Company NameITEC Packaging (Chester-Le-Street) Limited
Company StatusIn Administration
Company NumberSC121847
CategoryPrivate Limited Company
Incorporation Date11 December 1989(34 years, 4 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Stephen Naylor
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(29 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Michael Dean Forster
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameNeil David Gostelow
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(32 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Michael Desmond Walton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(32 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Michael Anthony Welden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(32 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameEberhard Bockeler
Date of BirthNovember 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed20 July 1990(7 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 14 September 1995)
RoleCompany Director
Correspondence AddressBorchlingweg 42
Hamburg
D200 52
Director NameReed Hallum Cecil
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 1990(7 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 04 April 1994)
RoleCompany Director
Correspondence AddressHinton House Ablington
Bibury
Cirencester
Gloucestershire
GL7 5NY
Wales
Director NamePatrick John Fortune
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1990(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 1991)
RoleCompany Director
Correspondence Address222 Old Mill Road
Lake Forest
Illinois
Foreign
Director NameMonte Haymon
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 1990(7 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address104 Marlborough Street
Boston Ma 02116
Usa
Foreign
Secretary NameReed Hallum Cecil
NationalityAmerican
StatusResigned
Appointed20 July 1990(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 1992)
RoleCompany Director
Correspondence AddressHinton House Ablington
Bibury
Cirencester
Gloucestershire
GL7 5NY
Wales
Director NameLawrence Arthur McVicker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 1991(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 1995)
RoleSenior Vice President
Correspondence Address865 Sunrise Road
Green Oaks
Illinois
Foreign
Secretary NameGeorge Leslie Kerr
NationalityBritish
StatusResigned
Appointed08 October 1992(2 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 December 1992)
RoleCa
Correspondence Address70/6 Slateford Road
Edinburgh
Midlothian
EH11 1QX
Scotland
Secretary NamePaul Roger Jefferson
NationalityBritish
StatusResigned
Appointed16 December 1992(3 years after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressMontlougue
81800 Grazac
TN12 9BQ
Director NamePaul Roger Jefferson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1995)
RoleLawyer
Correspondence AddressMontlougue
81800 Grazac
TN12 9BQ
Director NamePaul John Griswold
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1995(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 February 2000)
RoleVice President/General Manager
Correspondence Address11 Pembroke
Lake Forest
Illinois
60045
Director NameGraham Leslie Johnson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1998)
RoleManaging Director
Correspondence Address28 Devonshire Close
London
W1N 1LG
Director NameKenneth Dale Allen
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1995(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1997)
RoleManaging Director
Correspondence Address97 Eaton Terrace
London
SW1W 8TW
Director NameEdgar James Milan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1995(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address6 The Belvedere
Chelsea Harbour
London
SW10 0XA
Secretary NameKenneth Dale Allen
NationalityAmerican
StatusResigned
Appointed18 December 1995(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address97 Eaton Terrace
London
SW1W 8TW
Secretary NameDavid Edward Zerhusen
NationalityAmerican
StatusResigned
Appointed01 June 1997(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address18 Hampstead Way
Hampstead Garden Suburb
London
NW11 7LS
Director NamePeter Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2001)
RoleManaging Director
Correspondence AddressThe Beeches
West Layton
Richmond
North Yorkshire
DL11 7PS
Director NameDavid Paul Brush
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1999(9 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 September 2005)
RoleVice President & Teasurer
Correspondence Address1043 McGlinnin Ct
Lake Forest
Illinois
Il60045-1553
United States
Secretary NameMr Roberto Lucherini
NationalityBritish
StatusResigned
Appointed31 October 1999(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address47 Hillsden Road
Whitley Bay
Tyne & Wear
NE25 9XF
Director NameJames Morris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2000(10 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 September 2005)
RoleSenior Vice President And Gen
Correspondence Address309 Rothbury Court
Lake Bluff
Illinios
60044
United States
Director NameMr Cyril Joseph Green
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2004)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Latchford Road
Gayton
Wirral
Merseyside
CH60 3RN
Wales
Secretary NameMr Kevin William Batey
NationalityBritish
StatusResigned
Appointed01 April 2001(11 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PU
Director NameFrank Eberle
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed29 September 2005(15 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressZuidepark 8
1433 Kudelstaart
Netherlands
Foreign
Director NamePeter Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressDalton Hall
Dalton
Richmond
North Yorkshire
DL11 7GU
Director NameMr Kevin William Batey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(15 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PU
Director NameSteven Huston
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2008)
RoleAttorney
Correspondence Address2209 West Erie Street
Chicago
Illinois
60612
Director NameMr Andrew Richard Hollyhead
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(23 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 September 2019)
RoleAccountant
Country of ResidenceGermany
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp Level 6
124 - 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Graham Barton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(23 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Bond Dickinson Llp 13 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Director NameMr Nicolas Werner Lorenz
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed18 December 2015(26 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2017)
RoleInternational Wholesale And Trader
Country of ResidenceGermany
Correspondence AddressC/O Bond Dickinson Llp 13 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Director NameMr Keith Ashley Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(27 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp Level 6
124 - 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Timo Hiekkaranta
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityFinnish
StatusResigned
Appointed08 February 2022(32 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 August 2022)
RoleGeneral Manager
Country of ResidenceFinland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland

