NAVIGATOR HOLDING TISSUE UK LIMITED

Register to unlock more data on OkredoRegister

NAVIGATOR HOLDING TISSUE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09019496

Incorporation date

30/04/2014

Size

Group

Contacts

Registered address

Registered address

Delta Building, Roman Road, Blackburn, Lancashire BB1 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2014)
dot icon24/11/2025
Confirmation statement made on 2025-11-21 with updates
dot icon24/11/2025
Register inspection address has been changed from Delta Building Roman Road Blackburn Lancashire BB1 2LD England to C/O Almond & Co 11 York Street Manchester M2 2AW
dot icon21/11/2025
Register(s) moved to registered inspection location Delta Building Roman Road Blackburn Lancashire BB1 2LD
dot icon10/06/2025
Resolutions
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-06-05
dot icon01/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/04/2025
Termination of appointment of Graham John Cox as a director on 2025-04-04
dot icon03/04/2025
Consolidation of shares on 2025-03-28
dot icon01/04/2025
Appointment of Mr Hermano Alves Mendonça as a director on 2025-04-01
dot icon01/04/2025
Appointment of Mr Alexandre José Barreto Do Vale as a director on 2025-04-01
dot icon07/02/2025
Termination of appointment of Richard Douglas Almond as a secretary on 2024-07-19
dot icon07/02/2025
Appointment of Almond Cs Limited as a secretary on 2024-07-19
dot icon04/12/2024
Register inspection address has been changed from Central Square 10th Floor 29 Wellington Street Leeds LS1 4DL England to Delta Building Roman Road Blackburn Lancashire BB1 2LD
dot icon03/12/2024
Cessation of Lombard Odier Asset Management (Europe) Limited as a person with significant control on 2024-05-24
dot icon03/12/2024
Register(s) moved to registered office address Delta Building Roman Road Blackburn Lancashire BB1 2LD
dot icon03/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon29/11/2024
Group of companies' accounts made up to 2024-04-30
dot icon06/08/2024
Current accounting period shortened from 2025-04-30 to 2024-12-31
dot icon19/07/2024
Change of name notice
dot icon19/07/2024
Certificate of change of name
dot icon19/07/2024
Re-registration of Memorandum and Articles
dot icon19/07/2024
Re-registration from a public company to a private limited company
dot icon19/07/2024
Resolutions
dot icon19/07/2024
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon25/06/2024
Notification of Navigator Paper Uk Limited as a person with significant control on 2024-05-24
dot icon25/06/2024
Director's details changed for Vasco Pinto Ferreia on 2024-06-25
dot icon30/05/2024
Court order
dot icon24/05/2024
Appointment of António José Pereira Redondo 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 António Quirino Vaz Duarte Soares 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 Ashley James Miller as a director on 2024-05-24
dot icon24/05/2024
Appointment of Mr Graham John Cox as a director on 2024-05-24
dot icon24/05/2024
Termination of appointment of Simon Allport as a director on 2024-05-24
dot icon24/05/2024
Termination of appointment of Euan Graeme Hamilton as a director on 2024-05-24
dot icon24/05/2024
Termination of appointment of Daniel Patrick Wright as a director on 2024-05-24
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 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
Director's details changed for Dorival Martins De Almeida on 2024-05-24
dot icon23/05/2024
Statement of capital following an allotment of shares on 2024-05-22
dot icon20/05/2024
Resolutions
dot icon20/05/2024
Memorandum and Articles of Association
dot icon07/03/2024
Auditor's resignation
dot icon23/01/2024
Resolutions
dot icon27/11/2023
Withdrawal of a person with significant control statement on 2023-11-27
dot icon27/11/2023
Notification of Lombard Odier Asset Management (Europe) Limited as a person with significant control on 2023-10-17
dot icon27/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon06/11/2023
Group of companies' accounts made up to 2023-04-30
dot icon01/11/2023
Resolutions
dot icon09/05/2023
Appointment of Mr Christopher James Welsh as a director on 2023-05-02
