ESSITY HOLDING UK LIMITED
Overview
| Company Name | ESSITY HOLDING UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03665635 |
| 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 HOLDING UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ESSITY HOLDING UK LIMITED located?
| Registered Office Address | Southfields Road LU6 3EJ Dunstable Bedfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ESSITY HOLDING UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCA UK HOLDINGS LIMITED | Dec 10, 1998 | Dec 10, 1998 |
| SCA COPY COMPANY LIMITED | Nov 05, 1998 | Nov 05, 1998 |
What are the latest accounts for ESSITY HOLDING UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ESSITY HOLDING UK LIMITED?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for ESSITY HOLDING UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Kevin John Starr as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 16, 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 Miss Anita Cecilia Jordan as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Appointment of Mr Lee Doherty as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Cessation of Kevin John Starr as a person with significant control on Jul 18, 2024 | 1 pages | PSC07 | ||
Notification of Essity Group Holding Bv as a person with significant control on Jul 18, 2024 | 2 pages | PSC02 | ||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||
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 | 32 pages | AA | ||
Confirmation statement made on Jul 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Appointment of Mr Antony Darren Richards as a director on Dec 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Daniel Paul Richard Minney as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 16, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Statement of capital following an allotment of shares on Dec 20, 2021
| 3 pages | SH01 | ||
Confirmation statement made on Jul 16, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Confirmation statement made on Jul 16, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||
Confirmation statement made on Jul 16, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of ESSITY HOLDING 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 LU6 3EJ Dunstable Bedfordshire | British | 75085210004 | ||||||
| DOHERTY, Lee | Director | Southfields Road LU6 3EJ Dunstable Bedfordshire | England | British | 331402710001 | |||||
| JORDAN, Anita Cecilia | Director | Southfields Road LU6 3EJ Dunstable Bedfordshire | England | British | 94380440002 | |||||
| DAVIS, John Raymond | Secretary | 29 Barnes Way Werrington PE4 6QD Peterborough Cambridgeshire | British | 37363860001 | ||||||
| EYLES, Melanie | Secretary | North Otterington DL7 9JG Northallerton Grange Farm North Yorkshire | British | 130563500001 | ||||||
| STAPLES, Anthony John | Secretary | Park Cottage Frittenden TN17 2AU Cranbrook Kent | British | 45838190001 | ||||||
| BAILEY, Paul Andrew | Director | Southfields Road LU6 3EJ Dunstable Bedfordshire | England | British | 75085210004 | |||||
| BARKER, Sally Anne | Director | Pitcher Lane Smallwood CW11 2XE Sandbach Damson Barn Cheshire England | United Kingdom | British | 136081340002 | |||||
| BRADLEY, James | Director | Lakeside Spyglass Hill NN4 0US Northampton | British | 62118270001 | ||||||
| HALL, David | Director | Southfields Road LU6 3EJ Dunstable Bedfordshire | England | British | 324062010001 | |||||
| HOLDRON, Richard Lancaster | Director | Weald Cottage Hunton ME15 0QY Maidstone Kent | British | 6377350003 | ||||||
| HOVINGTON, Stephen Paul | Director | 9 Hillgarth Court Elvington YO41 4BD York North Yorkshire | England | British | 60781190001 | |||||
| LINDHOLM, Nils Petter | Director | Banérgatan Stockholm 81 Sweden | Sweden | Swedish | 168866820001 | |||||
| MILLAR, Martin James | Director | 11 Redhouse Gardens Wateringbury ME18 5PN Maidstone Kent | England | British | 56201220001 | |||||
| MINNEY, Daniel Paul Richard | Director | Southfields Road LU6 3EJ Dunstable Bedfordshire | England | British | 252464060001 | |||||
| NEWSHOLME, Christopher | Director | 8 Strachan Place Wimbledon Common SW19 4RH London | England | British | 65911480002 | |||||
| NOBLE, Mark John Whitfield | Director | Ashdown House Wheatley Road Great Milton OX44 7NJ Oxford Oxfordshire | United Kingdom | British | 16404820001 | |||||
| RICE, Thomas Anthony | Director | Pump Cottage 6 Wells Cottages Egglescliffe TS16 9DA Stockton On Tees Cleveland | Irish | 108501020001 | ||||||
| RICHARDS, Antony Darren | Director | Southfields Road LU6 3EJ Dunstable Bedfordshire | England | British | 168396400001 | |||||
| RYDEBRINK, Christina Maria | Director | Southfields Road LU6 3EJ Dunstable Bedfordshire | Sweden | Swedish | 177262030001 | |||||
| STARR, Kevin John | Director | Southfields Road LU6 3EJ Dunstable Bedfordshire | Wales | British | 226389500001 | |||||
| STEAD, David Richard | Director | 1 The Orchard Yeoman Lane, Bearsted ME14 4QL Maidstone Kent | England | British | 72400470001 | |||||
| TINTNER LEFEBVRE, Harry Albert | Director | Apartment 11 Clarendon Place Clarendon Road TN13 1DT Sevenoaks Kent | Belgian | 54348340001 |
Who are the persons with significant control of ESSITY HOLDING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Essity Group Holding Bv | Jul 18, 2024 | Arnhemse Bovenweg 120 3708 Ah Zeist Essity Group Holding Bv Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin John Starr | Mar 07, 2017 | Southfields Road LU6 3EJ Dunstable Bedfordshire | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nils Petter Lindholm | Jun 01, 2016 | Southfields Road LU6 3EJ Dunstable 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