Contact

Websitecoveris.com

Location

Registered AddressC/O Frp Advisory Trading Limited
Apex 3
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

9.9m at £1Law Debenture Intermediary Corporation PLC
100.00%
Ordinary

Financials

Year2014
Turnover£53,469,000
Gross Profit£5,218,000
Net Worth£21,281,000
Cash£1,513,000
Current Liabilities£13,378,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 December 2022 (1 year, 4 months ago)
Next Return Due25 December 2023 (overdue)

Charges

15 May 2013Delivered on: 21 May 2013
Satisfied on: 14 December 2013
Persons entitled: Commerzbank Aktiengesellschaft Filiale Luxemburg

Classification: A registered charge
Particulars: 4 young square brucefield industrial park livingston MID142648.
Fully Satisfied
15 May 2013Delivered on: 21 May 2013
Satisfied on: 14 December 2013
Persons entitled: Commerzbank Aktiengesellschaft Filiale Luxemburg

Classification: A registered charge
Particulars: 3 young square brucefield industrial park livingston MID137185.
Fully Satisfied
3 May 2013Delivered on: 15 May 2013
Satisfied on: 14 December 2013
Persons entitled: Commerzbank Aktiengesellschaft Filiale Luxemburg

Classification: A registered charge
Particulars: Units 1,2,5,6 and 7 tanfield lea south estate alderman wood road stanley co durham DU331210. Notification of addition to or amendment of charge.
Fully Satisfied
4 September 2012Delivered on: 25 September 2012
Satisfied on: 14 December 2013
Persons entitled: Commerzbank Aktiengesellschaft Filiale Luxemburg

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: (1) unit 9 sir alfred owen way pontygwindy industrial estate caerphilly wales WA833842: (2) factory no 1 pontygwindy industrial estate caerphilly wales WA785633 and (3) factory no 2 pontygwindy industrial estate caerphilly wales WA781654.
Fully Satisfied
4 September 2012Delivered on: 25 September 2012
Satisfied on: 14 December 2013
Persons entitled: Commerzbank Aktiengesellschaft Filiale Luxemburg

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
4 September 2012Delivered on: 24 September 2012
Satisfied on: 14 December 2013
Persons entitled: Commerzbank Aktiengesellschaft Filiale Luxemburg

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 March 2011Delivered on: 7 April 2011
Satisfied on: 23 January 2012
Persons entitled: Wells Fargo Capital Finance Llc

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 May 2013Delivered on: 21 May 2013
Satisfied on: 14 December 2013
Persons entitled: Commerzbank Aktiengesellschaft Filiale Luxemburg

Classification: A registered charge
Particulars: 5-8 young square brucefield industrial park livingston MID142651.
Fully Satisfied
23 March 2011Delivered on: 7 April 2011
Satisfied on: 23 January 2012
Persons entitled: Wells Fargo Capital Finance Llc

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
22 September 2022Delivered on: 7 October 2022
Persons entitled:
Tota Ii Limited
Alara Investments Limited
Big Giraffe Capital Limited
Asheton Capital Limited

Classification: A registered charge
Outstanding
22 September 2022Delivered on: 5 October 2022
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
22 September 2022Delivered on: 30 September 2022
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
28 October 2020Delivered on: 4 November 2020
Persons entitled: Factofrance

Classification: A registered charge
Outstanding
27 November 2018Delivered on: 10 December 2018
Persons entitled: Unicredit Bank Ag, London Branch as Security Agent

Classification: A registered charge
Outstanding
27 November 2018Delivered on: 10 December 2018
Persons entitled: Unicredit Bank Ag, London Branch as Security Agent

Classification: A registered charge
Outstanding
31 July 2018Delivered on: 7 August 2018
Persons entitled: Wells Fargo Capital Finance (UK) Limited as Security Trustee

Classification: A registered charge
Outstanding
31 July 2018Delivered on: 2 August 2018
Persons entitled: Wells Fargo Capital Finance (UK) Limited as Security Trustee

Classification: A registered charge
Outstanding
29 September 2016Delivered on: 11 October 2016
Persons entitled: Wells Fargo Capital Finance (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
29 September 2016Delivered on: 11 October 2016
Persons entitled: Wells Fargo Capital Finance (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
30 September 2016Delivered on: 11 October 2016
Persons entitled: Wells Fargo Capital Finance (UK) Limited (as Agent and Trustee)

