ESSITY HOLDING UK LIMITED

ESSITY HOLDING UK LIMITED

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

    Company NameESSITY HOLDING UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03665635
    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 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 AddressNo

    What were the previous names of ESSITY HOLDING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCA UK HOLDINGS LIMITEDDec 10, 1998Dec 10, 1998
    SCA COPY COMPANY LIMITEDNov 05, 1998Nov 05, 1998

    What are the latest accounts for ESSITY HOLDING UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ESSITY HOLDING UK LIMITED?

    Last Confirmation Statement Made Up ToJul 16, 2026
    Next Confirmation Statement DueJul 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2025
    OverdueNo

    What are the latest filings for ESSITY HOLDING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Kevin John Starr as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Jul 16, 2025 with no updates

    3 pagesCS01

    Termination of appointment of David Hall as a director on Jun 30, 2025

    1 pagesTM01

    Appointment of Miss Anita Cecilia Jordan as a director on Jan 20, 2025

    2 pagesAP01

    Appointment of Mr Lee Doherty as a director on Jan 20, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Cessation of Kevin John Starr as a person with significant control on Jul 18, 2024

    1 pagesPSC07

    Notification of Essity Group Holding Bv as a person with significant control on Jul 18, 2024

    2 pagesPSC02

    Confirmation statement made on Jul 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Paul Andrew Bailey as a director on Jul 12, 2024

    1 pagesTM01

    Appointment of Mr David Hall as a director on Jun 10, 2024

    2 pagesAP01

    Termination of appointment of Antony Darren Richards as a director on Jun 10, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Jul 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Appointment of Mr Antony Darren Richards as a director on Dec 12, 2022

    2 pagesAP01

    Termination of appointment of Daniel Paul Richard Minney as a director on Oct 28, 2022

    1 pagesTM01

    Confirmation statement made on Jul 16, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Statement of capital following an allotment of shares on Dec 20, 2021

    • Capital: GBP 140,657,458
    3 pagesSH01

    Confirmation statement made on Jul 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on Jul 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Confirmation statement made on Jul 16, 2019 with no updates

    3 pagesCS01

    Who are the officers of ESSITY HOLDING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Paul Andrew
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    Secretary
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    British75085210004
    DOHERTY, Lee
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    Director
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    EnglandBritish331402710001
    JORDAN, Anita Cecilia
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    Director
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    EnglandBritish94380440002
    DAVIS, John Raymond
    29 Barnes Way
    Werrington
    PE4 6QD Peterborough
    Cambridgeshire
    Secretary
    29 Barnes Way
    Werrington
    PE4 6QD Peterborough
    Cambridgeshire
    British37363860001
    EYLES, Melanie
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    Secretary
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    British130563500001
    STAPLES, Anthony John
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    Secretary
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    British45838190001
    BAILEY, Paul Andrew
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    Director
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    EnglandBritish75085210004
    BARKER, Sally Anne
    Pitcher Lane
    Smallwood
    CW11 2XE Sandbach
    Damson Barn
    Cheshire
    England
    Director
    Pitcher Lane
    Smallwood
    CW11 2XE Sandbach
    Damson Barn
    Cheshire
    England
    United KingdomBritish136081340002
    BRADLEY, James
    Lakeside Spyglass Hill
    NN4 0US Northampton
    Director
    Lakeside Spyglass Hill
    NN4 0US Northampton
    British62118270001
    HALL, David
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    Director
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    EnglandBritish324062010001
    HOLDRON, Richard Lancaster
    Weald Cottage
    Hunton
    ME15 0QY Maidstone
    Kent
    Director
    Weald Cottage
    Hunton
    ME15 0QY Maidstone
    Kent
    British6377350003
    HOVINGTON, Stephen Paul
    9 Hillgarth Court
    Elvington
    YO41 4BD York
    North Yorkshire
    Director
    9 Hillgarth Court
    Elvington
    YO41 4BD York
    North Yorkshire
    EnglandBritish60781190001
    LINDHOLM, Nils Petter
    Banérgatan
    Stockholm
    81
    Sweden
    Director
    Banérgatan
    Stockholm
    81
    Sweden
    SwedenSwedish168866820001
    MILLAR, Martin James
    11 Redhouse Gardens
    Wateringbury
    ME18 5PN Maidstone
    Kent
    Director
    11 Redhouse Gardens
    Wateringbury
    ME18 5PN Maidstone
    Kent
    EnglandBritish56201220001
    MINNEY, Daniel Paul Richard
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    Director
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    EnglandBritish252464060001
    NEWSHOLME, Christopher
    8 Strachan Place
    Wimbledon Common
    SW19 4RH London
    Director
    8 Strachan Place
    Wimbledon Common
    SW19 4RH London
    EnglandBritish65911480002
    NOBLE, Mark John Whitfield
    Ashdown House Wheatley Road
    Great Milton
    OX44 7NJ Oxford
    Oxfordshire
    Director
    Ashdown House Wheatley Road
    Great Milton
    OX44 7NJ Oxford
    Oxfordshire
    United KingdomBritish16404820001
    RICE, Thomas Anthony
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    Director
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    Irish108501020001
    RICHARDS, Antony Darren
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    Director
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    EnglandBritish168396400001
    RYDEBRINK, Christina Maria
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    Director
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    SwedenSwedish177262030001
    STARR, Kevin John
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    Director
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    WalesBritish226389500001
    STEAD, David Richard
    1 The Orchard
    Yeoman Lane, Bearsted
    ME14 4QL Maidstone
    Kent
    Director
    1 The Orchard
    Yeoman Lane, Bearsted
    ME14 4QL Maidstone
    Kent
    EnglandBritish72400470001
    TINTNER LEFEBVRE, Harry Albert
    Apartment 11 Clarendon Place
    Clarendon Road
    TN13 1DT Sevenoaks
    Kent
    Director
    Apartment 11 Clarendon Place
    Clarendon Road
    TN13 1DT Sevenoaks
    Kent
    Belgian54348340001

    Who are the persons with significant control of ESSITY HOLDING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Essity Group Holding Bv
    Arnhemse Bovenweg 120
    3708 Ah Zeist
    Essity Group Holding Bv
    Netherlands
    Jul 18, 2024
    Arnhemse Bovenweg 120
    3708 Ah Zeist
    Essity Group Holding Bv
    Netherlands
    No
    Legal FormBesloten Vennootschap, Bv
    Country RegisteredNetherlands
    Legal AuthorityDutch Gaap
    Place RegisteredKamer Van Koophandel
    Registration Number33181970
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Kevin John Starr
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    Mar 07, 2017
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Nils Petter Lindholm
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    Jun 01, 2016
    Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    Yes
    Nationality: Swedish
    Country of Residence: Sweden
    Natures of Control
    • 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