Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESSENTRA INTERNATIONAL LIMITED
Company Information for

ESSENTRA INTERNATIONAL LIMITED

LANGFORD LOCKS, KIDLINGTON, OXFORD, OX5 1HX,
Company Registration Number
01172804
Private Limited Company
Active

Company Overview

About Essentra International Ltd
ESSENTRA INTERNATIONAL LIMITED was founded on 1974-06-05 and has its registered office in Kidlington. The organisation's status is listed as "Active". Essentra International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ESSENTRA INTERNATIONAL LIMITED
 
Legal Registered Office
LANGFORD LOCKS
KIDLINGTON
OXFORD
OX5 1HX
Other companies in MK9
 
Previous Names
FILTRONA INTERNATIONAL LIMITED25/06/2013
Filing Information
Company Number 01172804
Company ID Number 01172804
Date formed 1974-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 01:09:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESSENTRA INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ESSENTRA INTERNATIONAL LIMITED
The following companies were found which have the same name as ESSENTRA INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESSENTRA INTERNATIONAL LLC 2 WESTBROOK CORPORATE CTR STE 200 WESTCHESTER IL 60154 Forfeited Company formed on the 2018-03-01
ESSENTRA INTERNATIONAL LLC 515 EAST PARK AVENUE TALLHASSEE FL 32301 Inactive Company formed on the 2018-03-01
ESSENTRA INTERNATIONAL LLC Delaware Unknown

