INNOVIA GROUP (HOLDING 3) LIMITED

Lowther R & D Centre Lowther R & D Centre, Wigton, CA7 9XX, Cumbria, United Kingdom
StatusACTIVE
Company No.05223255
CategoryPrivate Limited Company
Incorporated06 Sep 2004
Age19 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

INNOVIA GROUP (HOLDING 3) LIMITED is an active private limited company with number 05223255. It was incorporated 19 years, 9 months, 11 days ago, on 06 September 2004. The company address is Lowther R & D Centre Lowther R & D Centre, Wigton, CA7 9XX, Cumbria, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 18 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-07

Officer name: Mrs Kerry Hyslop

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Debbie Ellen Hewison

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Jackson

Change date: 2024-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Jackson

Appointment date: 2023-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mrs Debbie Ellen Hewison

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Alain Huber

Change date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mrs Debbie Ellen Hewison

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Capital

Type: SH19

Capital : 2 EUR

Date: 2020-11-25

Documents

View document PDF

Legacy

Date: 25 Nov 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/11/20

Documents

View document PDF

Resolution

Date: 25 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Middleton

Termination date: 2020-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Alain Huber

Appointment date: 2019-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Mark Heaton

Termination date: 2018-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Auditors resignation company

Date: 27 Sep 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-18

Officer name: Sean Paul Eitel Washchuk

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-18

Officer name: Mark Andrew Mcclendon

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mr Dominic Mark Heaton

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Middleton Middleton

Appointment date: 2017-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Innovia Group (Holding 2014) Ltd

Change date: 2017-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

New address: Lowther R & D Centre West Road Wigton Cumbria CA7 9XX

Old address: Pioneer Way Castleford Yorkshire WF10 5QU United Kingdom

Change date: 2017-03-30

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2017

Action Date: 31 Jan 2017

Category: Capital

Type: SH01

Capital : 2 EUR

Date: 2017-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052232550010

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-28

Officer name: Geoffrey Thomas Martin

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Andrew Mcclendon

Appointment date: 2017-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Michael Horton

Termination date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Omar Shafi Khan

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Mark Robertshaw

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-28

Officer name: Sean Paul Eitel Washchuk

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-28

Old address: The Coach House West Street Wigton Cumbria CA7 9PD

New address: Pioneer Way Castleford Yorkshire WF10 5QU

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-02

Officer name: Mr David Michael Horton

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-20

Officer name: Mr Omar Shafi Khan

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-21

Officer name: David George Beeby

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robertshaw

Appointment date: 2015-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: David Frank Tilston

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Memorandum articles

Date: 26 Feb 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Change constitution enactment

Date: 26 Feb 2014

Category: Change-of-constitution

Type: CC05

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052232550010

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Dickinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Fell

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Fell

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Tilston

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed innovia films (holding 3) LIMITED\certificate issued on 26/02/13

Documents

View document PDF

Change of name notice

Date: 26 Feb 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Termination director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wales

Documents

View document PDF

Termination director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Leitch

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Matthewman

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Graham

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Lowther

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: William Lowther

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Turnbull

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 06 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-06

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Gray

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Dickinson

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Gray

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / angus leitch / 18/07/2008

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

Number:08101550
Status:ACTIVE
Category:Private Limited Company

CLM KITCHEN SUPPLIES & INSTALLATIONS LIMITED

51 WOOLER ROAD,HARTLEPOOL,TS26 0DR

Number:11880269
Status:ACTIVE
Category:Private Limited Company

LIFE LED UK LIMITED

358 KINGSTON ROAD,EPSOM,KT19 0DT

Number:10551118
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAXUM LIMITED

48 SWAN WALK,SHEPPERTON,TW17 8LY

Number:11050372
Status:ACTIVE
Category:Private Limited Company

REDCAP LTD

59 DUKES WOOD AVENUE,GERRARDS CROSS,SL9 7JY

Number:08876890
Status:ACTIVE
Category:Private Limited Company

RYDAL HOUSE LIMITED

RYDAL HOUSE 23 CHURCH LANE,LEEDS,LS25 1NW

Number:08088969
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source