ARDAGH METAL PACKAGING UK LIMITED
KNOTTINGLEY IMPRESS METAL PACKAGING LIMITED PECHINEY PACKAGING FOOD & GENERAL LINE LIMITED

Hellopages » West Yorkshire » Wakefield » WF11 0HP

Company number 02553094
Status Active
Incorporation Date 29 October 1990
Company Type Private Limited Company
Address - HEADLANDS LANE, KNOTTINGLEY, WEST YORKSHIRE, WF11 0HP
Home Country United Kingdom
Nature of Business 25920 - Manufacture of light metal packaging
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Appointment of Mr Ian James Curley as a director on 11 November 2016; Termination of appointment of Niall James Wall as a director on 11 November 2016; Confirmation statement made on 29 October 2016 with updates. The most likely internet sites of ARDAGH METAL PACKAGING UK LIMITED are www.ardaghmetalpackaginguk.co.uk, and www.ardagh-metal-packaging-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Castleford Rail Station is 4.5 miles; to Featherstone Rail Station is 4.7 miles; to Moorthorpe Rail Station is 7.6 miles; to Garforth Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ardagh Metal Packaging Uk Limited is a Private Limited Company. The company registration number is 02553094. Ardagh Metal Packaging Uk Limited has been working since 29 October 1990. The present status of the company is Active. The registered address of Ardagh Metal Packaging Uk Limited is Headlands Lane Knottingley West Yorkshire Wf11 0hp. . SWINDELL, Keith Jeffrey is a Secretary of the company. CURLEY, Ian James is a Director of the company. DICK, Michael Morrison is a Director of the company. MATTHEWS, David John is a Director of the company. PASSANT, John is a Director of the company. ROZMUS, Mark is a Director of the company. SWINDELL, Keith Jeffrey is a Director of the company. VISSERS, Johannes Charles Elisabeth Marie is a Director of the company. Secretary BERTHAULT, Evelyne has been resigned. Secretary GILLESPIE, Graham Richard William has been resigned. Secretary HOOIJEN, Allan Wilhelmus has been resigned. Secretary HUNTER, Geoffrey has been resigned. Secretary MEUNIER, Laurence has been resigned. Secretary VAN HAL, Roger Desire has been resigned. Director ANDREWS, Donald William has been resigned. Director BAULON, Daniel Maurice Edmond Henri has been resigned. Director BUTTERLY, Brian Joseph has been resigned. Director CLARKE, Robert Paul has been resigned. Director DAMON, Dominique Marie Andree Alberte has been resigned. Director GILLESPIE, Graham Richard William has been resigned. Director GUERIN, Jean Louis has been resigned. Director HUNTER, Geoffrey has been resigned. Director JACKSON COUSIN, Rupert Charles has been resigned. Director LABBE, Francis Bernard Nicolas has been resigned. Director LOVETT, Frank Frederick has been resigned. Director PARKER, John Ewart has been resigned. Director PARKINSON, Richard Arthur has been resigned. Director RIORDAN, John Pius has been resigned. Director SANTIN, Philippe Alexandre has been resigned. Director SWINDELL, Keith Jeffrey has been resigned. Director TIPPLE, Gerald Francis has been resigned. Director WALL, Niall James has been resigned. The company operates in "Manufacture of light metal packaging".


Current Directors

Secretary
SWINDELL, Keith Jeffrey
Appointed Date: 21 February 2013

Director
CURLEY, Ian James
Appointed Date: 11 November 2016
63 years old

Director
DICK, Michael Morrison
Appointed Date: 13 January 2014
57 years old

Director
MATTHEWS, David John
Appointed Date: 31 March 2014
61 years old

Director
PASSANT, John
Appointed Date: 16 December 2011
73 years old

Director
ROZMUS, Mark
Appointed Date: 07 December 2010
63 years old

Director
SWINDELL, Keith Jeffrey
Appointed Date: 07 December 2010
66 years old

Director
VISSERS, Johannes Charles Elisabeth Marie
Appointed Date: 16 December 2011
65 years old

Resigned Directors

Secretary
BERTHAULT, Evelyne
Resigned: 30 August 2006
Appointed Date: 30 January 2004

Secretary
GILLESPIE, Graham Richard William
Resigned: 01 January 1993

Secretary
HOOIJEN, Allan Wilhelmus
Resigned: 19 March 2007
Appointed Date: 01 July 2006

Secretary
HUNTER, Geoffrey
Resigned: 01 October 2002
Appointed Date: 01 January 1993

Secretary
MEUNIER, Laurence
Resigned: 30 January 2004
Appointed Date: 01 October 2002

Secretary
VAN HAL, Roger Desire
Resigned: 12 February 2013
Appointed Date: 19 March 2007

