About

Registered Number: 02553094
Date of Incorporation: 29/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: - Headlands Lane, Knottingley, West Yorkshire, WF11 0HP

 

Founded in 1990, Trivium Packaging Uk Ltd has its registered office in Knottingley, West Yorkshire, it has a status of "Active". The companies directors are listed as Swindell, Keith Jeffrey, Andrews, Donald William, Baulon, Daniel Maurice Edmond Henri, Butterly, Brian Joseph, Guerin, Jean Louis, Lovett, Frank Frederick at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Donald William N/A 31 January 1998 1
BAULON, Daniel Maurice Edmond Henri N/A 27 May 1997 1
BUTTERLY, Brian Joseph 16 December 2011 18 February 2013 1
GUERIN, Jean Louis N/A 27 May 1997 1
LOVETT, Frank Frederick N/A 31 October 2000 1
Secretary Name Appointed Resigned Total Appointments
SWINDELL, Keith Jeffrey 21 February 2013 19 July 2019 1

Filing History

Document Type Date
MR04 - N/A 18 December 2019
RESOLUTIONS - N/A 29 November 2019
CONNOT - N/A 29 November 2019
AP01 - Appointment of director 12 November 2019
CS01 - N/A 12 November 2019
AP01 - Appointment of director 07 November 2019
AP01 - Appointment of director 07 November 2019
AP01 - Appointment of director 07 November 2019
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
MR01 - N/A 07 November 2019
MR01 - N/A 07 November 2019
TM01 - Termination of appointment of director 08 October 2019
AP01 - Appointment of director 25 July 2019
TM02 - Termination of appointment of secretary 25 July 2019
AA - Annual Accounts 18 July 2019
MR04 - N/A 27 March 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 10 July 2018
MR04 - N/A 12 December 2017
MR01 - N/A 08 December 2017
CS01 - N/A 05 December 2017
TM01 - Termination of appointment of director 01 November 2017
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 14 November 2016
TM01 - Termination of appointment of director 14 November 2016
CS01 - N/A 10 November 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 14 October 2015
MR04 - N/A 31 July 2015
CH01 - Change of particulars for director 23 January 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 06 September 2014
AD04 - Change of location of company records to the registered office 28 April 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AD01 - Change of registered office address 27 March 2014
AD01 - Change of registered office address 26 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 January 2014
AP01 - Appointment of director 15 January 2014
AR01 - Annual Return 27 November 2013
MR01 - N/A 05 September 2013
AA - Annual Accounts 15 August 2013
AP03 - Appointment of secretary 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
TM02 - Termination of appointment of secretary 04 March 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 20 December 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 18 September 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
TM01 - Termination of appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 29 September 2011
AUD - Auditor's letter of resignation 17 May 2011
CERTNM - Change of name certificate 19 April 2011
TM01 - Termination of appointment of director 21 March 2011
MG01 - Particulars of a mortgage or charge 15 February 2011
MEM/ARTS - N/A 24 January 2011
AP01 - Appointment of director 21 January 2011
AP01 - Appointment of director 21 January 2011
AA - Annual Accounts 19 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2011
TM01 - Termination of appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AR01 - Annual Return 09 November 2010
MG01 - Particulars of a mortgage or charge 16 June 2010
AA - Annual Accounts 05 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2009
MG01 - Particulars of a mortgage or charge 14 December 2009
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
363a - Annual Return 06 November 2007
AA - Annual Accounts 04 April 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
363a - Annual Return 23 November 2006
RESOLUTIONS - N/A 13 October 2006
395 - Particulars of a mortgage or charge 11 October 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2006
RESOLUTIONS - N/A 04 July 2006
MEM/ARTS - N/A 04 July 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 09 November 2005
395 - Particulars of a mortgage or charge 22 September 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 03 August 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
395 - Particulars of a mortgage or charge 04 May 2004
RESOLUTIONS - N/A 07 February 2004
RESOLUTIONS - N/A 07 February 2004
RESOLUTIONS - N/A 07 February 2004
RESOLUTIONS - N/A 07 February 2004
RESOLUTIONS - N/A 07 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
363s - Annual Return 11 November 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
363s - Annual Return 08 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
287 - Change in situation or address of Registered Office 30 September 2002
RESOLUTIONS - N/A 26 September 2002
AUD - Auditor's letter of resignation 26 September 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
AA - Annual Accounts 26 July 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 04 December 2000
395 - Particulars of a mortgage or charge 23 March 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 02 November 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 21 December 1998
287 - Change in situation or address of Registered Office 25 September 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
RESOLUTIONS - N/A 21 July 1997
CERTNM - Change of name certificate 11 July 1997
395 - Particulars of a mortgage or charge 13 June 1997
MEM/ARTS - N/A 09 June 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 June 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 15 September 1995
363s - Annual Return 23 December 1994
AA - Annual Accounts 16 August 1994
325 - Location of register of directors' interests in shares etc 10 March 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 28 November 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 November 1993
288 - N/A 10 January 1993
AA - Annual Accounts 25 November 1992
363s - Annual Return 07 November 1992
RESOLUTIONS - N/A 10 January 1992
RESOLUTIONS - N/A 10 January 1992
RESOLUTIONS - N/A 10 January 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 January 1992
123 - Notice of increase in nominal capital 10 January 1992
363a - Annual Return 14 November 1991
CERTNM - Change of name certificate 31 July 1991
353 - Register of members 11 July 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
MA - Memorandum and Articles 13 February 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
RESOLUTIONS - N/A 07 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1991
288 - N/A 07 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 January 1991
CERTNM - Change of name certificate 18 December 1990
RESOLUTIONS - N/A 13 December 1990
RESOLUTIONS - N/A 13 December 1990
287 - Change in situation or address of Registered Office 13 December 1990
288 - N/A 13 December 1990
123 - Notice of increase in nominal capital 13 December 1990
NEWINC - New incorporation documents 29 October 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2019 Outstanding

N/A

A registered charge 31 October 2019 Outstanding

N/A

A registered charge 07 December 2017 Fully Satisfied

N/A

A registered charge 30 August 2013 Outstanding

N/A

Debenture 04 February 2011 Partially Satisfied

N/A

Debenture 01 June 2010 Fully Satisfied

N/A

Charge over debts and collection accounts 07 December 2009 Fully Satisfied

N/A

Debenture 22 September 2006 Fully Satisfied

N/A

Debenture 01 September 2005 Fully Satisfied

N/A

Security agreement 20 April 2004 Fully Satisfied

N/A

A supplemental deed relating to a debenture dated 28 may 1997 and 03 March 2000 Fully Satisfied

N/A

Debenture 28 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.