INNOVIA GROUP (HOLDING 3) LIMITED

INNOVIA GROUP (HOLDING 3) LIMITED

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

    Company NameINNOVIA GROUP (HOLDING 3) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05223255
    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 INNOVIA GROUP (HOLDING 3) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INNOVIA GROUP (HOLDING 3) LIMITED located?

    Registered Office Address
    Lowther R & D Centre
    West Road
    CA7 9XX Wigton
    Cumbria
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INNOVIA GROUP (HOLDING 3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INNOVIA FILMS (HOLDING 3) LIMITEDSep 06, 2004Sep 06, 2004

    What are the latest accounts for INNOVIA GROUP (HOLDING 3) 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 INNOVIA GROUP (HOLDING 3) LIMITED?

    Last Confirmation Statement Made Up ToSep 06, 2026
    Next Confirmation Statement DueSep 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2025
    OverdueNo

    What are the latest filings for INNOVIA GROUP (HOLDING 3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Appointment of Mr Graeme Armstrong as a director on Jan 15, 2025

    2 pagesAP01

    Termination of appointment of Kerry Hyslop as a director on Oct 01, 2024

    1 pagesTM01

    Confirmation statement made on Sep 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Appointment of Mrs Kerry Hyslop as a director on May 07, 2024

    2 pagesAP01

    Termination of appointment of Debbie Ellen Hewison as a director on Feb 29, 2024

    1 pagesTM01

    Director's details changed for Mr Darren Jackson on Feb 14, 2024

    2 pagesCH01

    Confirmation statement made on Sep 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Darren Jackson as a director on Jul 03, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Sep 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Director's details changed for Mrs Debbie Ellen Hewison on Jan 01, 2022

    2 pagesCH01

    Director's details changed for Mr Simon Alain Huber on Dec 01, 2021

    2 pagesCH01

    Appointment of Mrs Debbie Ellen Hewison as a director on Jan 01, 2022

    2 pagesAP01

    Confirmation statement made on Sep 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Nov 25, 2020

    • Capital: EUR 2
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 17/11/2020
    RES13

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Sep 06, 2020 with no updates

