NAVIGATOR CORPORATE UK LIMITED

Register to unlock more data on OkredoRegister

NAVIGATOR CORPORATE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09010320

Incorporation date

24/04/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Delta Building, Roman Road, Blackburn, Lancashire BB1 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2014)
dot icon16/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon05/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/06/2025
Resolutions
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-06-05
dot icon04/04/2025
Termination of appointment of Graham John Cox as a director on 2025-04-04
dot icon01/04/2025
Appointment of Mr Alexandre José Barreto Do Vale as a director on 2025-04-01
dot icon01/04/2025
Appointment of Mr Hermano Alves Mendonça as a director on 2025-04-01
dot icon30/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon30/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon30/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon30/01/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon04/12/2024
Cessation of Accrol Group Holdings Plc as a person with significant control on 2024-05-24
dot icon04/12/2024
Notification of Navigator Holding Tissue Uk Limited as a person with significant control on 2024-05-24
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon13/09/2024
Second filing of Confirmation Statement dated 2017-11-30
dot icon13/09/2024
Second filing of Confirmation Statement dated 2016-11-30
dot icon30/08/2024
Cancellation of shares. Statement of capital on 2017-09-11
dot icon27/08/2024
Cancellation of shares. Statement of capital on 2018-02-04
dot icon05/08/2024
Purchase of own shares.
dot icon05/08/2024
Purchase of own shares.
dot icon02/08/2024
Current accounting period shortened from 2025-04-30 to 2024-12-31
dot icon12/07/2024
Certificate of change of name
dot icon25/06/2024
Director's details changed for Vasco Pinto Ferreia on 2024-06-25
dot icon24/05/2024
Termination of appointment of Gareth Paul Jenkins as a director on 2024-05-24
dot icon24/05/2024
Termination of appointment of Christopher James Welsh as a director on 2024-05-24
dot icon24/05/2024
Appointment of António José Pereira Redondo as a director on 2024-05-24
dot icon24/05/2024
Appointment of António Quirino Vaz Duarte Soares as a director on 2024-05-24
dot icon24/05/2024
Appointment of Dorival Martins De Almeida as a director on 2024-05-24
dot icon24/05/2024
Appointment of João Paulo Cabete Gonçalves Lé as a director on 2024-05-24
dot icon24/05/2024
Appointment of José Fernando Morais Carreira De Araújo as a director on 2024-05-24
dot icon24/05/2024
Appointment of Nuno Miguel Moreira De Araújo Santos as a director on 2024-05-24
dot icon24/05/2024
Appointment of Vasco Pinto Ferreia as a director on 2024-05-24
dot icon24/05/2024
Appointment of Ashley James Miller as a director on 2024-05-24
dot icon24/05/2024
Director's details changed for Vasco Pinto Ferreia on 2024-05-24
dot icon15/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon15/02/2024
Full accounts made up to 2023-04-30
dot icon01/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon01/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon09/05/2023
Termination of appointment of Richard Hugh Newman as a director on 2023-05-02
dot icon14/03/2023
Director's details changed for Mr Chris Welsh on 2023-03-14
dot icon10/03/2023
Appointment of Mr Chris Welsh as a director on 2023-03-10
dot icon08/02/2023
Full accounts made up to 2022-04-30
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon03/08/2022
Termination of appointment of Mark Dewhurst as a director on 2022-07-31
dot icon02/02/2022
Full accounts made up to 2021-04-30
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon08/03/2021
Appointment of Mr Richard Hugh Newman as a director on 2021-02-01
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon06/11/2020
Full accounts made up to 2020-04-30
dot icon02/09/2020
Registration of charge 090103200008, created on 2020-08-28
dot icon16/07/2020
Appointment of Mr Graham John Cox as a director on 2019-07-01
dot icon05/02/2020
Full accounts made up to 2019-04-30
dot icon03/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon05/03/2019
Full accounts made up to 2018-04-30
dot icon28/01/2019
Appointment of Mr Mark Dewhurst as a director on 2019-01-22
dot icon28/01/2019
Confirmation statement made on 2018-11-30 with updates
dot icon28/01/2019
Termination of appointment of Steven James Townsley as a director on 2019-01-22
dot icon23/10/2018
Second filing for the termination of Angus Martin Leitch as a director
dot icon16/07/2018
Termination of appointment of Angus Martin Leitch as a director on 2018-06-11
dot icon14/06/2018
Appointment of Mr Steven James Townsley as a director on 2018-06-11
dot icon13/02/2018
Appointment of Mr Angus Martin Leitch as a director on 2018-02-04
dot icon13/02/2018
Termination of appointment of James Paul Maurice Flude as a director on 2018-02-04
dot icon13/02/2018
Termination of appointment of Peter Cheung as a director on 2018-02-03
dot icon07/02/2018
Full accounts made up to 2017-04-30
dot icon14/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon10/10/2017
