About

Registered Number: 03226403
Date of Incorporation: 12/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Southfields Road, Dunstable, Bedfordshire, LU6 3EJ

 

Essity Uk Ltd was setup in 1996, it's status at Companies House is "Active". We don't know the number of employees at Essity Uk Ltd. The current directors of the business are listed as Richards, Antony, Cagnioncle, Patrick, Czekirda, Peter, Dahlquist, Ulf Peter, Emmen, Willem, Franz, Mischa, Kaske, Gunter, Lindholm, Nils Petter, Schadler, Reinhold, Sullivan, Melvyn, Tintner, Harry Albert, Warner, Philip John, Wulkan, Thomas Lars in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Antony 01 April 2013 - 1
CAGNIONCLE, Patrick 01 November 2002 30 June 2008 1
CZEKIRDA, Peter 01 February 2009 01 April 2013 1
DAHLQUIST, Ulf Peter 02 April 2001 01 February 2009 1
EMMEN, Willem 26 June 2000 01 August 2003 1
FRANZ, Mischa 01 February 2009 01 April 2013 1
KASKE, Gunter 02 April 2001 31 December 2013 1
LINDHOLM, Nils Petter 04 March 1997 31 July 2001 1
SCHADLER, Reinhold 04 March 1997 31 December 1998 1
SULLIVAN, Melvyn 01 October 1997 30 September 2001 1
TINTNER, Harry Albert 04 March 1997 31 December 1998 1
WARNER, Philip John 24 March 2010 02 July 2012 1
WULKAN, Thomas Lars 01 November 2001 01 October 2002 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 15 July 2019
AP01 - Appointment of director 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 13 July 2018
CH01 - Change of particulars for director 09 July 2018
CH03 - Change of particulars for secretary 09 July 2018
RESOLUTIONS - N/A 02 January 2018
AA - Annual Accounts 25 September 2017
PSC01 - N/A 24 July 2017
CS01 - N/A 21 July 2017
PSC07 - N/A 21 July 2017
AP01 - Appointment of director 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 04 October 2015
RESOLUTIONS - N/A 11 September 2015
CC04 - Statement of companies objects 11 September 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 14 July 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 19 July 2013
CH01 - Change of particulars for director 19 July 2013
AP01 - Appointment of director 08 May 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AR01 - Annual Return 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
AD04 - Change of location of company records to the registered office 24 July 2012
AA - Annual Accounts 15 June 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 20 July 2011
TM01 - Termination of appointment of director 18 February 2011
SH01 - Return of Allotment of shares 11 January 2011
SH01 - Return of Allotment of shares 23 December 2010
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 27 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 24 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 13 July 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
AA - Annual Accounts 26 January 2009
395 - Particulars of a mortgage or charge 12 August 2008
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 16 July 2007
395 - Particulars of a mortgage or charge 03 May 2007
AA - Annual Accounts 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
123 - Notice of increase in nominal capital 21 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 14 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2005
395 - Particulars of a mortgage or charge 19 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
363a - Annual Return 01 August 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
363s - Annual Return 21 July 2003
288c - Notice of change of directors or secretaries or in their particulars 21 July 2003
AA - Annual Accounts 10 June 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
AUD - Auditor's letter of resignation 22 March 2003
288a - Notice of appointment of directors or secretaries 22 November 2002
288c - Notice of change of directors or secretaries or in their particulars 29 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 August 2002
363s - Annual Return 19 July 2002
395 - Particulars of a mortgage or charge 08 June 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
363s - Annual Return 06 August 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
AA - Annual Accounts 05 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 September 2000
363s - Annual Return 04 August 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
AA - Annual Accounts 28 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
363s - Annual Return 19 July 1999
SA - Shares agreement 20 April 1999
88(2)P - N/A 20 April 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
AUD - Auditor's letter of resignation 25 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 24 July 1998
CERTNM - Change of name certificate 09 July 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 May 1998
287 - Change in situation or address of Registered Office 11 March 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288b - Notice of resignation of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
363a - Annual Return 22 July 1997
225 - Change of Accounting Reference Date 15 May 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1997
RESOLUTIONS - N/A 14 January 1997
RESOLUTIONS - N/A 14 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1997
123 - Notice of increase in nominal capital 14 January 1997
MEM/ARTS - N/A 14 January 1997
288 - N/A 19 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
NEWINC - New incorporation documents 12 July 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 August 2008 Outstanding

N/A

Rent deposit deed 30 April 2007 Fully Satisfied

N/A

Rent deposit deed 05 December 2005 Outstanding

N/A

Rent deposit deed 29 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.