Classification: A registered charge
Particulars: (1) by way of legal mortgage each of (I) the leasehold property in county durham known as units 1, 2, 5, 6 and 7, tanfield lea south estate, alderman wood road, stanley, co. Durham, DH9 9XF with title number DU331210; (ii) the leasehold property in mid glamorgan known as unit 9, sir alfred owen way, pontgwindy industrial estate, caerphilly, wales, CF83 3HU with title number WA833842; (iii) the leasehold property in mid glamorgan known as factory no. 1, pontygwindy industrial estate, caerphilly, wales, CF3 3HU with title number WA785633; and (iv) the leasehold property in mid glamorgan known as factory no. 2, pontygwindy industrial estate, caephilly, wales, cfu 3HU with title number WA781654;. (2) by way of equitable mortgage all freehold and leasehold properties and other real property both present and future of the company, including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein, other than the properties specified in (1) above.. (3) by way of fixed charge, all the company’s patents (including applications, improvements, prolongations, extensions and rights to apply therefor), designs (whether registered or unregistered), copyrights, design rights, trademarks and service marks (whether registered or unregistered), utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licenses, sub-licenses or consents relating to any part of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
Outstanding
18 August 2016Delivered on: 23 August 2016
Persons entitled: Goldman Sachs Bank Usa as Collateral Agent

Classification: A registered charge
Particulars: Units 1, 2, 5, 6 and 7, tanfield lea south estate, alderman wood road, stanley, co. Durham. (Please refer to schedule 2 of the security document).
Outstanding
14 January 2014Delivered on: 21 January 2014
Persons entitled: Goldman Sachs Bank Usa (The Collateral Agent)

Classification: A registered charge
Particulars: 5-8 young square brucefield industrial park livingston MID142651. Notification of addition to or amendment of charge.
Outstanding
14 January 2014Delivered on: 21 January 2014
Persons entitled: Goldman Sachs Bank Usa (The Collateral Agent)

Classification: A registered charge
Particulars: 4 young square brucefield industrial park livingston MID142648. Notification of addition to or amendment of charge.
Outstanding
14 January 2014Delivered on: 21 January 2014
Persons entitled: Goldman Sachs Bank Usa (The Collateral Agent)

Classification: A registered charge
Particulars: 3 young square brucefield industrial park livingston MID137815. Notification of addition to or amendment of charge.
Outstanding
8 November 2013Delivered on: 20 November 2013
Persons entitled: Goldman Sachs Bank Usa as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: All freehold, heritable and leasehold property from time to time owned by the chargor. See form for further details. Notification of addition to or amendment of charge.
Outstanding
7 November 2013Delivered on: 20 November 2013
Persons entitled: Goldman Sachs Bank Usa as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 November 2013Delivered on: 18 November 2013
Persons entitled: Ge Capital Bank Limited

