Background WavePink WaveYellow Wave

KRUGER TISSUE (CONSUMER) LIMITED (01791477)

KRUGER TISSUE (CONSUMER) LIMITED (01791477) is an active UK company. incorporated on 14 February 1984. with registered office in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KRUGER TISSUE (CONSUMER) LIMITED has been registered for 42 years. Current directors include ANGEL, David.

Company Number
01791477
Status
active
Type
ltd
Incorporated
14 February 1984
Age
42 years
Address
No. 1 St Paul's Square, Liverpool, L3 9SJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANGEL, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRUGER TISSUE (CONSUMER) LIMITED

KRUGER TISSUE (CONSUMER) LIMITED is an active company incorporated on 14 February 1984 with the registered office located in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KRUGER TISSUE (CONSUMER) LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01791477

LTD Company

Age

42 Years

Incorporated 14 February 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

KENT PAPER PRODUCTS LIMITED
From: 14 February 1984To: 16 December 1994
Contact
Address

No. 1 St Paul's Square Liverpool, L3 9SJ,

Previous Addresses

Ashburton House Royce Trading Estate Ashburton Road West Trafford Park Manchester Greater Manchester M17 1RY
From: 14 February 1984To: 21 June 2010
Timeline

5 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Jul 12
Director Joined
Sept 20
Director Left
Jul 22
Loan Cleared
Apr 23
Funding Round
Sept 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

1 Active
27 Resigned

ANGEL, David

Active
St Paul's Square, LiverpoolL3 9SJ
Born August 1961
Director
Appointed 01 Sept 2020

CHANDLER, Carole Mary

Resigned
27 Woodlands, ChathamME5 9JX
Secretary
Appointed N/A
Resigned 12 Feb 1993

DALE-JONES, Robert Glyn Leonard, Mr.

Resigned
St Paul's Square, LiverpoolL3 9SJ
Secretary
Appointed 22 Jul 1994
Resigned 25 Jul 2012

JARVIS, John Thomas

Resigned
35 Glyndwr Road, WrexhamLL12 8DG
Secretary
Appointed 12 Feb 1993
Resigned 22 Jul 1994

ALID ALEUY, Jose Nellip

Resigned
Urbanizacion, Pereira
Born April 1947
Director
Appointed 12 Feb 1993
Resigned 20 Jul 1994

ALLEN, Kenneth Leslie John

Resigned
Firdene, HeathfieldTN21 0UP
Born May 1950
Director
Appointed N/A
Resigned 21 Jun 1994

ASHBY, Peter John

Resigned
Hollybank, WilmslowSK9 5HX
Born September 1947
Director
Appointed 29 Jul 1994
Resigned 30 Sept 1998

ASHBY, Peter John

Resigned
Rocklands 35 Bollin Hill, WilmslowSK9 4AN
Born September 1947
Director
Appointed 24 Nov 1992
Resigned 22 Jul 1994

BOOTY, Stephen Martin

Resigned
South Lodge, EffinghamKT24 5QE
Born May 1954
Director
Appointed 16 Apr 2001
Resigned 31 Jan 2002

BOWLER, Jonathan

Resigned
17 Kilmory Fold, Old GlossopSK13 7PH
Born March 1969
Director
Appointed 18 Oct 2002
Resigned 30 Jan 2006

BUNZE, George John

Resigned
351 Penn Road, BeaconsfieldH9W 1B5
Born August 1943
Director
Appointed 12 Feb 1993
Resigned 29 Jul 1994

CHANDLER, Carole Mary

Resigned
27 Woodlands, ChathamME5 9JX
Born September 1944
Director
Appointed N/A
Resigned 27 Mar 1995

CHANDLER, Michael

Resigned
Whitehaven 90 Seabrook Road, HytheCT21 5QA
Born August 1944
Director
Appointed N/A
Resigned 06 Dec 1991

DALE JONES, Robert Glyn Leonard

Resigned
Winterbourne, PrentonCH43 9UB
Born June 1948
Director
Appointed N/A
Resigned 24 Nov 1992

DALE-JONES, Robert Glyn Leonard, Mr.

