TRIVIUM PACKAGING GROUP UK LIMITED

TRIVIUM PACKAGING GROUP UK LIMITED

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

    Company NameTRIVIUM PACKAGING GROUP UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03265372
    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 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 AddressNo

    What were the previous names of TRIVIUM PACKAGING GROUP UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARDAGH MP HOLDINGS UK LIMITEDApr 27, 2011Apr 27, 2011
    IMPRESS UK LIMITEDJun 23, 1999Jun 23, 1999
    IMPRESS METAL PACKAGING HOLDINGS LIMITEDApr 30, 1997Apr 30, 1997
    2029TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITEDOct 18, 1996Oct 18, 1996

    What are the latest accounts for TRIVIUM PACKAGING GROUP UK 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 TRIVIUM PACKAGING GROUP UK LIMITED?

    Last Confirmation Statement Made Up ToOct 18, 2026
    Next Confirmation Statement DueNov 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2025
    OverdueNo

    What are the latest filings for TRIVIUM PACKAGING GROUP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    21/05/2025
    RES13

    Change of details for Trivium Packaging Uk Holdings Limited as a person with significant control on Apr 04, 2022

    2 pagesPSC05

    Registration of charge 032653720010, created on May 28, 2025

    24 pagesMR01

    Registration of charge 032653720011, created on May 28, 2025

    26 pagesMR01

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Oct 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Oct 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Appointment of Mr Lee Healey as a director on Jul 05, 2022

    2 pagesAP01

    Appointment of Mr Eugene Saayman as a director on Jul 05, 2022

    2 pagesAP01

    Termination of appointment of Graham Kelly as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Paul Christopher Stokes as a director on Mar 31, 2022

    1 pagesTM01

    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 pagesAD01

    Cessation of Ardagh Holdings (Uk) Limited as a person with significant control on Dec 31, 2019

