TRIVIUM PACKAGING GROUP UK LIMITED
Overview
| Company Name | TRIVIUM PACKAGING GROUP UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03265372 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRIVIUM PACKAGING GROUP UK LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is TRIVIUM PACKAGING GROUP UK LIMITED located?
| Registered Office Address | Trivium Packaging Group Uk Coxmoor Road NG17 5LA Sutton-In-Ashfield Nottinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRIVIUM PACKAGING GROUP UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARDAGH MP HOLDINGS UK LIMITED | Apr 27, 2011 | Apr 27, 2011 |
| IMPRESS UK LIMITED | Jun 23, 1999 | Jun 23, 1999 |
| IMPRESS METAL PACKAGING HOLDINGS LIMITED | Apr 30, 1997 | Apr 30, 1997 |
| 2029TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED | Oct 18, 1996 | Oct 18, 1996 |
What are the latest accounts for TRIVIUM PACKAGING GROUP UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRIVIUM PACKAGING GROUP UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for TRIVIUM PACKAGING GROUP UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Trivium Packaging Uk Holdings Limited as a person with significant control on Apr 04, 2022 | 2 pages | PSC05 | ||||||||||
Registration of charge 032653720010, created on May 28, 2025 | 24 pages | MR01 | ||||||||||
Registration of charge 032653720011, created on May 28, 2025 | 26 pages | MR01 | ||||||||||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Appointment of Mr Lee Healey as a director on Jul 05, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Eugene Saayman as a director on Jul 05, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Kelly as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Christopher Stokes as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Coxmoor Road, Sutton-in-Ashfield, Nottinghamshire Coxmoor Road Sutton-in-Ashfield Nottinghamshire NG17 5LA England to Trivium Packaging Group Uk Coxmoor Road Sutton-in-Ashfield Nottinghamshire NG17 5LA on May 05, 2022 | 1 pages | AD01 | ||||||||||
Cessation of Ardagh Holdings (Uk) Limited as a person with significant control on Dec 31, 2019 | 1 pages | PSC07 | ||||||||||
Director's details changed for Stefan Christian Seibert on Apr 04, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from - Headlands Lane Knottingley West Yorkshire WF11 0HP to Coxmoor Road, Sutton-in-Ashfield, Nottinghamshire Coxmoor Road Sutton-in-Ashfield Nottinghamshire NG17 5LA on Apr 04, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David John Horton on Nov 03, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Who are the officers of TRIVIUM PACKAGING GROUP UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEALEY, Lee | Director | Coxmoor Road NG17 5LA Sutton-In-Ashfield Trivium Packaging Group Uk Nottinghamshire England | England | English | 297761280001 | |||||
| HORTON, David John | Director | Headlands Lane WF11 0HP Knottingley - West Yorkshire | United Kingdom | British | 264157720001 | |||||
| MORKIN, Willem Jan | Director | Coxmoor Road NG17 5LA Sutton-In-Ashfield Trivium Packaging Group Uk Nottinghamshire England | Netherlands | Dutch | 264299460001 | |||||
| SAAYMAN, Eugene | Director | Coxmoor Road NG17 5LA Sutton-In-Ashfield Trivium Packaging Group Uk Nottinghamshire England | United Kingdom | South African | 297761080001 | |||||
| SIEBERT, Stefan Christian | Director | Coxmoor Road NG17 5LA Sutton-In-Ashfield Coxmoor Road, Sutton-In-Ashfield, Nottinghamshire Nottinghamshire England | Germany | German | 264159080002 | |||||
| BERTHAULT, Evelyne | Secretary | 85 Rue De La Voie Poissonniere Chatou 78400 France | French | 95563410001 | ||||||
| HOOIJEN, Allan Wilhelmus | Secretary | 16 Sint Annepad 1231AT Loosdrecht Netherlands | Dutch | 115312570001 | ||||||
| HORN, Stephen Thomas | Secretary | Wyndhams Mile Path West GU22 0JX Woking Surrey | English | 118412550001 | ||||||