Director
ANDREWS, Donald William
Resigned: 31 January 1998
82 years old

Director
BAULON, Daniel Maurice Edmond Henri
Resigned: 27 May 1997
82 years old

Director
BUTTERLY, Brian Joseph
Resigned: 18 February 2013
Appointed Date: 16 December 2011
80 years old

Director
CLARKE, Robert Paul
Resigned: 01 June 1998
76 years old

Director
DAMON, Dominique Marie Andree Alberte
Resigned: 05 November 2003
Appointed Date: 30 May 1997
78 years old

Director
GILLESPIE, Graham Richard William
Resigned: 01 January 1993
71 years old

Director
GUERIN, Jean Louis
Resigned: 27 May 1997
90 years old

Director
HUNTER, Geoffrey
Resigned: 01 October 2002
Appointed Date: 01 January 1993
70 years old

Director
JACKSON COUSIN, Rupert Charles
Resigned: 14 March 2011
Appointed Date: 15 October 2003
60 years old

Director
LABBE, Francis Bernard Nicolas
Resigned: 17 December 2010
Appointed Date: 21 November 2003
72 years old

Director
LOVETT, Frank Frederick
Resigned: 31 October 2000
81 years old

Director
PARKER, John Ewart
Resigned: 29 April 2004
Appointed Date: 07 June 2002
79 years old

Director
PARKINSON, Richard Arthur
Resigned: 16 December 2011
Appointed Date: 01 April 2002
69 years old

Director
RIORDAN, John Pius
Resigned: 31 March 2014
Appointed Date: 07 December 2010
66 years old

Director
SANTIN, Philippe Alexandre
Resigned: 31 October 2000
Appointed Date: 30 May 1997
71 years old

Director
SWINDELL, Keith Jeffrey
Resigned: 16 December 2011
Appointed Date: 16 December 2011
66 years old

Director
TIPPLE, Gerald Francis
Resigned: 07 June 2002
79 years old

Director
WALL, Niall James
Resigned: 11 November 2016
Appointed Date: 07 December 2010
62 years old

Persons With Significant Control

Ardagh Mp Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARDAGH METAL PACKAGING UK LIMITED Events

14 Nov 2016
Appointment of Mr Ian James Curley as a director on 11 November 2016
14 Nov 2016
Termination of appointment of Niall James Wall as a director on 11 November 2016
10 Nov 2016
Confirmation statement made on 29 October 2016 with updates
14 Sep 2016
Full accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 8,000,000

...
... and 160 more events
13 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Dec 1990
£ nc 10000/19900 28/11/90

13 Dec 1990
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

13 Dec 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

29 Oct 1990
Incorporation

ARDAGH METAL PACKAGING UK LIMITED Charges

30 August 2013
Charge code 0255 3094 0009
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Citibank International PLC
Description: Notification of addition to or amendment of charge…
4 February 2011
Debenture
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch (As New Sceurity Agent)
Description: Fixed and floating charges over the undertaking and all…
1 June 2010
Debenture
Delivered: 16 June 2010
Status: Satisfied on 14 January 2011
Persons entitled: J.P. Morgan Europe Limited as Security Agent and Trustee for Itself and the Other Secured Parties
Description: Fixed and floating charges over the undertaking and all…
7 December 2009
Charge over debts and collection accounts
Delivered: 14 December 2009
Status: Satisfied on 31 July 2015
Persons entitled: Ge Factofrance
Description: Charged debts and associated rights see image for full…
22 September 2006
Debenture
Delivered: 11 October 2006
Status: Satisfied on 14 January 2011
Persons entitled: J.P. Morgan Europe Limited as Security Agent and Trustee for Itself and the Other Securedparties
Description: F/H land and buildings on the north west side of salhouse…
1 September 2005
Debenture
Delivered: 22 September 2005
Status: Satisfied on 5 July 2006
Persons entitled: The Royal Bank of Scotland PLC, as Security Agent and Trustee for Each of the Secured Creditors
Description: Fixed and floating charges over the undertaking and all…
20 April 2004
Security agreement
Delivered: 4 May 2004
Status: Satisfied on 5 July 2006
Persons entitled: Mizuho Corporate Bank, LTD. (The Security Agent) as Agent and Trustee for Itself and Thefinance Parties.
Description: The real property being all those l/h premises at plant 7…
3 March 2000
A supplemental deed relating to a debenture dated 28 may 1997 and
Delivered: 23 March 2000
Status: Satisfied on 5 July 2006
Persons entitled: The Fuji Bank,Limited as Agent and Trustee for Itself and Each of the Lenders
Description: Fixed and floating charges over the undertaking and all…
28 May 1997
Debenture
Delivered: 13 June 1997
Status: Satisfied on 5 July 2006
Persons entitled: The Fuji Bank Limited(As Agent and Trustee for Itself and the Other Lenders)
Description: Land containing 12 acres or thereabouts with frontage at…