RIEKE PACKAGING SYSTEMS LIMITED

RIEKE PACKAGING SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRIEKE PACKAGING SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00291835
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIEKE PACKAGING SYSTEMS LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing
    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is RIEKE PACKAGING SYSTEMS LIMITED located?

    Registered Office Address
    44 Scudamore Road
    LE3 1UQ Leicester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RIEKE PACKAGING SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGLISH GLASS COMPANY,LIMITED(THE)Sep 06, 1934Sep 06, 1934

    What are the latest accounts for RIEKE PACKAGING SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RIEKE PACKAGING SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToApr 16, 2026
    Next Confirmation Statement DueApr 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2025
    OverdueNo

    What are the latest filings for RIEKE PACKAGING SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Termination of appointment of Thomas Andrew Amato as a director on Jun 30, 2025

    1 pagesTM01

    Appointment of Swetha Swamy Athreya as a director on Jun 03, 2025

    2 pagesAP01

    Termination of appointment of Jan Cornelis Van Dijk as a director on Jun 03, 2025

    1 pagesTM01

    Second filing of Confirmation Statement dated Apr 16, 2017

    6 pagesRP04CS01

    Confirmation statement made on Apr 16, 2025 with updates

    5 pagesCS01

    Registration of charge 002918350017, created on Mar 31, 2025

    41 pagesMR01

    Full accounts made up to Dec 31, 2023

    135 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Inter alia releases directors, issued share cap confirmed 16/08/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Aug 16, 2024

    • Capital: GBP 115,362,915
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Apr 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Termination of appointment of Mark Edward Box as a director on Feb 23, 2024

    1 pagesTM01

    Director's details changed for Fabio Leandro Matheus Salik on Jun 09, 2023

    2 pagesCH01

    Director's details changed for Mark Edward Box on Jun 09, 2023

    2 pagesCH01

    Confirmation statement made on Apr 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Apr 16, 2022 with no updates

    3 pagesCS01

    Director's details changed for Fabio Leandro Matheus Salik on Aug 16, 2021

    2 pagesCH01

    Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS

    1 pagesAD02

    Appointment of Mr Thomas Andrew Amato as a director on Sep 27, 2021

    2 pagesAP01

    Termination of appointment of Robert Joseph Zalupski as a director on Sep 27, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Appointment of Jan Cornelis Van Dijk as a director on Jul 22, 2021

