EVIOSYS PROMOTIONAL PACKAGING UK LIMITED

DOWNSVIEW ROAD, WANTAGE, OXFORDSHIRE, OX12 9BP

Previous 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-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 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**
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 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 - 00 (0.0%)
Active Nicola Marie ALLEN 30 Jan 2024 Business Executive British 5 - 00 (0.0%)
Resigned David HODGE 31 Aug 2021 30 Jan 2024 Finance Director British 1 - 50 (0.0%)
Resigned John Patrick BEARDSLEY 31 Aug 2021 12 Jan 2024 Chief Financial Officer British 0 - 100 (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 Paul William BROWETT 28 Jan 2011 31 Aug 2021 Vp & Treasurer British 6 - 42 (20.0%)
Resigned Peter William LOCKLEY 15 Nov 2010 01 Jul 2016 Senior Vice President Bevcan & Middle East British 0 - 41 (25.0%)
Resigned John Andrew PARKER 12 Feb 2010 29 Jun 2018 Finance Director British 1 - 10 (0.0%)
Resigned David HARRISON 12 Feb 2010 01 Jul 2018 Vice President - Ehs & Quality British 0 - 10 (0.0%)
Resigned Peter Alexander NUTTALL 24 Mar 2009 30 Sep 2011 Svp / Director British 0 - 42 (50.0%)
Resigned Howard Charles LOMAX 24 Mar 2009 31 Jan 2011 Cfo And Svp Finance British 0 - 71 (14.3%)
Resigned Lakon HOLLOWAY 24 Mar 2009 30 Sep 2011 Vp Legal Counsel United States 0 - 62 (33.3%)
Resigned John CLINTON 24 Mar 2009 11 Apr 2018 Svp Sourcing British 0 - 41 (25.0%)
Resigned Jonathan Peter CALDER 24 Mar 2009 01 Mar 2011 Svp Hr And Comms British 0 - 10 (0.0%)
Resigned Didier Michel SOURISSEAU 19 Jul 2007 15 Nov 2010 Vice President And Director French 0 - 21 (50.0%)
Resigned Nicholas Joseph MULLEN 27 May 2002 01 Jun 2007 Corporate Executive British 2 - 90 (0.0%)
Resigned John MCCANN 27 May 2002 19 Jul 2007 Director British 0 - 10 (0.0%)
Resigned Ernest Charles Norris ROBERTS 24 Sep 2001 27 May 2002 Executive American 0 - 10 (0.0%)
Resigned CARNAUD METAL BOX GROUP UK LTD 06 Dec 2000 12 Feb 2010 1 - 53 (50.0%)
Resigned Jon Mark FILLINGHAM 27 Jul 2000 17 Nov 2000 Marketing Director British 1 - 81 (11.1%)
Resigned Rodolphe Jean Hubert LAPILLIONNE 10 Feb 2000 24 Sep 2001 Vp Speciality Packaging French 0 - 41 (25.0%)
Resigned David HARRISON 13 Dec 1999 26 Jul 2000 Operations Director British 0 - 10 (0.0%)
Resigned Michel DIDIER 15 Jan 1999 13 Dec 1999 Vp French 0 - 10 (0.0%)
Resigned John WILLCOCKS 05 Mar 1998 15 Jan 1999 Finance Director British 0 - 31 (33.3%)
Resigned Nicholas Joseph MULLEN 05 Mar 1998 13 Dec 1999 Managing Director British 2 - 90 (0.0%)
Resigned Michel Pierre Marie MOUSSELON 05 Mar 1998 10 Feb 2000 Finance Director French 0 - 41 (25.0%)
Resigned Francis Bernard Nicolas LABBE 27 Jul 1996 10 Feb 2000 Managing Director French 0 - 61 (16.7%)
Resigned Benjamin Denys William STOCKS 27 Jul 1996 31 Jan 1998 Business Director British 8 - 75 (33.3%)
Resigned Roland Charles KIENTZ 27 Jul 1996 28 Feb 1998 Finance Director French 0 - 10 (0.0%)
Resigned Roger EVANS 31 Jan 1994 31 Jan 1998 Business Director British 0 - 10 (0.0%)
Resigned Simon Stuart TIMMS 12 Dec 1992 27 Jul 1996 Finance Director British 0 - 71 (14.3%)
Resigned James NEILL 04 Sep 1992 31 Jan 1994 Business Director British 0 - 20 (0.0%)
Resigned Bernard ROLLEY 28 Feb 1998 Chief Financial Officer French 0 - 10 (0.0%)
Resigned Didier OURY 15 Feb 1993 Executive Director French 0 - 20 (0.0%)
Resigned Simon Stuart TIMMS 27 Jul 1996 Finance Director British 0 - 71 (14.3%)
Resigned Gerard STRICHER 30 Apr 1996 Managing Director French 0 - 63 (50.0%)
Resigned Pierre JAFFRE 15 Sep 1992 Director French 0 - 10 (0.0%)
Resigned Francis Joseph LYTTLE 31 Jan 1994 Human Resources Director British 0 - 20 (0.0%)
Resigned Tiessir Shhab KURWIE 27 Jul 1996 Divisional Director British 0 - 210 (0.0%)
Resigned John PUGH 14 Sep 1941 Manufacturing Director British 0 - 10 (0.0%)
Number of active directors: 2
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
2016-10-102016-06-262015-06-262014-06-262013-06-26
CROWN PACKAGING MANUFACTURING UK LIMITEDORDINARY44,499,999
91.3%
0
0%
0
0%
0
0%
0
0%
CROWN PACKAGING MANUFACTURING UK LIMITEDPREFERENCE4,219,999
8.66%
0
0%
0
0%
0
0%
0
0%
CROWN PACKAGING MANUFACTURING UK LIMITED5 PERCENT CUMULATIVE PREFERENCE1,000
0.002%
0
0%
0
0%
0
0%
0
0%
CARNAUD METALBOX GROUP UK LTDPREFERENCE1
0.000%
1
0.000%
1
0.000%
1
0.000%
1
0.000%
CARNAUD METALBOX GROUP UK LTDORDINARY1
0.000%
1
0.000%
1
0.000%
1
0.000%
1
0.000%
CROWN PACKAGING UK PLCORDINARY0
0%
44,499,999
91.3%
44,499,999
91.3%
44,499,999
91.3%
44,499,999
91.3%
CROWN PACKAGING UK PLCPREFERENCE0
0%
4,219,999
8.66%
4,219,999
8.66%
4,219,999
8.66%
4,219,999
8.66%
CROWN PACKAGING UK PLC5 PERCENT CUMULATIVE PREFERENCE0
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
Do you have a dispute with a business?
Make it public