COVERIS SPECIALITY BAGS LIMITED

COVERIS SPECIALITY BAGS LIMITED

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

    Company NameCOVERIS SPECIALITY BAGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02133782
    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 COVERIS SPECIALITY BAGS LIMITED?

    • Manufacture of plastic packing goods (22220) / Manufacturing

    Where is COVERIS SPECIALITY BAGS LIMITED located?

    Registered Office Address
    Holland Place Wardentree Park
    Pinchbeck
    PE11 3ZN Spalding
    Lincolnshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COVERIS SPECIALITY BAGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INITIAL PACKAGING SOLUTIONS LIMITEDApr 28, 2003Apr 28, 2003
    POLYTHENE CONVERTERS LIMITEDMay 21, 1987May 21, 1987

    What are the latest accounts for COVERIS SPECIALITY BAGS 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 COVERIS SPECIALITY BAGS LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2025
    Next Confirmation Statement DueDec 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2024
    OverdueNo

    What are the latest filings for COVERIS SPECIALITY BAGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Paul Barber as a director on Feb 28, 2025

    1 pagesTM01

    Appointment of Mr Dylan John Ellis as a director on Jan 15, 2025

    2 pagesAP01

    Termination of appointment of Robert Brian Croft as a director on Dec 31, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    The sum of £500,000 being the amount standing to credit of the capital contribution reserve of the company, and is capitalised and appropriated as capital to the shareholder of the company / 500,000 ordinary shares of £1.00 each in the capital of the company 09/12/2024
    RES14
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Dec 11, 2024

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 11/12/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 11, 2024

    • Capital: GBP 505,266
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 09, 2024

    • Capital: GBP 505,265
    3 pagesSH01

    Confirmation statement made on Nov 21, 2024 with updates

    4 pagesCS01

    Appointment of Nikolaus Wolfram as a director on Nov 04, 2024

    2 pagesAP01

    Termination of appointment of Martin John Davis as a director on Nov 04, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    38 pagesAA

    Registration of acquisition 021337820013, acquired on Apr 19, 2023

    31 pagesMR02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 28, 2023

    • Capital: GBP 5,265
    3 pagesSH01

    Second filing of Confirmation Statement dated Nov 21, 2021

    3 pagesRP04CS01

    Confirmation statement made on Nov 21, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Paul Barber as a director on Oct 01, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    35 pagesAA

    Registration of charge 021337820012, created on Jun 06, 2023

    30 pagesMR01

    Satisfaction of charge 021337820008 in full

    1 pagesMR04

    Satisfaction of charge 021337820010 in full

    1 pagesMR04

    Certificate of change of name

    Company name changed initial packaging solutions LIMITED\certificate issued on 04/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 04, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 31, 2022

    RES15

    Who are the officers of COVERIS SPECIALITY BAGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Dylan John
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place Wardentree Park
    Lincolnshire
    England
    Director
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place Wardentree Park
    Lincolnshire
    England
    EnglandBritishManaging Director268241140001
    MATTHEWS, Robert
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place Wardentree Park
    Lincolnshire
    England
    Director
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place Wardentree Park
    Lincolnshire
    England
    EnglandBritishFinance Director135441720001
    WOLFRAM, Nikolaus
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place Wardentree Park
    Lincolnshire
    England
    Director
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place Wardentree Park
    Lincolnshire
    England
    AustriaAustrianBusiness Unit President Films329270370001
    CHILDS, Lee David
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place Wardentree Park
    Lincolnshire
    England
    Secretary
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place Wardentree Park
    Lincolnshire
    England
    160715340001
    MOULTON, Keith Graham
    Unit 16
    Everite Road Industrial Estate
    WA8 8RA Westgate, Widnes
    Cheshire
    Secretary
    Unit 16
    Everite Road Industrial Estate
    WA8 8RA Westgate, Widnes
    Cheshire
    BritishCompany Director2873120005
    BARBER, Paul James
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place Wardentree Park
    Lincolnshire
    England
    Director
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place Wardentree Park
    Lincolnshire
    England
    EnglandBritishManaging Director314399320001
    CHILDS, Lee David
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place Wardentree Park
    Lincolnshire
    England
    Director
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place Wardentree Park
    Lincolnshire
    England
    EnglandBritishFinance Director160715190001
    CROFT, Robert Brian
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place Wardentree Park
    Lincolnshire
    England
    Director
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place Wardentree Park
    Lincolnshire
    England
    United KingdomBritishCompany Director78197530007
    DAVIS, Martin John
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place Wardentree Park
    Lincolnshire
    England
    Director
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place Wardentree Park
    Lincolnshire
    England
    United KingdomBritishBusiness Unit President - Films178223280001
    MOULTON, Keith Graham
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place Wardentree Park
    Lincolnshire
    England
    Director
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place Wardentree Park
    Lincolnshire
    England
    United KingdomBritishCompany Director2873120005

    Who are the persons with significant control of COVERIS SPECIALITY BAGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place Wardentree Park
    Lincolnshire
    England
    Mar 02, 2021
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place Wardentree Park
    Lincolnshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08339980
    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.
    Mr Robert Brian Croft
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place Wardentree Park
    Lincolnshire
    England
    Apr 06, 2016
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place Wardentree Park
    Lincolnshire
    England
    Yes
    Nationality: British
    Country of Residence: Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Keith Graham Moulton
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place Wardentree Park
    Lincolnshire
    England
    Apr 06, 2016
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place Wardentree Park
    Lincolnshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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