Company NameGreif UK Ltd
DirectorsAndrew John Hall and Patrick Gerard Mullaney
Company StatusActive
Company Number06633687
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 10 months ago)
Previous NameContinental Shelf 450 Limited

Business Activity

Section CManufacturing
SIC 2871Manufacture steel drums, similar containers
SIC 25910Manufacture of steel drums and similar containers

Directors

Director NameMr Andrew John Hall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(3 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerseyside Works Oil Sites Road
Ellesmere Port
South Wirral
Cheshire
CH65 4EZ
Wales
Secretary NameMr Andrew John Hall
StatusCurrent
Appointed26 June 2014(5 years, 12 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressMerseyside Works Oil Sites Road
Ellesmere Port
South Wirral
Cheshire
CH65 4EZ
Wales
Director NameMr Patrick Gerard Mullaney
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed11 December 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreif, Parktoren 5th Floor An Heuven Goedhartlaan
Amstelveen
Netherlands
Director NameMr Dirk Heidmeyer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed31 October 2008(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 19 Wharton Court
Chester
CH2 3DG
Wales
Secretary NameMr Graham Duerden
NationalityBritish
StatusResigned
Appointed31 October 2008(4 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Cerrig Trelogan Farm House
Trelogan
Flintshire
CH8 9BE
Wales
Director NameMr Graham Duerden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(10 months after company formation)
Appointment Duration11 years, 7 months (resigned 11 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerseyside Works Oil Sites Road
Ellesmere Port
South Wirral
Cheshire
CH65 4EZ
Wales
Director NameMr Yvon Sylvain Martin
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed23 January 2012(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 February 2013)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressMerseyside Works Oil Sites Road
Ellesmere Port
South Wirral
Cheshire
CH65 4EZ
Wales
Secretary NameMr David Malcom Tillotson
StatusResigned
Appointed24 July 2012(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 2014)
RoleCompany Director
Correspondence AddressHeathfield House Hollowmoor Heath
Great Barrow
Chester
CH3 7LF
Wales
Secretary NameMr Adrianus Wilhelmus Maria Kooyman
StatusResigned
Appointed12 August 2020(12 years, 1 month after company formation)
Appointment Duration4 months (resigned 11 December 2020)
RoleCompany Director
Correspondence AddressMerseyside Works Oil Sites Road
Ellesmere Port
South Wirral
Cheshire
CH65 4EZ
Wales
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed30 June 2008(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2008(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland

Contact

Websitegreif.com
Telephone0151 3732000
Telephone regionLiverpool

Location

Registered AddressMerseyside Works Oil Sites Road
Ellesmere Port
South Wirral
Cheshire
CH65 4EZ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

70.4m at £1Greif Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£47,343,000
Net Worth£20,313,000
Cash£30,000
Current Liabilities£8,882,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