Classification: A registered charge
Particulars: See form. Notification of addition to or amendment of charge.
Outstanding
7 November 2013Delivered on: 18 November 2013
Persons entitled: Ge Capital Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 November 2013Delivered on: 18 November 2013
Persons entitled: Ge Capital Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 November 2023Notice of extension of period of Administration (4 pages)
17 October 2023Administrator's progress report (47 pages)
19 June 2023Approval of administrator’s proposals (4 pages)
30 May 2023Notice of Administrator's proposal (81 pages)
25 May 2023Statement of affairs AM02SOASCOT (20 pages)
25 May 2023Statement of affairs (20 pages)
19 April 2023Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL United Kingdom to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 19 April 2023 (2 pages)
11 April 2023Appointment of an administrator (6 pages)
20 February 2023Appointment of Mr Andrew John Limmer as a director on 11 January 2023 (2 pages)
20 February 2023Termination of appointment of Michael Dean Forster as a director on 9 January 2023 (1 page)
23 January 2023Confirmation statement made on 11 December 2022 with updates (5 pages)
17 November 2022Director's details changed for Mr Michael Desmond Walton on 17 November 2022 (2 pages)
17 November 2022Appointment of Mr Nicholas Hill as a director on 26 October 2022 (2 pages)
17 November 2022Director's details changed for Mr Stephen Naylor on 17 November 2022 (2 pages)
17 November 2022Director's details changed for Mr Michael Dean Forster on 17 November 2022 (2 pages)
17 November 2022Director's details changed for Neil David Gostelow on 17 November 2022 (2 pages)
24 October 2022Company name changed paccor uk LIMITED\certificate issued on 24/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-21
(3 pages)
12 October 2022Full accounts made up to 31 December 2021 (34 pages)
10 October 2022Alterations to floating charge SC1218470030 (28 pages)
10 October 2022Satisfaction of charge SC1218470027 in full (1 page)
7 October 2022Alterations to floating charge SC1218470029 (28 pages)
7 October 2022Registration of charge SC1218470030, created on 22 September 2022 (49 pages)
5 October 2022Notification of Breal Capital (Pac) Limited as a person with significant control on 22 September 2022 (2 pages)
5 October 2022Appointment of Neil David Gostelow as a director on 22 September 2022 (2 pages)
5 October 2022Registration of charge SC1218470029, created on 22 September 2022 (21 pages)
4 October 2022Withdrawal of a person with significant control statement on 4 October 2022 (2 pages)
4 October 2022Appointment of Michael Desmond Walton as a director on 22 September 2022 (2 pages)
4 October 2022Appointment of Mr Michael Anthony Welden as a director on 22 September 2022 (2 pages)
30 September 2022Registration of charge SC1218470028, created on 22 September 2022 (24 pages)
20 September 2022Notification of a person with significant control statement (2 pages)
20 September 2022Cessation of Paccor International Holdings S.A.R.L as a person with significant control on 26 August 2022 (1 page)
12 September 2022Statement of capital following an allotment of shares on 26 August 2022
  • GBP 9,901,813
(3 pages)
7 September 2022Satisfaction of charge SC1218470025 in full (1 page)
7 September 2022Satisfaction of charge SC1218470026 in full (1 page)
7 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 August 2022Appointment of Mr Michael Dean Forster as a director on 24 August 2022 (2 pages)
26 August 2022Termination of appointment of Timo Hiekkaranta as a director on 25 August 2022 (1 page)
28 February 2022Termination of appointment of Andreas Schütte as a director on 28 February 2022 (1 page)
10 February 2022Appointment of Timo Hiekkaranta as a director on 8 February 2022 (2 pages)
8 February 2022Termination of appointment of Ian Glen Stapleton as a director on 8 February 2022 (1 page)
31 December 2021Full accounts made up to 31 December 2020 (33 pages)
22 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
15 March 2021Appointment of Mr Ian Glen Stapleton as a director on 8 March 2021 (2 pages)
15 January 2021Full accounts made up to 31 December 2019 (29 pages)
15 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
14 December 2020Cessation of Daisy Uk Holdco Limited as a person with significant control on 13 November 2020 (1 page)
14 December 2020Notification of Paccor International Holdings S.A.R.L as a person with significant control on 13 November 2020 (2 pages)
4 November 2020Registration of charge SC1218470027, created on 28 October 2020 (29 pages)
3 November 2020Part of the property or undertaking has been released from charge SC1218470026 (2 pages)
3 November 2020Satisfaction of charge SC1218470024 in full (1 page)
3 November 2020Satisfaction of charge SC1218470023 in full (1 page)
13 October 2020Satisfaction of charge SC1218470022 in full (1 page)
13 October 2020Satisfaction of charge SC1218470021 in full (1 page)
13 October 2020Satisfaction of charge SC1218470020 in full (1 page)
3 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 9,901,812
(3 pages)
18 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
28 October 2019Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD United Kingdom to C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL on 28 October 2019 (1 page)
12 September 2019Full accounts made up to 31 December 2018 (27 pages)
10 September 2019Appointment of Andreas Schütte as a director on 4 September 2019 (2 pages)
10 September 2019Termination of appointment of Andrew Richard Hollyhead as a director on 3 September 2019 (1 page)
20 August 2019Termination of appointment of Keith Ashley Jones as a director on 5 August 2019 (1 page)
30 July 2019Appointment of Stephen Naylor as a director on 17 July 2019 (2 pages)
20 December 2018Director's details changed for Mr Keith Ashley Jones on 11 August 2018 (2 pages)
