TRIVIUM PACKAGING UK LIMITED

TRIVIUM PACKAGING UK LTD, COXMOOR ROAD, SUTTON-IN-ASHFIELD, NOTTINGHAMSHIRE, NG17 5LA

Previous name: ARDAGH METAL PACKAGING UK LIMITED (changed on 29-Nov-2019)
Previous name: IMPRESS METAL PACKAGING LIMITED (changed on 19-Apr-2011)

Company Number: 02553094
Incorporation date: 29-Oct-1990
Status: Active
Entity type: Private Limited Company

SIC codes:
25920 Manufacture of light metal packaging





SUMMARY

This company is 33.4 years old and is currently active. It is controlled by Trivium Packaging Group Uk Limited. The company has positive equity (net assets) of GBP 63.5 million which has increased from GBP 51.8 million in the previous year. The latest reported revenue figure is GBP 117 million which is similar to the previous year's figure of GBP 120.7 million. The company has 6 active officers (directors or partners) who are or were officers of 3 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: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2018 GBP 117,023,000 9,939,000 1,749,000 2,246,000 1,173,000 10,615,000
31-Dec-2017 GBP 120,702,000 16,754,000 1,056,000 2,232,000 1,806,000 13,772,000
31-Dec-2016 GBP 118,417,000 11,054,000 1,974,000 2,069,000 1,135,000 9,824,000
31-Dec-2015 GBP 129,481,000 21,434,000 269,000 2,093,000 4,302,000 15,308,000
31-Dec-2014 GBP 129,215,000 16,720,000 2,119,000 5,943,000 2,487,000 10,409,000
31-Dec-2013 GBP 131,083,000 3,660,000 1,205,000 5,547,000 5,000 -677,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2018 GBP 50,000 115,313,000 49,183,000 1,428,000 8,000,000 55,504,000 63,504,000
31-Dec-2017 GBP 50,000 107,557,000 52,580,000 1,389,000 8,000,000 43,814,000 51,814,000
31-Dec-2016 GBP 50,000 87,672,000 47,321,000 1,414,000 8,000,000 29,564,000 37,564,000
31-Dec-2015 GBP 50,000 72,073,000 41,900,000 1,428,000 8,000,000 27,228,000 35,228,000
31-Dec-2014 GBP 50,000 85,546,000 71,523,000 1,374,000 8,000,000 12,484,000 20,484,000
31-Dec-2013 GBP 598,000 91,425,000 87,262,000 1,437,000 8,000,000 5,695,000 13,695,000

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 Keith Jeffrey SWINDELL 21 Feb 2013 19 Jul 2019 0 - 1
Resigned Roger Desire VAN HAL 19 Mar 2007 12 Feb 2013 1 - 7
Resigned Allan Wilhelmus HOOIJEN 01 Jul 2006 19 Mar 2007 0 - 4
Resigned Evelyne BERTHAULT 30 Jan 2004 30 Aug 2006 0 - 4
Resigned Laurence MEUNIER 01 Oct 2002 30 Jan 2004 0 - 2
Resigned Geoffrey HUNTER 01 Jan 1993 01 Oct 2002 0 - 10
Resigned Graham Richard William GILLESPIE 01 Jan 1993 0 - 54

