EVIOSYS PACKAGING AEROSOLS UK LIMITED

DOWNSVIEW ROAD, WANTAGE, OXFORDSHIRE, OX12 9BP

Previous name: CROWN AEROSOLS UK LTD (changed on 22-Oct-2021)

Company Number: 00300739
Incorporation date: 14-May-1935
Status: Active
Entity type: Private Limited Company

SIC codes:
25920 Manufacture of light metal packaging





SUMMARY

This company is 88.9 years old and is currently active. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 23 million which has decreased from the previous year's figure of GBP 24.4 million. The latest reported revenue figure is GBP 64.2 million which is down -10% on the previous year. The company has 2 active officers (directors or partners) who are or were officers of 5 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: AUDIT EXEMPTION SUBSIDIARY (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 64,181,000 1,974,000 2,000 430,000 1,542,000
31-Dec-2018 GBP 67,734,000 3,852,000 5,000 791,000 3,056,000
31-Dec-2017 GBP 65,546,000 3,851,000 8,000 782,000 3,061,000
31-Dec-2016 GBP 58,369,000 3,326,000 5,000 673,000 2,648,000
31-Dec-2015 GBP 55,139,000 3,230,000 1,000 664,000 2,565,000
31-Dec-2014 GBP 63,617,000 -1,003,000 -292,000 -1,295,000
31-Dec-2013 GBP 62,120,000 4,370,000 1,644,000 2,715,000
31-Dec-2012 GBP 62,120,000 4,370,000 1,644,000 2,715,000
31-Dec-2011 GBP 58,468,000 -3,844,000 500,000 -4,354,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 34,611,000 19,002,000 20,684,000 2,352,000 23,036,000
31-Dec-2018 GBP 39,994,000 22,859,000 4,000 20,684,000 3,759,000 24,443,000
31-Dec-2017 GBP 37,617,000 21,322,000 26,000 20,684,000 3,637,000 24,321,000
31-Dec-2016 GBP 1,000 29,898,000 16,324,000 33,000 20,684,000 530,000 21,214,000
31-Dec-2015 GBP 1,000 26,060,000 14,925,000 15,000 20,684,000 -2,156,000 18,528,000
31-Dec-2014 GBP 1,000 28,297,000 17,685,000 20,684,000 -1,158,000 19,526,000
31-Dec-2013 GBP 1,000 28,925,000 19,327,000 20,684,000 120,000 20,804,000
31-Dec-2012 GBP 27,096,000 16,997,000 20,684,000 1,614,000 22,298,000
31-Dec-2011 GBP 15,085,000 20,684,000 1,121,000 19,563,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned Jennifer Patricia SIMPSON 13 Sep 2005 31 Aug 2021 Company Secretary British 4 - 4
Resigned John Patrick BEARDSLEY 11 Jul 2002 13 Sep 2005 0 - 1
Resigned Judith Elizabeth WHITE 12 Jan 2001 11 Jul 2002 0 - 4
Resigned Steven PEARCE 18 Dec 1998 12 Jan 2001 0 - 1
Resigned Gordon Laurence MYERS 31 Jul 1996 26 Jun 1998 0 - 3
Resigned Gordon CASSIDY 31 Jul 1996 0 - 1