12 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
12 December 2018Director's details changed for Mr Andrew Richard Hollyhead on 1 July 2018 (2 pages)
11 December 2018Cessation of Rodger Krouse as a person with significant control on 31 July 2018 (1 page)
11 December 2018Cessation of Marc Leder as a person with significant control on 31 July 2018 (1 page)
10 December 2018Registration of charge SC1218470025, created on 27 November 2018 (20 pages)
10 December 2018Registration of charge SC1218470026, created on 27 November 2018 (18 pages)
12 October 2018Full accounts made up to 31 December 2017 (27 pages)
14 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-12
(3 pages)
8 September 2018All of the property or undertaking has been released from charge SC1218470020 (5 pages)
8 September 2018All of the property or undertaking has been released from charge SC1218470021 (5 pages)
8 September 2018All of the property or undertaking has been released from charge SC1218470022 (5 pages)
29 August 2018Satisfaction of charge SC1218470014 in full (4 pages)
29 August 2018Satisfaction of charge SC1218470015 in full (4 pages)
29 August 2018Satisfaction of charge SC1218470019 in full (4 pages)
29 August 2018Satisfaction of charge SC1218470018 in full (4 pages)
29 August 2018Satisfaction of charge SC1218470017 in full (4 pages)
29 August 2018Satisfaction of charge SC1218470016 in full (4 pages)
7 August 2018Registration of charge SC1218470024, created on 31 July 2018 (18 pages)
2 August 2018Registration of charge SC1218470023, created on 31 July 2018 (26 pages)
5 March 2018Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland to C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD on 5 March 2018 (1 page)
12 December 2017Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP United Kingdom to C/O Womble Bond Dickinson (Uk) Llp 13 Albyn Terrace Aberdeen AB10 1YP on 12 December 2017 (1 page)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
12 December 2017Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP United Kingdom to C/O Womble Bond Dickinson (Uk) Llp 13 Albyn Terrace Aberdeen AB10 1YP on 12 December 2017 (1 page)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
7 December 2017Full accounts made up to 31 December 2016 (25 pages)
7 December 2017Full accounts made up to 31 December 2016 (25 pages)
24 October 2017Termination of appointment of Nicolas Werner Lorenz as a director on 20 October 2017 (1 page)
24 October 2017Termination of appointment of Nicolas Werner Lorenz as a director on 20 October 2017 (1 page)
24 October 2017Appointment of Mr Keith Ashley Jones as a director on 19 October 2017 (2 pages)
24 October 2017Appointment of Mr Keith Ashley Jones as a director on 19 October 2017 (2 pages)
12 October 2017Satisfaction of charge SC1218470013 in full (4 pages)
12 October 2017Satisfaction of charge SC1218470012 in full (4 pages)
12 October 2017Satisfaction of charge SC1218470011 in full (4 pages)
12 October 2017Satisfaction of charge SC1218470013 in full (4 pages)
12 October 2017Satisfaction of charge SC1218470011 in full (3 pages)
12 October 2017Satisfaction of charge SC1218470012 in full (4 pages)
12 January 2017Full accounts made up to 31 December 2015 (27 pages)
12 January 2017Full accounts made up to 31 December 2015 (27 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
17 October 2016Alterations to floating charge SC1218470011 (20 pages)
17 October 2016Alterations to floating charge SC1218470020 (23 pages)
17 October 2016Alterations to floating charge SC1218470022 (19 pages)
17 October 2016Alterations to floating charge SC1218470013 (23 pages)
17 October 2016Alterations to floating charge SC1218470021 (20 pages)
17 October 2016Alterations to floating charge SC1218470011 (20 pages)
17 October 2016Alterations to floating charge SC1218470021 (20 pages)
17 October 2016Alterations to floating charge SC1218470013 (23 pages)
17 October 2016Alterations to floating charge SC1218470020 (23 pages)
17 October 2016Alterations to floating charge SC1218470022 (19 pages)
17 October 2016Alterations to floating charge SC1218470012 (19 pages)
17 October 2016Alterations to floating charge SC1218470012 (19 pages)
11 October 2016Registration of charge SC1218470020, created on 30 September 2016 (41 pages)
11 October 2016Registration of charge SC1218470021, created on 29 September 2016 (18 pages)
11 October 2016Alterations to floating charge SC1218470014 (17 pages)
11 October 2016Alterations to floating charge SC1218470014 (17 pages)
11 October 2016Alterations to floating charge SC1218470019 (16 pages)
11 October 2016Registration of charge SC1218470022, created on 29 September 2016 (17 pages)
11 October 2016Registration of charge SC1218470021, created on 29 September 2016 (18 pages)
11 October 2016Registration of charge SC1218470022, created on 29 September 2016 (17 pages)
11 October 2016Registration of charge SC1218470020, created on 30 September 2016 (41 pages)
11 October 2016Alterations to floating charge SC1218470015 (16 pages)
11 October 2016Alterations to floating charge SC1218470019 (16 pages)
11 October 2016Alterations to floating charge SC1218470015 (16 pages)
23 August 2016Registration of charge SC1218470019, created on 18 August 2016 (74 pages)
23 August 2016Registration of charge SC1218470019, created on 18 August 2016 (74 pages)
25 January 2016Termination of appointment of Graham Barton as a director on 31 December 2015 (1 page)
25 January 2016Termination of appointment of Graham Barton as a director on 31 December 2015 (1 page)
15 January 2016Full accounts made up to 31 December 2014 (25 pages)
15 January 2016Full accounts made up to 31 December 2014 (25 pages)
23 December 2015Registered office address changed from Young Square Brucefield Industrial Park Livingston West Lothian EH54 9BX to C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Young Square Brucefield Industrial Park Livingston West Lothian EH54 9BX to C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP on 23 December 2015 (1 page)
