FIRST CIRCLE PACKAGING LIMITED

JENNA WAY, INTERCHANGE PARK, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9QJ

Previous name: NAMPAK PLASTICS EUROPE LIMITED (changed on 07-Oct-2020)

Company Number: 00400002
Incorporation date: 02-Nov-1945
Status: Active
Entity type: Private Limited Company

SIC codes:
22220 Manufacture of plastic packing goods





SUMMARY

This company is 78.5 years old and is currently active. It is controlled by multiple entities. The company has negative equity (net assets) of GBP -7.7 million but has improved from GBP -8.1 million in the previous year. The latest reported revenue figure is GBP 7.5 million which is down -90% on the previous year. The company has 5 active officers (directors or partners) who are or were officers of 48 other companies, 15 (31.3%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are 3 court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Jun-2024
Accounts Filed: FULL (30-Sep-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
30-Sep-2020 GBP 7,514,000 -5,165,000 27,000 303,000 2,000 7,630,000
30-Sep-2019 GBP 53,170,000 -25,759,000 9,000 -25,915,000
30-Sep-2018 GBP 276,319,000 -2,699,000 191,000 -660,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
30-Sep-2020 GBP 14,946,000 27,717,000 10,140,000 1,000 21,496,000 20,340,000 -7,696,000
30-Sep-2019 GBP 1,897,000 25,893,000 11,144,000 4,863,000 12,710,000 -8,052,000
30-Sep-2018 GBP 4,028,000 12,347,000 4,863,000 38,625,000 19,878,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
30-Sep-2020 GBP -486,200.00% 16,634,000 -16,637,421 -3,421 -16,741,921
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned David Richard Roche OVERTON 24 Feb 2005 24 Feb 2005 0 - 2
Resigned David Thomas LOVELL 16 Dec 2004 28 Feb 2011 5 - 35
Resigned Jean Didier OESCH 05 Jul 2001 15 Dec 2004 0 - 10
Resigned Stephen Spencer NOBBS 01 Apr 2000 04 Jul 2001 3 - 14
Resigned Paul MANUEL 04 Nov 1996 31 Mar 2000 0 - 37
Resigned Ronald George LEE 21 Sep 1993 04 Nov 1996 0 - 21
Resigned Harry Stephenson ARNOLD 21 Sep 1993 0 - 3