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Frederic Alain Marie JUNG 30 Jan 2024 Business Executive French 5 - 00 (0.0%)
Resigned John Patrick BEARDSLEY 31 Aug 2021 12 Jan 2024 Chief Financial Officer British 0 - 100 (0.0%)
Active David HODGE 31 Aug 2021 Finance Director British 1 - 50 (0.0%)
Resigned Jean-Francois LELOUCH 01 Jul 2018 31 Aug 2021 Assistant General Counsel French 4 - 42 (25.0%)
Resigned Laurent WATTEAUX 01 Jul 2018 31 Aug 2021 Vp Aerosols & Promotional Packaging French 0 - 42 (50.0%)
Resigned Claudine, Amelie, Nathalie, Christine SCHELP 11 Apr 2018 01 Jul 2018 Senior Vice President Sourcing French 0 - 40 (0.0%)
Resigned Mehmet Ziya OZAY 01 Jul 2016 01 Jul 2018 Svp, Bevcan Europe & Middle East Turkish 0 - 51 (20.0%)
Resigned David HARRISON 13 Sep 2013 01 Jul 2018 Vice President - Ehs & Quality British 0 - 10 (0.0%)
Resigned Peter William LOCKLEY 01 Dec 2011 01 Jul 2016 Senior Vice President British 0 - 41 (25.0%)
Resigned Thomas Titterington FISCHER 26 May 2011 31 Jul 2013 Vice President/Director American 0 - 10 (0.0%)
Resigned Paul William BROWETT 26 Jan 2011 31 Aug 2021 Vp/Treasurer British 6 - 42 (20.0%)
Resigned Lakon HOLLOWAY 31 Mar 2009 30 Sep 2011 Vp/General Counsel United States 0 - 62 (33.3%)
Resigned John CLINTON 30 Mar 2009 11 Apr 2018 Svp Sourcing British 0 - 41 (25.0%)
Resigned Terence CARTWRIGHT 30 Mar 2009 01 Dec 2011 Svp/Director British 0 - 53 (60.0%)
Resigned Jonathan Peter CALDER 30 Mar 2009 01 Mar 2011 Svp Hr & Comms British 0 - 31 (33.3%)
Resigned Peter Alexander NUTTALL 30 Mar 2009 30 Sep 2011 Svp Director British 0 - 42 (50.0%)
Resigned John DAVIDSON 30 Mar 2009 01 Jul 2018 Company Director British 0 - 92 (22.2%)
Resigned Howard Charles LOMAX 14 Jan 2008 31 Jan 2011 Chief Financial Officer British 0 - 71 (14.3%)
Resigned John DAVIDSON 12 Sep 2005 14 Jan 2008 Solicitor British 0 - 92 (22.2%)
Resigned Nicolas Hugo ANTHON 01 Jun 2005 30 Apr 2011 Managing Director Danish 0 - 21 (50.0%)
Resigned Judith Elizabeth WHITE 11 Jul 2002 30 Jun 2007 Financial Director British 0 - 40 (0.0%)
Resigned David Andrew POLLEN 11 Jul 2002 31 May 2005 General Manager British 0 - 40 (0.0%)
Resigned Nicholas Joseph MULLEN 31 Mar 2000 11 Jul 2002 Business Director British 2 - 90 (0.0%)
Resigned Gordon Laurence MYERS 12 Sep 1996 26 Jun 1998 Chartered Accountant English 0 - 30 (0.0%)
Resigned Brian James WILLIAMSON 31 Jul 1996 30 Sep 1999 Managing Director British 0 - 80 (0.0%)
Resigned William H SMITH 11 May 1993 28 Feb 1996 Managing Director Europe American 0 - 10 (0.0%)
Resigned Alan Walter RUTHERFORD 06 Jan 1992 31 Mar 2009 Exec Vice President & Chief Fi British 0 - 41 (25.0%)
Resigned Henry Edwin BUTWEL 06 Jan 1992 Company Director American 0 - 10 (0.0%)
Resigned George Francis Murray JACKSON 08 Sep 1992 Sales Director British 0 - 20 (0.0%)
Resigned Mark HARTMAN 17 May 1999 British 0 - 10 (0.0%)
Resigned William John AVERY 11 Jul 2002 Company Director American 0 - 10 (0.0%)
Resigned Richard Lancaster HOLDRON 31 Jul 1996 Managing Director British 0 - 3628 (77.8%)
Number of active directors: 2
Average tenure of active directors: 1.4 years
Average tenure of resigned directors: 3.6 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
EVIOSYS PACKAGING AEROSOLS UK LIMITED (00300739) - Active
EVIOSYS PROMOTIONAL PACKAGING UK LIMITED (02398420) - Active
EVIOSYS PACKAGING HOLDINGS UK LIMITED (12774261) - Active
EVIOSYS PACKAGING GROUP UK LIMITED (12774670) - Active
EVIOSYS PACKAGING UK LIMITED (13373059) - Active
EVIOSYS PACKAGING COMMERCIAL UK LIMITED (13373489) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-11-202015-11-202014-11-202013-11-202012-11-20
CROWN PACKAGING MANUFACTURING UK LIMITEDORDINARY82,736,550
100%
0
0%
0
0%
0
0%
0
0%
CROWN UK HOLDINGS LTDORDINARY0
0%
82,736,550
100%
82,736,550
100%
82,736,550
100%
82,736,550
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

EVIOSYS PACKAGING AEROSOLS UK LIMITED

no controlled companies

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2022-01-01 2022-06-30 87 69% 76% 62291
2021-07-01 2021-12-31 70 45% 60% 55676
2021-01-01 2021-06-30 67 45% 58% 48745
2020-07-01 2020-12-31 60 33% 54% 40055
2020-01-01 2020-06-30 66 40% 59% 33023
2019-07-01 2019-12-31 63 34% 52% 28913
2019-01-01 2019-06-30 70 41% 48% 17299
2018-07-01 2018-12-31 61 35% 53% 9652
2018-01-01 2018-06-30 67 41% 53% 4748


COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 25920 Manufacture of light metal packaging)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
CROWN PACKAGING MANUFACTURING UK LIMITED CROWN PACKAGING MANUFACTURING UK LIMITED BORLAND AVENUE, BOTCHERBY, CARLISLE, CUMBRIA, CA1 2TL 10352429 2017-12-31 397,359,000 28,897,000
BALL BEVERAGE PACKAGING UK LTD 100 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, ENGLAND, LU1 3LG 00197480 2017-12-31 183,674,000 6,849,000
ARDAGH METAL PACKAGING UK LIMITED TRIVIUM PACKAGING UK LTD, COXMOOR ROAD, SUTTON-IN-ASHFIELD, NOTTINGHAMSHIRE, ENGLAND, NG17 5LA 02553094 2017-12-31 120,702,000 13,772,000
CAN-PACK UK LIMITED PLOT 18 SKIPPINGDALE INDUSTRIAL ESTATE, HOLYROOD DRIVE, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 8NN 06366267 2017-12-31 115,596,028 1,769,690
ARDAGH METAL BEVERAGE UK LIMITED ARDAGH GROUP SIXTH AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, UNITED KINGDOM, CH5 2LB 02459095 2017-12-31 79,127,000 7,628,000
CROWN AEROSOLS UK LTD DOWNSVIEW ROAD, WANTAGE, OXFORDSHIRE, OX12 9BP 00300739 2017-12-31 65,546,000 3,061,000
CROWN PROMOTIONAL PACKAGING UK LIMITED DOWNSVIEW ROAD, WANTAGE, OXFORDSHIRE, ENGLAND, OX12 9BP 02398420 2017-12-31 42,627,000 1,703,000
MASSILLY (UK) LIMITED UNIT 2 HENDY INDUSTRIAL ESTATE HENDY, NEAR PONTARDDULAIS, SWANSEA, WEST GLAMORGAN, SA4 0XP 01856541 2017-12-31 7,213,000 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
EVIOSYS PACKAGING AEROSOLS UK LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.4% 1.3% 3.0% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public