Company Officers of ESSENTRA INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA KENDALL
Company Secretary 2017-07-03
JON MICHAEL GREEN
Director 2007-12-03
STEFAN SCHELLINGER
Director 2015-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
JON MICHAEL GREEN
Company Secretary 2005-06-03 2017-07-03
COLIN RICHARD DAY
Director 2011-04-14 2017-01-02
MATTHEW GREGORY
Director 2012-09-07 2015-08-28
STEPHEN PAUL CRUMMETT
Director 2008-03-19 2012-09-07
MARK JEREMY HARPER
Director 1996-07-01 2011-04-14
STEPHEN WILLIAM DRYDEN
Director 2002-10-16 2008-03-19
DAVID KENNETH WEBSTER
Director 1994-03-22 2005-09-30
PAUL NICHOLAS HUSSEY
Company Secretary 1999-05-26 2005-06-03
DAVID MICHAEL WILLIAMS
Director 1998-01-19 2005-06-03
MARTIN KENNETH CAULFIELD
Director 1992-06-05 2002-11-18
DIRK HARRY KEMPER
Director 1992-06-05 2002-11-08
DYLAN GLYNN JONES
Director 1999-10-18 2002-11-07
MICHAEL JOHN ILLSLEY
Director 1999-01-01 2002-11-05
ANTONY KENNETH EDWARDS
Director 1997-11-07 2002-11-04
TREVOR LEWIS DIXON
Director 1992-06-05 2001-06-30
COLIN ANDRE STOTT
Director 1998-04-27 2000-10-13
RICHARD JAMES KARL SHEPHERD
Director 1992-06-05 2000-06-30
JOHN GRAHAM DOBBIN
Director 1994-05-31 1999-12-03
JOHN PATRICK WAFER
Company Secretary 1992-06-05 1999-05-26
BRIAN GEORGE ACE
Director 1992-06-05 1997-12-24
OLIVER GRAHAM BURNS
Director 1993-06-14 1997-11-07
DEREK BAXTER
Director 1992-06-05 1995-07-19
ROBERT WILLIAM SKIDMORE
Director 1992-06-05 1993-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON MICHAEL GREEN MICRO PLASTICS INTERNATIONAL LIMITED Director 2017-12-13 CURRENT 1984-09-25 Active - Proposal to Strike off
JON MICHAEL GREEN ESNT LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active - Proposal to Strike off
JON MICHAEL GREEN FILTRONA LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
JON MICHAEL GREEN SECURIT WORLD LIMITED Director 2012-02-17 CURRENT 1961-05-03 Dissolved 2017-02-07
JON MICHAEL GREEN SECURIT LIMITED Director 2012-02-17 CURRENT 1989-01-24 Dissolved 2017-05-23
JON MICHAEL GREEN ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED Director 2010-08-10 CURRENT 1982-05-19 Dissolved 2017-03-21
JON MICHAEL GREEN MM PACKAGING & SECURING SOLUTIONS LIMITED Director 2010-02-26 CURRENT 2001-04-27 Active
JON MICHAEL GREEN ESSENTRA OVERSEAS LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
JON MICHAEL GREEN PLASTIC PARTS CENTRE LIMITED Director 2005-06-03 CURRENT 1982-02-22 Dissolved 2017-02-07
JON MICHAEL GREEN PAYNE SECURITY LIMITED Director 2005-06-03 CURRENT 1995-11-27 Dissolved 2017-02-07
JON MICHAEL GREEN MORANE LIMITED Director 2005-06-03 CURRENT 1983-11-15 Dissolved 2017-02-07
JON MICHAEL GREEN FILTRONA SERVICES LIMITED Director 2005-06-03 CURRENT 1959-03-25 Dissolved 2017-02-07
JON MICHAEL GREEN FILTRONA UK LIMITED Director 2005-06-03 CURRENT 1976-07-05 Dissolved 2017-02-07
JON MICHAEL GREEN ESSENTRA SERVICES LIMITED Director 2005-06-03 CURRENT 1976-12-01 Active - Proposal to Strike off
JON MICHAEL GREEN ESNT INTERNATIONAL LIMITED Director 2005-06-03 CURRENT 1985-08-01 Active
JON MICHAEL GREEN ESNT HOLDINGS (NO.1) LIMITED Director 2005-06-03 CURRENT 1997-07-03 Active
JON MICHAEL GREEN ALLIANCE PLASTICS LIMITED Director 2005-06-03 CURRENT 1986-12-10 Active - Proposal to Strike off
JON MICHAEL GREEN CIGARETTE COMPONENTS LIMITED Director 2005-06-03 CURRENT 1993-12-02 Active - Proposal to Strike off
JON MICHAEL GREEN ESNT HOLDINGS (NO.2) LIMITED Director 2005-06-03 CURRENT 1997-07-03 Active - Proposal to Strike off
JON MICHAEL GREEN P. P. PAYNE LIMITED Director 2005-06-03 CURRENT 1986-05-12 Active - Proposal to Strike off
JON MICHAEL GREEN NORTH WEST PLASTICS LIMITED Director 2005-06-03 CURRENT 1968-08-21 Active - Proposal to Strike off
JON MICHAEL GREEN ESSENTRA FINANCE LIMITED Director 2005-06-03 CURRENT 2005-01-27 Active
STEFAN SCHELLINGER MICRO PLASTICS INTERNATIONAL LIMITED Director 2017-12-13 CURRENT 1984-09-25 Active - Proposal to Strike off
STEFAN SCHELLINGER PRECISION ENGINEERING PRODUCTS (SUFFOLK) LIMITED Director 2016-05-09 CURRENT 1953-08-13 Active - Proposal to Strike off
STEFAN SCHELLINGER SECURIT LIMITED Director 2016-02-19 CURRENT 1989-01-24 Dissolved 2017-05-23
STEFAN SCHELLINGER ESSENTRA PLC Director 2015-10-08 CURRENT 2005-05-05 Active
STEFAN SCHELLINGER SECURIT WORLD LIMITED Director 2015-08-28 CURRENT 1961-05-03 Dissolved 2017-02-07
STEFAN SCHELLINGER PLASTIC PARTS CENTRE LIMITED Director 2015-08-28 CURRENT 1982-02-22 Dissolved 2017-02-07
STEFAN SCHELLINGER PAYNE SECURITY LIMITED Director 2015-08-28 CURRENT 1995-11-27 Dissolved 2017-02-07
STEFAN SCHELLINGER MORANE LIMITED Director 2015-08-28 CURRENT 1983-11-15 Dissolved 2017-02-07
STEFAN SCHELLINGER FILTRONA SERVICES LIMITED Director 2015-08-28 CURRENT 1959-03-25 Dissolved 2017-02-07
STEFAN SCHELLINGER FILTRONA UK LIMITED Director 2015-08-28 CURRENT 1976-07-05 Dissolved 2017-02-07
STEFAN SCHELLINGER ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED Director 2015-08-28 CURRENT 1982-05-19 Dissolved 2017-03-21
STEFAN SCHELLINGER ESSENTRA SERVICES LIMITED Director 2015-08-28 CURRENT 1976-12-01 Active - Proposal to Strike off
STEFAN SCHELLINGER ESNT INTERNATIONAL LIMITED Director 2015-08-28 CURRENT 1985-08-01 Active
STEFAN SCHELLINGER ESNT HOLDINGS (NO.1) LIMITED Director 2015-08-28 CURRENT 1997-07-03 Active
STEFAN SCHELLINGER ESSENTRA OVERSEAS LIMITED Director 2015-08-28 CURRENT 2007-05-16 Active
STEFAN SCHELLINGER ESNT LIMITED Director 2015-08-28 CURRENT 2013-04-18 Active - Proposal to Strike off
STEFAN SCHELLINGER ALLIANCE PLASTICS LIMITED Director 2015-08-28 CURRENT 1986-12-10 Active - Proposal to Strike off
STEFAN SCHELLINGER CIGARETTE COMPONENTS LIMITED Director 2015-08-28 CURRENT 1993-12-02 Active - Proposal to Strike off
STEFAN SCHELLINGER ESNT HOLDINGS (NO.2) LIMITED Director 2015-08-28 CURRENT 1997-07-03 Active - Proposal to Strike off
