Metsa Wood Uk Limited

  • Active
  • Incorporated on 21 Jun 1995

Reg Address: Old Golf Course, Fishtoft Road, Boston PE21 0BJ

Previous Names:
Finnforest Uk Limited - 21 Feb 2012
Finnforest Uk Limited - 28 Jan 2000
Interpan Uk Limited - 28 Oct 1998
Interpan Timber Limited - 29 Dec 1997
Hunter Timber Limited - 6 Oct 1995
Palmsilk Limited - 21 Jun 1995

Company Classifications:
16100 - Sawmilling and planing of wood


  • Summary The company with name "Metsa Wood Uk Limited" is a ltd and located in Old Golf Course, Fishtoft Road, Boston PE21 0BJ. Metsa Wood Uk Limited is currently in active status and it was incorporated on 21 Jun 1995 (29 years 3 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Metsa Wood Uk Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Gavin Howard Evans Director 14 Apr 2023 British Active
2 Gavin Howard Evans Secretary 14 Apr 2023 - Active
3 Jaakko Veikko Anttila Director 11 Feb 2022 Finnish Active
4 Olli Matti Pajula Director 1 May 2019 Finnish Active
5 David Charles Adams Director 13 Aug 2018 British Resigned
6 Dec 2018
6 Alice Olsson Secretary 27 Jun 2017 - Resigned
14 Apr 2023
7 Alice Olsson Secretary 27 Jun 2017 - Active
8 Alice Olsson Director 26 Jun 2017 British Active
9 Alice Olsson Director 26 Jun 2017 British Resigned
14 Apr 2023
10 Henrik Soderstrom Director 6 Nov 2013 Finnish Active
11 David Arthur Bygraves Director 14 Dec 2012 British Resigned
21 Jul 2014
12 Heikki Antero Vepsalainen Director 14 Dec 2012 Finnish Resigned
5 Jun 2013
13 Michael Gordon Ward Director 10 May 2012 British Resigned
22 Feb 2018
14 Michael Lomas Director 10 Apr 2012 British Resigned
31 Jul 2016
15 Joni Lukkaroinen Director 21 Mar 2012 Finnish Resigned
12 Jul 2012
16 Naomal Lanil Wijesoorriya Secretary 17 Jan 2007 British Resigned
27 Jun 2017
17 Ole Verner Salven Director 1 Feb 2006 Finnish Resigned
30 Mar 2012
18 Mikko Kilpelainen Director 1 Jan 2005 Finnish Resigned
19 Jan 2007
19 Alison Jane Newman Director 1 Feb 2003 British Resigned
28 Feb 2011
20 Frederick Victor Warner Secretary 1 Oct 2002 British Resigned
17 Jan 2007
21 Nigel John Mckillop Director 1 Jul 2002 British Resigned
30 Sep 2005
22 Naomal Lanil Wijesooriya Director 1 Feb 2002 British Resigned
27 Jun 2017
23 Frederick Victor Warner Director 1 Mar 2001 British Resigned
17 Jan 2007
24 Roderick Bruce Allan Director 1 Mar 2001 British Resigned
29 Feb 2012
25 Roderick Bruce Allan Director 1 Mar 2001 British Resigned
29 Feb 2012
26 David Anthony Douglas Taylor Director 1 Mar 2001 British Resigned
31 Dec 2001
27 Mark Duncan Tonge Director 1 Mar 2001 British Resigned
30 Sep 2005
28 Nicholas Davenport Director 1 Mar 2001 British Resigned
31 Dec 2012
29 Simon John Knight Director 1 Jul 2000 British Resigned
30 Apr 2002
30 John Tong Director 1 Jul 2000 British Resigned
5 Feb 2010
31 Jouko Matti Jaakkola Director 1 Jan 2000 Finnish Resigned
10 Aug 2001
32 Ole Verner Salven Director 1 Jan 2000 Finnish Resigned
30 Jan 2004
33 Ismo Antero Peltomaki Director 24 Apr 1999 Finnish Resigned
1 Jan 2000
34 Ari Martonen Director 24 Apr 1999 Finnish Resigned
30 Sep 2005
35 Linda Pritchard Director 22 Dec 1997 British Resigned
30 Apr 1998
36 William Kenneth Edwards Director 22 Dec 1997 British Resigned
22 Apr 1999
37 Jussi Juselius Director 14 Jun 1996 Finnish Resigned
31 Jul 1997
38 Karl Johan Lindborg Director 14 Jun 1996 Finnish Resigned
31 Dec 1998
39 Andrew Bligh Director 28 Mar 1996 British Resigned
29 May 1998
40 Ilkka Silvanto Director 28 Mar 1996 Finnish Resigned
1 Oct 2004
41 Andrew Macdonald Director 28 Mar 1996 British Resigned
31 Jul 1998
42 Antti Johannes Reinikka Director 3 Oct 1995 Finnish Resigned
22 Apr 1999
43 Ole Verner Salven Director 19 Sep 1995 Finnish Resigned
22 Apr 1999
44 Lauri Tapio Peltola Secretary 14 Sep 1995 - Resigned
30 Sep 2002
45 Linda Pritchard Director 14 Sep 1995 British Resigned
28 Mar 1996
46 John Tong Director 14 Sep 1995 British Resigned
22 Apr 1999
47 Jorma Juhani Vaajoki Director 14 Sep 1995 Finnish Resigned
31 Jul 1996
