Ellesmere Port
South Wirral
Cheshire
CH65 4EZ
Wales
Secretary Name | Mr Andrew John Hall |
---|---|
Status | Current |
Appointed | 26 June 2014(5 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Merseyside Works Oil Sites Road Ellesmere Port South Wirral Cheshire CH65 4EZ Wales |
Director Name | Mr Patrick Gerard Mullaney |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 December 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greif, Parktoren 5th Floor An Heuven Goedhartlaan Amstelveen Netherlands |
Director Name | Mr Dirk Heidmeyer |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 October 2008(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 19 Wharton Court Chester CH2 3DG Wales |
Secretary Name | Mr Graham Duerden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Cerrig Trelogan Farm House Trelogan Flintshire CH8 9BE Wales |
Director Name | Mr Graham Duerden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 11 December 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Merseyside Works Oil Sites Road Ellesmere Port South Wirral Cheshire CH65 4EZ Wales |
Director Name | Mr Yvon Sylvain Martin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 January 2012(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 2013) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Merseyside Works Oil Sites Road Ellesmere Port South Wirral Cheshire CH65 4EZ Wales |
Secretary Name | Mr David Malcom Tillotson |
---|---|
Status | Resigned |
Appointed | 24 July 2012(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 June 2014) |
Role | Company Director |
Correspondence Address | Heathfield House Hollowmoor Heath Great Barrow Chester CH3 7LF Wales |
Secretary Name | Mr Adrianus Wilhelmus Maria Kooyman |
---|---|
Status | Resigned |
Appointed | 12 August 2020(12 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | Merseyside Works Oil Sites Road Ellesmere Port South Wirral Cheshire CH65 4EZ Wales |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Website | greif.com |
---|---|
Telephone | 0151 3732000 |
Telephone region | Liverpool |
Registered Address | Merseyside Works Oil Sites Road Ellesmere Port South Wirral Cheshire CH65 4EZ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
70.4m at £1 | Greif Uk Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,343,000 |
Net Worth | £20,313,000 |
Cash | £30,000 |
Current Liabilities | £8,882,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
18 December 2020 | Director's details changed for Mr Andrew Hall on 1 September 2020 (2 pages) |
---|---|
18 December 2020 | Appointment of Mr Patrick Gerard Mullaney as a director on 11 December 2020 (2 pages) |
18 December 2020 | Director's details changed for Mr Patrick Gerard Mullaney on 11 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Adrianus Wilhelmus Maria Kooyman as a secretary on 11 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Graham Duerden as a director on 11 December 2020 (1 page) |
7 December 2020 | Full accounts made up to 31 October 2019 (36 pages) |
26 October 2020 | Resolutions
|
15 October 2020 | Statement of capital following an allotment of shares on 8 October 2020
|
12 August 2020 | Appointment of Mr Adrianus Wilhelmus Maria Kooyman as a secretary on 12 August 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
30 July 2019 | Full accounts made up to 31 October 2018 (32 pages) |
25 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
7 June 2018 | Full accounts made up to 31 October 2017 (32 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Greif Uk Holding as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Greif Uk Holding as a person with significant control on 6 April 2016 (1 page) |
19 June 2017 | Full accounts made up to 31 October 2016 (30 pages) |
19 June 2017 | Full accounts made up to 31 October 2016 (30 pages) |
29 July 2016 | Full accounts made up to 31 October 2015 (27 pages) |
29 July 2016 | Full accounts made up to 31 October 2015 (27 pages) |
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
10 August 2015 | Full accounts made up to 31 October 2014 (27 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (27 pages) |
13 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
17 December 2014 | Auditor's resignation (1 page) |
17 December 2014 | Auditor's resignation (1 page) |
11 August 2014 | Full accounts made up to 31 October 2013 (27 pages) |
11 August 2014 | Full accounts made up to 31 October 2013 (27 pages) |
26 June 2014 | Appointment of Mr Andrew John Hall as a secretary (2 pages) |
26 June 2014 | Appointment of Mr Andrew John Hall as a secretary (2 pages) |
26 June 2014 | Termination of appointment of David Tillotson as a secretary (1 page) |
26 June 2014 | Termination of appointment of David Tillotson as a secretary (1 page) |