22 December 2015Appointment of Nicolas Weruer Lorenz as a director on 18 December 2015 (2 pages)
22 December 2015Appointment of Nicolas Weruer Lorenz as a director on 18 December 2015 (2 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 9,901,811
(5 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 9,901,811
(5 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 9,901,811
(5 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 9,901,811
(5 pages)
10 July 2014Full accounts made up to 31 December 2013 (24 pages)
10 July 2014Full accounts made up to 31 December 2013 (24 pages)
4 June 2014Termination of appointment of Kevin Batey as a director (1 page)
4 June 2014Termination of appointment of Kevin Batey as a director (1 page)
4 June 2014Termination of appointment of Kevin Batey as a secretary (1 page)
4 June 2014Termination of appointment of Kevin Batey as a secretary (1 page)
21 January 2014Registration of charge 1218470018 (16 pages)
21 January 2014Registration of charge 1218470016 (16 pages)
21 January 2014Registration of charge 1218470018 (16 pages)
21 January 2014Registration of charge 1218470017 (16 pages)
21 January 2014Registration of charge 1218470017 (16 pages)
21 January 2014Registration of charge 1218470016 (16 pages)
13 January 2014Second filing of AR01 previously delivered to Companies House made up to 11 December 2013 (18 pages)
13 January 2014Second filing of AR01 previously delivered to Companies House made up to 11 December 2013 (18 pages)
8 January 2014Company name changed kobusch uk LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
8 January 2014Company name changed kobusch uk LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2014Appointment of Andrew Richard Hollyhead as a director (2 pages)
6 January 2014Appointment of Graham Barton as a director (2 pages)
6 January 2014Appointment of Andrew Richard Hollyhead as a director (2 pages)
6 January 2014Appointment of Graham Barton as a director (2 pages)
14 December 2013Satisfaction of charge 1218470010 in full (4 pages)
14 December 2013Satisfaction of charge 1218470009 in full (4 pages)
14 December 2013Satisfaction of charge 1218470010 in full (4 pages)
14 December 2013Satisfaction of charge 1218470008 in full (4 pages)
14 December 2013Satisfaction of charge 6 in full (4 pages)
14 December 2013Satisfaction of charge 5 in full (4 pages)
14 December 2013Satisfaction of charge 1218470008 in full (4 pages)
14 December 2013Satisfaction of charge 1218470007 in full (4 pages)
14 December 2013Satisfaction of charge 6 in full (4 pages)
14 December 2013Satisfaction of charge 5 in full (4 pages)
14 December 2013Satisfaction of charge 4 in full (4 pages)
14 December 2013Satisfaction of charge 1218470009 in full (4 pages)
14 December 2013Satisfaction of charge 1218470007 in full (4 pages)
14 December 2013Satisfaction of charge 4 in full (4 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 9,901,811
  • ANNOTATION A second filed AR01 was registered on 13/01/2014.
(7 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 9,901,811
  • ANNOTATION A second filed AR01 was registered on 13/01/2014.
(7 pages)
22 November 2013Alterations to a floating charge (14 pages)
22 November 2013Alterations to a floating charge (14 pages)
22 November 2013Alterations to a floating charge (13 pages)
22 November 2013Alterations to a floating charge (13 pages)
20 November 2013Registration of charge 1218470014 (19 pages)
20 November 2013Registration of charge 1218470014 (19 pages)
20 November 2013Registration of charge 1218470015 (96 pages)
20 November 2013Registration of charge 1218470015 (96 pages)
18 November 2013Alterations to a floating charge (14 pages)
18 November 2013Registration of charge 1218470013 (66 pages)
18 November 2013Registration of charge 1218470013 (66 pages)
18 November 2013Registration of charge 1218470011 (20 pages)
18 November 2013Alterations to a floating charge (13 pages)
18 November 2013Alterations to a floating charge (13 pages)
18 November 2013Registration of charge 1218470011 (20 pages)
18 November 2013Registration of charge 1218470012 (5 pages)
18 November 2013Alterations to a floating charge (13 pages)
18 November 2013Registration of charge 1218470012 (5 pages)
18 November 2013Alterations to a floating charge (14 pages)
18 November 2013Alterations to a floating charge (13 pages)
11 July 2013Full accounts made up to 31 December 2012 (23 pages)
11 July 2013Full accounts made up to 31 December 2012 (23 pages)
21 May 2013Registration of charge 1218470009 (15 pages)
21 May 2013Registration of charge 1218470009 (15 pages)
21 May 2013Registration of charge 1218470008 (15 pages)
21 May 2013Registration of charge 1218470010 (15 pages)
21 May 2013Registration of charge 1218470008 (15 pages)
21 May 2013Registration of charge 1218470010 (15 pages)
15 May 2013Registration of charge 1218470007 (12 pages)
15 May 2013Registration of charge 1218470007 (12 pages)
10 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
11 October 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 9,901,811
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 9,901,811
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 9,901,811
(4 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
24 September 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
24 September 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
13 June 2012Full accounts made up to 31 December 2011 (23 pages)
13 June 2012Full accounts made up to 31 December 2011 (23 pages)
23 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
23 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
23 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-12
(1 page)