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Simon Andrew LEE 08 Nov 2021 Director British 2 - 65 (62.5%)
Resigned Craig MALLOY 02 Oct 2020 31 Oct 2021 Company Director British 2 - 20 (0.0%)
Resigned Craig MALLOY 01 Jul 2020 01 Jul 2020 Company Director British 2 - 20 (0.0%)
Active Samuel Peter HANCOCK 13 Dec 2019 Director British 15 - 53 (15.0%)
Active Christopher Paul PHELAN 13 Dec 2019 Company Director British 2 - 22 (50.0%)
Active Marc Joseph MEYOHAS 13 Dec 2019 Director French 17 - 2412 (29.3%)
Active Daniel Moshe GOLDSTEIN 13 Dec 2019 Director British 17 - 11 (5.6%)
Resigned Alan HOWIE 17 May 2019 13 Dec 2019 Director South African 0 - 20 (0.0%)
Resigned Mitchell John WILLIAMS 26 Feb 2019 23 Jul 2020 Company Director British 0 - 10 (0.0%)
Resigned Luke Domonic Mark HAGGETT 21 Nov 2017 23 Dec 2019 Company Director British 0 - 20 (0.0%)
Resigned Nicholas CONCANNON 01 May 2017 27 Jul 2018 Company Director British 0 - 20 (0.0%)
Resigned Arnold MITTERER 17 Jan 2017 23 Dec 2019 Company Director Austrian 1 - 81 (11.1%)
Resigned Ashwin MOORTHY 01 Oct 2016 16 Nov 2018 Company Director British 1 - 11 (50.0%)
Resigned Glenn Ramsay FULLERTON 02 Oct 2015 13 Dec 2019 Chartered Accountant South African 0 - 30 (0.0%)
Resigned Anthony Neil COURT - JOHNSTON 02 Oct 2015 16 Jun 2017 Company Director British 0 - 10 (0.0%)
Resigned Andre Marinus DE RUYTER 01 Mar 2014 13 Dec 2019 Company Director Dutch 0 - 20 (0.0%)
Resigned Andrew Brian MARSHALL 28 Feb 2011 31 Mar 2014 Director South African 0 - 30 (0.0%)
Resigned Gareth GRIFFITHS 28 Feb 2011 23 Jun 2015 Director South African 0 - 20 (0.0%)
Resigned Jamie Spencer TINSLEY 10 Nov 2008 30 Sep 2014 Sales Director British 0 - 40 (0.0%)
Resigned Alan Donald TERHOVEN 10 Jul 2007 05 May 2017 Director British 1 - 114 (33.3%)
Resigned Eric Gwyn COLLINS 29 Sep 2004 24 Nov 2016 Operations Director British 0 - 50 (0.0%)
Resigned Leon TAVIANSKY 17 Sep 2004 28 Feb 2011 Finance Director British 2 - 3018 (56.3%)
Resigned Henry Martin Thomas REID 01 Oct 2003 28 Feb 2011 Director South African, 1 - 93 (30.0%)
Resigned John Andrew MONKS 01 Jan 2003 30 Sep 2004 Director British 0 - 2416 (66.7%)
Resigned Jean Didier OESCH 05 Jul 2001 15 Dec 2004 Financial Director French 0 - 106 (60.0%)
Resigned Gianpaolo Eugenio BORTOLAN 28 Jan 2000 27 Feb 2009 Director South African 0 - 52 (40.0%)
Resigned Trevor EVANS 28 Jan 2000 01 Oct 2003 Director South African 0 - 42 (50.0%)
Resigned Rex Gall TOMLINSON 28 Jan 2000 04 Jul 2001 Director South African 0 - 10 (0.0%)
Resigned James Edward CRICK 28 Jan 2000 31 Mar 2015 Director British 0 - 50 (0.0%)
Resigned Robin Ian MOORE 28 Jan 2000 01 Oct 2003 Director Australian 0 - 32 (66.7%)
Resigned John William Cornelius SAYERS 28 Jan 2000 01 Oct 2003 Director South African 0 - 41 (25.0%)
Resigned Anthony Graham BRUCE 01 Aug 1999 28 Jan 2000 Director British 1 - 127 (53.8%)
Resigned Adriaan Albertus Arnoldus Maria SIPS 01 Jun 1999 28 Jan 2000 Director Dutch 0 - 10 (0.0%)
Resigned Keith HUTCHINGS 01 Apr 1999 01 Jun 1999 Director British 0 - 73 (42.9%)
Resigned David Hiram O'SHAUGHNESSY 26 Jul 1993 28 Jan 2000 Company Director British 0 - 105 (50.0%)
Resigned Frederick Max St Lawrence BIRCHER 24 Jun 1992 16 Jul 1997 Engineer Canadian Swiss 0 - 158 (53.3%)
Resigned Nicholas David TEMPLETON WARD 05 Aug 1991 01 Jan 2003 Sales & Marketing Director British 6 - 114 (23.5%)
Resigned Alan Bernard BROOKER 05 Jul 1991 13 Jul 1999 Chartered Accountant/Company Director British 0 - 90 (0.0%)
Resigned Stephen Spencer NOBBS 30 Jun 2002 Director Of Finance British 3 - 147 (41.2%)
Resigned Jonathan Robert HILL 19 Aug 1994 Engineering Director British 0 - 10 (0.0%)
Resigned Richard Edward GORDON 12 Nov 1992 Managing Director British 0 - 51 (20.0%)
Resigned Charles Sidney James SUMMERLIN 14 Jul 1994 Chairman British 0 - 21 (50.0%)