    1 pagesPSC07

    Director's details changed for Stefan Christian Seibert on Apr 04, 2022

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Oct 18, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr David John Horton on Nov 03, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Who are the officers of TRIVIUM PACKAGING GROUP UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEALEY, Lee
    Coxmoor Road
    NG17 5LA Sutton-In-Ashfield
    Trivium Packaging Group Uk
    Nottinghamshire
    England
    Director
    Coxmoor Road
    NG17 5LA Sutton-In-Ashfield
    Trivium Packaging Group Uk
    Nottinghamshire
    England
    EnglandEnglish297761280001
    HORTON, David John
    Headlands Lane
    WF11 0HP Knottingley
    -
    West Yorkshire
    Director
    Headlands Lane
    WF11 0HP Knottingley
    -
    West Yorkshire
    United KingdomBritish264157720001
    MORKIN, Willem Jan
    Coxmoor Road
    NG17 5LA Sutton-In-Ashfield
    Trivium Packaging Group Uk
    Nottinghamshire
    England
    Director
    Coxmoor Road
    NG17 5LA Sutton-In-Ashfield
    Trivium Packaging Group Uk
    Nottinghamshire
    England
    NetherlandsDutch264299460001
    SAAYMAN, Eugene
    Coxmoor Road
    NG17 5LA Sutton-In-Ashfield
    Trivium Packaging Group Uk
    Nottinghamshire
    England
    Director
    Coxmoor Road
    NG17 5LA Sutton-In-Ashfield
    Trivium Packaging Group Uk
    Nottinghamshire
    England
    United KingdomSouth African297761080001
    SIEBERT, Stefan Christian
    Coxmoor Road
    NG17 5LA Sutton-In-Ashfield
    Coxmoor Road, Sutton-In-Ashfield, Nottinghamshire
    Nottinghamshire
    England
    Director
    Coxmoor Road
    NG17 5LA Sutton-In-Ashfield
    Coxmoor Road, Sutton-In-Ashfield, Nottinghamshire
    Nottinghamshire
    England
    GermanyGerman264159080002
    BERTHAULT, Evelyne
    85 Rue De La Voie Poissonniere
    Chatou
    78400
    France
    Secretary
    85 Rue De La Voie Poissonniere
    Chatou
    78400
    France
    French95563410001
    HOOIJEN, Allan Wilhelmus
    16 Sint Annepad
    1231AT Loosdrecht
    Netherlands
    Secretary
    16 Sint Annepad
    1231AT Loosdrecht
    Netherlands
    Dutch115312570001
    HORN, Stephen Thomas
    Wyndhams
    Mile Path West
    GU22 0JX Woking
    Surrey
    Secretary
    Wyndhams
    Mile Path West
    GU22 0JX Woking
    Surrey
    English118412550001
    HUNTER, Geoffrey
    26 The Moor
    Carlton
    MK43 7JR Bedford
    Bedfordshire
    Secretary
    26 The Moor
    Carlton
    MK43 7JR Bedford
    Bedfordshire
    British50938660001
    MEUNIER, Laurence
    Johannes Verhulst Straat 35b
    FOREIGN 1071 Mr
    Amsterdam
    The Netherlands
    Secretary
    Johannes Verhulst Straat 35b
    FOREIGN 1071 Mr
    Amsterdam
    The Netherlands
    French84620210001
    SWINDELL, Keith Jeffrey
    Headlands Lane
    WF11 0HP Knottingley
    -
    West Yorkshire
    England
    Secretary
    Headlands Lane
    WF11 0HP Knottingley
    -
    West Yorkshire
    England
    176309670001
    VAN HAL, Roger Desire
    58 Torenmolenlaan
    7241 VM Lochem
    The Netherlands
    Secretary
    58 Torenmolenlaan
    7241 VM Lochem
    The Netherlands
    Dutch119699670002
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    BUTTERLY, Brian Joseph
    Salhouse Road
    Norwich
    NR7 9AT Norfolk
    Director
    Salhouse Road
    Norwich
    NR7 9AT Norfolk
    IrelandIrish165388910001
    CLARKE, Jody
    Headlands Lane
    WF11 0HP Knottingley
    -
    West Yorkshire
    Director
    Headlands Lane
    WF11 0HP Knottingley
    -
    West Yorkshire
    EnglandBritish238539200001
    CLARKE, Robert Paul
    1 Corran Close
    NN5 7AL Northampton
    Northamptonshire
    Director
    1 Corran Close
    NN5 7AL Northampton
    Northamptonshire
    EnglandBritish66570980001
    COMOLLI, Kevin Earl
    20 Mallord Street
    SW3 6DU London
    Director
    20 Mallord Street
    SW3 6DU London
    United KingdomAmerican113662350001
    DAMON, Dominique Marie Andree Alberte
    Building L'Etoile
    Van Leyenberghlaan 44
    1082 Gm
    Amstersdam
    The Netherlands
    Director
    Building L'Etoile
    Van Leyenberghlaan 44
    1082 Gm
    Amstersdam
    The Netherlands
    French50870690003
    GORTER, Johannes
    Headlands Lane