16 January 2012Company name changed pregis rigid packaging LIMITED\certificate issued on 16/01/12
  • CONNOT ‐
(3 pages)
16 January 2012Company name changed pregis rigid packaging LIMITED\certificate issued on 16/01/12
  • CONNOT ‐
(3 pages)
16 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-12
(1 page)
12 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
23 June 2011Full accounts made up to 31 December 2010 (29 pages)
23 June 2011Full accounts made up to 31 December 2010 (29 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 2 (33 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 2 (33 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
27 May 2010Full accounts made up to 31 December 2009 (23 pages)
27 May 2010Full accounts made up to 31 December 2009 (23 pages)
18 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
18 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
5 October 2009Full accounts made up to 31 December 2008 (36 pages)
5 October 2009Full accounts made up to 31 December 2008 (36 pages)
17 December 2008Return made up to 11/12/08; full list of members (3 pages)
17 December 2008Return made up to 11/12/08; full list of members (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (22 pages)
30 October 2008Full accounts made up to 31 December 2007 (22 pages)
5 June 2008Appointment terminated director steven huston (1 page)
5 June 2008Appointment terminated director steven huston (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Return made up to 11/12/07; full list of members (5 pages)
11 January 2008Return made up to 11/12/07; full list of members (5 pages)
17 August 2007Full accounts made up to 31 December 2006 (23 pages)
17 August 2007Full accounts made up to 31 December 2006 (23 pages)
31 July 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 July 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 July 2007Certificate of reduction of share premium (1 page)
31 July 2007Certificate of reduction of share premium (1 page)
19 July 2007Reduction of share premium acc (5 pages)
19 July 2007Reduction of share premium acc (5 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
9 March 2007Return made up to 11/12/06; no change of members (7 pages)
9 March 2007Return made up to 11/12/06; no change of members (7 pages)
1 November 2006Full accounts made up to 31 December 2005 (23 pages)
1 November 2006Full accounts made up to 31 December 2005 (23 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
24 February 2006Return made up to 11/12/05; full list of members (7 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
24 February 2006Return made up to 11/12/05; full list of members (7 pages)
31 January 2006Full accounts made up to 31 December 2004 (22 pages)
31 January 2006Full accounts made up to 31 December 2004 (22 pages)
28 December 2005Ad 14/10/05--------- £ si 1663234@1=1663234 £ ic 6238250/7901484 (2 pages)
28 December 2005Ad 14/10/05--------- £ si 1663234@1=1663234 £ ic 6238250/7901484 (2 pages)
15 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Nc inc already adjusted 29/09/05 (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Ad 12/10/05--------- £ si 1237500@1=1237500 £ ic 5000750/6238250 (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2005Director resigned (1 page)
15 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2005Nc inc already adjusted 29/09/05 (1 page)
15 November 2005Ad 12/10/05--------- £ si 1237500@1=1237500 £ ic 5000750/6238250 (2 pages)
13 October 2005Company name changed pactiv (uk) LIMITED\certificate issued on 13/10/05 (2 pages)
13 October 2005Company name changed pactiv (uk) LIMITED\certificate issued on 13/10/05 (2 pages)
11 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 February 2005Full accounts made up to 31 December 2003 (22 pages)
4 February 2005Full accounts made up to 31 December 2003 (22 pages)
29 December 2004Return made up to 11/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 December 2004Return made up to 11/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
21 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
1 June 2004Full accounts made up to 31 December 2002 (22 pages)
1 June 2004Full accounts made up to 31 December 2002 (22 pages)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
7 January 2004Return made up to 11/12/03; full list of members (6 pages)
7 January 2004Return made up to 11/12/03; full list of members (6 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 February 2003Return made up to 11/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2003Return made up to 11/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2002£ nc 1500/5001500 16/12/02 (1 page)
23 December 2002Ad 19/12/02--------- £ si 5000000@1=5000000 £ ic 750/5000750 (2 pages)
23 December 2002Ad 19/12/02--------- £ si 5000000@1=5000000 £ ic 750/5000750 (2 pages)
23 December 2002£ nc 1500/5001500 16/12/02 (1 page)
1 November 2002Full accounts made up to 31 December 2001 (20 pages)
1 November 2002Full accounts made up to 31 December 2001 (20 pages)
21 August 2002Auditor's resignation (1 page)
21 August 2002Auditor's resignation (1 page)
9 January 2002Return made up to 11/12/01; full list of members (7 pages)
9 January 2002Return made up to 11/12/01; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001New director appointed (2 pages)
16 March 2001Full accounts made up to 31 December 1999 (19 pages)
16 March 2001Full accounts made up to 31 December 1999 (19 pages)
24 January 2001Location of register of members (1 page)
24 January 2001Location of register of members (1 page)
8 January 2001Return made up to 11/12/00; full list of members (6 pages)
8 January 2001Return made up to 11/12/00; full list of members (6 pages)
16 May 2000Full accounts made up to 31 December 1998 (19 pages)
16 May 2000Full accounts made up to 31 December 1998 (19 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
26 January 2000Return made up to 11/12/99; full list of members (6 pages)
