Background WavePink WaveYellow Wave

ESSENTRA (NORTHAMPTON) LTD. (03088793)

ESSENTRA (NORTHAMPTON) LTD. (03088793) is an active UK company. incorporated on 8 August 1995. with registered office in Kidlington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ESSENTRA (NORTHAMPTON) LTD. has been registered for 30 years. Current directors include BAKER, Rowan Clare, GOODMAN, Claire Elizabeth.

Company Number
03088793
Status
active
Type
ltd
Incorporated
8 August 1995
Age
30 years
Address
Langford Locks, Kidlington, OX5 1HX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAKER, Rowan Clare, GOODMAN, Claire Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENTRA (NORTHAMPTON) LTD.

ESSENTRA (NORTHAMPTON) LTD. is an active company incorporated on 8 August 1995 with the registered office located in Kidlington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ESSENTRA (NORTHAMPTON) LTD. was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03088793

LTD Company

Age

30 Years

Incorporated 8 August 1995

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 19 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

CLONDALKIN PHARMA & HEALTHCARE (NORTHAMPTON) LTD.
From: 3 June 2011To: 8 June 2015
BOXES (PRESTIGE) LIMITED
From: 24 December 1996To: 3 June 2011
PRESTIGE CARTONS LIMITED
From: 23 August 1995To: 24 December 1996
OLDWISH LIMITED
From: 8 August 1995To: 23 August 1995
Contact
Address

Langford Locks Kidlington, OX5 1HX,

Previous Addresses

Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU
From: 20 October 2015To: 2 August 2021
Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU United Kingdom
From: 21 September 2015To: 20 October 2015
201 - 249 Avebury Boulevard Milton Keynes MK9 1AU United Kingdom
From: 11 June 2015To: 21 September 2015
C/O C O Clondalkin Ap Burt First Avenue Royal Portbury Dock Portbury Bristol BS20 7XP
From: 14 November 2014To: 11 June 2015
C/O Ap Burt Clondalkin First Avenue First Avenue, Royal Portbury Dock Portbury Bristol BS20 7XP England
From: 12 November 2014To: 14 November 2014
Severn Paper Mill Harbour Road Trading Estate Portishead Bristol BS20 7DJ
From: 8 August 1995To: 12 November 2014
Timeline

27 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Sept 12
Loan Cleared
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jul 14
Funding Round
Oct 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
May 18
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Mar 26
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

BAKER, Rowan Clare

Active
KidlingtonOX5 1HX
Born November 1973
Director
Appointed 01 Mar 2026

GOODMAN, Claire Elizabeth

Active
KidlingtonOX5 1HX
Born July 1990
Director
Appointed 18 Aug 2023

GREEN, Jon Michael

Resigned
Avebury Boulevard, Milton KeynesMK9 1AU
Secretary
Appointed 30 Jan 2015
Resigned 06 May 2021

HANLON, John Bryce

Resigned
Toad Hall, DesboroughNN14 2TP
Secretary
Appointed 30 Aug 1995
Resigned 08 Sept 1997

NICHOLLS, James Andrew

Resigned
15 The Quays, BristolBS1 6UQ
Secretary
Appointed 08 Sept 1997
Resigned 30 Jan 2015

REID, Emma

Resigned
KidlingtonOX5 1HX
Secretary
Appointed 06 May 2021
Resigned 01 Mar 2026

EXCELLET INVESTMENTS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate secretary
Appointed 14 Aug 1995
Resigned 04 Sept 1995

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Aug 1995
Resigned 14 Aug 1995

BURGESS, Peter Norman

Resigned
20 Faversham Avenue, LondonE4 6DT
Born December 1949
Director
Appointed 27 Nov 1995
Resigned 30 Jun 2014

FITZGERALD, John Joseph

Resigned
33 Bracken Hey, ClitheroeBB7 1LW
Born March 1970
Director
Appointed 03 Dec 2003
Resigned 31 Aug 2012

HAMES, Adam Robin

Resigned
KidlingtonOX5 1HX
Born December 1985
Director
Appointed 30 Sept 2022
Resigned 18 Aug 2023

HANLON, John Bryce

Resigned
Toad Hall, DesboroughNN14 2TP
Born March 1946
Director
Appointed 30 Aug 1995
Resigned 21 Oct 2005

JERMAN, Allen James Crawford

Resigned
14 Hartopp Road, Sutton ColdfieldB74 2RQ
Born December 1944
Director
Appointed 06 Dec 1999
Resigned 30 Apr 2004

KIRK, Leonard Mcneil

Resigned
Avebury Boulevard, Milton KeynesMK9 1AU
Born November 1967
Director
Appointed 30 Jan 2015
Resigned 09 Mar 2017

LIGGINS, Craig Anthony

Resigned
Royal Portbury Dock, BristolBS20 7XP
Born May 1971
Director
Appointed 16 Dec 2013
Resigned 30 Jan 2015

