BRITISH TISSUES LIMITED

Register to unlock more data on OkredoRegister

BRITISH TISSUES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00958802

Incorporation date

24/07/1969

Size

Micro Entity

Contacts

Registered address

Registered address

20 Wood Street, London EC2V 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1969)
dot icon17/07/2025
Micro company accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon19/05/2024
Micro company accounts made up to 2023-12-31
dot icon15/05/2024
Change of details for Georgia-Pacific Gb Limited as a person with significant control on 2024-04-22
dot icon22/04/2024
Registered office address changed from 20 Gresham Street 4th Floor London EC2V 7JE United Kingdom to 20 Wood Street London EC2V 7AF on 2024-04-22
dot icon14/11/2023
Termination of appointment of Timothy Jason Berryman as a director on 2023-11-06
dot icon14/11/2023
Appointment of Mr Andreas Samuel Westhuis as a director on 2023-11-13
dot icon29/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon08/06/2023
Director's details changed for Timothy Jason Berryman on 2023-06-08
dot icon07/03/2023
Appointment of Julie Ann Anderson as a director on 2023-03-02
dot icon07/03/2023
Micro company accounts made up to 2022-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon14/06/2022
Micro company accounts made up to 2021-12-31
dot icon15/07/2021
Micro company accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon21/08/2020
Micro company accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon27/02/2020
Change of details for Georgia-Pacific Gb Limited as a person with significant control on 2019-12-03
dot icon06/12/2019
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon06/12/2019
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
dot icon06/12/2019
Termination of appointment of Abogado Nominees Limited as a secretary on 2019-12-01
dot icon06/12/2019
Registered office address changed from C/O Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA United Kingdom to 20 Gresham Street 4th Floor London EC2V 7JE on 2019-12-06
dot icon04/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon01/04/2019
Micro company accounts made up to 2018-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-12-31
dot icon06/07/2017
Micro company accounts made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon30/06/2017
Notification of Georgia-Pacific Gb Limited as a person with significant control on 2016-04-06
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon30/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon06/10/2015
Termination of appointment of Gary Leon Price as a director on 2015-09-11
dot icon25/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon02/12/2014
Full accounts made up to 2013-12-31
dot icon27/10/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon19/03/2013
Resolutions
dot icon19/03/2013
Appointment of Abogado Nominees Limited as a secretary
dot icon19/03/2013
Statement of company's objects
dot icon08/02/2013
Director's details changed for Gary Leon Price on 2012-12-20
dot icon18/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon19/07/2012
Registered office address changed from Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY on 2012-07-19
dot icon19/07/2012
Termination of appointment of Lisa Mitchell as a director
dot icon19/07/2012
Termination of appointment of Hugh Mcglasson as a director
dot icon11/07/2012
Appointment of Gary Leon Price as a director
dot icon11/07/2012
Appointment of Timothy Jason Berryman as a director
dot icon13/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon04/08/2011
Termination of appointment of Lorraine Beavis as a secretary
dot icon15/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/08/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon29/06/2010
Statement by directors
dot icon29/06/2010
Statement of capital on 2010-06-29
dot icon29/06/2010
Solvency statement dated 21/06/10
dot icon29/06/2010
Resolutions
dot icon08/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/10/2009
Director's details changed for Lisa Mitchell on 2009-10-13
dot icon13/10/2009
Director's details changed for Hugh Mcglasson on 2009-10-13
dot icon13/10/2009
Secretary's details changed for Lorraine Grace Beavis on 2009-10-13
dot icon01/09/2009
Return made up to 27/08/09; full list of members
dot icon04/08/2009
Secretary's change of particulars / lorraine payne / 20/06/2009
dot icon03/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/09/2008
Return made up to 27/08/08; full list of members
dot icon21/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director's particulars changed
dot icon08/11/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon15/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon24/09/2007
Return made up to 27/08/07; full list of members
dot icon21/01/2007
Secretary resigned
dot icon21/01/2007
New secretary appointed
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon01/09/2006
Return made up to 27/08/06; full list of members
dot icon09/01/2006
Resolutions
dot icon03/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/09/2005
Return made up to 27/08/05; full list of members
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon23/09/2004
