Background WavePink WaveYellow Wave

GLATFELTER LYDNEY, LTD. (05734921)

GLATFELTER LYDNEY, LTD. (05734921) is an active UK company. incorporated on 8 March 2006. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in unknown sic code (17120). GLATFELTER LYDNEY, LTD. has been registered for 20 years. Current directors include FORSELL, Michele, GOMEZ, David Cortes, LATTEN, Kenneth Dean and 1 others.

Company Number
05734921
Status
active
Type
ltd
Incorporated
8 March 2006
Age
20 years
Address
1 St. James Court, Norwich, NR3 1RU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17120)
Directors
FORSELL, Michele, GOMEZ, David Cortes, LATTEN, Kenneth Dean, UREY, Jill L
SIC Codes
17120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLATFELTER LYDNEY, LTD.

GLATFELTER LYDNEY, LTD. is an active company incorporated on 8 March 2006 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17120). GLATFELTER LYDNEY, LTD. was registered 20 years ago.(SIC: 17120)

Status

active

Active since 20 years ago

Company No

05734921

LTD Company

Age

20 Years

Incorporated 8 March 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 8 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

GLATFELTER - UK, LTD.
From: 8 March 2006To: 9 March 2007
Contact
Address

1 St. James Court Whitefriars Norwich, NR3 1RU,

Previous Addresses

Lydney Paper Mill Church Road Lydney Gloucestershire GL15 5EJ
From: 8 March 2006To: 28 April 2025
Timeline

43 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Funding Round
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Funding Round
Jul 10
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Jul 13
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Nov 17
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Loan Secured
Mar 23
Director Left
Jul 23
Director Joined
Sept 24
Loan Secured
Nov 24
Loan Cleared
Nov 24
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Dec 25
2
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

FORSELL, Michele

Active
St. James Court, NorwichNR3 1RU
Born February 1967
Director
Appointed 15 May 2025

GOMEZ, David Cortes

Active
St. James Court, NorwichNR3 1RU
Born August 1977
Director
Appointed 20 Oct 2025

LATTEN, Kenneth Dean

Active
St. James Court, NorwichNR3 1RU
Born August 1984
Director
Appointed 01 Nov 2025

UREY, Jill L

Active
St. James Court, NorwichNR3 1RU
Born September 1966
Director
Appointed 30 Aug 2024

JACKSON, Thomas

Resigned
1616 Creagh Knoll Lane, Downingtown
Secretary
Appointed 03 Jun 2008
Resigned 30 Apr 2009

NORTON, Jeffrey

Resigned
822 Woodfield Drive, Lititz
Secretary
Appointed 08 Mar 2006
Resigned 03 Jul 2008

QUAYSECO LIMITED

Resigned
Narrow Quay, BristolBS1 4AH
Corporate secretary
Appointed 03 Mar 2010
Resigned 08 Nov 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Mar 2006
Resigned 08 Mar 2006

ACKERMANN, Valentin

Resigned
St. James Court, NorwichNR3 1RU
Born October 1989
Director
Appointed 06 Sept 2022
Resigned 15 Sept 2025

ATHERLEY, Julian

Resigned
Lypiatt Terrace, CheltenhamGL50 2SX
Born August 1961
Director
Appointed 30 Apr 2009
Resigned 31 Mar 2010

CARSCADDEN, David

Resigned
Church Road, LydneyGL15 5EJ
Born August 1962
Director
Appointed 11 Dec 2016
Resigned 12 May 2021

COBB, Timothy Alan

Resigned
Lydney Paper Mill, LydneyGL15 5EJ
Born May 1970
Director
Appointed 28 Feb 2022
Resigned 11 Jul 2023

CUTILLAS, Hubert Florian

Resigned
Lydney Paper Mill, LydneyGL15 5EJ
Born October 1982
Director
Appointed 23 Aug 2021
Resigned 06 Sept 2022

