APTAR UK LIMITED

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

    Company NameAPTAR UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01411301
    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 APTAR UK LIMITED?

    • Manufacture of plastic packing goods (22220) / Manufacturing

    Where is APTAR UK LIMITED located?

    Registered Office Address
    5 Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of APTAR UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERFECT-VALOIS U.K. LIMITEDJan 24, 1979Jan 24, 1979

    What are the latest accounts for APTAR UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for APTAR UK LIMITED?

    Last Confirmation Statement Made Up ToAug 14, 2025
    Next Confirmation Statement DueAug 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2024
    OverdueNo

    What are the latest filings for APTAR UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Sergi Requena as a director on Jan 29, 2025

    2 pagesAP01
    XDVE0W61

    Termination of appointment of Andreas Traxinger as a director on Sep 30, 2024

    1 pagesTM01
    XDHVTVJU

    Confirmation statement made on Aug 14, 2024 with no updates

    3 pagesCS01
    XDBXFFLV

    Full accounts made up to Dec 31, 2023

    30 pagesAA
    XD5I405A

    Full accounts made up to Dec 31, 2022

    30 pagesAA
    XCCXIXV6

    Confirmation statement made on Aug 14, 2023 with updates

    4 pagesCS01
    XC9VGE9V

    Confirmation statement made on Jul 24, 2023 with no updates

    3 pagesCS01
    XC9VFYXT

    Appointment of Mr Andreas Traxinger as a director on Mar 23, 2023

    2 pagesAP01
    XC060HFN

    Termination of appointment of Xavier Susterac as a director on Mar 23, 2023

    1 pagesTM01
    XC0608K0

    Confirmation statement made on Jul 24, 2022 with no updates

    3 pagesCS01
    XBB4ESEQ

    Full accounts made up to Dec 31, 2021

    28 pagesAA
    AB8KFYKP

    Termination of appointment of Daniel Stephan Madl as a director on May 31, 2022

    1 pagesTM01
    XB58PVXK

    Director's details changed for Mr David Haig on Jun 01, 2021

    2 pagesCH01
    XAEXVTHU

    Full accounts made up to Dec 31, 2020

    29 pagesAA
    AACUBIWJ

    Confirmation statement made on Jul 24, 2021 with no updates

    3 pagesCS01
    XAAZYDYO

    Appointment of Mr Alok Dutta as a director on Jul 23, 2021

    2 pagesAP01
    XAAZUZ9T

    Termination of appointment of John Ryan Kenny as a director on Jul 23, 2021

    1 pagesTM01
    XAA1DIRD

    Appointment of Mr Xavier Susterac as a director on Nov 09, 2020

    2 pagesAP01
    X9HYEVIR

    Termination of appointment of Mark Prieur as a director on Nov 09, 2020

    1 pagesTM01
    X9HYET1M

    Full accounts made up to Dec 31, 2019

    31 pagesAA
    A9BR32OR

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01
    X9BDVQGW

    Appointment of Mr Mark Prieur as a director on Jul 06, 2020

    2 pagesAP01
    X996NEO1

    Appointment of Mr David Haig as a director on Jul 06, 2020

    2 pagesAP01
    X996NDBS

    Termination of appointment of Hedi Jallel Tlili as a director on Jul 06, 2020

    1 pagesTM01
    X996NBMX

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of APTAR UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWELL, Mark William
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    Secretary
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    239213670001
    DUTTA, Alok
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    Director
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    GermanyNew ZealanderDirector286272140001
    HAIG, David
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    Director
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    EnglandBritishCommercial Director271905970002
    REQUENA, Sergi
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    Director
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    SpainSpanishOperations Director, Emea, Aptar Closures331890770001
    ASHBY, Simon Michael
    15 Howden Gardens
    Biddenham
    MK40 4PH Bedford
    Bedfordshire
    Secretary
    15 Howden Gardens
    Biddenham
    MK40 4PH Bedford
    Bedfordshire
    British41570280001
    BERRY, Paul David
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    Secretary
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    236124990001
    BRUCE, Robert Paterson
    Flat 4 Hyde Court
    48 High Street
    PE26 1AA Ramsey
    Cambs
    Secretary
    Flat 4 Hyde Court
    48 High Street
    PE26 1AA Ramsey
    Cambs
    British58744510002
    GLEW, Paul Anthony
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    Secretary
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    165809430001
    LAURANCE, Brian Kenneth Carlebach
    10 Westminster Croft
    NN13 7ED Brackley
    Northamptonshire
    Secretary
    10 Westminster Croft
    NN13 7ED Brackley
    Northamptonshire
    British25852890002
    PAGE, Scott Andrew
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    Secretary
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    205286430001
    PARISH, Christine Therese Alba
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    Secretary
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    FrenchManager75300060003
    AWORTH, Christopher John
    Willow Bank
    Plumpton End, Paulerspury
    NN12 7NJ Towcester
    Director
    Willow Bank
    Plumpton End, Paulerspury
    NN12 7NJ Towcester
    EnglandBritishManager76031000001
    BAUMGARTNER, Alexander
