Do you have a dispute with a business?
Make it public
EVIOSYS PROMOTIONAL PACKAGING UK LIMITED
DOWNSVIEW ROAD, WANTAGE, OXFORDSHIRE, OX12 9BPPrevious name: CROWN PROMOTIONAL PACKAGING UK LIMITED (changed on 22-Oct-2021)
Previous name: CROWN SPECIALITY PACKAGING UK LIMITED (changed on 16-Mar-2018)
Company Number: 02398420
Incorporation date: 26-Jun-1989
Status: Active
Entity type: Private Limited Company
SIC codes:
25920 Manufacture of light metal packaging
SUMMARY
This company is 34.8 years old and is currently active. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 26.2 million which has increased from GBP 25.4 million in the previous year. The latest reported revenue figure is GBP 45.8 million which is similar to the previous year's figure of GBP 46.1 million. Retained earnings is negative (GBP -22.5 million), which means the company has aggregate losses since it's inception or it has paid more dividends than it can afford; given the company's age, this is a sign of serious financial problems. 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-2024Accounts 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 | 45,765,000 | 1,116,000 | 3,000 | 265,000 | 848,000 | |
31-Dec-2018 | GBP | 46,055,000 | 2,584,000 | 8,000 | 517,000 | 2,059,000 | |
31-Dec-2017 | GBP | 42,627,000 | 13,000 | -512,000 | -44,703,000 | ||
31-Dec-2016 | GBP | 41,537,000 | 22,385,000 | 9,000 | -347,000 | -2,029,000 | |
31-Dec-2015 | GBP | 47,260,000 | 2,051,000 | 630,000 | 1,421,000 | ||
31-Dec-2014 | GBP | 56,643,000 | -797,000 | 357,000 | -1,154,000 | ||
31-Dec-2013 | GBP | 55,929,000 | 1,120,000 | 304,000 | 808,000 | ||
31-Dec-2012 | GBP | 64,029,000 | 3,004,000 | 781,000 | 2,984,000 |
Balance Sheet Financials:
Year end | Currency | Cash | Current Assets | Current Liabilities | Debt | Share Capital | Premium Reserve | Retained Earnings | Net Assets |
---|---|---|---|---|---|---|---|---|---|
31-Dec-2019 | GBP | 20,097,000 | 10,685,000 | 1,317,000 | 48,720,000 | -22,481,000 | 26,239,000 | ||
31-Dec-2018 | GBP | 1,000 | 19,848,000 | 9,770,000 | 1,551,000 | 48,720,000 | -23,366,000 | 25,354,000 | |
31-Dec-2017 | GBP | 19,269,000 | 9,434,000 | 482,000 | 48,720,000 | -25,500,000 | 23,220,000 | ||
31-Dec-2016 | GBP | 1,000 | 22,229,000 | 8,049,000 | 579,000 | 48,720,000 | -27,262,000 | 21,458,000 | |
31-Dec-2015 | GBP | 2,000 | 20,377,000 | 7,294,000 | 477,000 | 48,720,000 | -29,336,000 | 19,384,000 | |
31-Dec-2014 | GBP | 1,000 | 23,279,000 | 9,334,000 | 972,000 | 48,720,000 | 17,939,000 | ||
31-Dec-2013 | GBP | 16,230,000 | 10,108,000 | 1,168,000 | 48,720,000 | 19,056,000 | |||
31-Dec-2012 | GBP | 1,000 | 20,401,000 | 10,182,000 | 1,234,000 | 48,720,000 | 18,219,000 |
VALUATION EVENTS (BETA)
Year end | Currency | % Equity | Sum raised | Pre-Money Valuation* | Post-Money Valuation* | Enterprise Value** |
---|
DISPUTES
No disputes filed on www.disputesregister.orgCOMPANY SECRETARY
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All apointments (active/resigned) |
---|---|---|---|---|---|---|
Resigned | Jennifer Patricia SIMPSON | 04 Feb 2011 | 31 Aug 2021 | 0 - 1 | ||
Resigned | John Andrew PARKER | 14 Apr 1997 | 03 Feb 2011 | 0 - 1 | ||
Resigned | Simon Stuart TIMMS | 12 Dec 1992 | 27 Jul 1996 | Finance Director | British | 0 - 7 |
Resigned | Simon Stuart TIMMS | 27 Jul 1996 | 0 - 7 |