dot icon03/05/2023
Termination of appointment of Richard Hugh Newman as a director on 2023-05-02
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon26/10/2022
Group of companies' accounts made up to 2022-04-30
dot icon24/10/2022
Resolutions
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon27/10/2021
Group of companies' accounts made up to 2021-04-30
dot icon26/07/2021
Statement of capital following an allotment of shares on 2021-07-26
dot icon13/07/2021
Register(s) moved to registered inspection location Central Square 10th Floor 29 Wellington Street Leeds LS1 4DL
dot icon13/07/2021
Register inspection address has been changed from Central Square 10th Floor 29 Wellington Street Leeds LS1 4DL England to Central Square 10th Floor 29 Wellington Street Leeds LS1 4DL
dot icon13/07/2021
Register inspection address has been changed to Central Square 10th Floor 29 Wellington Street Leeds LS1 4DL
dot icon16/03/2021
Appointment of Mr Richard Hugh Newman as a director on 2021-02-01
dot icon02/12/2020
Statement of capital following an allotment of shares on 2020-11-20
dot icon02/12/2020
Resolutions
dot icon30/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon07/11/2020
Resolutions
dot icon06/10/2020
Group of companies' accounts made up to 2020-04-30
dot icon02/09/2020
Registration of charge 090194960007, created on 2020-08-28
dot icon03/01/2020
Confirmation statement made on 2019-11-21 with no updates
dot icon10/11/2019
Resolutions
dot icon30/10/2019
Group of companies' accounts made up to 2019-04-30
dot icon24/01/2019
Termination of appointment of Steven James Townsley as a director on 2019-01-22
dot icon22/11/2018
Resolutions
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon08/11/2018
Second filing for the termination of Angus Martin Leitch as a director
dot icon30/10/2018
Termination of appointment of Joanne Carolyn Lake as a director on 2018-10-29
dot icon23/10/2018
Group of companies' accounts made up to 2018-04-30
dot icon17/10/2018
Director's details changed for Dr Simon Allport on 2018-10-10
dot icon16/10/2018
Appointment of Dr Simon Allport as a director on 2018-10-10
dot icon01/09/2018
Appointment of Mr Euan Graeme Hamilton as a director on 2018-08-27
dot icon30/08/2018
Termination of appointment of Stephen Hammett as a director on 2018-08-28
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 icon14/06/2018
Statement of capital following an allotment of shares on 2018-06-08
dot icon14/06/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon11/06/2018
Resolutions
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 Peter Cheung as a director on 2018-02-03
dot icon13/02/2018
Termination of appointment of James Paul Maurice Flude as a director on 2018-02-04
dot icon25/01/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-12-11
dot icon18/12/2017
Appointment of Mr Daniel Patrick Wright as a director on 2017-12-11
dot icon14/12/2017
Resolutions
dot icon18/10/2017
Resolutions
dot icon10/10/2017
Director's details changed for Mr Gareth Paul Jenkins on 2017-10-10
dot icon21/09/2017
Group of companies' accounts made up to 2017-04-30
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 icon13/09/2017
Notification of a person with significant control statement
dot icon13/02/2017
Interim accounts made up to 2016-11-30
dot icon05/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon03/11/2016
Resolutions
dot icon09/10/2016
Group of companies' accounts made up to 2016-04-30
dot icon06/09/2016
Termination of appointment of Daniel Patrick Wright as a director on 2016-06-02
dot icon01/09/2016
Appointment of Stephen Roy Crossley as a director on 2016-06-10
dot icon01/09/2016
Appointment of Stephen Hammett as a director on 2016-06-10
dot icon01/09/2016
Appointment of Ms Joanne Carolyn Lake as a director on 2016-06-10
dot icon22/07/2016
Sub-division of shares on 2016-06-01
dot icon21/07/2016
Memorandum and Articles of Association
dot icon21/07/2016
Resolutions
dot icon21/07/2016
Resolutions
dot icon21/07/2016
Resolutions
dot icon21/07/2016
Resolutions
dot icon21/07/2016
Resolutions
dot icon21/07/2016
Resolutions
dot icon21/07/2016
Resolutions
dot icon21/07/2016
Resolutions