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    Director
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    AustriaAustrianPresident Europe154694830001
    BLANIE, Jacques
    50 Avenue De Leurope
    FOREIGN 78160 Marly Le Roi
    France
    Director
    50 Avenue De Leurope
    FOREIGN 78160 Marly Le Roi
    France
    FrenchAdministrative Director25852900001
    BOURDON, Myriam Cumont
    10 Avenue Du General De Gaulle
    78290 Croissy Sur Seine
    FOREIGN France
    Director
    10 Avenue Du General De Gaulle
    78290 Croissy Sur Seine
    FOREIGN France
    FrenxhSales & Marketing Director69389760001
    BOUTAN, Francois
    25 Bis Rue D Alsace
    Saint German En Laye
    78100
    France
    Director
    25 Bis Rue D Alsace
    Saint German En Laye
    78100
    France
    FrenchFinance Director88499990001
    FOURMENT, Olivier
    46 Rue Cortambert
    FOREIGN Paris 75016
    France
    Director
    46 Rue Cortambert
    FOREIGN Paris 75016
    France
    FranceFrenchExec Vp Valoissns127361700001
    HAGGE, Stephen Joseph
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    Director
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    UsaAmericanChief Executive Officer42115290002
    KENNY, John Ryan
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    Director
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    FranceAmericanPresident Food & Beverage Emea247710090002
    LAFOND, Florent Rolland Andre Pierre
    Rue De La Princesse
    Cs 10509, 78431
    Louveciennes
    36-38
    France
    Director
    Rue De La Princesse
    Cs 10509, 78431
    Louveciennes
    36-38
    France
    FranceFrenchCompany Director202607090001
    LAURANCE, Brian Kenneth Carlebach
    Opal Drive
    Fox Milne
    MK15 0DF Milton Keynes
    Cygna House
    Buckinghamshire
    Director
    Opal Drive
    Fox Milne
    MK15 0DF Milton Keynes
    Cygna House
    Buckinghamshire
    United KingdomBritishDirector25852890003
    LECOQUE, Ervin John
    1160 North Silver Lane Road
    FOREIGN Cary
    Illinois 60013
    Usa
    Director
    1160 North Silver Lane Road
    FOREIGN Cary
    Illinois 60013
    Usa
    UsaPresident25852920001
    MADL, Daniel Stephan
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    Director
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    EnglandGermanDirector Of Operations250338060001
    NGANGUE-MONGORY, Francois Ernest
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    Director
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    EnglandFrenchOperations Director227313000001
    PAGE, Michael Geoffrey
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    Director
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    EnglandBritishDirector Of Operations164509020001
    PARISH, Christine Therese Alba
    Opal Drive
    Fox Milne
    MK15 0DF Milton Keynes
    Cygna House
    Buckinghamshire
    England
    Director
    Opal Drive
    Fox Milne
    MK15 0DF Milton Keynes
    Cygna House
    Buckinghamshire
    England
    EnglandFrenchManager75300060003
    PARISH, Christine Therese Alba
    95 Pickering Drive
    Emerson Valley
    MK4 2EQ Milton Keynes
    Buckinghamshire
    Director
    95 Pickering Drive
    Emerson Valley
    MK4 2EQ Milton Keynes
    Buckinghamshire
    BritishManager75300060001
    PFEIFFER, Peter Hans
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    Director
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    GermanyGermanCeo Aptargroup52358760001
    PIERRE, Cheru
    Le Priecuc Bp G
    Le Neubourg
    27110
    France
    Director
    Le Priecuc Bp G
    Le Neubourg
    27110
    France
    FrenchAdministrator61410530001
    PRIEUR, Mark
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    Director
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    SwitzerlandFrenchPresident271906220001
    SHAW, Peter Michael
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    Director
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    EnglandBritishSales Director165821730001
    SIEBEL, Carl
    50 Avenue De Leurope
    FOREIGN 78160 Marly Le Roi
    France
    Director
    50 Avenue De Leurope
    FOREIGN 78160 Marly Le Roi
    France
    GermanManaging Director25852930001
    SUSTERAC, Xavier
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    Director
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    GermanyFrenchPresident Beauty+Home Emea, Aptar B+H276626080001
    TLILI, Hedi Jallel
    Rue Recamier
    75007 Paris
    1
    France
    Director
    Rue Recamier
    75007 Paris
    1
    France
    FranceFrenchEuropean President214042360001
    TOUYA, Gael Philippe Dominique
    36-38 Rue De La Princesse
    78430 Louvciennes
    Aptargroup Sas
    France
    France
    Director
    36-38 Rue De La Princesse
    78430 Louvciennes
    Aptargroup Sas
    France
    France
    FranceFrenchPresident Food And Beverage Europe165816750001

    Who are the persons with significant control of APTAR UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aptargroup Inc.
    Suite E
    Crystal Lake, 60014
    Illinois
    475 West Terra Cotta
    United States
    Apr 06, 2016
    Suite E
    Crystal Lake, 60014
    Illinois
    475 West Terra Cotta
    United States
    No
    Legal FormCompany
    Country RegisteredUsa
    Legal AuthorityUs Companies Act
    Place RegisteredNasdaq
    Registration NumberUs363853103
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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