Background WavePink WaveYellow Wave

NONWOVENN LTD (10052668)

NONWOVENN LTD (10052668) is an active UK company. incorporated on 9 March 2016. with registered office in Bridgwater. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NONWOVENN LTD has been registered for 10 years. Current directors include BROWNLOW, Andrew, COLLINS, Patrick Alan, HELLYAR, Stuart and 1 others.

Company Number
10052668
Status
active
Type
ltd
Incorporated
9 March 2016
Age
10 years
Address
Bff Business Park, Bridgwater, TA6 4NZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWNLOW, Andrew, COLLINS, Patrick Alan, HELLYAR, Stuart, LAMB, David Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NONWOVENN LTD

NONWOVENN LTD is an active company incorporated on 9 March 2016 with the registered office located in Bridgwater. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NONWOVENN LTD was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10052668

LTD Company

Age

10 Years

Incorporated 9 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

Bff Business Park Bath Road Bridgwater, TA6 4NZ,

Timeline

24 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
May 16
Share Issue
May 16
Funding Round
May 16
Funding Round
Nov 16
Director Joined
Dec 16
Director Left
Apr 18
Share Buyback
May 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Joined
Jul 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Oct 22
Director Joined
Dec 22
Loan Secured
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Funding Round
Feb 26
7
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BROWNLOW, Andrew

Active
Bath Road, BridgwaterTA6 4NZ
Born April 1965
Director
Appointed 09 Mar 2016

COLLINS, Patrick Alan

Active
Bath Road, BridgwaterTA6 4NZ
Born September 1965
Director
Appointed 17 Dec 2025

HELLYAR, Stuart

Active
Bath Road, BridgwaterTA6 4NZ
Born June 1970
Director
Appointed 01 Dec 2022

LAMB, David Peter

Active
Bath Road, BridgwaterTA6 4NZ
Born July 1959
Director
Appointed 09 Mar 2016

BURHOP, Christopher

Resigned
Bath Road, BridgwaterTA6 4NZ
Secretary
Appointed 09 Mar 2016
Resigned 06 Apr 2018

BURHOP, Christopher Alan

Resigned
Bath Road, BridgwaterTA6 4NZ
Born April 1966
Director
Appointed 09 Mar 2016
Resigned 06 Apr 2018

DORBIN, Ned James

Resigned
Bath Road, BridgwaterTA6 4NZ
Born March 1977
Director
Appointed 15 Apr 2016
Resigned 16 Feb 2022

MOLYNEUX, Mark

Resigned
Bath Road, BridgwaterTA6 4NZ
Born October 1954
Director
Appointed 02 Nov 2016
Resigned 17 Dec 2025

OLDHAM, Paul Leslie

Resigned
Bath Road, BridgwaterTA6 4NZ
Born February 1964
Director
Appointed 16 Feb 2022
Resigned 17 Dec 2025

THOMAS, Paula Susan

Resigned
Bath Road, BridgwaterTA6 4NZ
Born January 1973
Director
Appointed 30 Jun 2020
Resigned 28 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2025

Mr David Peter Lamb

Ceased
Bath Road, BridgwaterTA6 4NZ
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2025
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2025
Fundings
Financials
Latest Activities

Filing History

65

Legacy
31 March 2026
RP01SH01RP01SH01
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Memorandum Articles
5 January 2026
MAMA
Memorandum Articles
3 January 2026
MAMA
Resolution
3 January 2026
RESOLUTIONSResolutions
Resolution
3 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Resolution
31 January 2025
RESOLUTIONSResolutions
Memorandum Articles
31 January 2025
MAMA
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Resolution
25 February 2021
RESOLUTIONSResolutions
Memorandum Articles
25 February 2021
MAMA
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
28 January 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 January 2019
SH06Cancellation of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
30 November 2018
SH05Notice of Cancellation of Shares
Resolution
30 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 November 2018
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
1 June 2018
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2017
PSC05Notification that PSC Information has been Withdrawn
Legacy
6 October 2017
RP04CS01RP04CS01
Legacy
19 May 2017
RP04CS01RP04CS01
Legacy
24 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Resolution
25 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
3 May 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 May 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Resolution
28 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Incorporation Company
9 March 2016
NEWINCIncorporation