    3 pagesCS01

    Who are the officers of INNOVIA GROUP (HOLDING 3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMSTRONG, Graeme
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    Director
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    EnglandBritish331245540001
    HUBER, Simon Alain
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    Director
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    SwitzerlandSwiss253836310002
    JACKSON, Darren
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    Director
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    United KingdomBritish310965140002
    MARTIN, Geoffrey Thomas
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    Director
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    United StatesBritish206142830001
    HOLLAND, Alastair
    107a Humber Road
    SE3 7LW London
    Secretary
    107a Humber Road
    SE3 7LW London
    British100148240001
    HORTON, David Michael
    Castleford
    WF10 5QU Yorkshire
    Pioneer Way
    United Kingdom
    Secretary
    Castleford
    WF10 5QU Yorkshire
    Pioneer Way
    United Kingdom
    British100258870001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEEBY, David George
    The Ghyll Gote Road
    CA13 0NJ Cockermouth
    Cumbria
    Director
    The Ghyll Gote Road
    CA13 0NJ Cockermouth
    Cumbria
    EnglandBritish12524700001
    DELANO, Julian
    20 Old Bailey
    EC4N 7LN London
    Director
    20 Old Bailey
    EC4N 7LN London
    British81866540001
    DICKINSON, Mark Simon
    Blackdown Avenue
    GU22 8QG Pyrford
    The Coach House
    Woking
    Director
    Blackdown Avenue
    GU22 8QG Pyrford
    The Coach House
    Woking
    United KingdomBritish127789570001
    FELL, John
    Glynsdale
    Aikhead
    CA7 0EJ Wigton
    Cumbria
    Director
    Glynsdale
    Aikhead
    CA7 0EJ Wigton
    Cumbria
    United KingdomBritish101096220001
    FELL, Jonathan Keith
    10 Parklands Drive
    10 Parklands Drive
    CA13 0WX Cockermouth
    Cumbria
    Director
    10 Parklands Drive
    10 Parklands Drive
    CA13 0WX Cockermouth
    Cumbria
    United KingdomBritish208201540001
    GRAHAM, James
    5 Branksome Road
    SW19 3AW London
    Director
    5 Branksome Road
    SW19 3AW London
    United KingdomBritish127033550001
    GRAY, Ian James
    Ridge Lea
    Oak Avenue
    TN13 1PR Sevenoaks
    Kent
    Director
    Ridge Lea
    Oak Avenue
    TN13 1PR Sevenoaks
    Kent
    British101096250001
    HEATON, Dominic Mark
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    Director
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    EnglandBritish178455630001
    HEWISON, Debbie Ellen
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    Director
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    United KingdomBritish290994980001
    HYSLOP, Kerry
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    Director
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    United KingdomBritish322766720001
    LEITCH, Angus Martin
    Station Road
    CA8 1EX Brampton
    Glenridding House
    Cumbria
    Director
    Station Road
    CA8 1EX Brampton
    Glenridding House
    Cumbria
    United KingdomBritish103125300003
    LOWTHER, William
    St. Aidans Road
    CA1 1LS Carlisle
    13
    Cumbria
    United Kingdom
    Director
    St. Aidans Road
    CA1 1LS Carlisle
    13
    Cumbria
    United Kingdom
    EnglandBritish100703910001
    MATTHEWMAN, Dennis
    Bird Well House
    Swindon Lane
    HG3 1HH Kirkby Overblow
    North Yorkshire
    Director
    Bird Well House
    Swindon Lane
    HG3 1HH Kirkby Overblow
    North Yorkshire
    United KingdomBritish99429840001
    MCCLENDON, Mark Andrew
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    Director
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    United StatesAmerican220900660001
    MIDDLETON, Wayne
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    Director
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    EnglandBritish238165910001
    ROBERTSHAW, Mark
    Castleford
    WF10 5QU Yorkshire
    Pioneer Way
    United Kingdom
    Director
    Castleford
    WF10 5QU Yorkshire
    Pioneer Way
    United Kingdom
    United KingdomBritish196425470001
    SHAFI KHAN, Omar
    Castleford
    WF10 5QU Yorkshire
    Pioneer Way
    United Kingdom
    Director
    Castleford
    WF10 5QU Yorkshire
    Pioneer Way
    United Kingdom
    United KingdomBritish197584110001
    TILSTON, David Frank
    The Coach House
    West Street
    CA7 9PD Wigton
    Cumbria
    Director
    The Coach House
    West Street
    CA7 9PD Wigton
    Cumbria
    EnglandBritish157476100001
    TURNBULL, Robert Stuart
    Standingstone Carlisle Road Dalston
    CA5 7LL Carlisle
    Cumbria
    Director
    Standingstone Carlisle Road Dalston
    CA5 7LL Carlisle
    Cumbria
    United KingdomBritish14983340001
    WALES, John Christopher
    Lochinver 1 Highfield Park
    CA7 9DJ Wigton
    Cumbria
    Director
    Lochinver 1 Highfield Park
    CA7 9DJ Wigton
    Cumbria
    EnglandBritish63793720001
    WASHCHUK, Sean Paul Eitel
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    Director
    West Road
    CA7 9XX Wigton
    Lowther R & D Centre
    Cumbria
    United Kingdom
    CanadaCanadian220821210001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of INNOVIA GROUP (HOLDING 3) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ccl Syrinx (Uk) Ltd
    Pioneer Way
    WF10 5QU Castleford
    Pioneer Way
    Yorkshire
    England
    Apr 06, 2016
    Pioneer Way
    WF10 5QU Castleford
    Pioneer Way
    Yorkshire
    England
    No
    Legal FormUk Incorporated Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies, Companies House, Uk
    Registration Number08878089
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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