UKBizDB.co.uk

TRIVIUM PACKAGING GROUP UK LIMITED

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

This company is commonly known as Trivium Packaging Group Uk Limited. The company was founded 27 years ago and was given the registration number 03265372. The firm's registered office is in KNOTTINGLEY. You can find them at - Headlands Lane, , Knottingley, West Yorkshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:TRIVIUM PACKAGING GROUP UK LIMITED
Company Number:03265372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:- Headlands Lane, Knottingley, West Yorkshire, WF11 0HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trivium Packaging Group Uk, Coxmoor Road, Sutton-In-Ashfield, England, NG17 5LA

Director05 July 2022Active
-, Headlands Lane, Knottingley, WF11 0HP

Director31 October 2019Active
Trivium Packaging Group Uk, Coxmoor Road, Sutton-In-Ashfield, England, NG17 5LA

Director31 October 2019Active
Trivium Packaging Group Uk, Coxmoor Road, Sutton-In-Ashfield, England, NG17 5LA

Director05 July 2022Active
Coxmoor Road, Sutton-In-Ashfield, Nottinghamshire, Coxmoor Road, Sutton-In-Ashfield, England, NG17 5LA

Director31 October 2019Active
85 Rue De La Voie Poissonniere, Chatou, France,

Secretary30 January 2004Active
16 Sint Annepad, Loosdrecht, Netherlands, 1231AT

Secretary01 July 2006Active
Wyndhams, Mile Path West, Woking, GU22 0JX

Secretary14 April 1997Active
26 The Moor, Carlton, Bedford, MK43 7JR

Secretary19 May 1997Active
Johannes Verhulst Straat 35b, 1071 Mr, The Netherlands, FOREIGN

Secretary01 October 2002Active
-, Headlands Lane, Knottingley, England, WF11 0HP

Secretary21 February 2013Active
58 Torenmolenlaan, Lochem, The Netherlands, 7241 VM

Secretary19 March 2007Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary18 October 1996Active
Salhouse Road, Norwich, Norfolk, NR7 9AT

Director13 December 2011Active
-, Headlands Lane, Knottingley, WF11 0HP

Director19 July 2019Active
1 Corran Close, Northampton, NN5 7AL

Director19 May 1997Active
20 Mallord Street, London, SW3 6DU

Director14 April 1997Active
Building L'Etoile, Van Leyenberghlaan 44, 1082 Gm, The Netherlands,

Director17 May 1997Active
-, Headlands Lane, Knottingley, England, WF11 0HP

Director07 December 2010Active
56 Rostrevor Road, Fulham, London, SW6 5AD

Director14 April 1997Active
Wyndhams, Mile Path West, Woking, GU22 0JX

Director14 April 1997Active
26 The Moor, Carlton, Bedford, MK43 7JR

Director19 May 1997Active
37 Southfields Road, London, SW18 1QW

Director15 October 2003Active
Trivium Packaging Group Uk, Coxmoor Road, Sutton-In-Ashfield, England, NG17 5LA

Director31 October 2019Active
4 Bis Rue De Montesquiou, 92210, St Cloud, France,

Director21 November 2003Active
Home Farm, St Michael, South Elmham, NR35 1NF

Director07 June 2002Active
12 Dukes Avenue, Muswell Hill, London, N10 2PT

Director01 September 2002Active
-, Headlands Lane, Knottingley, England, WF11 0HP

Director16 December 2011Active
52, Avenue Victor Hugo,75116, Paris, France,

Director16 December 2011Active
-, Headlands Lane, Knottingley, England, WF11 0HP

Director21 February 2013Active
25 Rue Gaston Wateau, Precy Sur Oise, France,

Director19 May 1997Active
Trivium Packaging Group Uk, Coxmoor Road, Sutton-In-Ashfield, England, NG17 5LA

Director31 October 2019Active
-, Headlands Lane, Knottingley, England, WF11 0HP

Director16 December 2011Active
Pear Tree House No 1 Parkgate, London, SE3 9XE

Director14 April 1997Active
76 London Road, Loughton, Milton Keynes, MK11 1JH

Director19 May 1997Active

People with Significant Control

Trivium Packaging Uk Holdings Limited
Notified on:31 October 2019
Status:Active
Country of residence:England
Address:Suite 1, 3rd Floor, 11-12 St. James' Square, St. James's Square, London, England, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
Ardagh Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Headlands Lane, Headlands Lane, Knottingley, England, WF11 0HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-05Address

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

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Address

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

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Resolution

Resolution.

Download
2019-11-29Change of name

Change of name notice.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.