Trivium Packaging Uk Limited SUTTON-IN-ASHFIELD


Trivium Packaging Uk started in year 1990 as Private Limited Company with registration number 02553094. The Trivium Packaging Uk company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Sutton-in-ashfield at Trivium Packaging Uk Ltd. Postal code: NG17 5LA. Since Fri, 29th Nov 2019 Trivium Packaging Uk Limited is no longer carrying the name Ardagh Metal Packaging Uk.

The firm has 5 directors, namely Lee H., Eugene S. and Stefan S. and others. Of them, David H. has been with the company the longest, being appointed on 31 October 2019 and Lee H. and Eugene S. have been with the company for the least time - from 5 July 2022. At present 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.

Trivium Packaging Uk Limited Address / Contact

Office Address Trivium Packaging Uk Ltd
Office Address2 Coxmoor Road
Town Sutton-in-ashfield
Post code NG17 5LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02553094
Date of Incorporation Mon, 29th Oct 1990
Industry Manufacture of light metal packaging
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Lee H.

Position: Director

Appointed: 05 July 2022

Eugene S.

Position: Director

Appointed: 05 July 2022

Stefan S.

Position: Director

Appointed: 01 November 2019

Willem M.

Position: Director

Appointed: 01 November 2019

David H.

Position: Director

Appointed: 31 October 2019

Graham K.

Position: Director

Appointed: 01 November 2019

Resigned: 31 March 2022

Paul S.

Position: Director

Appointed: 31 October 2019

Resigned: 31 March 2022

Jody C.

Position: Director

Appointed: 19 July 2019

Resigned: 31 October 2019

Ian C.

Position: Director

Appointed: 11 November 2016

Resigned: 20 October 2017

David M.

Position: Director

Appointed: 31 March 2014

Resigned: 31 October 2019

Michael D.

Position: Director

Appointed: 13 January 2014

Resigned: 31 October 2019

Keith S.

Position: Secretary

Appointed: 21 February 2013

Resigned: 19 July 2019

Keith S.

Position: Director

Appointed: 16 December 2011

Resigned: 16 December 2011

Johannes V.

Position: Director

Appointed: 16 December 2011

Resigned: 31 October 2019

Brian B.

Position: Director

Appointed: 16 December 2011

Resigned: 18 February 2013

John P.

Position: Director

Appointed: 16 December 2011

Resigned: 31 October 2019

Niall W.

Position: Director

Appointed: 07 December 2010

Resigned: 11 November 2016

John R.

Position: Director

Appointed: 07 December 2010

Resigned: 31 March 2014

Mark R.

Position: Director

Appointed: 07 December 2010

Resigned: 31 October 2019

Keith S.

Position: Director

Appointed: 07 December 2010

Resigned: 19 July 2019

Roger V.

Position: Secretary

Appointed: 19 March 2007

Resigned: 12 February 2013

Allan H.

Position: Secretary

Appointed: 01 July 2006

Resigned: 19 March 2007

Evelyne B.

Position: Secretary

Appointed: 30 January 2004

Resigned: 30 August 2006

Francis L.

Position: Director

Appointed: 21 November 2003

Resigned: 17 December 2010

Rupert J.

Position: Director

Appointed: 15 October 2003

Resigned: 14 March 2011

Laurence M.

Position: Secretary

Appointed: 01 October 2002

Resigned: 30 January 2004

John P.

Position: Director

Appointed: 07 June 2002

Resigned: 29 April 2004

Richard P.

Position: Director

Appointed: 01 April 2002

Resigned: 16 December 2011

Dominique D.

Position: Director

Appointed: 30 May 1997

Resigned: 05 November 2003

Philippe S.

Position: Director

Appointed: 30 May 1997

Resigned: 31 October 2000

Geoffrey H.

Position: Secretary

Appointed: 01 January 1993

Resigned: 01 October 2002

Geoffrey H.

Position: Director

Appointed: 01 January 1993

Resigned: 01 October 2002

Robert C.

Position: Director

Appointed: 29 October 1991

Resigned: 01 June 1998

Frank L.

Position: Director

Appointed: 29 October 1991

Resigned: 31 October 2000

Jean G.

Position: Director

Appointed: 29 October 1991

Resigned: 27 May 1997

Graham G.

Position: Director

Appointed: 29 October 1991

Resigned: 01 January 1993

Donald A.

Position: Director

Appointed: 29 October 1991

Resigned: 31 January 1998

Daniel B.

Position: Director

Appointed: 29 October 1991

Resigned: 27 May 1997

Gerald T.

Position: Director

Appointed: 29 October 1991

Resigned: 07 June 2002

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Trivium Packaging Group Uk Limited from Knottingley, England. This PSC is categorised as "a limited private company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Trivium Packaging Group Uk Limited

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

Legal authority Companies Act 2006
Legal form Limited Private Company
Country registered England And Wales
Place registered Companies House
Registration number 3265372
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ardagh Metal Packaging Uk November 29, 2019
Impress Metal Packaging April 19, 2011
Pechiney Packaging Food & General Line July 11, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 15th, September 2023
Free Download (47 pages)

Company search