Director's details changed for Mr Gareth Paul Jenkins on 2017-10-10
dot icon14/09/2017
Appointment of Mr Gareth Paul Jenkins as a director on 2017-09-11
dot icon14/09/2017
Termination of appointment of Stephen Roy Crossley as a director on 2017-09-11
dot icon02/02/2017
Full accounts made up to 2016-04-30
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon23/09/2016
Statement of capital on 2016-09-23
dot icon06/09/2016
Termination of appointment of Daniel Patrick Wright as a director on 2016-06-02
dot icon06/09/2016
Appointment of Mr Stephen Roy Crossley as a director on 2016-06-10
dot icon04/08/2016
Statement of capital following an allotment of shares on 2016-06-10
dot icon12/07/2016
Satisfaction of charge 090103200005 in full
dot icon12/07/2016
Satisfaction of charge 090103200007 in full
dot icon26/06/2016
Statement by Directors
dot icon26/06/2016
Solvency Statement dated 10/06/16
dot icon26/06/2016
Resolutions
dot icon26/06/2016
Statement of capital following an allotment of shares on 2016-06-10
dot icon16/06/2016
Termination of appointment of Majid Hussain as a director on 2016-06-02
dot icon16/06/2016
Termination of appointment of Colin John Platt as a director on 2016-06-02
dot icon16/06/2016
Termination of appointment of Jawid Hussain as a director on 2016-06-02
dot icon16/06/2016
Termination of appointment of Gary Earle as a director on 2016-06-02
dot icon16/06/2016
Termination of appointment of John Martin Flanagan as a director on 2016-06-02
dot icon14/06/2016
Resolutions
dot icon07/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon14/11/2015
Full accounts made up to 2015-04-30
dot icon28/01/2015
Appointment of Mr Peter Cheung as a director on 2014-11-04
dot icon28/01/2015
Appointment of Dr James Paul Maurice Flude as a director on 2015-01-22
dot icon05/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon12/11/2014
Appointment of Mr Colin John Platt as a director on 2014-11-04
dot icon15/10/2014
Satisfaction of charge 090103200004 in full
dot icon15/10/2014
Satisfaction of charge 090103200002 in full
dot icon15/10/2014
Satisfaction of charge 090103200003 in full
dot icon15/10/2014
Satisfaction of charge 090103200001 in full
dot icon22/08/2014
Appointment of Gary Earle as a director on 2014-07-14
dot icon22/08/2014
Appointment of John Martin Flanagan as a director on 2014-07-14
dot icon20/08/2014
Statement of capital following an allotment of shares on 2014-07-14
dot icon14/08/2014
Appointment of Daniel Patrick Wright as a director on 2014-06-06
dot icon14/08/2014
Registration of charge 090103200006
dot icon14/08/2014
Registration of charge 090103200007
dot icon06/08/2014
Appointment of Mr Jawid Hussain as a director on 2014-07-14
dot icon06/08/2014
Appointment of Mr Majid Hussain as a director on 2014-07-14
dot icon06/08/2014
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Delta Building Roman Road Blackburn Lancashire BB1 2LD on 2014-08-06
dot icon06/08/2014
Statement of capital following an allotment of shares on 2014-07-14
dot icon06/08/2014
Statement of capital following an allotment of shares on 2014-07-14
dot icon06/08/2014
Resolutions
dot icon01/08/2014
Certificate of change of name
dot icon18/07/2014
Registration of charge 090103200005
dot icon17/07/2014
Registration of charge 090103200001
dot icon17/07/2014
Registration of charge 090103200002
dot icon17/07/2014
Registration of charge 090103200003
dot icon17/07/2014
Registration of charge 090103200004
dot icon07/07/2014
Resolutions
dot icon07/07/2014
Termination of appointment of Inhoco Formations Limited as a director on 2014-06-06
dot icon07/07/2014
Termination of appointment of Roger Hart as a director on 2014-06-06
dot icon07/07/2014
Termination of appointment of A G Secretarial Limited as a secretary on 2014-06-06
dot icon07/07/2014
Termination of appointment of A G Secretarial Limited as a director on 2014-06-06
dot icon24/04/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Daniel Patrick
Director
06/06/2014 - 02/06/2016
36
Hart, Roger
Director
24/04/2014 - 06/06/2014
1270
INHOCO FORMATIONS LIMITED
Nominee Director
24/04/2014 - 06/06/2014
698
A G SECRETARIAL LIMITED
Corporate Secretary
24/04/2014 - 06/06/2014
1391
A G SECRETARIAL LIMITED
Corporate Director
24/04/2014 - 06/06/2014
1391

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NAVIGATOR CORPORATE UK LIMITED

NAVIGATOR CORPORATE UK LIMITED is an(a) Active company incorporated on 24/04/2014 with the registered office located at Delta Building, Roman Road, Blackburn, Lancashire BB1 2LD. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NAVIGATOR CORPORATE UK LIMITED?

toggle

NAVIGATOR CORPORATE UK LIMITED is currently Active. It was registered on 24/04/2014 .

Where is NAVIGATOR CORPORATE UK LIMITED located?

toggle

NAVIGATOR CORPORATE UK LIMITED is registered at Delta Building, Roman Road, Blackburn, Lancashire BB1 2LD.

What does NAVIGATOR CORPORATE UK LIMITED do?

toggle

NAVIGATOR CORPORATE UK LIMITED operates in the Manufacture of household and sanitary goods and of toilet requisites (17.22 - SIC 2007) sector.

What is the latest filing for NAVIGATOR CORPORATE UK LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-11-30 with updates.