48 Frederick Victor Warner Director 14 Sep 1995 British Resigned
28 Mar 1996
49 George Edward Hyslop Anderson Director 14 Sep 1995 British Resigned
31 Dec 1996
50 Peter John Charlton Nominee Director 21 Jun 1995 British Resigned
14 Sep 1995
51 CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 21 Jun 1995 - Resigned
14 Sep 1995
52 Martin Edgar Richards Nominee Director 21 Jun 1995 British Resigned
14 Sep 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Metsäliitto Oy
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Right To Appoint And Remove Directors
Significant Influence Or Control As Firm
28 Sep 2017 - Active
2 Metsa Wood Uk Holdings Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors As Firm
Significant Influence Or Control As Firm
17 Aug 2016 - Ceased
28 Sep 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Metsa Wood Uk Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 7 Aug 2023 Download PDF
2 Officers - Termination Secretary Company With Name Termination Date 21 Apr 2023 Download PDF
3 Officers - Appoint Person Secretary Company With Name Date 21 Apr 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 21 Apr 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 21 Apr 2023 Download PDF
6 Confirmation Statement - No Updates 17 Aug 2022 Download PDF
7 Accounts - Full 19 Feb 2021 Download PDF
49 Pages
8 Confirmation Statement - No Updates 28 Aug 2020 Download PDF
3 Pages
9 Accounts - Full 30 Sep 2019 Download PDF
35 Pages
10 Confirmation Statement - No Updates 29 Aug 2019 Download PDF
3 Pages
11 Officers - Appoint Person Director Company With Name Date 1 May 2019 Download PDF
2 Pages
12 Officers - Change Person Director Company With Change Date 1 May 2019 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 6 Dec 2018 Download PDF
1 Pages
14 Accounts - Full 7 Oct 2018 Download PDF
24 Pages
15 Confirmation Statement - No Updates 17 Aug 2018 Download PDF
3 Pages
16 Officers - Appoint Person Director Company With Name Date 17 Aug 2018 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 14 Mar 2018 Download PDF
1 Pages
18 Persons With Significant Control - Notification Of A Person With Significant Control 29 Jan 2018 Download PDF
2 Pages
19 Persons With Significant Control - Cessation Of A Person With Significant Control 29 Jan 2018 Download PDF
1 Pages
20 Accounts - Full 23 Nov 2017 Download PDF
24 Pages
21 Confirmation Statement - No Updates 17 Aug 2017 Download PDF
3 Pages
22 Officers - Termination Director Company With Name Termination Date 27 Jun 2017 Download PDF
1 Pages
23 Officers - Termination Secretary Company With Name Termination Date 27 Jun 2017 Download PDF
1 Pages
24 Officers - Appoint Person Secretary Company With Name Date 27 Jun 2017 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 26 Jun 2017 Download PDF
2 Pages
26 Accounts - Full 10 Oct 2016 Download PDF
27 Pages
27 Confirmation Statement - Updates 17 Aug 2016 Download PDF
5 Pages
28 Officers - Termination Director Company With Name Termination Date 17 Aug 2016 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 11 May 2016 Download PDF
2 Pages
30 Mortgage - Satisfy Charge Full 26 Oct 2015 Download PDF
1 Pages
31 Accounts - Full 1 Oct 2015 Download PDF
27 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 16 Aug 2015 Download PDF
6 Pages
33 Officers - Change Person Director Company With Change Date 16 Aug 2015 Download PDF
2 Pages
34 Address - Change Registered Office Company With Date Old New 10 Feb 2015 Download PDF
1 Pages
35 Accounts - Full 8 Oct 2014 Download PDF
22 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 19 Aug 2014 Download PDF
6 Pages
37 Officers - Termination Director Company With Name Termination Date 22 Jul 2014 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name 7 Nov 2013 Download PDF
2 Pages
39 Accounts - Full 7 Oct 2013 Download PDF
22 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 5 Aug 2013 Download PDF
6 Pages
41 Officers - Termination Director Company With Name 5 Jun 2013 Download PDF
1 Pages
