Ardagh Glass (UK) Limited WEST YORKSHIRE


Ardagh Glass (UK) started in year 1919 as Private Limited Company with registration number 00161642. The Ardagh Glass (UK) company has been functioning successfully for one hundred and five years now and its status is active. The firm's office is based in West Yorkshire at Headlands Lane. Postal code: WF11 0HP. Since 1st September 2011 Ardagh Glass (UK) Limited is no longer carrying the name Ardagh Holdings (UK).

At the moment there are 5 directors in the the firm, namely Gregor M., Stuart S. and John P. and others. In addition one secretary - Mandeep S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ardagh Glass (UK) Limited Address / Contact

Office Address Headlands Lane
Office Address2 Knottingley
Town West Yorkshire
Post code WF11 0HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00161642
Date of Incorporation Sat, 13th Dec 1919
Industry Activities of head offices
End of financial Year 31st December
Company age 105 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Gregor M.

Position: Director

Appointed: 19 September 2022

Stuart S.

Position: Director

Appointed: 01 July 2021

John P.

Position: Director

Appointed: 23 December 2019

Mandeep S.

Position: Secretary

Appointed: 19 August 2019

Jody C.

Position: Director

Appointed: 19 July 2019

Mark R.

Position: Director

Appointed: 30 October 2008

Johannes G.

Position: Director

Appointed: 11 November 2016

Resigned: 23 December 2019

Keith S.

Position: Secretary

Appointed: 21 February 2013

Resigned: 19 July 2019

John P.

Position: Director

Appointed: 21 February 2013

Resigned: 30 June 2021

Brian B.

Position: Director

Appointed: 08 September 2008

Resigned: 18 February 2013

Keith S.

Position: Director

Appointed: 16 January 2008

Resigned: 19 July 2019

Niall W.

Position: Director

Appointed: 30 April 2007

Resigned: 11 November 2016

Alex R.

Position: Director

Appointed: 19 April 2000

Resigned: 31 March 2014

John R.

Position: Director

Appointed: 14 December 1999

Resigned: 31 March 2014

David C.

Position: Director

Appointed: 21 July 1999

Resigned: 26 February 2010

Brian B.

Position: Secretary

Appointed: 18 May 1999

Resigned: 18 February 2013

David W.

Position: Director

Appointed: 31 March 1999

Resigned: 11 August 2000

Paul C.

Position: Director

Appointed: 31 March 1999

Resigned: 05 March 2001

Brendan G.

Position: Director

Appointed: 31 March 1999

Resigned: 06 April 2009

Edward K.

Position: Director

Appointed: 31 March 1999

Resigned: 30 April 2007

James B.

Position: Director

Appointed: 02 July 1998

Resigned: 31 March 1999

Eric Y.

Position: Director

Appointed: 02 July 1998

Resigned: 04 January 2000

Thomas Y.

Position: Director

Appointed: 27 April 1998

Resigned: 31 March 1999

David V.

Position: Director

Appointed: 27 April 1998

Resigned: 31 March 1999

Karen R.

Position: Secretary

Appointed: 27 April 1998

Resigned: 15 July 1999

David S.

Position: Director

Appointed: 31 December 1997

Resigned: 27 April 1998

Karen R.

Position: Director

Appointed: 03 October 1997

Resigned: 15 July 1999

James T.

Position: Director

Appointed: 31 July 1996

Resigned: 27 April 1998

Ian S.

Position: Director

Appointed: 03 January 1996

Resigned: 27 April 1998

John N.

Position: Director

Appointed: 01 May 1995

Resigned: 03 October 1997

Philip A.

Position: Director

Appointed: 07 April 1995

Resigned: 24 April 1997

Allen M.

Position: Director

Appointed: 12 May 1994

Resigned: 02 July 1998

Alan P.

Position: Director

Appointed: 12 May 1994

Resigned: 28 April 1995

Robert B.

Position: Director

Appointed: 25 January 1994

Resigned: 31 December 1997

Stanley W.

Position: Director

Appointed: 21 April 1993

Resigned: 31 July 1996

Peter R.

Position: Director

Appointed: 07 June 1992

Resigned: 02 July 1998

Duncan R.

Position: Director

Appointed: 07 June 1992

Resigned: 03 September 1993

Beverly B.

Position: Director

Appointed: 07 June 1992

Resigned: 30 April 1993

Graeme P.

Position: Director

Appointed: 07 June 1992

Resigned: 30 August 1996

Invensys Secretaries Limited

Position: Corporate Secretary

Appointed: 07 June 1992

Resigned: 27 April 1998

Kathleen O.

Position: Director

Appointed: 07 June 1992

Resigned: 27 April 1998

Alan J.

Position: Director

Appointed: 07 June 1992

Resigned: 07 June 1995

Frank D.

Position: Director

Appointed: 07 June 1992

Resigned: 30 September 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Ardagh Holdings (Uk) Limited from Knottingley, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ardagh Holdings (Uk) Limited

Ardagh Glass Headlands Lane, Knottingley, WF11 0HP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 3691714
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ardagh Holdings (UK) September 1, 2011
Rockware Group May 17, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, September 2023
Free Download (18 pages)

Company search

Advertisements