UKBizDB.co.uk

PACCOR UK LIMITED

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

This company is commonly known as Paccor Uk Limited. The company was founded 34 years ago and was given the registration number SC121847. The firm's registered office is in EDINBURGH. You can find them at C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, . This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:PACCOR UK LIMITED
Company Number:SC121847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1989
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, United Kingdom, EH3 8BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director22 September 2022Active
Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, United Kingdom, NG18 5BU

Director26 October 2022Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director11 January 2023Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director17 July 2019Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director22 September 2022Active
Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

Director22 September 2022Active
97 Eaton Terrace, London, SW1W 8TW

Secretary18 December 1995Active
37a Cornmoor Road, Whickham, Newcastle Upon Tyne, NE16 4PU

Secretary01 April 2001Active
Hinton House Ablington, Bibury, Cirencester, GL7 5NY

Secretary20 July 1990Active
Montlougue, 81800 Grazac, France, TN12 9BQ

Secretary16 December 1992Active
70/6 Slateford Road, Edinburgh, Scotland, EH11 1QX

Secretary08 October 1992Active
47 Hillsden Road, Whitley Bay, NE25 9XF

Secretary31 October 1999Active
18 Hampstead Way, Hampstead Garden Suburb, London, NW11 7LS

Secretary01 June 1997Active
97 Eaton Terrace, London, SW1W 8TW

Director14 September 1995Active
C/O Bond Dickinson Llp, 13 Albyn Terrace, Aberdeen, United Kingdom, AB10 1YP

Director02 December 2013Active
37a Cornmoor Road, Whickham, Newcastle Upon Tyne, NE16 4PU

Director29 September 2005Active
Borchlingweg 42, Hamburg, Germany, D200 52

Director20 July 1990Active
1043 Mcglinnin Ct, Lake Forest, Illinois, United States,

Director31 October 1999Active
Hinton House Ablington, Bibury, Cirencester, GL7 5NY

Director20 July 1990Active
Zuidepark 8, 1433 Kudelstaart, Netherlands, FOREIGN

Director29 September 2005Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director24 August 2022Active
222 Old Mill Road, Lake Forest, Illinois, Usa, FOREIGN

Director20 July 1990Active
15 Latchford Road, Gayton, Wirral, CH60 3RN

Director01 April 2001Active
11 Pembroke, Lake Forest, Usa, 60045

Director14 September 1995Active
104 Marlborough Street, Boston Ma 02116, Usa, FOREIGN

Director20 July 1990Active
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, United Kingdom, EH3 8BL

Director08 February 2022Active
C/O Womble Bond Dickinson (Uk) Llp, Level 6, 124 - 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director02 December 2013Active
2209 West Erie Street, Chicago, Usa, 60612

Director31 August 2006Active
Montlougue, 81800 Grazac, France, TN12 9BQ

Director05 May 1994Active
28 Devonshire Close, London, W1N 1LG

Director14 September 1995Active
C/O Womble Bond Dickinson (Uk) Llp, Level 6, 124 - 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director19 October 2017Active
Dalton Hall, Dalton, Richmond, DL11 7GU

Director29 September 2005Active
The Beeches, West Layton, Richmond, DL11 7PS

Director02 November 1998Active
C/O Bond Dickinson Llp, 13 Albyn Terrace, Aberdeen, United Kingdom, AB10 1YP

Director18 December 2015Active
865 Sunrise Road, Green Oaks, Usa, FOREIGN

Director23 September 1991Active

People with Significant Control

Breal Capital (Pac) Limited
Notified on:22 September 2022
Status:Active
Country of residence:England
Address:14th Floor, 33 Cavendish Square, London, England, W1G 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paccor International Holdings S.A.R.L
Notified on:13 November 2020
Status:Active
Country of residence:Luxembourg
Address:15, Boulevard Friedrich Wilhelm Raiffeisen, Luxemburg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Daisy Uk Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3-5, Commercial Gate, Mansfield, United Kingdom, NG18 1EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rodger Krouse
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:American
Country of residence:United States
Address:5200, Town Centre Circle, Boca Raton, United States, FL 33486
Nature of control:
  • Significant influence or control as trust
Marc Leder
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:American
Country of residence:United States
Address:5200, Town Center Circle, Boca Raton, United States, FL 33486
Nature of control:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Insolvency

Liquidation in administration progress report scotland.

Download
2023-11-09Insolvency

Liquidation in administration extension of period scotland.

Download
2023-10-17Insolvency

Liquidation in administration progress report scotland.

Download
2023-06-19Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2023-05-30Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2023-05-25Insolvency

Liquidation in administration statement of affairs scotland.

Download
2023-05-25Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download
2023-04-19Address

Change registered office address company with date old address new address.

Download
2023-04-11Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-10-24Change of name

Certificate change of name company.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-10-10Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Mortgage

Mortgage alter floating charge with number.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Mortgage

Mortgage alter floating charge with number.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.