    2 pagesAP01

    Who are the officers of RIEKE PACKAGING SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATHREYA, Swetha Swamy
    Woodward Ave.
    Suite 200
    48304 Bloomfield Hills
    38505
    Michigan
    United States
    Director
    Woodward Ave.
    Suite 200
    48304 Bloomfield Hills
    38505
    Michigan
    United States
    United StatesAmerican336610760001
    MATHEUS SALIK, Fabio Leandro
    Scudamore Road
    LE3 1UQ Leicester
    44
    United Kingdom
    Director
    Scudamore Road
    LE3 1UQ Leicester
    44
    United Kingdom
    United StatesBrazilian272105170002
    BARRON, Kevin Thomas
    12 Rockingham Hills
    Oundle
    PE8 4QA Peterborough
    Northamptonshire
    Secretary
    12 Rockingham Hills
    Oundle
    PE8 4QA Peterborough
    Northamptonshire
    British22171890001
    BIGNALL, John
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    Secretary
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    British907580004
    CASE, Stephen Edward
    116 High Lane East
    West Hallam
    DE7 6HY Ilkeston
    Derbyshire
    Secretary
    116 High Lane East
    West Hallam
    DE7 6HY Ilkeston
    Derbyshire
    British16701190001
    AMATO, Thomas Andrew
    38505 Woodward Ave
    Suite 200
    48304 Bloomfield Hills
    Trimas Corporation
    Michigan
    United States
    Director
    38505 Woodward Ave
    Suite 200
    48304 Bloomfield Hills
    Trimas Corporation
    Michigan
    United States
    United StatesAmerican290217820001
    BIGNALL, John
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    Director
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    EnglandBritish907580004
    BOX, Mark Edward
    Scudamore Road
    LE3 1UQ Leicester
    44
    United Kingdom
    Director
    Scudamore Road
    LE3 1UQ Leicester
    44
    United Kingdom
    United KingdomBritish47187050003
    BROOKS, Lynn Allen
    814 Columbine Cir
    Auburn
    46706 Indiana
    Director
    814 Columbine Cir
    Auburn
    46706 Indiana
    UsaUs84330980001
    DECHANTS, Peter Charles
    2054 Chaucer Drive
    Ann Arbor 48103
    FOREIGN Michigan Usa
    Director
    2054 Chaucer Drive
    Ann Arbor 48103
    FOREIGN Michigan Usa
    Usa51846720001
    LAWSON, Thomas John
    10 Powys Avenue
    LE2 2DP Leicester
    Director
    10 Powys Avenue
    LE2 2DP Leicester
    British7145030001
    LINER, David
    2221 Bloomfield Woods Court
    48323 West Bloomfield
    Michigan
    Usa
    Director
    2221 Bloomfield Woods Court
    48323 West Bloomfield
    Michigan
    Usa
    American64638610001
    PIASECKI, Rysiek Jan
    5 Shepherds Close
    Leicester Forest East
    LE3 3HX Leicester
    Leicestershire
    Director
    5 Shepherds Close
    Leicester Forest East
    LE3 3HX Leicester
    Leicestershire
    British7144990001
    POLLOCK, Robert Brian
    The Rutlands
    Lubenham Hill
    LE16 9DQ Market Harborough
    Leicestershire
    Director
    The Rutlands
    Lubenham Hill
    LE16 9DQ Market Harborough
    Leicestershire
    UkBritish68548140003
    PRITCHETT, David John
    Scudamore Road
    LE3 1UQ Leicester
    44
    United Kingdom
    Director
    Scudamore Road
    LE3 1UQ Leicester
    44
    United Kingdom
    EnglandBritish156288620002
    SHERBIN, Joshua Alan
    4548 Brightmore Road
    Bloomfield Hills
    Michigan
    48304
    United States
    Director
    4548 Brightmore Road
    Bloomfield Hills
    Michigan
    48304
    United States
    United StatesAmerican111716850001
    VAN DIJK, Jan Cornelis
    Woodward Ave.
    Suite 200
    48304 Bloomfield Hills
    38505
    Michigan
    United States
    Director
    Woodward Ave.
    Suite 200
    48304 Bloomfield Hills
    38505
    Michigan
    United States
    United StatesAmerican285943020001
    WADHAMS, Timothy
    2740 Holyoke
    48103 Ann Arbor
    Michigan
    Usa
    Director
    2740 Holyoke
    48103 Ann Arbor
    Michigan
    Usa
    American64638680001
    WATHEN, David Melvin
    5155 Inkster Road
    Bloomfield Hills
    Mi 48302
    Usa
    Director
    5155 Inkster Road
    Bloomfield Hills
    Mi 48302
    Usa
    United StatesAmerican162735230001
    ZALUPSKI, Robert Joseph
    Woodward Avenue
    Suite 200
    48304 Bloomfield Hills
    38505
    Michigan
    United States
    Director
    Woodward Avenue
    Suite 200
    48304 Bloomfield Hills
    38505
    Michigan
    United States
    United StatesAmerican200615410001
    ZEFFIRO, Aldo Mark
    Scudamore Road
    LE3 1UG Leicester
    44
    United Kingdom
    Director
    Scudamore Road
    LE3 1UG Leicester
    44
    United Kingdom
    United StatesAmerican148884920001

    Who are the persons with significant control of RIEKE PACKAGING SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scudamore Road
    LE3 1UQ Leicester
    44
    United Kingdom
    Apr 06, 2016
    Scudamore Road
    LE3 1UQ Leicester
    44
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03226735
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0