Background WavePink WaveYellow Wave

KRUGER TISSUE GROUP (UK) LIMITED (02925647)

KRUGER TISSUE GROUP (UK) LIMITED (02925647) is an active UK company. incorporated on 4 May 1994. 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 GROUP (UK) LIMITED has been registered for 31 years. Current directors include ANGEL, David.

Company Number
02925647
Status
active
Type
ltd
Incorporated
4 May 1994
Age
31 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 GROUP (UK) LIMITED

KRUGER TISSUE GROUP (UK) LIMITED is an active company incorporated on 4 May 1994 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 GROUP (UK) LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02925647

LTD Company

Age

31 Years

Incorporated 4 May 1994

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

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

BROOMCO (774) LIMITED
From: 4 May 1994To: 16 August 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 M17 1RY
From: 4 May 1994To: 21 June 2010
Timeline

8 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
May 94
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Sept 20
Director Left
Jul 22
Funding Round
Sept 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

ANGEL, David

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

DALE-JONES, Robert Glyn Leonard, Mr.

Resigned
The Parade, South WirralCH64 6SA
Secretary
Appointed 22 Jul 1994
Resigned 25 Jul 2012

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 04 May 1994
Resigned 22 Jul 1994

ASHBY, Peter John

Resigned
Hollybank, WilmslowSK9 5HX
Born September 1947
Director
Appointed 22 Jul 1994
Resigned 29 Nov 1998

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

BRAMWELL, Myles Rollo

Resigned
Flat 6 Park Court, Tunbridge WellsTN4 9JN
Born June 1948
Director
Appointed 22 Aug 1996
Resigned 30 Jun 2003

BUNZE, George John

Resigned
Saint Raphael, L'Lle BizardH9E 1S2
Born August 1943
Director
Appointed 21 Nov 1997
Resigned 25 Jul 2012

CAYOUETTE, Donald

Resigned
St Paul's Square, LiverpoolL3 9SJ
Born August 1947
Director
Appointed 18 Mar 2004
Resigned 25 Jul 2012

DALE-JONES, Robert Glyn Leonard, Mr.

Resigned
The Parade, South WirralCH64 6SA
Born June 1948
Director
Appointed 23 Jan 1998
Resigned 25 Jul 2012

GAGNE, Paul

Resigned
13 Senneville Road, Quebec Hgx 1by
Born September 1946
Director
Appointed 18 Dec 1998
Resigned 30 Jun 2003

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

GRAHAM, Derek Malcolm

Resigned
Blink Bonnie Cot Long Street, StaffordST19 9NF
Born November 1950
Director
Appointed 18 Dec 1998
Resigned 08 Sept 2000

HODGSON, Allan Archibald

Resigned
3 Randolph Crescent, LondonW9 1DP
Born October 1937
Director
Appointed 29 Jul 1994
Resigned 22 Aug 1996

JARVIS, John Thomas

Resigned
35 Glyndwr Road, WrexhamLL12 8DG
Born May 1950
Director
Appointed 23 Jan 1998
Resigned 31 Jul 1999

KAVANAGH, James Martin

Resigned
Lea Cottage, SeisdonWV5 7HH
Born May 1952
Director
Appointed 22 Jul 1994
Resigned 20 Apr 2001

KRUGER II, Joseph

Resigned
Chemin Beakie, Lac MaroisJ0R 1B0
Born July 1945
Director
Appointed 29 Jul 1994
Resigned 25 Jul 2012

PERRY, Christopher John

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

WHITELEY, John Francis

Resigned
Conifers 96 Green Lane, BuxtonSK17 9DJ
Born January 1945
Director
Appointed 18 Dec 1998
Resigned 05 May 2000

WHITWORTH, Anthony Elliott

Resigned
Highfield House, MacclesfieldSK11 9AW
Born February 1935
Director
Appointed 29 Jul 1994
Resigned 08 Oct 1998

WILKINSON, David Kenworthy

Resigned
Barn Cottage Hebers Ghyll Drive, IlkleyLS29 9QH
Born August 1950
Director
Appointed 29 Jul 1994
Resigned 21 Nov 1997

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 04 May 1994
Resigned 22 Jul 1994

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 04 May 1994
Resigned 22 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

168

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
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 Updates
20 May 2024
CS01Confirmation Statement
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2012
AAAnnual Accounts
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Termination Secretary Company With Name
25 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Move Registers To Sail Company
27 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Sail Address Company
27 May 2010
AD02Notification of Single Alternative Inspection Location
Legacy
30 November 2009
MG02MG02
Accounts With Accounts Type Total Exemption Full
9 November 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
19 May 2008
363sAnnual Return (shuttle)
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
24 July 2006
288cChange of Particulars
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Auditors Resignation Company
11 February 2003
AUDAUD
Accounts With Accounts Type Full
19 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
20 June 2002
403aParticulars of Charge Subject to s859A
Legacy
20 June 2002
403aParticulars of Charge Subject to s859A
Legacy
17 June 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
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
88(2)R88(2)R
Legacy
20 June 2001
123Notice of Increase in Nominal Capital
Resolution
20 June 2001
RESOLUTIONSResolutions
Resolution
20 June 2001
RESOLUTIONSResolutions
Resolution
20 June 2001
RESOLUTIONSResolutions
Legacy
13 June 2001
287Change of Registered Office
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
26 November 1999
287Change of Registered Office
Legacy
19 November 1999
395Particulars of Mortgage or Charge
Legacy
17 November 1999
353353
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
1 February 1999
AUDAUD
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Resolution
30 December 1998
RESOLUTIONSResolutions
Resolution
30 December 1998
RESOLUTIONSResolutions
Resolution
30 December 1998
RESOLUTIONSResolutions
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
88(2)R88(2)R
Resolution
1 October 1998
RESOLUTIONSResolutions
Resolution
1 October 1998
RESOLUTIONSResolutions
Legacy
1 October 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
5 August 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment 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
Legacy
4 December 1997
155(6)b155(6)b
Legacy
4 December 1997
155(6)b155(6)b
Legacy
4 December 1997
155(6)b155(6)b
Legacy
4 December 1997
155(6)b155(6)b
Legacy
3 December 1997
122122
Resolution
3 December 1997
RESOLUTIONSResolutions
Resolution
3 December 1997
RESOLUTIONSResolutions
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
395Particulars of Mortgage or Charge
Legacy
28 November 1997
403aParticulars of Charge Subject to s859A
Resolution
10 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 July 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
9 September 1996
288288
Accounts With Accounts Type Full Group
28 August 1996
AAAnnual Accounts
Legacy
1 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1995
AAAnnual Accounts
Resolution
19 June 1995
RESOLUTIONSResolutions
Resolution
14 June 1995
RESOLUTIONSResolutions
Legacy
25 May 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
88(2)R88(2)R
Legacy
16 February 1995
122122
Legacy
16 February 1995
88(2)R88(2)R
Legacy
7 February 1995
88(2)R88(2)R
Legacy
7 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
2 September 1994
287Change of Registered Office
Certificate Change Of Name Company
16 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 1994
122122
Legacy
16 August 1994
123Notice of Increase in Nominal Capital
Legacy
16 August 1994
224224
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Legacy
4 August 1994
395Particulars of Mortgage or Charge
Incorporation Company
4 May 1994
NEWINCIncorporation