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Lee HEALEY 05 Jul 2022 Plant Manager English 2 - 00 (0.0%)
Active Eugene SAAYMAN 05 Jul 2022 Finance Manager South African 1 - 00 (0.0%)
Active Stefan Christian SIEBERT 01 Nov 2019 Director German 2 - 10 (0.0%)
Resigned Graham KELLY 01 Nov 2019 31 Mar 2022 Director South African 0 - 20 (0.0%)
Active Willem Jan MORKIN 01 Nov 2019 Director Dutch 3 - 00 (0.0%)
Active Stefan Christian SIEBERT 01 Nov 2019 Director German 1 - 10 (0.0%)
Resigned Paul Christopher STOKES 31 Oct 2019 31 Mar 2022 Director British 0 - 71 (14.3%)
Active David John HORTON 31 Oct 2019 Director British 4 - 00 (0.0%)
Resigned Jody CLARKE 19 Jul 2019 31 Oct 2019 Finance Director British 5 - 40 (0.0%)
Resigned Ian James CURLEY 11 Nov 2016 20 Oct 2017 Chief Executive Irish 0 - 20 (0.0%)
Resigned David John MATTHEWS 31 Mar 2014 31 Oct 2019 Chief Financial Officer British 0 - 15572 (46.5%)
Resigned Michael Morrison DICK 13 Jan 2014 31 Oct 2019 Business Development Manager British 1 - 20 (0.0%)
Resigned Brian Joseph BUTTERLY 16 Dec 2011 18 Feb 2013 Director Irish 0 - 10 (0.0%)
Resigned Johannes Charles Elisabeth Marie VISSERS 16 Dec 2011 31 Oct 2019 Director Dutch 0 - 40 (0.0%)
Resigned Keith Jeffrey SWINDELL 16 Dec 2011 16 Dec 2011 Director British 0 - 121 (8.3%)
Resigned John PASSANT 16 Dec 2011 31 Oct 2019 Director British 0 - 81 (12.5%)
Resigned John Pius RIORDAN 07 Dec 2010 31 Mar 2014 None Irish 0 - 102 (20.0%)
Resigned Keith Jeffrey SWINDELL 07 Dec 2010 19 Jul 2019 Director British 0 - 121 (8.3%)
Resigned Niall James WALL 07 Dec 2010 11 Nov 2016 None Irish 0 - 91 (11.1%)
Resigned Mark ROZMUS 07 Dec 2010 31 Oct 2019 Director British 7 - 40 (0.0%)
Resigned Francis Bernard Nicolas LABBE 21 Nov 2003 17 Dec 2010 Ceo French 0 - 61 (16.7%)
Resigned Rupert Charles JACKSON COUSIN 15 Oct 2003 14 Mar 2011 Finance Director British 8 - 2416 (50.0%)
Resigned John Ewart PARKER 07 Jun 2002 29 Apr 2004 Operations Director British 0 - 41 (25.0%)
Resigned Richard Arthur PARKINSON 01 Apr 2002 16 Dec 2011 Director Of Audit British 0 - 64 (66.7%)
Resigned Dominique DAMON 30 May 1997 05 Nov 2003 Impress Group Bvs Ceo French 0 - 50 (0.0%)
Resigned Philippe Alexandre SANTIN 30 May 1997 31 Oct 2000 Director French 0 - 70 (0.0%)
Resigned Robert Paul CLARKE 19 May 1997 01 Jun 1998 Company Director British 1 - 131 (7.1%)
Resigned Gerald Francis TIPPLE 19 May 1997 07 Jun 2002 Company Director British 0 - 84 (50.0%)
Resigned Geoffrey HUNTER 01 Jan 1993 01 Oct 2002 British 0 - 104 (40.0%)
Resigned Gerald Francis TIPPLE 07 Jun 2002 Company Director British 0 - 84 (50.0%)
Resigned Robert Paul CLARKE 01 Jun 1998 Company Director British 1 - 131 (7.1%)
Resigned Graham Richard William GILLESPIE 01 Jan 1993 Company Director British 0 - 5428 (51.9%)
Resigned Donald William ANDREWS 31 Jan 1998 Sales Director British 0 - 10 (0.0%)
Resigned Frank Frederick LOVETT 31 Oct 2000 Manufacturing Director British 0 - 10 (0.0%)
Resigned Jean Louis GUERIN 27 May 1997 Chief Executive Officer French 0 - 10 (0.0%)
Resigned Daniel Maurice Edmond Henri BAULON 27 May 1997 Vice President Finance French 0 - 10 (0.0%)
Number of active directors: 6
Average tenure of active directors: 3.5 years
Average tenure of resigned directors: 3.8 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
TRIVIUM PACKAGING UK LIMITED (02553094) - Active
TRIVIUM PACKAGING GROUP UK LIMITED (03265372) - Active
TRIVIUM PACKAGING UK HOLDINGS LTD. (12200006) - Active
TRIVIUM UK PENSION TRUSTEE LTD (13197334) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2020-10-292015-10-292014-10-292013-10-292012-10-29
TRIVIUM PACKAGING GROUP UK LIMITEDORDINARY8,000,000
100%
0
0%
0
0%
0
0%
0
0%
ARDAGH MP HOLDINGS UK LIMITEDORDINARY0
0%
8,000,000
100%
8,000,000
100%
8,000,000
100%
8,000,000
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

TRIVIUM 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
2023-07-01 2023-12-31 77 72% 29% 79161
2023-01-01 2023-06-30 84 75% 24% 72115
2022-07-01 2022-12-31 78 71% 29% 66636
2022-01-01 2022-06-30 72 63% 14% 58907
2021-07-01 2021-12-31 74 69% 36% 52875
2021-01-01 2021-06-30 68 63% 20% 46649
2020-07-01 2020-12-31 71 69% 21% 39654
2020-01-01 2020-06-30 71 72% 28% 33006
2019-07-01 2019-12-31 70 72% 90% 28286
2019-01-01 2019-06-30 71 71% 89% 19915
2018-07-01 2018-12-31 81 71% 89% 10642
2018-01-01 2018-06-30 69 71% 86% 2296


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
TRIVIUM 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 0.7% 2.2% 3.8% 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