER, Reinhold | Director | Elbeestrasse 2 D83059 Kolbermoor Bavaria Germany | German | 52144550001 | ||||||
| STARR, Kevin John | Director | Southfields Road Dunstable LU6 3EJ Bedfordshire | Wales | British | 226389500001 | |||||
| STENSSON, Carl-Magnus | Director | 7 An Der Heide 61440 Oberursel 61440 Germany | Swedish | 116740170001 | ||||||
| STROMBERG, Bertil | Director | Forellgatan 13 S42658 Vastra Frolunda Sweden | Swedish | 49072560001 | ||||||
| SULLIVAN, Melvyn | Director | 4 The Paddock Meadowfield Road NE43 7PH Stocksfield Northumberland | British | 55097610001 | ||||||
| TINTNER, Harry Albert | Director | Avenue Long Pre 54 4053 Embourg Belgium | Belgian | 52144400001 |
Who are the persons with significant control of ESSITY UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Essity Holding Uk Limited | Jul 18, 2024 | Southfields Road LU6 3EJ Dunstable Essity Holding Uk Ltd England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin John Starr | Mar 07, 2017 | Southfields Road Dunstable LU6 3EJ Bedfordshire | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nils Petter Lindhoilm | Jun 01, 2016 | Southfields Road Dunstable LU6 3EJ Bedfordshire | Yes | ||||||||||
Nationality: Swedish Country of Residence: Sweden | |||||||||||||
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