dot icon21/07/2016
Resolutions
dot icon21/07/2016
Resolutions
dot icon21/07/2016
Purchase of own shares.
dot icon12/07/2016
Satisfaction of charge 090194960004 in full
dot icon12/07/2016
Satisfaction of charge 090194960006 in full
dot icon22/06/2016
Resolutions
dot icon22/06/2016
Resolutions
dot icon22/06/2016
Resolutions
dot icon21/06/2016
Change of share class name or designation
dot icon21/06/2016
Statement of capital following an allotment of shares on 2016-06-01
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 John Martin Flanagan 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 Majid 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 icon01/06/2016
Re-registration of Memorandum and Articles
dot icon01/06/2016
Balance Sheet
dot icon01/06/2016
Auditor's report
dot icon01/06/2016
Auditor's statement
dot icon01/06/2016
Certificate of re-registration from Private to Public Limited Company
dot icon01/06/2016
Resolutions
dot icon01/06/2016
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon18/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon14/11/2015
Group of companies' accounts made up to 2015-04-30
dot icon25/03/2015
Statement of capital following an allotment of shares on 2015-03-04
dot icon25/03/2015
Memorandum and Articles of Association
dot icon25/03/2015
Resolutions
dot icon16/03/2015
Registration of charge 090194960006, created on 2015-03-10
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 icon19/01/2015
Statement of capital following an allotment of shares on 2014-09-10
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 090194960003 in full
dot icon15/10/2014
Satisfaction of charge 090194960002 in full
dot icon15/10/2014
Satisfaction of charge 090194960001 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
Memorandum and Articles of Association
dot icon20/08/2014
Resolutions
dot icon20/08/2014
Statement of capital following an allotment of shares on 2014-07-14
dot icon14/08/2014
Registration of charge 090194960005
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
Change of share class name or designation
dot icon06/08/2014
Resolutions
dot icon01/08/2014
Certificate of change of name
dot icon18/07/2014
Registration of charge 090194960004
dot icon17/07/2014
Appointment of Daniel Patrick Wright as a director
dot icon17/07/2014
Termination of appointment of A G Secretarial Limited as a director on 2014-07-02
dot icon17/07/2014
Termination of appointment of Roger Hart as a director on 2014-07-02
dot icon17/07/2014
Termination of appointment of Inhoco Formations Limited as a director on 2014-07-02
dot icon17/07/2014
Termination of appointment of A G Secretarial Limited as a secretary on 2014-07-02
dot icon17/07/2014
Appointment of Daniel Patrick Wright as a director on 2014-07-02
dot icon17/07/2014
Registration of charge 090194960001
dot icon17/07/2014
Registration of charge 090194960003
dot icon17/07/2014
Registration of charge 090194960002
dot icon30/04/2014
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
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Daniel Patrick
Director
02/07/2014 - 02/06/2016
35
Wright, Daniel Patrick
Director
11/12/2017 - 24/05/2024
35
Hart, Roger
Director
30/04/2014 - 02/07/2014
1270
Allport, Simon
Director
10/10/2018 - 24/05/2024
5
INHOCO FORMATIONS LIMITED
Nominee Director
30/04/2014 - 02/07/2014
698

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 HOLDING TISSUE UK LIMITED

NAVIGATOR HOLDING TISSUE UK LIMITED is an(a) Active company incorporated on 30/04/2014 with the registered office located at Delta Building, Roman Road, Blackburn, Lancashire BB1 2LD. There are currently 11 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 HOLDING TISSUE UK LIMITED?

toggle

NAVIGATOR HOLDING TISSUE UK LIMITED is currently Active. It was registered on 30/04/2014 .

Where is NAVIGATOR HOLDING TISSUE UK LIMITED located?

toggle

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

What does NAVIGATOR HOLDING TISSUE UK LIMITED do?

toggle

NAVIGATOR HOLDING TISSUE 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 HOLDING TISSUE UK LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-21 with updates.