FOULDS, David

Resigned
Church Road, LydneyGL15 5EJ
Born December 1963
Director
Appointed 14 Jun 2013
Resigned 11 Dec 2016

JACKSON, Thomas

Resigned
96 South George St, Suite 500, PaPA 17401
Born September 1965
Director
Appointed 19 Apr 2010
Resigned 10 Nov 2011

JACUNSKI, John

Resigned
1506 Chadwyk Lane, Manheim
Born November 1965
Director
Appointed 08 Mar 2006
Resigned 30 Apr 2009

NORTON, Jeffrey

Resigned
822 Woodfield Drive, Lititz
Born May 1958
Director
Appointed 13 Mar 2006
Resigned 03 Jul 2008

PARRINI, Dante

Resigned
1410 Brittany Drive, York
Born September 1964
Director
Appointed 08 Mar 2006
Resigned 30 Apr 2009

RAPP, Martin, Herr

Resigned
Glatfelter Gernsbach Gmbh & Co, Gernsbach
Born September 1959
Director
Appointed 30 Apr 2009
Resigned 30 Sept 2019

SARGEANT, Patricia

Resigned
St. James Court, NorwichNR3 1RU
Born September 1971
Director
Appointed 01 Oct 2019
Resigned 15 May 2025

SCHALK, Achim

Resigned
St. James Court, NorwichNR3 1RU
Born December 1972
Director
Appointed 15 May 2025
Resigned 31 Oct 2025

SCHIEBELER, Reinhard, Dr

Resigned
Glatfelter Gernsbach Gmbh & Co, Gernsbach
Born December 1961
Director
Appointed 28 Feb 2010
Resigned 27 Jul 2017

SEVOZ, Philippe

Resigned
Lydney Paper Mill, LydneyGL15 5EJ
Born June 1967
Director
Appointed 01 Oct 2019
Resigned 31 Mar 2021

SHETTIGAR, Ramesh

Resigned
Lydney Paper Mill, LydneyGL15 5EJ
Born May 1975
Director
Appointed 23 Aug 2021
Resigned 30 Dec 2022

WANNEMACHER, Amy

Resigned
96 S.George Street, York
Born October 1966
Director
Appointed 10 Nov 2011
Resigned 28 Feb 2022

WOLFRAM, Paul G.

Resigned
St. James Court, NorwichNR3 1RU
Born May 1976
Director
Appointed 06 Sept 2022
Resigned 31 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Congress Street, Charlotte28209

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
Ceased 06 Apr 2016
2595 Interstate Drive, Harrisburg28269

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

123

Confirmation Statement With No Updates
8 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Second Filing Of Director Termination With Name
2 July 2025
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Memorandum Articles
30 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
30 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 July 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
7 September 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company
1 September 2010
CH04Change of Corporate Secretary Details
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Resolution
15 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Move Registers To Sail Company
14 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 April 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
24 March 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
11 December 2007
123Notice of Increase in Nominal Capital
Legacy
11 December 2007
123Notice of Increase in Nominal Capital
Resolution
11 December 2007
RESOLUTIONSResolutions
Legacy
6 July 2007
363sAnnual Return (shuttle)
Legacy
12 April 2007
88(2)R88(2)R
Legacy
12 April 2007
88(2)R88(2)R
Certificate Change Of Name Company
9 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2006
225Change of Accounting Reference Date
Legacy
23 May 2006
88(2)R88(2)R
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
11 May 2006
123Notice of Increase in Nominal Capital
Legacy
10 May 2006
288aAppointment of Director or Secretary
Memorandum Articles
24 March 2006
MEM/ARTSMEM/ARTS
Resolution
24 March 2006
RESOLUTIONSResolutions
Resolution
24 March 2006
RESOLUTIONSResolutions
Legacy
24 March 2006
287Change of Registered Office
Legacy
8 March 2006
288bResignation of Director or Secretary
Incorporation Company
8 March 2006
NEWINCIncorporation