STEFAN SCHELLINGER MM PACKAGING & SECURING SOLUTIONS LIMITED Director 2015-08-28 CURRENT 2001-04-27 Active
STEFAN SCHELLINGER FILTRONA LIMITED Director 2015-08-28 CURRENT 2013-03-05 Active - Proposal to Strike off
STEFAN SCHELLINGER P. P. PAYNE LIMITED Director 2015-08-28 CURRENT 1986-05-12 Active - Proposal to Strike off
STEFAN SCHELLINGER NORTH WEST PLASTICS LIMITED Director 2015-08-28 CURRENT 1968-08-21 Active - Proposal to Strike off
STEFAN SCHELLINGER ESSENTRA FINANCE LIMITED Director 2015-08-28 CURRENT 2005-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-04-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-03-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-03-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-02-01DIRECTOR APPOINTED MRS EMMA ANN REID
2023-01-31APPOINTMENT TERMINATED, DIRECTOR JON MICHAEL GREEN
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR LILI LIU
2022-06-21DIRECTOR APPOINTED MR JACK JAMES CLARKE
2022-06-21AP01DIRECTOR APPOINTED MR JACK JAMES CLARKE
2022-06-06CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-14PSC05Change of details for Essentra Plc as a person with significant control on 2021-08-02
2021-08-04CH01Director's details changed for Mrs Lili Liu on 2021-08-02
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM Avebury House 201-249 Avebury Boulevard Milton Keynes MK9 1AU
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-08-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-03-18AP03Appointment of Mrs Emma Reid as company secretary on 2020-03-05
2020-03-18TM02Termination of appointment of Patricia Kendall on 2020-03-05
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-12-04CH01Director's details changed for Mrs Lily Liu on 2018-11-15
2018-11-15AP01DIRECTOR APPOINTED MRS LILY LIU
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN SCHELLINGER
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-14TM02Termination of appointment of Jon Michael Green on 2017-07-03
2017-07-14AP03Appointment of Patricia Kendall as company secretary on 2017-07-03
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 243067808
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD DAY
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 243067808
2016-07-14AR0105/06/16 ANNUAL RETURN FULL LIST
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREGORY
2015-09-24AP01DIRECTOR APPOINTED MR STEFAN SCHELLINGER
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 243067808
2015-08-14AR0105/06/15 ANNUAL RETURN FULL LIST
2015-08-14ANNOTATIONClarification
2015-08-14RP04
2015-08-11CH01Director's details changed for Mr Matthew Gregory on 2015-07-30
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-17AUDAUDITOR'S RESIGNATION
2014-07-17AUDAUDITOR'S RESIGNATION
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 243067808
2014-06-17AR0105/06/14 ANNUAL RETURN FULL LIST
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 28/12/2013
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 28/12/2013
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 01/08/2013
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-06-25CERTNMCOMPANY NAME CHANGED FILTRONA INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 25/06/13
2013-06-06AR0105/06/13 FULL LIST
2013-04-26SH0102/04/13 STATEMENT OF CAPITAL GBP 243067808
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRUMMETT
2012-09-28AP01DIRECTOR APPOINTED MR MATTHEW GREGORY
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20AR0105/06/12 FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-14AR0105/06/11 FULL LIST
2011-04-26AP01DIRECTOR APPOINTED MR COLIN DAY
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARPER
2010-07-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-21RES01ADOPT ARTICLES 25/06/2010
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0105/06/10 FULL LIST
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CRUMMETT / 11/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JON GREEN / 09/06/2009
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DRYDEN
2008-03-29288aDIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT
2007-12-13288aNEW DIRECTOR APPOINTED
2007-06-28363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-23288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-12288cSECRETARY'S PARTICULARS CHANGED
2006-06-13363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-10-07288bDIRECTOR RESIGNED
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-26SASHARES AGREEMENT OTC
2005-08-2688(2)RAD 09/05/05-20/05/05 £ SI 4768800@1
2005-07-20MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-07-11123NC INC ALREADY ADJUSTED 01/06/05
2005-07-11RES04NC INC ALREADY ADJUSTED 01/06/05
2005-07-11123NC INC ALREADY ADJUSTED 09/05/05
2005-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-11RES04NC INC ALREADY ADJUSTED 09/05/05
2005-06-22363aRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-06-20288aNEW SECRETARY APPOINTED
2005-06-20288bDIRECTOR RESIGNED
2005-06-18288bSECRETARY RESIGNED
2005-06-18287REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 110 PARK STREET LONDON W1K 6NX
2005-06-07SASHARES AGREEMENT OTC
2005-06-07SASHARES AGREEMENT OTC
2005-06-07SASHARES AGREEMENT OTC
2005-05-19RES04£ NC 50000000/90901371 27/
2005-05-19123NC INC ALREADY ADJUSTED 27/04/05
2004-12-22288cDIRECTOR'S PARTICULARS CHANGED
2004-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ESSENTRA INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESSENTRA INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESSENTRA INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESSENTRA INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of ESSENTRA INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