Resigned Alan Bernard BROOKER 13 Jul 1999 Chartered Accountant/Company Director British 0 - 90 (0.0%)
Resigned Malcolm Valentine Strickland MACINTYRE 28 Jan 2000 Production Director British 0 - 41 (25.0%)
Resigned Frederick Max St Lawrence BIRCHER 16 Jul 1997 Engineer Canadian Swiss 0 - 158 (53.3%)
Number of active directors: 5
Average tenure of active directors: 3.9 years
Average tenure of resigned directors: 3.7 years
Average active director Dissolution Rate: 32.5%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
FIRST CIRCLE PACKAGING LIMITED (00400002) - Active
MONARCH HOLDINGS LIMITED (01165001) - In Administration
MCLAREN APPLIED LIMITED (02322992) - Active
CONSTAR INTERNATIONAL U.K. LIMITED (02407933) - Liquidation
PLACE2BE (02876150) - Active
TSP PROJECTS LIMITED (03033290) - Active
RSL CITYSPACE LIMITED (03169833) - Active
PLESSEY SEMICONDUCTORS LIMITED (04129612) - Active
ENIGMA MANAGEMENT SERVICES LIMITED (05583128) - Dissolved
THE LADIES CLUB (SOUTHAMPTON) LTD (06139026) - Dissolved
MAXCAP 1 LIMITED (06725539) - Dissolved
THE LADIES CLUB (WINCHESTER) LTD (06729736) - Dissolved
PLESSEY GROUP HOLDINGS LIMITED (07125852) - Active
DOEFLEX COMPOUNDING LIMITED (07469280) - Dissolved
R REALISATIONS 2 LIMITED (07501710) - Liquidation
GREYBULL CORPORATE PARTNER LIMITED (08138638) - Dissolved
RILEYS SPORTS BARS LIMITED (08287595) - Active
RILEYS SPORTS CLUBS LIMITED (08289543) - Dissolved
COOPER COATED COIL MANAGEMENT LIMITED (08453509) - Active
TOOLSPEC MANUFACTURING COMPANY LIMITED (08453720) - Active
ARC SPECIALIST ENGINEERING PROPERTIES LIMITED (08453743) - Active
COOPER COATED COIL LIMITED (08453794) - Active
WESTON BODY HARDWARE LIMITED (08453799) - Active
SHERBURN ACQUISITION LIMITED (08871078) - Dissolved
SLB 2020 LIMITED (09438207) - Liquidation
JARE CONSULTING LTD (09746456) - Active
ML STORES GROUP LIMITED (09752535) - Liquidation
BRITISH STEEL HOLDINGS LIMITED (10185111) - Active
SOMASS LIMITED (11288137) - Dissolved
REDEEM HOLDCO LIMITED (11569712) - Dissolved
HAMILTON SUPPORT SERVICES LIMITED (11730254) - Active
BELLCAVE LIMITED (12301780) - Active
ORYAD LIMITED (12624406) - Active
INOVIA INTERNATIONAL LIMITED (12624694) - In Administration/Administrative Receive
COMINDUSTRIES LIMITED (12882875) - Active
HASHMAL HOLDINGS LIMITED (13158267) - Active
MA MICRO HOLDINGS LIMITED (13358028) - Active
BABATOR 2 LIMITED (13358158) - Active
THE SABABAH COMPANY LIMITED (13421605) - Active
MA MICRO LIMITED (13848998) - Active
MIZNON RESTAURANTS (LONDON) LIMITED (14286160) - Active
JRLC SOLUTIONS LTD (14350500) - Active
LILIENBLUM LIMITED (14645446) - Active
MA SOLAR ITALY LIMITED (14763876) - Active
MA ASSET HOLDINGS LIMITED (15104565) - Active
BABATOR 5 LIMITED (15106843) - Active
BABATOR 4 LIMITED (15106917) - Active
BABATOR 6 LIMITED (15106922) - Active
MAL AUTOMOTIVE LIMITED (15251759) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2021-01-092020-01-092019-01-092016-01-092015-01-09
BELLCAVE LIMITEDA ORDINARY SHARES10,000
82.5%
0
0%
0
0%
0
0%
0
0%
CHRIS PHELANB ORDINARY SHARES1,091
9.00%
0
0%
0
0%
0
0%
0
0%
CRAIG MALLOYB ORDINARY SHARES303
2.5%
0
0%
0
0%
0
0%
0
0%
MARK ROBINSONB ORDINARY SHARES121
0.998%
0
0%
0
0%
0
0%
0
0%
MARTIN WRIGHTB ORDINARY SHARES121
0.998%
0
0%
0
0%
0
0%
0
0%
JODY MCCULLOUGHB ORDINARY SHARES121
0.998%
0
0%
0
0%
0
0%
0
0%
JAMES WIGGLESWORTHB ORDINARY SHARES121
0.998%
0
0%
0
0%
0
0%
0
0%
PAUL BARDOB ORDINARY SHARES121
0.998%
0
0%
0
0%
0
0%
0
0%
GREG WARDB ORDINARY SHARES121
0.998%
0
0%
0
0%
0
0%
0
0%
BELLCAVE LIMITEDORDINARY0
0%
48,630,280
100%
0
0%
0
0%
0
0%
NAMPAK HOLDINGS (UK) LIMITEDORDINARY0
0%
0
0%
48,630,280
100%
0
0%
0
0%
NAMPAK HOLDINGS UK PLCORDINARY0
0%
0
0%
0
0%
48,630,280
100%
48,630,280
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

