NAVIGATOR TISSUE UK LIMITED

Register to unlock more data on OkredoRegister

NAVIGATOR TISSUE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03639930

Incorporation date

29/09/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Delta Building, Roman Road, Blackburn BB1 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1998)
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon04/08/2025
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
Audit exemption statement of guarantee by parent company 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 icon02/04/2025
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 icon24/03/2025
Cessation of Accrol Holdings Limited as a person with significant control on 2025-02-25
dot icon24/03/2025
Notification of Navigator Corporate Uk Limited as a person with significant control on 2025-02-25
dot icon04/02/2025
Full accounts made up to 2024-04-30
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon03/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon06/08/2024
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
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
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
Director's details changed for Vasco Pinto Ferreia on 2024-05-24
dot icon06/03/2024
Second filing of Confirmation Statement dated 2020-09-29
dot icon02/02/2024
Full accounts made up to 2023-04-30
dot icon02/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon11/05/2023
Registration of charge 036399300021, created on 2023-04-28
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 icon29/09/2022
Confirmation statement made on 2022-09-29 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 icon29/09/2021
Confirmation statement made on 2021-09-29 with updates
dot icon08/03/2021
Appointment of Mr Richard Hugh Newman as a director on 2021-02-01
dot icon09/11/2020
Full accounts made up to 2020-04-30
dot icon06/10/2020
Confirmation statement made on 2020-09-29 with updates
dot icon02/09/2020
Registration of charge 036399300020, created on 2020-08-28
dot icon11/08/2020
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 icon16/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon07/08/2019
Registration of charge 036399300019, created on 2019-08-05
dot icon14/03/2019
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 icon25/01/2019
Termination of appointment of Steven James Townsley as a director on 2019-01-22
dot icon08/11/2018
Second filing for the termination of Angus Martin Leitch as a director
dot icon12/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon09/10/2018
Notification of Accrol Holdings Limited as a person with significant control on 2016-04-06
dot icon09/10/2018
Cessation of Accrol Group Holdings Plc as a person with significant control on 2016-04-06
dot icon16/07/2018
Termination of appointment of Angus Martin Leitch as a director on 2018-06-11
dot icon15/06/2018
Registration of charge 036399300018, created on 2018-06-14
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 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 icon13/10/2017
Confirmation statement made on 2017-09-29 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 icon01/02/2017
Full accounts made up to 2016-04-30
dot icon13/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon06/09/2016
Termination of appointment of Wajid Hussain as a director on 2016-06-02
dot icon06/09/2016
Termination of appointment of Mozam Hussain as a director on 2016-06-02
dot icon06/09/2016
Termination of appointment of Mozam Hussain as a secretary on 2016-06-02
dot icon06/09/2016
Termination of appointment of Majid Hussain 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 icon06/09/2016
Appointment of Mr James Flude as a director on 2016-05-27
dot icon06/09/2016
Appointment of Mr Peter Cheung as a director on 2016-05-27
dot icon12/07/2016
Satisfaction of charge 036399300015 in full
dot icon14/11/2015
Full accounts made up to 2015-04-30
dot icon27/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon30/10/2014
Satisfaction of charge 10 in full
dot icon30/10/2014
Satisfaction of charge 8 in full
dot icon30/10/2014
Satisfaction of charge 6 in full
dot icon30/10/2014
Satisfaction of charge 9 in full
dot icon22/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon15/10/2014
Satisfaction of charge 12 in full
dot icon15/10/2014
Satisfaction of charge 036399300013 in full
dot icon15/10/2014
Satisfaction of charge 036399300014 in full
dot icon21/08/2014
Full accounts made up to 2014-04-30
dot icon14/08/2014
Registration of charge 036399300016
dot icon14/08/2014
Registration of charge 036399300017
dot icon06/08/2014
Termination of appointment of Andrew Foulds as a director on 2014-07-14
dot icon06/08/2014
Resolutions
dot icon18/07/2014
Registration of charge 036399300015
dot icon17/07/2014
Registration of charge 036399300013
dot icon17/07/2014
Registration of charge 036399300014
dot icon22/10/2013
Director's details changed for Mr Wajid Hussain on 2013-10-22
dot icon22/10/2013
Director's details changed for Mr Majid Hussain on 2013-10-22
dot icon22/10/2013
Director's details changed for Andrew Foulds on 2013-10-22
dot icon22/10/2013
Secretary's details changed for Mr Mozam Hussain on 2013-10-22
dot icon22/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon22/10/2013
