ESSITY UK LIMITED

SOUTHFIELDS ROAD, DUNSTABLE, BEDFORDSHIRE, LU6 3EJ

Previous name: SCA HYGIENE PRODUCTS UK LIMITED (changed on 02-Jan-2018)

Company Number: 03226403
Incorporation date: 12-Jul-1996
Status: Active
Entity type: Private Limited Company

SIC codes:
17120 Manufacture of paper and paperboard
17220 Manufacture of household and sanitary goods and of toilet requisites




SUMMARY

This company is 29.5 years old and is currently active. It is controlled by multiple entities. The latest reported revenue figure is GBP 816.8 million which is up 10% on previous year's figure of GBP 757.7 million. The company has 2 active officers (directors or partners) who are or were officers of 7 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Dec-2025
Accounts Filed: FULL (31-Dec-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 816,798,000 63,968,000 2,851,000 325,000 10,854,000 56,348,000
31-Dec-2018 GBP 757,662,000 52,354,000 2,434,000 42,000 9,681,000 45,436,000
31-Dec-2017 GBP 729,692,000 79,287,000 1,310,000 21,000 15,361,000 65,202,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 184,000 518,704,000 340,094,000 8,605,000 288,325,000 67,543,000
31-Dec-2018 GBP 1,689,000 483,759,000 347,467,000 19,000 288,325,000 6,081,000
31-Dec-2017 GBP 664,000 26,390,000 231,400,000 4,000 288,325,000 173,437,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Paul Andrew BAILEY 27 Mar 2001 19 Jan 2026 Accountant British 5 - 67
Resigned Mark John Whitfield NOBLE 01 Feb 1998 30 Mar 2001 British 0 - 35
Resigned REYNOLDS PORTER CHAMBERLAIN 02 Oct 1997 01 Feb 1998 1 - 112
Resigned John Raymond DAVIS 12 Jul 1996 02 Oct 1997 British 0 - 26

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Lee DOHERTY 20 Jan 2025 British 4 - 00 (0.0%)
Active Anita Cecilia JORDAN 20 Jan 2025 Finance Director British 7 - 50 (0.0%)
Resigned David HALL 10 Jun 2024 30 Jun 2025 Accountant British 3 - 31 (16.7%)
Resigned Daniel Paul Richard MINNEY 01 Jul 2019 28 Oct 2022 Vp Uk British 0 - 40 (0.0%)
Resigned Kevin John STARR 03 Mar 2017 30 Sep 2025 British 0 - 60 (0.0%)
Resigned Christina Maria RYDEBRINK 01 Apr 2013 01 Jul 2019 Swedish 0 - 50 (0.0%)
Resigned Antony Darren RICHARDS 01 Apr 2013 10 Jun 2024 British 0 - 40 (0.0%)
Resigned Philip John WARNER 24 Mar 2010 02 Jul 2012 British 0 - 20 (0.0%)
Resigned Colin John PLATT 24 Mar 2010 15 Feb 2011 Supply Chain Director British 0 - 61 (16.7%)
Resigned Peter CZEKIRDA 01 Feb 2009 01 Apr 2013 British 0 - 10 (0.0%)
Resigned Mischa FRANZ 01 Feb 2009 01 Apr 2013 German 0 - 10 (0.0%)
Resigned Sally Anne BARKER 01 Feb 2009 03 Mar 2017 Regional Director British 0 - 3932 (82.1%)
Resigned Carl-Magnus STENSSON 01 Nov 2006 01 Feb 2009 Swedish 0 - 2319 (82.6%)
Resigned Patrick CAGNIONCLE 01 Nov 2002 30 Jun 2008 French 0 - 10 (0.0%)
Resigned Thomas Lars WULKAN 01 Nov 2001 01 Oct 2002 Swedish 0 - 10 (0.0%)
Resigned Ulf Peter DAHLQUIST 02 Apr 2001 01 Feb 2009 Swedish 0 - 10 (0.0%)
Resigned Gunter KASKE 02 Apr 2001 31 Dec 2013 German 0 - 10 (0.0%)
Resigned Andreas PIER 27 Mar 2001 31 Oct 2006 Finance Director German 0 - 2318 (78.3%)
Resigned Paul Andrew BAILEY 27 Mar 2001 12 Jul 2024 Accountant British 5 - 6753 (73.6%)
Resigned Peter MCNAMARA 26 Jun 2000 01 Aug 2003 Company Director British 0 - 118 (72.7%)
Resigned Willem EMMEN 26 Jun 2000 01 Aug 2003 Managing Director Dutch 0 - 65 (83.3%)
Resigned Dag BILLINGTON 30 Dec 1998 30 Sep 1999 British 0 - 53 (60.0%)
Resigned James BRADLEY 30 Dec 1998 02 Jun 2000 British 0 - 1610 (62.5%)
Resigned Mark John Whitfield NOBLE 01 Feb 1998 30 Mar 2001 British 0 - 3523 (65.7%)
Resigned Melvyn SULLIVAN 01 Oct 1997 30 Sep 2001 British 0 - 21 (50.0%)
Resigned Harry Albert TINTNER 04 Mar 1997 31 Dec 1998 Belgian 0 - 20 (0.0%)
Resigned Nils Petter LINDHOLM 04 Mar 1997 31 Jul 2001 Senior Vice President Swedish 0 - 42 (50.0%)
Resigned Bo ASON FELTNER 04 Mar 1997 31 Dec 1998 Director Swedish 0 - 72 (28.6%)
Resigned Reinhold SCHADLER 04 Mar 1997 31 Dec 1998 German 0 - 21 (50.0%)
Resigned Bertil STROMBERG 09 Aug 1996 21 Mar 1997 Company Director Swedish 0 - 1412 (85.7%)
Resigned Sven Anders Michael BERTORP 09 Aug 1996 19 Mar 1997 Swedish 0 - 2317 (73.9%)
Resigned Timothy RichardBlack ANDERSON 12 Jul 1996 09 Aug 1996 Solicitor British 2 - 194 (19.0%)
Resigned Jonathan Peter WATMOUGH 12 Jul 1996 09 Aug 1996 Solicitor British 0 - 83 (37.5%)
Number of active directors: 2
Average tenure of active directors: 1.0 years
Average tenure of resigned directors: 4.4 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
ESSITY UK LIMITED (03226403) - Active
ESSITY HOLDING UK LIMITED (03665635) - Active
BSN MEDICAL LIMITED (04085346) - Active
ESSITY OPERATIONS MANCHESTER LIMITED (04119442) - Active
BSN MEDICAL DISTRIBUTION LTD. (04381725) - Active
BSN MEDICAL UK HOLDING LIMITED (05663648) - Active
BSN MEDICAL UK ACQUISITION HOLDING LIMITED (05873750) - Active
ESSITY OPERATIONS LIMITED (08033620) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2018-07-122016-07-122015-07-122014-07-122013-07-12
ESSITY HOLDING UK LIMITEDORDINARY288,325,190
100%
0
0%
0
0%
0
0%
0
0%
SCA UK HOLDINGS LIMITEDORDINARY0
0%
288,325,190
100%
0
0%
0
0%
0
0%
SCA HYGIENE PRODUCTS (FLUFF) LTDORDINARY0
0%
0
0%
288,325,190
100%
288,325,190
100%
288,325,190
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