| HUNTER, Geoffrey | Secretary | 26 The Moor Carlton MK43 7JR Bedford Bedfordshire | British | 50938660001 | ||||||
| MEUNIER, Laurence | Secretary | Johannes Verhulst Straat 35b FOREIGN 1071 Mr Amsterdam The Netherlands | French | 84620210001 | ||||||
| SWINDELL, Keith Jeffrey | Secretary | Headlands Lane WF11 0HP Knottingley - West Yorkshire England | 176309670001 | |||||||
| VAN HAL, Roger Desire | Secretary | 58 Torenmolenlaan 7241 VM Lochem The Netherlands | Dutch | 119699670002 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| BUTTERLY, Brian Joseph | Director | Salhouse Road Norwich NR7 9AT Norfolk | Ireland | Irish | 165388910001 | |||||
| CLARKE, Jody | Director | Headlands Lane WF11 0HP Knottingley - West Yorkshire | England | British | 238539200001 | |||||
| CLARKE, Robert Paul | Director | 1 Corran Close NN5 7AL Northampton Northamptonshire | England | British | 66570980001 | |||||
| COMOLLI, Kevin Earl | Director | 20 Mallord Street SW3 6DU London | United Kingdom | American | 113662350001 | |||||
| DAMON, Dominique Marie Andree Alberte | Director | Building L'Etoile Van Leyenberghlaan 44 1082 Gm Amstersdam The Netherlands | French | 50870690003 | ||||||
| GORTER, Johannes | Director | Headlands Lane WF11 0HP Knottingley - West Yorkshire England | Netherlands | Dutch | 218471710001 | |||||
| HANSON, Richard Peter | Director | 56 Rostrevor Road Fulham SW6 5AD London | British | 42472200002 | ||||||
| HORN, Stephen Thomas | Director | Wyndhams Mile Path West GU22 0JX Woking Surrey | England | English | 118412550001 | |||||
| HUNTER, Geoffrey | Director | 26 The Moor Carlton MK43 7JR Bedford Bedfordshire | British | 50938660001 | ||||||
| JACKSON COUSIN, Rupert Charles | Director | 37 Southfields Road SW18 1QW London | England | British | 57748400001 | |||||
| KELLY, Graham | Director | Coxmoor Road NG17 5LA Sutton-In-Ashfield Trivium Packaging Group Uk Nottinghamshire England | England | South African | 264156610001 | |||||
| LABBE, Francis Bernard Nicolas | Director | 4 Bis Rue De Montesquiou 92210 St Cloud France | France | French | 72426150007 | |||||
| PARKER, John Ewart | Director | Home Farm St Michael NR35 1NF South Elmham Suffolk | British | 81740710001 | ||||||
| PARKINSON, Richard Arthur | Director | 12 Dukes Avenue Muswell Hill N10 2PT London | England | British | 81735980001 | |||||
| PASSANT, John | Director | Headlands Lane WF11 0HP Knottingley - West Yorkshire England | England | British | 165389020001 | |||||
| RIORDAN, John Pius | Director | Avenue Victor Hugo,75116 Paris 52 France | France | Irish | 105503410012 | |||||
| ROZMUS, Mark | Director | Headlands Lane WF11 0HP Knottingley - West Yorkshire England | England | British | 134737430001 | |||||
| SANTIN, Philippe Alexandre | Director | 25 Rue Gaston Wateau Precy Sur Oise 60460 France | France | French | 90060120001 | |||||
| STOKES, Paul Christopher | Director | Coxmoor Road NG17 5LA Sutton-In-Ashfield Trivium Packaging Group Uk Nottinghamshire England | United Kingdom | British | 264298750001 | |||||
| SWINDELL, Keith Jeffrey | Director | Headlands Lane WF11 0HP Knottingley - West Yorkshire England | England | British | 127928800003 | |||||
| TERRY, Kenneth John | Director | Pear Tree House No 1 Parkgate SE3 9XE London | British | 59725690001 | ||||||
| TIPPLE, Gerald Francis | Director | 76 London Road Loughton MK11 1JH Milton Keynes Buckinghamshire | British | 38295410001 |
Who are the persons with significant control of TRIVIUM PACKAGING GROUP UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trivium Packaging Uk Holdings Limited | Oct 31, 2019 | Coxmoor Road NG17 5LA Sutton-In-Ashfield - Nottinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ardagh Holdings (Uk) Limited | Apr 06, 2016 | Headlands Lane WF11 0HP Knottingley Headlands Lane England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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