Registered office address changed from Unit 1 Davyfield Road Roman Road Industrial Estate Blackburn BB1 2LU on 2013-10-22
dot icon16/08/2013
Full accounts made up to 2013-04-30
dot icon07/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 12
dot icon31/12/2012
Miscellaneous
dot icon10/12/2012
Auditor's resignation
dot icon16/11/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon24/08/2012
Full accounts made up to 2012-04-30
dot icon19/12/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 11
dot icon16/08/2011
Full accounts made up to 2011-04-30
dot icon07/12/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon07/12/2010
Director's details changed for Andrew Foulds on 2009-10-02
dot icon13/08/2010
Accounts for a small company made up to 2010-04-30
dot icon22/02/2010
Auditor's resignation
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 10
dot icon13/11/2009
Termination of appointment of Jawid Hussain as a director
dot icon02/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon07/07/2009
Full accounts made up to 2009-04-30
dot icon23/06/2009
Director appointed mr majid hussain
dot icon02/02/2009
Return made up to 29/09/08; full list of members
dot icon08/12/2008
Particulars of a mortgage or charge / charge no: 9
dot icon21/07/2008
Accounts for a medium company made up to 2008-04-30
dot icon18/10/2007
Return made up to 29/09/07; no change of members
dot icon15/08/2007
Accounts for a medium company made up to 2007-04-30
dot icon25/03/2007
Return made up to 29/09/06; full list of members
dot icon05/03/2007
Accounts for a medium company made up to 2006-04-30
dot icon20/06/2006
Return made up to 29/09/05; full list of members
dot icon07/04/2006
Accounts for a small company made up to 2005-04-30
dot icon30/01/2006
New director appointed
dot icon19/12/2005
New secretary appointed;new director appointed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
Secretary resigned;director resigned
dot icon19/12/2005
Registered office changed on 19/12/05 from: vale mill emerald street blackburn lancashire BB1 9QJ
dot icon13/04/2005
Accounts for a small company made up to 2004-04-30
dot icon03/03/2005
Particulars of mortgage/charge
dot icon26/01/2005
Declaration of satisfaction of mortgage/charge
dot icon26/01/2005
Declaration of satisfaction of mortgage/charge
dot icon26/01/2005
Declaration of satisfaction of mortgage/charge
dot icon26/01/2005
Declaration of satisfaction of mortgage/charge
dot icon26/01/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Return made up to 29/09/04; full list of members
dot icon27/11/2004
Particulars of mortgage/charge
dot icon12/10/2004
Particulars of mortgage/charge
dot icon25/03/2004
Accounts for a medium company made up to 2003-04-30
dot icon06/01/2004
Return made up to 29/09/03; full list of members
dot icon05/02/2003
Return made up to 29/09/02; full list of members
dot icon17/12/2002
Accounts for a medium company made up to 2002-04-30
dot icon27/02/2002
Full accounts made up to 2001-04-30
dot icon22/02/2002
Declaration of satisfaction of mortgage/charge
dot icon10/10/2001
Return made up to 29/09/01; full list of members
dot icon28/02/2001
Full accounts made up to 2000-04-30
dot icon23/02/2001
Return made up to 29/09/00; full list of members
dot icon07/10/2000
Particulars of mortgage/charge
dot icon12/09/2000
Particulars of mortgage/charge
dot icon10/05/2000
Particulars of mortgage/charge
dot icon28/04/2000
Particulars of mortgage/charge
dot icon13/03/2000
Accounts for a dormant company made up to 1999-04-30
dot icon18/01/2000
Accounting reference date shortened from 30/09/99 to 30/04/99
dot icon04/01/2000
Return made up to 29/09/99; full list of members
dot icon01/06/1999
Ad 01/05/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon09/04/1999
Particulars of mortgage/charge
dot icon14/10/1998
Registered office changed on 14/10/98 from: 16 churchill way cardiff CF1 4DX
dot icon14/10/1998
New secretary appointed;new director appointed
dot icon14/10/1998
New director appointed
dot icon14/10/1998
Director resigned
dot icon14/10/1998
Secretary resigned
dot icon29/09/1998
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
05/12/2026
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
Hussain, Jawid
Director
28/09/1998 - 20/10/2009
9
Begum, Mahroof
Director
28/09/1998 - 03/11/2005
2
Cheung, Peter
Director
26/05/2016 - 02/02/2018
22
Hussain, Majid
Director
31/03/2009 - 01/06/2016
20
Hussain, Wajid
Director
03/11/2005 - 01/06/2016
17

Persons with Significant Control

4
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 TISSUE UK LIMITED

NAVIGATOR TISSUE UK LIMITED is an(a) Active company incorporated on 29/09/1998 with the registered office located at Delta Building, Roman Road, Blackburn 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 TISSUE UK LIMITED?

toggle

NAVIGATOR TISSUE UK LIMITED is currently Active. It was registered on 29/09/1998 .

Where is NAVIGATOR TISSUE UK LIMITED located?

toggle

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

What does NAVIGATOR TISSUE UK LIMITED do?

toggle

NAVIGATOR TISSUE UK LIMITED operates in the Manufacture of paper and paperboard (17.12 - SIC 2007) sector.

What is the latest filing for NAVIGATOR TISSUE UK LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-12-05 with updates.