You are here: bizstats.co.uk > a-z index > V list > VP list

Vpk Packaging Ltd KETTERING


Vpk Packaging started in year 1934 as Private Limited Company with registration number 00290827. The Vpk Packaging company has been functioning successfully for 90 years now and its status is active. The firm's office is based in Kettering at Stoke Albany Road. Postal code: NN14 2SR. Since 2020-09-25 Vpk Packaging Ltd is no longer carrying the name Rigid Containers.

The company has 4 directors, namely Kelly G., Jeremy A. and Erik P. and others. Of them, Pierre M. has been with the company the longest, being appointed on 1 November 2000 and Kelly G. has been with the company for the least time - from 21 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the L36 6BP postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1063906 . It is located at Unit 7 & 8 Links South, Ellis Ashton Street, Knowsley with a total of 2 carsand 2 trailers.

Vpk Packaging Ltd Address / Contact

Office Address Stoke Albany Road
Office Address2 Desborough
Town Kettering
Post code NN14 2SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00290827
Date of Incorporation Thu, 2nd Aug 1934
Industry Manufacture of corrugated paper and paperboard, sacks and bags
End of financial Year 4th January
Company age 90 years old
Account next due date Fri, 4th Oct 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Kelly G.

Position: Director

Appointed: 21 June 2023

Jeremy A.

Position: Director

Appointed: 01 December 2022

Erik P.

Position: Director

Appointed: 01 November 2016

Pierre M.

Position: Director

Appointed: 01 November 2000

Paul B.

Position: Director

Appointed: 24 April 2023

Resigned: 21 June 2023

Paul B.

Position: Director

Appointed: 25 July 2022

Resigned: 01 December 2022

David R.

Position: Director

Appointed: 30 July 2019

Resigned: 25 July 2022

Saqib K.

Position: Director

Appointed: 01 April 2019

Resigned: 24 April 2023

Saqib K.

Position: Secretary

Appointed: 01 April 2019

Resigned: 24 April 2023

Lars M.

Position: Secretary

Appointed: 21 October 2013

Resigned: 01 April 2019

Lars M.

Position: Director

Appointed: 21 October 2013

Resigned: 01 April 2019

Richard C.

Position: Director

Appointed: 01 June 2008

Resigned: 30 July 2019

Christopher T.

Position: Director

Appointed: 01 January 2008

Resigned: 24 January 2011

Piet V.

Position: Director

Appointed: 12 December 2007

Resigned: 01 January 2010

Luc L.

Position: Secretary

Appointed: 01 September 2006

Resigned: 30 September 2013

Josef S.

Position: Secretary

Appointed: 01 October 2005

Resigned: 31 August 2006

Nigel B.

Position: Director

Appointed: 12 February 2004

Resigned: 31 May 2008

Guy H.

Position: Director

Appointed: 12 February 2004

Resigned: 01 January 2008

Geert D.

Position: Director

Appointed: 12 February 2004

Resigned: 06 April 2022

Jan L.

Position: Secretary

Appointed: 12 February 2003

Resigned: 01 September 2006

Jozef S.

Position: Director

Appointed: 01 November 2000

Resigned: 31 October 2016

Jean M.

Position: Director

Appointed: 01 November 2000

Resigned: 06 April 2022

Noel L.

Position: Secretary

Appointed: 12 October 1999

Resigned: 30 January 2003

Colin S.

Position: Director

Appointed: 29 July 1999

Resigned: 29 January 2003

Christian R.

Position: Director

Appointed: 17 December 1998

Resigned: 29 February 2000

Frank H.

Position: Director

Appointed: 22 October 1998

Resigned: 05 February 2003

Simon G.

Position: Secretary

Appointed: 18 June 1998

Resigned: 12 October 1999

Simon G.

Position: Director

Appointed: 27 February 1998

Resigned: 12 October 1999

James H.

Position: Director

Appointed: 01 January 1996

Resigned: 15 November 1996

Colin W.

Position: Director

Appointed: 05 November 1991

Resigned: 23 December 1997

John W.

Position: Director

Appointed: 05 November 1991

Resigned: 30 December 1998

Edwin B.

Position: Director

Appointed: 05 November 1991

Resigned: 15 May 1997

Philip B.

Position: Director

Appointed: 05 November 1991

Resigned: 22 April 1996

John B.

Position: Director

Appointed: 05 November 1991

Resigned: 03 November 1992

Murray H.

Position: Director

Appointed: 05 November 1991

Resigned: 10 June 1998

Alan W.

Position: Director

Appointed: 05 November 1991

Resigned: 31 March 1999

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats discovered, there is Vpk Uk Holding Ltd from Kettering, England. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Jean-Paul M. This PSC owns 25-50% shares. Then there is Pierre M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Vpk Uk Holding Ltd

Vpk Stoke Albany Road, Desborough, Kettering, NN14 2SR, England

Legal authority Limited Liability
Legal form Limited
Country registered United Kingdom
Place registered Companies House England
Registration number 00269244
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Jean-Paul M.

Notified on 1 November 2016
Ceased on 31 December 2016
Nature of control: 25-50% shares

Pierre M.

Notified on 1 November 2016
Ceased on 31 December 2016
Nature of control: 25-50% shares

Vpk Packaging Group Nv

120 120 Oude Baan, 9200 Oudegem, Dendermonde, Belgium

Legal authority Belgian Company Law
Legal form Belgian Limited Entity
Country registered Belgium
Place registered Belgium
Registration number Be 0400.313.852
Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: significiant influence or control

Company previous names

Rigid Containers September 25, 2020

Transport Operator Data

Unit 7 & 8 Links South
Address Ellis Ashton Street , Huyton Business Park
City Knowsley
Post code L36 6BP
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 2nd, August 2023
Free Download (36 pages)

Company search

Advertisements