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 | 6 - 0 | 0 (0.0%) | |
Active | Nicola Marie ALLEN | 30 Jan 2024 | Business Executive | British | 5 - 0 | 0 (0.0%) | |
Resigned | David HODGE | 31 Aug 2021 | 30 Jan 2024 | Finance Director | British | 1 - 5 | 0 (0.0%) |
Resigned | John Patrick BEARDSLEY | 31 Aug 2021 | 12 Jan 2024 | Chief Financial Officer | British | 0 - 10 | 0 (0.0%) |
Resigned | Jean-Francois LELOUCH | 01 Jul 2018 | 31 Aug 2021 | Assistant General Counsel | French | 4 - 4 | 2 (25.0%) |
Resigned | Laurent WATTEAUX | 01 Jul 2018 | 31 Aug 2021 | Vp Aerosols & Promotional Packaging | French | 0 - 4 | 2 (50.0%) |
Resigned | Claudine, Amelie, Nathalie, Christine SCHELP | 11 Apr 2018 | 01 Jul 2018 | Senior Vice President Sourcing | French | 0 - 4 | 0 (0.0%) |
Resigned | Mehmet Ziya OZAY | 01 Jul 2016 | 01 Jul 2018 | Svp, Bevcan Europe & Middle East | Turkish | 0 - 5 | 1 (20.0%) |
Resigned | Paul William BROWETT | 28 Jan 2011 | 31 Aug 2021 | Vp & Treasurer | British | 6 - 4 | 2 (20.0%) |
Resigned | Peter William LOCKLEY | 15 Nov 2010 | 01 Jul 2016 | Senior Vice President Bevcan & Middle East | British | 0 - 4 | 1 (25.0%) |
Resigned | John Andrew PARKER | 12 Feb 2010 | 29 Jun 2018 | Finance Director | British | 1 - 1 | 0 (0.0%) |
Resigned | David HARRISON | 12 Feb 2010 | 01 Jul 2018 | Vice President - Ehs & Quality | British | 0 - 1 | 0 (0.0%) |
Resigned | Peter Alexander NUTTALL | 24 Mar 2009 | 30 Sep 2011 | Svp / Director | British | 0 - 4 | 2 (50.0%) |
Resigned | Howard Charles LOMAX | 24 Mar 2009 | 31 Jan 2011 | Cfo And Svp Finance | British | 0 - 7 | 1 (14.3%) |
Resigned | Lakon HOLLOWAY | 24 Mar 2009 | 30 Sep 2011 | Vp Legal Counsel | United States | 0 - 6 | 2 (33.3%) |
Resigned | John CLINTON | 24 Mar 2009 | 11 Apr 2018 | Svp Sourcing | British | 0 - 4 | 1 (25.0%) |
Resigned | Jonathan Peter CALDER | 24 Mar 2009 | 01 Mar 2011 | Svp Hr And Comms | British | 0 - 1 | 0 (0.0%) |
Resigned | Didier Michel SOURISSEAU | 19 Jul 2007 | 15 Nov 2010 | Vice President And Director | French | 0 - 2 | 1 (50.0%) |
Resigned | Nicholas Joseph MULLEN | 27 May 2002 | 01 Jun 2007 | Corporate Executive | British | 2 - 9 | 0 (0.0%) |
Resigned | John MCCANN | 27 May 2002 | 19 Jul 2007 | Director | British | 0 - 1 | 0 (0.0%) |
Resigned | Ernest Charles Norris ROBERTS | 24 Sep 2001 | 27 May 2002 | Executive | American | 0 - 1 | 0 (0.0%) |
Resigned | CARNAUD METAL BOX GROUP UK LTD | 06 Dec 2000 | 12 Feb 2010 | 1 - 5 | 3 (50.0%) | ||
Resigned | Jon Mark FILLINGHAM | 27 Jul 2000 | 17 Nov 2000 | Marketing Director | British | 1 - 8 | 1 (11.1%) |
Resigned | Rodolphe Jean Hubert LAPILLIONNE | 10 Feb 2000 | 24 Sep 2001 | Vp Speciality Packaging | French | 0 - 4 | 1 (25.0%) |
Resigned | David HARRISON | 13 Dec 1999 | 26 Jul 2000 | Operations Director | British | 0 - 1 | 0 (0.0%) |
Resigned | Michel DIDIER | 15 Jan 1999 | 13 Dec 1999 | Vp | French | 0 - 1 | 0 (0.0%) |
Resigned | John WILLCOCKS | 05 Mar 1998 | 15 Jan 1999 | Finance Director | British | 0 - 3 | 1 (33.3%) |
Resigned | Nicholas Joseph MULLEN | 05 Mar 1998 | 13 Dec 1999 | Managing Director | British | 2 - 9 | 0 (0.0%) |
Resigned | Michel Pierre Marie MOUSSELON | 05 Mar 1998 | 10 Feb 2000 | Finance Director | French | 0 - 4 | 1 (25.0%) |
Resigned | Francis Bernard Nicolas LABBE | 27 Jul 1996 | 10 Feb 2000 | Managing Director | French | 0 - 6 | 1 (16.7%) |