ESSITY UK LIMITED

no controlled companies

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2024-07-01 2024-12-31 39 17% 71% 93508
2024-01-01 2024-06-30 51 35% 62% 85716
2023-07-01 2023-12-31 43 26% 51% 78610
2023-01-01 2023-06-30 45 29% 52% 74249
2022-07-01 2022-12-31 45 28% 50% 67373
2022-01-01 2022-06-30 46 30% 56% 61888
2021-07-01 2021-12-31 46 29% 54% 55314
2021-01-01 2021-06-30 47 31% 83% 48155
2020-07-01 2020-12-31 47 32% 82% 41011
2020-01-01 2020-06-30 48 34% 83% 35492
2019-07-01 2019-12-31 50 37% 83% 28306
2019-01-01 2019-06-30 49 35% 93% 22222


COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 17120 Manufacture of paper and paperboard)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
DS SMITH PAPER LIMITED LEVEL 3, 1 PADDINGTON SQUARE, LONDON, UNITED KINGDOM, W2 1DL 00058614 2018-04-30 351,608,000 48,985,000 17219-Manufacture of other paper and paperboard containers
UPM-KYMMENE (UK) LIMITED 1 MEADOWHEAD ROAD, IRVINE, AYRSHIRE, KA11 5AT SC102969 2017-12-31 280,648,000 6,344,000
SOFIDEL UK LIMITED BRUNEL WAY BAGLAN ENERGY PARK, BRITON FERRY, NEATH, WALES, SA11 2FP 02245657 2017-12-31 263,469,000 19,148,000
INTERTISSUE LIMITED 10 FLEET PLACE, LONDON, EC4M 7RB 04537324 2017-12-31 131,903,000 1,228,000
ARJO WIGGINS FINE PAPERS LIMITED 2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU 00961440 2017-12-31 123,580,000 -70,086,000
JAMES CROPPER PUBLIC LIMITED COMPANY BURNESIDE MILLS, KENDAL, CUMBRIA, LA9 6PZ 00030226 2016-04-02 96,312,000 4,090,000
GLATFELTER LYDNEY, LTD. 1 ST. JAMES COURT, WHITEFRIARS, NORWICH, NORFOLK, UNITED KINGDOM, NR3 1RU 05734921 2017-12-31 82,518,000 5,886,000
JAMES CROPPER SPECIALITY PAPERS LIMITED BURNESIDE MILLS, KENDAL, CUMBRIA, LA9 6PZ 04690555 2018-03-31 64,634,000 -2,254,000
SONOCO LIMITED C/O SONOCO CORES & PAPER LTD STAINLAND BOARD MILLS, HOLYWELL GREEN, HALIFAX, ENGLAND, HX4 9PY 00082196 2017-12-31 47,955,000 17,144,000
IGGESUND PAPERBOARD (WORKINGTON) LIMITED HOLMEN BOARD AND PAPER LIMITED, SIDDICK, WORKINGTON, ENGLAND, CA14 1JX 00075035 2018-01-28 31,818,000 6,856,000
STAR TISSUE UK LIMITED WATERFALL STREET, BLACKBURN, LANCASHIRE, UNITED KINGDOM, BB2 2BN 05859797 2018-09-30 24,410,220 0
PECPL REALISATIONS LIMITED 10 NICHOLAS STREET, CHESTER, CH1 2NX 03046608 2017-12-31 11,185,649 0
FOLDER WORKSHOP LTD 238 STATION ROAD, ADDLESTONE, SURREY, KT15 2PS 05291580 2018-12-31 0 0
HOLMEN UK LIMITED HOLMEN UK LIMITED, SIDDICK, WORKINGTON, CUMBRIA, CA14 1JX 01441355 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
ESSITY UK LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.8% 3.8% 7.5% Medium
Do you have a dispute with a business?
Make it public