26 January 2000Return made up to 11/12/99; full list of members (6 pages)
7 January 2000Director's particulars changed (1 page)
7 January 2000Company name changed tenneco packaging LIMITED\certificate issued on 07/01/00 (2 pages)
7 January 2000Company name changed tenneco packaging LIMITED\certificate issued on 07/01/00 (2 pages)
7 January 2000Director's particulars changed (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Secretary resigned (1 page)
31 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
31 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
21 October 1999Ad 17/09/99--------- £ si 50@1=50 £ ic 700/750 (2 pages)
21 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 October 1999Ad 17/09/99--------- £ si 50@1=50 £ ic 700/750 (2 pages)
7 January 1999Full accounts made up to 31 December 1997 (16 pages)
7 January 1999Full accounts made up to 31 December 1997 (16 pages)
6 January 1999Return made up to 11/12/98; full list of members (8 pages)
6 January 1999Return made up to 11/12/98; full list of members (8 pages)
1 December 1998New director appointed (3 pages)
1 December 1998New director appointed (3 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
22 January 1998Full group accounts made up to 31 December 1996 (23 pages)
22 January 1998Full group accounts made up to 31 December 1996 (23 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
13 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/12/97
(1 page)
13 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/12/97
(1 page)
13 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/12/97
(1 page)
13 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/12/97
(1 page)
13 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/12/97
(1 page)
13 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/12/97
(1 page)
30 December 1997Return made up to 11/12/97; full list of members (8 pages)
30 December 1997Return made up to 11/12/97; full list of members (8 pages)
14 November 1997Director's particulars changed (1 page)
14 November 1997Director's particulars changed (1 page)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
21 July 1997Secretary's particulars changed;director's particulars changed (1 page)
21 July 1997Secretary's particulars changed;director's particulars changed (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned;director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Secretary resigned;director resigned (1 page)
7 May 1997Full group accounts made up to 31 December 1995 (26 pages)
7 May 1997Full group accounts made up to 31 December 1995 (26 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 January 1997Company name changed packaging corporation of america (uk) LIMITED\certificate issued on 20/01/97 (2 pages)
17 January 1997Company name changed packaging corporation of america (uk) LIMITED\certificate issued on 20/01/97 (2 pages)
18 December 1996Return made up to 11/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 December 1996Return made up to 11/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
29 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
25 January 1996Return made up to 11/12/95; full list of members (8 pages)
25 January 1996Return made up to 11/12/95; full list of members (8 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
17 January 1996New secretary appointed (3 pages)
17 January 1996New secretary appointed (3 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
10 January 1996Secretary resigned;director resigned (1 page)
10 January 1996Secretary resigned;director resigned (1 page)
9 October 1995Full group accounts made up to 31 December 1994 (26 pages)
9 October 1995Full group accounts made up to 31 December 1994 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
30 October 1994Full group accounts made up to 31 December 1993 (25 pages)
30 October 1994Full group accounts made up to 31 December 1993 (25 pages)
25 March 1994Full group accounts made up to 31 December 1992 (24 pages)
25 March 1994Full group accounts made up to 31 December 1992 (24 pages)
2 September 1993Ad 24/12/92--------- £ si 100@1=100 £ ic 600/700 (2 pages)
2 September 1993Ad 24/12/92--------- £ si 100@1=100 £ ic 600/700 (2 pages)
10 January 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 January 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 January 1993Ad 23/12/92--------- £ si 500@1=500 £ ic 100/600 (2 pages)
10 January 1993£ nc 100/1500 16/12/92 (1 page)
10 January 1993£ nc 100/1500 16/12/92 (1 page)
10 January 1993Ad 23/12/92--------- £ si 500@1=500 £ ic 100/600 (2 pages)
10 November 1992Full group accounts made up to 31 December 1991 (21 pages)
10 November 1992Full group accounts made up to 31 December 1991 (21 pages)
17 March 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
17 March 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
9 March 1992Registered office changed on 09/03/92 from: 151 st. Vincent street glasgow G2 5NJ (1 page)
9 March 1992Registered office changed on 09/03/92 from: 151 st. Vincent street glasgow G2 5NJ (1 page)
8 January 1992Full group accounts made up to 31 December 1990 (18 pages)
8 January 1992Full group accounts made up to 31 December 1990 (18 pages)
15 August 1991Return made up to 11/12/90; full list of members (8 pages)
15 August 1991Return made up to 11/12/90; full list of members (8 pages)
4 September 1990Ad 27/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 1990Ad 27/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 1990Company name changed m m & s (2027) LIMITED\certificate issued on 01/08/90 (11 pages)
31 July 1990Company name changed m m & s (2027) LIMITED\certificate issued on 01/08/90 (11 pages)
26 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
26 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
11 December 1989Incorporation (18 pages)
11 December 1989Incorporation (18 pages)