18 December 2020Director's details changed for Mr Andrew Hall on 1 September 2020 (2 pages)
18 December 2020Appointment of Mr Patrick Gerard Mullaney as a director on 11 December 2020 (2 pages)
18 December 2020Director's details changed for Mr Patrick Gerard Mullaney on 11 December 2020 (2 pages)
18 December 2020Termination of appointment of Adrianus Wilhelmus Maria Kooyman as a secretary on 11 December 2020 (1 page)
18 December 2020Termination of appointment of Graham Duerden as a director on 11 December 2020 (1 page)
7 December 2020Full accounts made up to 31 October 2019 (36 pages)
26 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2020Statement of capital following an allotment of shares on 8 October 2020
  • GBP 78,105,160
(3 pages)
12 August 2020Appointment of Mr Adrianus Wilhelmus Maria Kooyman as a secretary on 12 August 2020 (2 pages)
29 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 July 2019Full accounts made up to 31 October 2018 (32 pages)
25 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
27 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
7 June 2018Full accounts made up to 31 October 2017 (32 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Notification of Greif Uk Holding as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Notification of Greif Uk Holding as a person with significant control on 6 April 2016 (1 page)
19 June 2017Full accounts made up to 31 October 2016 (30 pages)
19 June 2017Full accounts made up to 31 October 2016 (30 pages)
29 July 2016Full accounts made up to 31 October 2015 (27 pages)
29 July 2016Full accounts made up to 31 October 2015 (27 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 70,401,000
(4 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 70,401,000
(4 pages)
10 August 2015Full accounts made up to 31 October 2014 (27 pages)
10 August 2015Full accounts made up to 31 October 2014 (27 pages)
13 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 70,401,000
(4 pages)
13 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 70,401,000
(4 pages)
17 December 2014Auditor's resignation (1 page)
17 December 2014Auditor's resignation (1 page)
11 August 2014Full accounts made up to 31 October 2013 (27 pages)
11 August 2014Full accounts made up to 31 October 2013 (27 pages)
26 June 2014Appointment of Mr Andrew John Hall as a secretary (2 pages)
26 June 2014Appointment of Mr Andrew John Hall as a secretary (2 pages)
26 June 2014Termination of appointment of David Tillotson as a secretary (1 page)
26 June 2014Termination of appointment of David Tillotson as a secretary (1 page)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 70,401,000
(4 pages)
23 June 2014Director's details changed for Mr Graham Duerden on 23 June 2014 (2 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 70,401,000
(4 pages)
23 June 2014Director's details changed for Mr Graham Duerden on 23 June 2014 (2 pages)
12 September 2013Full accounts made up to 31 October 2012 (26 pages)
12 September 2013Full accounts made up to 31 October 2012 (26 pages)
4 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
18 February 2013Termination of appointment of Yvon Martin as a director (1 page)
18 February 2013Termination of appointment of Yvon Martin as a director (1 page)
31 July 2012Full accounts made up to 31 October 2011 (26 pages)
31 July 2012Full accounts made up to 31 October 2011 (26 pages)
24 July 2012Termination of appointment of Graham Duerden as a secretary (1 page)
24 July 2012Appointment of Mr David Malcom Tillotson as a secretary (2 pages)
24 July 2012Termination of appointment of Graham Duerden as a secretary (1 page)
24 July 2012Appointment of Mr David Malcom Tillotson as a secretary (2 pages)
2 July 2012Secretary's details changed for Mr. Graham Duerden on 2 July 2012 (2 pages)
2 July 2012Secretary's details changed for Mr. Graham Duerden on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr. Graham Duerden on 2 July 2012 (2 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
2 July 2012Secretary's details changed for Mr. Graham Duerden on 2 July 2012 (1 page)
2 July 2012Secretary's details changed for Mr. Graham Duerden on 2 July 2012 (1 page)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
2 July 2012Director's details changed for Mr. Graham Duerden on 2 July 2012 (2 pages)
2 July 2012Secretary's details changed for Mr. Graham Duerden on 2 July 2012 (1 page)
2 July 2012Secretary's details changed for Mr. Graham Duerden on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr. Graham Duerden on 2 July 2012 (2 pages)
26 January 2012Appointment of Mr Yvon Sylvain Martin as a director (2 pages)
26 January 2012Termination of appointment of Dirk Heidmeyer as a director (1 page)
26 January 2012Appointment of Mr Yvon Sylvain Martin as a director (2 pages)
26 January 2012Appointment of Mr Andrew Hall as a director (2 pages)
26 January 2012Appointment of Mr Andrew Hall as a director (2 pages)
26 January 2012Termination of appointment of Dirk Heidmeyer as a director (1 page)
4 October 2011Full accounts made up to 31 October 2010 (26 pages)
4 October 2011Full accounts made up to 31 October 2010 (26 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Dirk Heidmeyer on 7 June 2010 (2 pages)
6 July 2010Director's details changed for Graham Duerden on 7 June 2010 (2 pages)
6 July 2010Director's details changed for Dirk Heidmeyer on 7 June 2010 (2 pages)
6 July 2010Director's details changed for Graham Duerden on 7 June 2010 (2 pages)
6 July 2010Director's details changed for Graham Duerden on 7 June 2010 (2 pages)
6 July 2010Director's details changed for Dirk Heidmeyer on 7 June 2010 (2 pages)
1 April 2010Full accounts made up to 31 October 2009 (26 pages)
1 April 2010Full accounts made up to 31 October 2009 (26 pages)
14 September 2009Ad 28/08/09\gbp si 70400999@1=70400999\gbp ic 1/70401000\ (2 pages)
14 September 2009Ad 28/08/09\gbp si 70400999@1=70400999\gbp ic 1/70401000\ (2 pages)
11 September 2009Gbp nc 1000/70401000\28/08/09 (2 pages)
11 September 2009Gbp nc 1000/70401000\28/08/09 (2 pages)
20 July 2009Return made up to 30/06/09; full list of members (3 pages)
20 July 2009Secretary's change of particulars / graham duerden / 30/06/2009 (1 page)
20 July 2009Return made up to 30/06/09; full list of members (3 pages)
20 July 2009Secretary's change of particulars / graham duerden / 30/06/2009 (1 page)
12 May 2009Director appointed graham duerden (1 page)
12 May 2009Director appointed graham duerden (1 page)
5 December 2008Company name changed continental shelf 450 LIMITED\certificate issued on 05/12/08 (2 pages)
5 December 2008Company name changed continental shelf 450 LIMITED\certificate issued on 05/12/08 (2 pages)
25 November 2008Appointment terminated director md directors LIMITED (1 page)
25 November 2008Appointment terminated director md directors LIMITED (1 page)
25 November 2008Secretary appointed graham duerden (1 page)
25 November 2008Registered office changed on 25/11/2008 from 7 spa road london SE16 3QQ (1 page)
25 November 2008Secretary appointed graham duerden (1 page)
25 November 2008Appointment terminated secretary md secretaries LIMITED (1 page)
25 November 2008Director appointed dirk heidmeyer (1 page)
25 November 2008Registered office changed on 25/11/2008 from 7 spa road london SE16 3QQ (1 page)
25 November 2008Appointment terminated secretary md secretaries LIMITED (1 page)
25 November 2008Director appointed dirk heidmeyer (1 page)
25 November 2008Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page)
25 November 2008Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page)
30 June 2008Incorporation (20 pages)
30 June 2008Incorporation (20 pages)