FIRST CIRCLE PACKAGING LIMITED

Controlled companies below

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


Date Title Reference Subject
2017-07-17 Mr A de Abreu v Nampak Plastics Europe Ltd [2017] UKET 3322544/2016 Race Discrimination : Unfair Dismissal
2014-10-09 Nampak Plastics Europe Ltd v Alpla UK Ltd [2014] EWCA Civ 1293
2014-07-03 Nampak Plastics Europe Ltd v Alpla UK Ltd [2014] EWHC 2196 (Pat)

PATENTS


Title Date filed Status Publication number
Plastics container 2012-09-24 Terminated GB2510796
Plastics container 2011-04-01 Ceased GB2494349
Plastics container 2011-04-01 Terminated GB2492431
A blow moulded plastics contanier for storing a liquid 2011-04-01 Ceased GB2486596
Blow moulded plastics container for storing liquid 2010-08-25 Ceased GB2470316
A blow moulded plastics container for storing liquid 2009-10-12 Granted GB2464386
A blow moulded plastics container for storing liquid 2009-10-12 Granted GB2464857
Plastics container for storing liquid 2009-10-12 Granted GB2469224

COMPETITORS

(Based on Sic code: 22220 Manufacture of plastic packing goods)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
RPC CONTAINERS LIMITED SAPPHIRE HOUSE, CROWN WAY, RUSHDEN, NORTHAMPTONSHIRE, NN10 6FB 02786492 2018-03-31 247,900,000 59,800,000 22290-Manufacture of other plastic products
COVERIS FLEXIBLES (GAINSBOROUGH) UK LIMITED HOLLAND PLACE WARDENTREE PARK, PINCHBECK, SPALDING, LINCOLNSHIRE, PE11 3ZN 04786458 2017-12-31 183,655,000 989,000
SEALED AIR LIMITED 1-3 CROMWELL ROAD, ST. NEOTS, CAMBRIDGESHIRE, ENGLAND, PE19 1QN 03443946 2017-12-31 153,118,000 4,577,000
AMCOR FLEXIBLES UK LIMITED 83 TOWER ROAD NORTH, WARMLEY, BRISTOL, UNITED KINGDOM, BS30 8XP 02808801 2018-06-30 117,095,000 24,037,000
MAYNARD & HARRIS PLASTICS SAPPHIRE HOUSE, CROWN WAY, RUSHDEN, NORTHAMPTONSHIRE, NN10 6FB 01195337 2018-12-31 103,864,000 20,353,000
SIVA PLASTICS LIMITED SPITFIRE HOUSE, HAZEL ROAD, WOOLSTON, SOUTHAMPTON, SO19 7GB 02409513 2017-10-31 68,177,074 4,849,258
AMCOR FLEXIBLES WINTERBOURNE LIMITED 83 TOWER ROAD NORTH, WARMLEY, BRISTOL, UNITED KINGDOM, BS30 8XP 02456291 2018-06-30 56,207,000 4,326,000
ESSENTRA PACKAGING & SECURITY LIMITED ROBIN MILLS LEEDS ROAD, IDLE, BRADFORD, UNITED KINGDOM, BD10 9TE 07271407 2017-12-31 55,258,000 -43,221,000 22290-Manufacture of other plastic products
32990-Other manufacturing not elsewhere classified
ULTIMATE PACKAGING LIMITED PEGASUS WAY, EUROPARC GRIMSBY, NORTH EAST LINCOLNSHIRE, DN37 9TS 01625575 2018-02-28 45,104,793 1,919,808