ESSENTRA INTERNATIONAL LIMITED owns 6 domain names.

filtrona.co.uk   filtronafibres.co.uk   filtronafilterproducts.co.uk   filtronafilters.co.uk   filtronafiltest.co.uk   filtronatechnology.co.uk  

Trademarks

Trademark assignments to ESSENTRA INTERNATIONAL LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO758512FILTRONA INTERNATIONAL LIMITEDUNITED KINGDOM
WIPOWIPO758513FILTRONA INTERNATIONAL LIMITEDUNITED KINGDOM

Trademark applications by ESSENTRA INTERNATIONAL LIMITED

ESSENTRA INTERNATIONAL LIMITED is the 1st New Owner entered after registration for the trademark CAVIFLEX ™ (WIPO758512) through the WIPO on the 2001-05-21
Cigarette filters.
Filtres pour cigarettes.
ESSENTRA INTERNATIONAL LIMITED is the 1st New Owner entered after registration for the trademark CAVITEC ™ (WIPO758513) through the WIPO on the 2001-05-21
Cigarette filters.
Filtres pour cigarettes.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ENSOFT LIMITED 2003-07-09 Outstanding
RENT DEPOSIT DEED ENSOFT LIMITED 2003-07-15 Outstanding

We have found 2 mortgage charges which are owed to ESSENTRA INTERNATIONAL LIMITED

Income
Government Income
We have not found government income sources for ESSENTRA INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ESSENTRA INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ESSENTRA INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESSENTRA INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESSENTRA INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.