Resigned
St Paul's Square, LiverpoolL3 9SJ
Born June 1948
Director
Appointed 25 Jul 2000
Resigned 25 Jul 2012

FAST, Christopher Robin

Resigned
The Chapel, South PethertonTA13 3BY
Born December 1952
Director
Appointed 08 Mar 1993
Resigned 21 Jun 1999

GAGNIER, Jacques

Resigned
140 Cornwall, Town Of Mont-RoyalFOREIGN
Born September 1955
Director
Appointed N/A
Resigned 11 Mar 1992

GALANTE III, Nicholas Thomas

Resigned
10 Louden Heights North, New York12211
Born November 1955
Director
Appointed 31 Jan 2002
Resigned 18 Oct 2002

GOSSELIN, Mario, Mr.

Resigned
St. Pauls Square, LiverpoolL3 9SJ
Born November 1957
Director
Appointed 18 Oct 2002
Resigned 22 Jul 2022

HOGAN, Mark Paul David

Resigned
4 Oaklands Drive, HessleHU13 0LU
Born August 1960
Director
Appointed 28 Feb 1997
Resigned 21 Jun 1999

JARVIS, John Thomas

Resigned
35 Glyndwr Road, WrexhamLL12 8DG
Born May 1950
Director
Appointed 29 Jan 1998
Resigned 31 Jul 1999

KAVANAGH, James Martin

Resigned
8 Beechhurst Gardens, WolverhamptonWY5 7HQ
Born May 1952
Director
Appointed 29 Jul 1994
Resigned 20 Apr 2001

LEE, Francis Henry

Resigned
Little Stanneylands Stud Farm, WilmslowSK9 4ER
Born April 1944
Director
Appointed 25 Jan 2001
Resigned 24 Jul 2003

LEON, Jose Roman

Resigned
Residencias Guadarrama, Avenida Principal Las Mesetas
Born October 1933
Director
Appointed N/A
Resigned 11 Jul 1994

PERRY, Christopher John

Resigned
Meadowcroft House, Upper WeareBS26 2LA
Born October 1960
Director
Appointed 18 Dec 1998
Resigned 05 Apr 2001

STANDEN, Ronald William

Resigned
22 Windermere Close, DartfordDA1 2TX
Born December 1946
Director
Appointed 08 Mar 1993
Resigned 27 Apr 1994

TANNER, Phillip John

Resigned
Fair View, West LydfordTA11 7DN
Born December 1952
Director
Appointed N/A
Resigned 19 Jan 1998

WELLS, Donald Bruce

Resigned
14350 Notre Dame St App 309, MontrealFOREIGN
Born July 1940
Director
Appointed 11 Mar 1992
Resigned 20 Jul 1994

Persons with significant control

1

St. Pauls Square, LiverpoolL3 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