Return made up to 27/08/04; full list of members
dot icon09/09/2004
New secretary appointed
dot icon09/09/2004
Secretary resigned;director resigned
dot icon16/10/2003
Registered office changed on 16/10/03 from: 2 churchill court 58 station road north harrow middlesex HA2 7SA
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon07/09/2003
Return made up to 27/08/03; full list of members
dot icon21/02/2003
Secretary resigned;director resigned
dot icon21/02/2003
New secretary appointed
dot icon10/09/2002
Full accounts made up to 2001-12-31
dot icon10/09/2002
Return made up to 27/08/02; full list of members
dot icon26/01/2002
Director resigned
dot icon26/10/2001
New director appointed
dot icon26/10/2001
New director appointed
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon26/09/2001
Return made up to 27/08/01; full list of members
dot icon13/10/2000
Full accounts made up to 1999-12-31
dot icon22/09/2000
Return made up to 27/08/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon21/09/1999
Return made up to 27/08/99; no change of members
dot icon24/11/1998
Registered office changed on 24/11/98 from: lowlands house 43-51 lowlands road harrow middlesex HA1 3BW
dot icon28/10/1998
Full accounts made up to 1997-12-26
dot icon06/10/1998
Auditor's resignation
dot icon18/09/1998
Return made up to 27/08/98; no change of members
dot icon24/07/1998
Director resigned
dot icon24/07/1998
New director appointed
dot icon29/12/1997
Director resigned
dot icon07/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon30/09/1997
Director resigned
dot icon22/09/1997
Return made up to 27/08/97; full list of members
dot icon01/08/1997
New director appointed
dot icon01/08/1997
New director appointed
dot icon22/07/1997
Memorandum and Articles of Association
dot icon22/07/1997
Resolutions
dot icon03/07/1997
Memorandum and Articles of Association
dot icon23/06/1997
Resolutions
dot icon01/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon23/09/1996
Return made up to 27/08/96; full list of members
dot icon27/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon25/09/1995
Return made up to 27/08/95; full list of members
dot icon19/06/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a dormant company made up to 1994-01-01
dot icon01/11/1994
Return made up to 27/08/94; full list of members
dot icon09/09/1993
Return made up to 27/08/93; full list of members
dot icon08/06/1993
Accounts for a dormant company made up to 1993-01-02
dot icon10/05/1993
Certificate of change of name
dot icon05/02/1993
Director resigned;new director appointed
dot icon23/09/1992
Return made up to 27/08/92; full list of members
dot icon03/06/1992
Accounts for a dormant company made up to 1991-12-28
dot icon06/08/1991
Return made up to 28/06/91; full list of members
dot icon04/07/1991
Accounts for a dormant company made up to 1990-12-29
dot icon10/09/1990
Accounts for a dormant company made up to 1989-12-30
dot icon10/09/1990
Return made up to 27/08/90; full list of members
dot icon27/06/1989
Accounts for a dormant company made up to 1988-12-31
dot icon27/06/1989
Return made up to 31/05/89; full list of members
dot icon07/04/1989
Director resigned
dot icon23/01/1989
Resolutions
dot icon23/01/1989
Accounts for a dormant company made up to 1988-01-02
dot icon23/01/1989
Return made up to 13/07/88; full list of members
dot icon16/07/1987
Accounts for a dormant company made up to 1987-01-03
dot icon16/07/1987
Return made up to 26/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
Secretary resigned;new secretary appointed
dot icon31/05/1986
Accounts for a dormant company made up to 1985-12-28
dot icon31/05/1986
Return made up to 29/05/86; full list of members
dot icon11/04/1985
Accounts made up to 1984-12-29
dot icon15/11/1984
Accounts made up to 1983-12-31
dot icon05/05/1984
Accounts made up to 1983-01-01
dot icon09/09/1982
Accounts made up to 1980-12-27
dot icon10/08/1979
Accounts made up to 1978-12-30
dot icon24/10/1978
Accounts made up to 1977-12-31
dot icon09/09/1977
Accounts made up to 1977-01-01
dot icon22/09/1976
Accounts made up to 1976-01-03
dot icon03/11/1975
Accounts made up to 1974-12-28
dot icon29/07/1974
Accounts made up to 2073-12-29
dot icon27/07/1969
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Makin, Bernard Thomas
Director
30/06/1998 - 31/12/2001
10
Bourdon, Richard Charles
Director
02/10/2001 - 31/12/2007
13
ABOGADO NOMINEES LIMITED
Corporate Secretary
28/02/2013 - 01/12/2019
172
Shah, Ashok Velji
Secretary
12/06/1995 - 23/01/2003
2
Westhuis, Andreas Samuel
Director
13/11/2023 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH TISSUES LIMITED

BRITISH TISSUES LIMITED is an(a) Active company incorporated on 24/07/1969 with the registered office located at 20 Wood Street, London EC2V 7AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH TISSUES LIMITED?

toggle

BRITISH TISSUES LIMITED is currently Active. It was registered on 24/07/1969 .

Where is BRITISH TISSUES LIMITED located?

toggle

BRITISH TISSUES LIMITED is registered at 20 Wood Street, London EC2V 7AF.

What does BRITISH TISSUES LIMITED do?

toggle

BRITISH TISSUES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRITISH TISSUES LIMITED?

toggle

The latest filing was on 17/07/2025: Micro company accounts made up to 2024-12-31.