MASSMOULD LIMITED SAPPHIRE HOUSE, CROWN WAY, RUSHDEN, ENGLAND, NN10 6FB 01597033 2018-03-31 43,145,000 4,652,000
PROMENS PACKAGING LIMITED SAPPHIRE HOUSE, CROWN WAY, RUSHDEN, NORTHAMPTONSHIRE, NN10 6FB 04846267 2018-03-31 41,651,000 1,681,000
BERICAP U.K. LIMITED. OSLO ROAD, SUTTON FIELDS INDUSTRIAL ESTATE, HULL, HU7 0YN 02566980 2017-12-31 38,273,191 1,991,094 25920-Manufacture of light metal packaging
PFF PACKAGING LIMITED UNIT 3 AIREDALE PARK, ROYD INGS AVENUE, KEIGHLEY, WEST YORKSHIRE, BD21 4BZ 02648722 2017-07-31 17,500,996 0
BRAYFORD PLASTICS LIMITED HORNCASTLE LANE, DUNHOLME, LINCOLN, LN2 3QF 05570833 2018-03-31 15,767,873 0
MARPAK EXTRUSIONS LIMITED 1 PARKVIEW COURT, ST. PAULS ROAD, SHIPLEY, WEST YORKSHIRE, ENGLAND, BD18 3DZ 03905265 2017-12-31 15,389,033 0
PLASTIC BOTTLE SUPPLIES LIMITED C/O IPL PLASTICS (UK) LTD DENIS HOUSE, MARINER, LICHFIELD ROAD INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, UNITED KINGDOM, B79 7UL 03379557 2017-12-31 13,067,984 0
LOTAN LIMITED 2 ASHTON CLOSE, LEICESTER, LE4 2BQ 01948114 2018-03-31 11,168,356 0
PLASTIQUE LIMITED C/O SONOCO CORES & PAPER LTD STAINLAND BOARD MILLS, HOLYWELL GREEN, HALIFAX, ENGLAND, HX4 9PY 01407996 2017-09-30 10,718,774 0
EUROPLAST (BLACKBURN) LIMITED EURO HOUSE UNITS 1 & 2, SHADSWORTH BUSINESS PARK,, DUTTONS WAY, BLACKBURN, LANCASHIRE, BB1 2QR 02798524 2018-03-30 9,875,905 0 68209-Other letting and operating of own or leased real estate
SPECTRA PACKAGING SOLUTIONS LIMITED ANTONINE WAY SPARROWHAWK ROAD, HOLTON, HALESWORTH, SUFFOLK, IP19 8RX 06323869 2016-12-31 8,349,191 0
ENTHEOS ENTERPRISE LIMITED UNIT D1/D2, HILTON INDUSTRIAL, PARK, EAST WITTERING, CHICHESTER, WEST SUSSEX, PO20 8RL 05550728 2016-06-30 1,161,158 0
PHOENIX PACKAGING (FLEXIBLES) LIMITED 16 COPPER BEECHES, RIPLEY, DERBYSHIRE, DE5 3ED 07689897 2017-09-30 1,018,106 0
PENTEX MACHINERY LIMITED 4 TELGARTH ROAD, FERRING, WORTHING, ENGLAND, BN12 5PX 03800879 2018-07-31 59,542 0
PLASTIQUE HOLDINGS LIMITED C/O SONOCO CORES & PAPER LTD STAINLAND BOARD MILLS, HOLYWELL GREEN, HALIFAX, ENGLAND, HX4 9PY 04420002 2018-09-30 0 0
ZIPPER-STICKER LTD 90 BROOKSIDE, BURBAGE, HINCKLEY, LEICESTERSHIRE, ENGLAND, LE10 2TN 09871972 2018-11-30 0 0
SIVA HOLDINGS LIMITED SPITFIRE HOUSE, HAZEL RD, WOOLSTON, SOUTHAMPTON, SO19 7GB 01439398 0000-00-00 0 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
FIRST CIRCLE PACKAGING LIMITED 0.7% 3.6% 7.2% Medium
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.7% 4.4% 10.6% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public