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Mr Graham Duerden on 23 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Mr Graham Duerden on 23 June 2014 (2 pages) |
12 September 2013 | Full accounts made up to 31 October 2012 (26 pages) |
12 September 2013 | Full accounts made up to 31 October 2012 (26 pages) |
4 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Termination of appointment of Yvon Martin as a director (1 page) |
18 February 2013 | Termination of appointment of Yvon Martin as a director (1 page) |
31 July 2012 | Full accounts made up to 31 October 2011 (26 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (26 pages) |
24 July 2012 | Termination of appointment of Graham Duerden as a secretary (1 page) |
24 July 2012 | Appointment of Mr David Malcom Tillotson as a secretary (2 pages) |
24 July 2012 | Termination of appointment of Graham Duerden as a secretary (1 page) |
24 July 2012 | Appointment of Mr David Malcom Tillotson as a secretary (2 pages) |
2 July 2012 | Secretary's details changed for Mr. Graham Duerden on 2 July 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Mr. Graham Duerden on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr. Graham Duerden on 2 July 2012 (2 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Secretary's details changed for Mr. Graham Duerden on 2 July 2012 (1 page) |
2 July 2012 | Secretary's details changed for Mr. Graham Duerden on 2 July 2012 (1 page) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Director's details changed for Mr. Graham Duerden on 2 July 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Mr. Graham Duerden on 2 July 2012 (1 page) |
2 July 2012 | Secretary's details changed for Mr. Graham Duerden on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr. Graham Duerden on 2 July 2012 (2 pages) |
26 January 2012 | Appointment of Mr Yvon Sylvain Martin as a director (2 pages) |
26 January 2012 | Termination of appointment of Dirk Heidmeyer as a director (1 page) |
26 January 2012 | Appointment of Mr Yvon Sylvain Martin as a director (2 pages) |
26 January 2012 | Appointment of Mr Andrew Hall as a director (2 pages) |
26 January 2012 | Appointment of Mr Andrew Hall as a director (2 pages) |
26 January 2012 | Termination of appointment of Dirk Heidmeyer as a director (1 page) |
4 October 2011 | Full accounts made up to 31 October 2010 (26 pages) |
4 October 2011 | Full accounts made up to 31 October 2010 (26 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Dirk Heidmeyer on 7 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Graham Duerden on 7 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Dirk Heidmeyer on 7 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Graham Duerden on 7 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Graham Duerden on 7 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Dirk Heidmeyer on 7 June 2010 (2 pages) |
1 April 2010 | Full accounts made up to 31 October 2009 (26 pages) |
1 April 2010 | Full accounts made up to 31 October 2009 (26 pages) |
14 September 2009 | Ad 28/08/09\gbp si 70400999@1=70400999\gbp ic 1/70401000\ (2 pages) |
14 September 2009 | Ad 28/08/09\gbp si 70400999@1=70400999\gbp ic 1/70401000\ (2 pages) |
11 September 2009 | Gbp nc 1000/70401000\28/08/09 (2 pages) |
11 September 2009 | Gbp nc 1000/70401000\28/08/09 (2 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
20 July 2009 | Secretary's change of particulars / graham duerden / 30/06/2009 (1 page) |
20 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
20 July 2009 | Secretary's change of particulars / graham duerden / 30/06/2009 (1 page) |
12 May 2009 | Director appointed graham duerden (1 page) |
12 May 2009 | Director appointed graham duerden (1 page) |
5 December 2008 | Company name changed continental shelf 450 LIMITED\certificate issued on 05/12/08 (2 pages) |
5 December 2008 | Company name changed continental shelf 450 LIMITED\certificate issued on 05/12/08 (2 pages) |
25 November 2008 | Appointment terminated director md directors LIMITED (1 page) |
25 November 2008 | Appointment terminated director md directors LIMITED (1 page) |
25 November 2008 | Secretary appointed graham duerden (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 7 spa road london SE16 3QQ (1 page) |
25 November 2008 | Secretary appointed graham duerden (1 page) |
25 November 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
25 November 2008 | Director appointed dirk heidmeyer (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 7 spa road london SE16 3QQ (1 page) |
25 November 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
25 November 2008 | Director appointed dirk heidmeyer (1 page) |
25 November 2008 | Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page) |
25 November 2008 | Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page) |
30 June 2008 | Incorporation (20 pages) |
30 June 2008 | Incorporation (20 pages) |