UKBizDB.co.uk

NORTHWOOD TISSUE (CHESTERFIELD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Northwood Tissue (chesterfield) Limited. The company was founded 4 years ago and was given the registration number 12190419. The firm's registered office is in CHESTERFIELD. You can find them at Chesterfield Paper Mill, Goyt Side Road, Chesterfield, . This company's SIC code is 17220 - Manufacture of household and sanitary goods and of toilet requisites.

Company Information

Name:NORTHWOOD TISSUE (CHESTERFIELD) LIMITED
Company Number:12190419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17220 - Manufacture of household and sanitary goods and of toilet requisites

Office Address & Contact

Registered Address:Chesterfield Paper Mill, Goyt Side Road, Chesterfield, England, S40 2PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom, HA1 3EX

Secretary05 September 2019Active
Chesterfield Paper Mill, Goyt Side Road, Chesterfield, England, S40 2PH

Director17 September 2019Active
4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom, HA1 3EX

Director05 September 2019Active
4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom, HA1 3EX

Director05 September 2019Active
4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom, HA1 3EX

Director05 September 2019Active
Chesterfield Paper Mill, Goyt Side Road, Chesterfield, England, S40 2PH

Director17 September 2019Active
4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom, HA1 3EX

Director05 September 2019Active

People with Significant Control

Mr Paul Fecher
Notified on:05 September 2019
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:4 Warner House, Harrovian Business Village, Bessborough Road, Middlesex, United Kingdom, HA1 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marc Darren Fecher
Notified on:05 September 2019
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:4 Warner House, Harrovian Business Village, Bessborough Road, Middlesex, United Kingdom, HA1 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Scott Fecher
Notified on:05 September 2019
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:4 Warner House, Harrovian Business Village, Bessborough Road, Middlesex, United Kingdom, HA1 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-14Accounts

Change account reference date company current extended.

Download
2019-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-19Resolution

Resolution.

Download
2019-09-19Address

Change registered office address company with date old address new address.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.