42 Officers - Termination Director Company With Name 2 Jan 2013 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name 17 Dec 2012 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name 17 Dec 2012 Download PDF
2 Pages
45 Auditors - Resignation Company 15 Oct 2012 Download PDF
1 Pages
46 Miscellaneous 10 Oct 2012 Download PDF
2 Pages
47 Accounts - Full 28 Sep 2012 Download PDF
22 Pages
48 Officers - Termination Director Company With Name 27 Jul 2012 Download PDF
1 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 27 Jul 2012 Download PDF
7 Pages
50 Officers - Termination Director Company With Name 26 Jul 2012 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name 11 Apr 2012 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name 5 Apr 2012 Download PDF
2 Pages
53 Officers - Termination Director Company With Name 4 Apr 2012 Download PDF
1 Pages
54 Officers - Termination Director Company With Name 16 Mar 2012 Download PDF
1 Pages
55 Change Of Name - Certificate Company 21 Feb 2012 Download PDF
3 Pages
56 Accounts - Full 4 Oct 2011 Download PDF
25 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 7 Jul 2011 Download PDF
5 Pages
58 Officers - Termination Director Company With Name 8 Apr 2011 Download PDF
1 Pages
59 Address - Change Registered Office Company With Date Old 7 Feb 2011 Download PDF
1 Pages
60 Accounts - Full 24 Aug 2010 Download PDF
27 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 22 Jul 2010 Download PDF
6 Pages
62 Officers - Termination Director Company With Name 15 Feb 2010 Download PDF
1 Pages
63 Officers - Change Person Director Company With Change Date 30 Nov 2009 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 30 Nov 2009 Download PDF
2 Pages
65 Officers - Change Person Director Company With Change Date 30 Nov 2009 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 30 Nov 2009 Download PDF
2 Pages
67 Officers - Change Person Director Company With Change Date 30 Nov 2009 Download PDF
2 Pages
68 Officers - Change Person Secretary Company With Change Date 30 Nov 2009 Download PDF
1 Pages
69 Officers - Change Person Director Company With Change Date 30 Nov 2009 Download PDF
2 Pages
70 Officers - Change Person Secretary Company With Change Date 30 Nov 2009 Download PDF
1 Pages
71 Officers - Change Person Director Company With Change Date 30 Nov 2009 Download PDF
2 Pages
72 Officers - Change Person Director Company With Change Date 30 Nov 2009 Download PDF
2 Pages
73 Mortgage - Legacy 30 Oct 2009 Download PDF
5 Pages
74 Annual Return - Legacy 8 Jul 2009 Download PDF
5 Pages
75 Accounts - Full 19 Jun 2009 Download PDF
26 Pages
76 Accounts - Full 14 Aug 2008 Download PDF
27 Pages
77 Address - Legacy 30 Jun 2008 Download PDF
1 Pages
78 Annual Return - Legacy 30 Jun 2008 Download PDF
5 Pages
79 Address - Legacy 30 Jun 2008 Download PDF
1 Pages
80 Address - Legacy 30 Jun 2008 Download PDF
1 Pages
81 Officers - Legacy 14 Mar 2008 Download PDF
1 Pages
82 Officers - Legacy 14 Mar 2008 Download PDF
1 Pages
83 Officers - Legacy 14 Mar 2008 Download PDF
2 Pages
84 Address - Legacy 3 Aug 2007 Download PDF
1 Pages
85 Officers - Legacy 13 Jul 2007 Download PDF
1 Pages
86 Annual Return - Legacy 13 Jul 2007 Download PDF
3 Pages
87 Accounts - Full 29 May 2007 Download PDF
24 Pages
88 Officers - Legacy 26 Jan 2007 Download PDF
1 Pages
89 Officers - Legacy 26 Jan 2007 Download PDF
1 Pages
90 Annual Return - Legacy 30 Jun 2006 Download PDF
3 Pages
91 Accounts - Full 12 Jun 2006 Download PDF
25 Pages
92 Officers - Legacy 10 Feb 2006 Download PDF
2 Pages
93 Officers - Legacy 2 Dec 2005 Download PDF
3 Pages
94 Officers - Legacy 27 Oct 2005 Download PDF
1 Pages
95 Officers - Legacy 27 Oct 2005 Download PDF
1 Pages
96 Officers - Legacy 27 Oct 2005 Download PDF
1 Pages
97 Accounts - Full 24 Aug 2005 Download PDF
22 Pages
98 Annual Return - Legacy 28 Jun 2005 Download PDF
4 Pages
99 Officers - Legacy 26 Jan 2005 Download PDF
2 Pages
100 Officers - Legacy 29 Nov 2004 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.