MACKEY, Wallace John Chalmers

Resigned
Riverdell, BerkhamstedHP4 1TE
Born June 1962
Director
Appointed 30 Aug 1995
Resigned 08 Sept 1997

MAYER, Alan Robert

Resigned
233 Obelisk Rise, NorthamptonNN2 8UA
Born November 1947
Director
Appointed 30 Aug 1995
Resigned 01 Aug 2001

NICHOLLS, James Andrew

Resigned
15 The Quays, BristolBS1 6UQ
Born June 1967
Director
Appointed 28 Oct 2005
Resigned 30 Jan 2015

O'NEILL, Colman

Resigned
110 Shrewsbury Lawn, Dublin18
Born June 1957
Director
Appointed 26 Sept 1997
Resigned 19 Dec 2013

PERCIVAL, Iain Philip

Resigned
KidlingtonOX5 1HX
Born September 1967
Director
Appointed 01 Mar 2017
Resigned 15 Dec 2021

RAYNER, Peter Alexander

Resigned
Hall Park, BerkhamstedHP4 2NU
Born September 1982
Director
Appointed 01 Mar 2017
Resigned 30 Apr 2018

ROSS, Hugh Alexander

Resigned
201-249 Avebury Boulevard, Milton KeynesMK9 1AU
Born July 1966
Director
Appointed 30 Jan 2015
Resigned 14 Feb 2017

TANEJA, Kamal

Resigned
KidlingtonOX5 1HX
Born September 1967
Director
Appointed 15 Dec 2021
Resigned 30 Sept 2022

TANYAR, Feyzoullah Yalkin

Resigned
Homewood House, CuffleyEN6 4AX
Born July 1944
Director
Appointed 24 Aug 1995
Resigned 31 Jan 1999

VON GREYERZ, Egon

Resigned
The Oaks, HertfordSG14 2NZ
Born July 1945
Director
Appointed 24 Aug 1995
Resigned 13 Jan 1997

WESTON, Andrew Trevor

Resigned
8 Thornton End, AltonGU34 4HF
Born May 1950
Director
Appointed 30 Aug 1995
Resigned 20 Apr 2001

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 08 Aug 1995
Resigned 14 Aug 1995

Persons with significant control

1

Kidlington, OxfordOX5 1HX

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

169

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Legacy
24 May 2024
GUARANTEE2GUARANTEE2
Legacy
24 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Legacy
17 April 2023
AGREEMENT2AGREEMENT2
Legacy
24 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Resolution
28 September 2020
RESOLUTIONSResolutions
Legacy
28 September 2020
SH20SH20
Legacy
28 September 2020
CAP-SSCAP-SS
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2016
MR04Satisfaction of Charge
Auditors Resignation Company
14 April 2016
AUDAUD
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
8 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 June 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Capital Allotment Shares
6 October 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Memorandum Articles
12 June 2013
MEM/ARTSMEM/ARTS
Resolution
12 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
10 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
3 June 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
24 August 2007
403aParticulars of Charge Subject to s859A
Legacy
30 July 2007
395Particulars of Mortgage or Charge
Resolution
27 July 2007
RESOLUTIONSResolutions
Resolution
27 July 2007
RESOLUTIONSResolutions
Legacy
27 July 2007
155(6)a155(6)a
Legacy
27 July 2007
155(6)a155(6)a
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
287Change of Registered Office
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
403aParticulars of Charge Subject to s859A
Legacy
29 March 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
24 February 2004
AUDAUD
Auditors Resignation Company
23 February 2004
AUDAUD
Auditors Resignation Company
12 February 2004
AUDAUD
Legacy
12 February 2004
155(6)a155(6)a
Legacy
12 February 2004
155(6)a155(6)a
Resolution
12 February 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Legacy
29 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
29 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
16 May 2001
288bResignation of Director or Secretary
Auditors Resignation Company
4 December 2000
AUDAUD
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
395Particulars of Mortgage or Charge
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Memorandum Articles
12 May 1997
MEM/ARTSMEM/ARTS
Resolution
12 May 1997
RESOLUTIONSResolutions
Resolution
12 May 1997
RESOLUTIONSResolutions
Resolution
12 May 1997
RESOLUTIONSResolutions
Resolution
12 May 1997
RESOLUTIONSResolutions
Legacy
4 April 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 1996
403aParticulars of Charge Subject to s859A
Legacy
10 November 1996
363sAnnual Return (shuttle)
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
14 December 1995
288288
Legacy
13 December 1995
225(1)225(1)
Legacy
20 September 1995
395Particulars of Mortgage or Charge
Legacy
14 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
287Change of Registered Office
Legacy
7 September 1995
288288
Legacy
7 September 1995
224224
Legacy
7 September 1995
288288
Certificate Change Of Name Company
23 August 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 August 1995
RESOLUTIONSResolutions
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
16 August 1995
287Change of Registered Office
Incorporation Company
8 August 1995
NEWINCIncorporation