UKBizDB.co.uk

GREIF UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Greif Uk Ltd. The company was founded 15 years ago and was given the registration number 06633687. The firm's registered office is in SOUTH WIRRAL. You can find them at Merseyside Works Oil Sites Road, Ellesmere Port, South Wirral, Cheshire. This company's SIC code is 25910 - Manufacture of steel drums and similar containers.

Company Information

Name:GREIF UK LTD
Company Number:06633687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25910 - Manufacture of steel drums and similar containers

Office Address & Contact

Registered Address:Merseyside Works Oil Sites Road, Ellesmere Port, South Wirral, Cheshire, CH65 4EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merseyside Works, Oil Sites Road, Ellesmere Port, South Wirral, CH65 4EZ

Secretary26 June 2014Active
Merseyside Works, Oil Sites Road, Ellesmere Port, South Wirral, CH65 4EZ

Director23 January 2012Active
Greif, Parktoren 5th Floor, An Heuven Goedhartlaan 9a, Amstelveen, Netherlands,

Director11 December 2020Active
Ty Cerrig, Trelogan Farm House, Trelogan, United Kingdom, CH8 9BE

Secretary31 October 2008Active
Merseyside Works, Oil Sites Road, Ellesmere Port, South Wirral, CH65 4EZ

Secretary12 August 2020Active
Heathfield House, Hollowmoor Heath, Great Barrow, Chester, United Kingdom, CH3 7LF

Secretary24 July 2012Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Secretary30 June 2008Active
Merseyside Works, Oil Sites Road, Ellesmere Port, South Wirral, CH65 4EZ

Director01 May 2009Active
Apartment 19, Wharton Court, Chester, CH2 3DG

Director31 October 2008Active
Merseyside Works, Oil Sites Road, Ellesmere Port, South Wirral, CH65 4EZ

Director23 January 2012Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Director30 June 2008Active

People with Significant Control

Greif Uk Holding
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Greif Uk, Merseyside Works, Ellesmere Port, United Kingdom, CH65 4EZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Accounts

Accounts amended with accounts type full.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Gazette

Gazette filings brought up to date.

Download
2022-11-09Accounts

Accounts with accounts type full.

Download
2022-11-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-09-08Resolution

Resolution.

Download
2022-09-06Capital

Capital allotment shares.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Termination secretary company with name termination date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-10-26Resolution

Resolution.

Download
2020-10-15Capital

Capital allotment shares.

Download
2020-08-12Officers

Appoint person secretary company with name date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.