Resigned | Benjamin Denys William STOCKS | 27 Jul 1996 | 31 Jan 1998 | Business Director | British | 8 - 7 | 5 (33.3%) |
Resigned | Roland Charles KIENTZ | 27 Jul 1996 | 28 Feb 1998 | Finance Director | French | 0 - 1 | 0 (0.0%) |
Resigned | Roger EVANS | 31 Jan 1994 | 31 Jan 1998 | Business Director | British | 0 - 1 | 0 (0.0%) |
Resigned | Simon Stuart TIMMS | 12 Dec 1992 | 27 Jul 1996 | Finance Director | British | 0 - 7 | 1 (14.3%) |
Resigned | James NEILL | 04 Sep 1992 | 31 Jan 1994 | Business Director | British | 0 - 2 | 0 (0.0%) |
Resigned | Bernard ROLLEY | 28 Feb 1998 | Chief Financial Officer | French | 0 - 1 | 0 (0.0%) | |
Resigned | Didier OURY | 15 Feb 1993 | Executive Director | French | 0 - 2 | 0 (0.0%) | |
Resigned | Simon Stuart TIMMS | 27 Jul 1996 | Finance Director | British | 0 - 7 | 1 (14.3%) | |
Resigned | Gerard STRICHER | 30 Apr 1996 | Managing Director | French | 0 - 6 | 3 (50.0%) | |
Resigned | Pierre JAFFRE | 15 Sep 1992 | Director | French | 0 - 1 | 0 (0.0%) | |
Resigned | Francis Joseph LYTTLE | 31 Jan 1994 | Human Resources Director | British | 0 - 2 | 0 (0.0%) | |
Resigned | Tiessir Shhab KURWIE | 27 Jul 1996 | Divisional Director | British | 0 - 21 | 0 (0.0%) | |
Resigned | John PUGH | 14 Sep 1941 | Manufacturing Director | British | 0 - 1 | 0 (0.0%) |
Average tenure of active directors: 0.2 years
Average tenure of resigned directors: 2.7 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 | ||||
---|---|---|---|---|---|---|
2016-10-10 | 2016-06-26 | 2015-06-26 | 2014-06-26 | 2013-06-26 | ||
CROWN PACKAGING MANUFACTURING UK LIMITED | ORDINARY | 44,499,999 91.3% | 0 0% | 0 0% | 0 0% | 0 0% |
CROWN PACKAGING MANUFACTURING UK LIMITED | PREFERENCE | 4,219,999 8.66% | 0 0% | 0 0% | 0 0% | 0 0% |
CROWN PACKAGING MANUFACTURING UK LIMITED | 5 PERCENT CUMULATIVE PREFERENCE | 1,000 0.002% | 0 0% | 0 0% | 0 0% | 0 0% |
CARNAUD METALBOX GROUP UK LTD | PREFERENCE | 1 0.000% | 1 0.000% | 1 0.000% | 1 0.000% | 1 0.000% |
CARNAUD METALBOX GROUP UK LTD | ORDINARY | 1 0.000% | 1 0.000% | 1 0.000% | 1 0.000% | 1 0.000% |
CROWN PACKAGING UK PLC | ORDINARY | 0 0% | 44,499,999 91.3% | 44,499,999 91.3% | 44,499,999 91.3% | 44,499,999 91.3% |
CROWN PACKAGING UK PLC | PREFERENCE | 0 0% | 4,219,999 8.66% | 4,219,999 8.66% | 4,219,999 8.66% | 4,219,999 8.66% |
CROWN PACKAGING UK PLC | 5 PERCENT CUMULATIVE PREFERENCE | 0 0% | 1,000 0.002% | 1,000 0.002% | 1,000 0.002% | 1,000 0.002% |
SHAREHOLDINGS (BETA)
no shareholding data
CONTROLLED COMPANIES / CONTROLLING ENTITIES
Controlling entities above
EVIOSYS PROMOTIONAL PACKAGING 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 | 78 | 58% | 80% | 62292 |
2021-07-01 | 2021-12-31 | 61 | 35% | 62% | 55678 |
2021-01-01 | 2021-06-30 | 62 | 37% | 67% | 48748 |
2020-07-01 | 2020-12-31 | 57 | 28% | 59% | 40061 |
2020-01-01 | 2020-06-30 | 63 | 40% | 73% | 33025 |
2019-07-01 | 2019-12-31 | 48 | 24% | 51% | 28915 |
2019-01-01 | 2019-06-30 | 62 | 34% | 63% | 17308 |
2018-07-01 | 2018-12-31 | 55 | 29% | 61% | 9650 |
2018-01-01 | 2018-06-30 | 56 | 33% | 67% | 4738 |
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 PROMOTIONAL PACKAGING UK LIMITED | 0.7% | 3.6% | 7.1% | Medium |
Other companies Active in the same sector | Too few competitors | |||
Age | 0.3% | 1.3% | 2.4% | 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 |