Ellesmere Port
South Wirral
Cheshire
CH65 4EZ
Wales
Secretary Name | Mr Andrew John Hall |
---|---|
Status | Current |
Appointed | 04 September 2014(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 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, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greif, Parktoren 5th Floor Van Heuven Goedhartlaan Amstelveen, 1181le Netherlands |
Director Name | Dirk Heidmeyer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merseyside Works Oil Sites Road Ellesmere Port South Wirral Cheshire CH65 4EZ Wales |
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tasker Road Chadwell St Mary Grays, Essex RM16 4QS |
Director Name | David Malcolm Tillotson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield House Hollowmoor Heath Great Barrow Cheshire CH3 7LF Wales |
Secretary Name | David Malcolm Tillotson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield House Hollowmoor Heath Great Barrow Cheshire CH3 7LF Wales |
Director Name | Mr Graham Duerden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(4 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merseyside Works Oil Sites Road Ellesmere Port South Wirral Cheshire CH65 4EZ Wales |
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 |
24.2m at €1 | Greif International Holdings Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,604,724 |
Current Liabilities | £10,935,527 |
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 | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
18 December 2020 | Appointment of Mr Patrick Gerard Mullaney as a director on 11 December 2020 (2 pages) |
---|---|
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 (23 pages) |
11 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
26 October 2020 | Resolutions
|
26 October 2020 | Resolutions
|
15 October 2020 | Statement of capital following an allotment of shares on 8 October 2020
|
8 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 July 2019 | Full accounts made up to 31 October 2018 (22 pages) |
14 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
7 June 2018 | Full accounts made up to 31 October 2017 (21 pages) |
19 January 2018 | Second filing of Confirmation Statement dated 31/10/2017 (7 pages) |
6 December 2017 | Change of details for Greif Uk International Holding as a person with significant control on 1 September 2017 (2 pages) |
6 December 2017 | Change of details for Greif Uk International Holding as a person with significant control on 1 September 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with updates
|
7 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
24 October 2017 | Cessation of Cessation of a Person with Significant Control as a person with significant control on 24 October 2017 (1 page) |
24 October 2017 | Cessation of A Person with Significant Control as a person with significant control on 1 September 2017 (1 page) |
23 October 2017 | Notification of Greif Uk International Holding as a person with significant control on 1 September 2017 (1 page) |
23 October 2017 | Change of details for Greif Lexembourg Holding Sarl as a person with significant control on 31 August 2017 (2 pages) |
23 October 2017 | Change of details for Greif Lexembourg Holding Sarl as a person with significant control on 31 August 2017 (2 pages) |
23 October 2017 | Cessation of Greif Luxembourg Holding Sarl as a person with significant control on 1 September 2017 (1 page) |
23 October 2017 | Cessation of Greif Luxembourg Holding Sarl as a person with significant control on 1 September 2017 (1 page) |
23 October 2017 | Cessation of Greif International Holdings Bv as a person with significant control on 31 August 2017 (1 page) |
23 October 2017 | Cessation of Greif International Holdings Bv as a person with significant control on 31 August 2017 (1 page) |
23 October 2017 | Notification of Greif Lexembourg Holding Sarl as a person with significant control on 31 August 2017 (1 page) |
23 October 2017 | Notification of Greif Lexembourg Holding Sarl as a person with significant control on 31 August 2017 (1 page) |
23 October 2017 | Notification of Greif Uk International Holding as a person with significant control on 1 September 2017 (1 page) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
13 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
5 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
5 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
20 June 2017 | Full accounts made up to 31 October 2016 (18 pages) |
20 June 2017 | Full accounts made up to 31 October 2016 (18 pages) |
23 February 2017 | Memorandum and Articles of Association (13 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
23 February 2017 | Memorandum and Articles of Association (13 pages) |
20 January 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
20 January 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
5 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
29 July 2016 | Full accounts made up to 31 October 2015 (16 pages) |
29 July 2016 | Full accounts made up to 31 October 2015 (16 pages) |
30 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 July 2015 | Full accounts made up to 31 October 2014 (16 pages) |
30 July 2015 | Full accounts made up to 31 October 2014 (16 pages) |
17 December 2014 | Auditor's resignation (1 page) |
17 December 2014 | Auditor's resignation (1 page) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
12 September 2014 | Full accounts made up to 31 October 2013 (16 pages) |
12 September 2014 | Full accounts made up to 31 October 2013 (16 pages) |
4 September 2014 | Termination of appointment of David Malcolm Tillotson as a director on 4 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Andrew John Hall as a director on 4 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of David Malcolm Tillotson as a director on 4 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Andrew John Hall as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Andrew John Hall as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Andrew John Hall as a secretary on 4 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of David Malcolm Tillotson as a secretary on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of David Malcolm Tillotson as a secretary on 4 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Andrew John Hall as a secretary on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Andrew John Hall as a secretary on 4 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of David Malcolm Tillotson as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of David Malcolm Tillotson as a secretary on 4 September 2014 (1 page) |
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
26 July 2013 | Full accounts made up to 31 October 2012 (16 pages) |
26 July 2013 | Full accounts made up to 31 October 2012 (16 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Appointment of Mr Graham Duerden as a director (2 pages) |
6 November 2012 | Termination of appointment of Dirk Heidmeyer as a director (1 page) |
6 November 2012 | Appointment of Mr Graham Duerden as a director (2 pages) |
6 November 2012 | Termination of appointment of Dirk Heidmeyer as a director (1 page) |
31 July 2012 | Full accounts made up to 31 October 2011 (16 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (16 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Director's details changed for Dirk Heidmeyer on 31 October 2011 (2 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Director's details changed for Dirk Heidmeyer on 31 October 2011 (2 pages) |
16 September 2011 | Full accounts made up to 31 October 2010 (16 pages) |
16 September 2011 | Full accounts made up to 31 October 2010 (16 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Full accounts made up to 31 October 2009 (17 pages) |
3 November 2010 | Full accounts made up to 31 October 2009 (17 pages) |
5 November 2009 | Director's details changed for Dirk Heidmeyer on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for David Malcolm Tillotson on 4 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Dirk Heidmeyer on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Dirk Heidmeyer on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for David Malcolm Tillotson on 4 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for David Malcolm Tillotson on 4 November 2009 (2 pages) |
11 September 2009 | Eur nc 1000/24500000\28/08/09 (2 pages) |
11 September 2009 | Ad 28/08/09\eur si 24160649@1=24160649\eur ic 1/24160650\ (2 pages) |
11 September 2009 | Eur nc 1000/24500000\28/08/09 (2 pages) |
11 September 2009 | Ad 28/08/09\eur si 24160649@1=24160649\eur ic 1/24160650\ (2 pages) |
2 March 2009 | Company name changed continental shelf 456 LIMITED\certificate issued on 05/03/09 (2 pages) |
2 March 2009 | Company name changed continental shelf 456 LIMITED\certificate issued on 05/03/09 (2 pages) |
25 November 2008 | Director appointed dirk heidmeyer (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from p o box 55 7 spa road london SE16 3QQ (1 page) |
25 November 2008 | Director and secretary appointed david tillotson (1 page) |
25 November 2008 | Director appointed dirk heidmeyer (1 page) |
25 November 2008 | Director and secretary appointed david tillotson (1 page) |
25 November 2008 | Appointment terminated director lynn hughes (1 page) |
25 November 2008 | Appointment terminated director lynn hughes (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from p o box 55 7 spa road london SE16 3QQ (1 page) |
31 October 2008 | Incorporation (19 pages) |
31 October 2008 | Incorporation (19 pages) |