216

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 September 2023
RP04CS01RP04CS01
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Termination Secretary Company With Name
25 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Legacy
10 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2007
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
24 July 2006
288cChange of Particulars
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2005
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2003
AAAnnual Accounts
Auditors Resignation Company
11 February 2003
AUDAUD
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
287Change of Registered Office
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
287Change of Registered Office
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
403aParticulars of Charge Subject to s859A
Legacy
28 November 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
395Particulars of Mortgage or Charge
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
26 November 1999
287Change of Registered Office
Legacy
17 November 1999
353353
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Auditors Resignation Company
1 February 1999
AUDAUD
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
395Particulars of Mortgage or Charge
Resolution
4 December 1997
RESOLUTIONSResolutions
Legacy
4 December 1997
155(6)a155(6)a
Resolution
2 December 1997
RESOLUTIONSResolutions
Resolution
2 December 1997
RESOLUTIONSResolutions
Legacy
1 December 1997
395Particulars of Mortgage or Charge
Legacy
28 November 1997
403aParticulars of Charge Subject to s859A
Legacy
28 November 1997
403aParticulars of Charge Subject to s859A
Legacy
28 November 1997
403aParticulars of Charge Subject to s859A
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
21 June 1995
395Particulars of Mortgage or Charge
Legacy
4 April 1995
288288
Legacy
14 January 1995
122122
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
15 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1994
403aParticulars of Charge Subject to s859A
Legacy
13 October 1994
403aParticulars of Charge Subject to s859A
Legacy
13 October 1994
403aParticulars of Charge Subject to s859A
Legacy
13 October 1994
403aParticulars of Charge Subject to s859A
Legacy
13 October 1994
403aParticulars of Charge Subject to s859A
Legacy
13 October 1994
403aParticulars of Charge Subject to s859A
Legacy
13 October 1994
403aParticulars of Charge Subject to s859A
Legacy
13 October 1994
403aParticulars of Charge Subject to s859A
Legacy
13 October 1994
403aParticulars of Charge Subject to s859A
Legacy
23 September 1994
287Change of Registered Office
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
4 August 1994
395Particulars of Mortgage or Charge
Legacy
4 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
5 July 1994
403aParticulars of Charge Subject to s859A
Legacy
5 July 1994
403aParticulars of Charge Subject to s859A
Legacy
24 June 1994
288288
Legacy
6 May 1994
288288
Memorandum Articles
15 March 1994
MEM/ARTSMEM/ARTS
Auditors Resignation Company
10 March 1994
AUDAUD
Accounts With Accounts Type Full
23 February 1994
AAAnnual Accounts
Legacy
10 February 1994
88(2)R88(2)R
Resolution
26 January 1994
RESOLUTIONSResolutions
Legacy
26 January 1994
123Notice of Increase in Nominal Capital
Resolution
26 January 1994
RESOLUTIONSResolutions
Resolution
26 January 1994
RESOLUTIONSResolutions
Resolution
26 January 1994
RESOLUTIONSResolutions
Legacy
7 November 1993
225(1)225(1)
Legacy
2 November 1993
363sAnnual Return (shuttle)
Resolution
19 October 1993
RESOLUTIONSResolutions
Resolution
19 October 1993
RESOLUTIONSResolutions
Resolution
19 October 1993
RESOLUTIONSResolutions
Legacy
24 September 1993
395Particulars of Mortgage or Charge
Legacy
10 June 1993
395Particulars of Mortgage or Charge
Legacy
8 April 1993
288288
Legacy
26 March 1993
353353
Legacy
26 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
10 March 1993
123Notice of Increase in Nominal Capital
Legacy
5 March 1993
88(2)R88(2)R
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Resolution
28 February 1993
RESOLUTIONSResolutions
Resolution
28 February 1993
RESOLUTIONSResolutions
Legacy
28 February 1993
288288
Legacy
24 December 1992
288288
Legacy
6 November 1992
395Particulars of Mortgage or Charge
Legacy
28 October 1992
403aParticulars of Charge Subject to s859A
Legacy
22 September 1992
363sAnnual Return (shuttle)
Legacy
11 June 1992
395Particulars of Mortgage or Charge
Legacy
11 June 1992
169169
Resolution
27 May 1992
RESOLUTIONSResolutions
Legacy
18 May 1992
395Particulars of Mortgage or Charge
Legacy
18 May 1992
395Particulars of Mortgage or Charge
Legacy
20 March 1992
288288
Legacy
28 January 1992
288288
Accounts With Accounts Type Full Group
19 January 1992
AAAnnual Accounts
Legacy
16 October 1991
363b363b
Legacy
2 November 1990
395Particulars of Mortgage or Charge
Legacy
15 October 1990
363363
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
24 September 1990
395Particulars of Mortgage or Charge
Legacy
24 September 1990
288288
Legacy
24 September 1990
88(2)R88(2)R
Legacy
24 September 1990
123Notice of Increase in Nominal Capital
Legacy
19 September 1990
395Particulars of Mortgage or Charge
Legacy
14 September 1990
395Particulars of Mortgage or Charge
Resolution
13 September 1990
RESOLUTIONSResolutions
Resolution
13 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Accounts With Accounts Type Full Group
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Legacy
31 October 1988
288288
Statement Of Affairs
10 August 1988
SASA
Legacy
10 August 1988
PUC 3PUC 3
Legacy
3 August 1988
88(3)88(3)
Legacy
3 August 1988
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
8 September 1987
AAAnnual Accounts
Legacy
8 September 1987
363363
Legacy
3 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Legacy
7 November 1986
363363