    WF11 0HP Knottingley
    -
    West Yorkshire
    England
    Director
    Headlands Lane
    WF11 0HP Knottingley
    -
    West Yorkshire
    England
    NetherlandsDutch218471710001
    HANSON, Richard Peter
    56 Rostrevor Road
    Fulham
    SW6 5AD London
    Director
    56 Rostrevor Road
    Fulham
    SW6 5AD London
    British42472200002
    HORN, Stephen Thomas
    Wyndhams
    Mile Path West
    GU22 0JX Woking
    Surrey
    Director
    Wyndhams
    Mile Path West
    GU22 0JX Woking
    Surrey
    EnglandEnglish118412550001
    HUNTER, Geoffrey
    26 The Moor
    Carlton
    MK43 7JR Bedford
    Bedfordshire
    Director
    26 The Moor
    Carlton
    MK43 7JR Bedford
    Bedfordshire
    British50938660001
    JACKSON COUSIN, Rupert Charles
    37 Southfields Road
    SW18 1QW London
    Director
    37 Southfields Road
    SW18 1QW London
    EnglandBritish57748400001
    KELLY, Graham
    Coxmoor Road
    NG17 5LA Sutton-In-Ashfield
    Trivium Packaging Group Uk
    Nottinghamshire
    England
    Director
    Coxmoor Road
    NG17 5LA Sutton-In-Ashfield
    Trivium Packaging Group Uk
    Nottinghamshire
    England
    EnglandSouth African264156610001
    LABBE, Francis Bernard Nicolas
    4 Bis Rue De Montesquiou
    92210
    St Cloud
    France
    Director
    4 Bis Rue De Montesquiou
    92210
    St Cloud
    France
    FranceFrench72426150007
    PARKER, John Ewart
    Home Farm
    St Michael
    NR35 1NF South Elmham
    Suffolk
    Director
    Home Farm
    St Michael
    NR35 1NF South Elmham
    Suffolk
    British81740710001
    PARKINSON, Richard Arthur
    12 Dukes Avenue
    Muswell Hill
    N10 2PT London
    Director
    12 Dukes Avenue
    Muswell Hill
    N10 2PT London
    EnglandBritish81735980001
    PASSANT, John
    Headlands Lane
    WF11 0HP Knottingley
    -
    West Yorkshire
    England
    Director
    Headlands Lane
    WF11 0HP Knottingley
    -
    West Yorkshire
    England
    EnglandBritish165389020001
    RIORDAN, John Pius
    Avenue Victor Hugo,75116
    Paris
    52
    France
    Director
    Avenue Victor Hugo,75116
    Paris
    52
    France
    FranceIrish105503410012
    ROZMUS, Mark
    Headlands Lane
    WF11 0HP Knottingley
    -
    West Yorkshire
    England
    Director
    Headlands Lane
    WF11 0HP Knottingley
    -
    West Yorkshire
    England
    EnglandBritish134737430001
    SANTIN, Philippe Alexandre
    25 Rue Gaston Wateau
    Precy Sur Oise
    60460
    France
    Director
    25 Rue Gaston Wateau
    Precy Sur Oise
    60460
    France
    FranceFrench90060120001
    STOKES, Paul Christopher
    Coxmoor Road
    NG17 5LA Sutton-In-Ashfield
    Trivium Packaging Group Uk
    Nottinghamshire
    England
    Director
    Coxmoor Road
    NG17 5LA Sutton-In-Ashfield
    Trivium Packaging Group Uk
    Nottinghamshire
    England
    United KingdomBritish264298750001
    SWINDELL, Keith Jeffrey
    Headlands Lane
    WF11 0HP Knottingley
    -
    West Yorkshire
    England
    Director
    Headlands Lane
    WF11 0HP Knottingley
    -
    West Yorkshire
    England
    EnglandBritish127928800003
    TERRY, Kenneth John
    Pear Tree House No 1 Parkgate
    SE3 9XE London
    Director
    Pear Tree House No 1 Parkgate
    SE3 9XE London
    British59725690001
    TIPPLE, Gerald Francis
    76 London Road
    Loughton
    MK11 1JH Milton Keynes
    Buckinghamshire
    Director
    76 London Road
    Loughton
    MK11 1JH Milton Keynes
    Buckinghamshire
    British38295410001

    Who are the persons with significant control of TRIVIUM PACKAGING GROUP UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trivium Packaging Uk Holdings Limited
    Coxmoor Road
    NG17 5LA Sutton-In-Ashfield
    -
    Nottinghamshire
    England
    Oct 31, 2019
    Coxmoor Road
    NG17 5LA Sutton-In-Ashfield
    -
    Nottinghamshire
    England
    No
    Legal FormLlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number12200006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Headlands Lane
    WF11 0HP Knottingley
    Headlands Lane
    England
    Apr 06, 2016
    Headlands Lane
    WF11 0HP Knottingley
    Headlands Lane
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number3691714
    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