Company NameGreif UK Holding Ltd
DirectorsAndrew John Hall and Patrick Gerard Mullaney
Company StatusActive
Company Number06738357
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 6 months ago)
Previous NameContinental Shelf 456 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew John Hall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2014(5 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMerseyside Works Oil Sites Road
Ellesmere Port
South Wirral
Cheshire
CH65 4EZ
Wales
Secretary NameMr Andrew John Hall
StatusCurrent
Appointed04 September 2014(5 years, 10 months after company formation)
Appointment Duration9 years, 7 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, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreif, Parktoren 5th Floor Van Heuven Goedhartlaan
Amstelveen, 1181le
Netherlands
Director NameDirk Heidmeyer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerseyside Works Oil Sites Road
Ellesmere Port
South Wirral
Cheshire
CH65 4EZ
Wales
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Tasker Road
Chadwell St Mary
Grays, Essex
RM16 4QS
Director NameDavid Malcolm Tillotson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield House
Hollowmoor Heath
Great Barrow
Cheshire
CH3 7LF
Wales
Secretary NameDavid Malcolm Tillotson
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield House
Hollowmoor Heath
Great Barrow
Cheshire
CH3 7LF
Wales
Director NameMr Graham Duerden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(4 years after company formation)
Appointment Duration8 years, 1 month (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerseyside Works Oil Sites Road
Ellesmere Port
South Wirral
Cheshire
CH65 4EZ
Wales

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

24.2m at €1Greif International Holdings Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£6,604,724
Current Liabilities£10,935,527

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 Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

18 December 2020Appointment of Mr Patrick Gerard Mullaney as a director on 11 December 2020 (2 pages)
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 (23 pages)
11 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
26 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
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
  • EUR 104,294,580
(3 pages)
8 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 July 2019Full accounts made up to 31 October 2018 (22 pages)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
7 June 2018Full accounts made up to 31 October 2017 (21 pages)
19 January 2018Second filing of Confirmation Statement dated 31/10/2017 (7 pages)
6 December 2017Change of details for Greif Uk International Holding as a person with significant control on 1 September 2017 (2 pages)
6 December 2017Change of details for Greif Uk International Holding as a person with significant control on 1 September 2017 (2 pages)
7 November 2017Confirmation statement made on 31 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 19/01/2018.
(5 pages)
7 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
24 October 2017Cessation of Cessation of a Person with Significant Control as a person with significant control on 24 October 2017 (1 page)
24 October 2017Cessation of A Person with Significant Control as a person with significant control on 1 September 2017 (1 page)
23 October 2017Notification of Greif Uk International Holding as a person with significant control on 1 September 2017 (1 page)
23 October 2017Change of details for Greif Lexembourg Holding Sarl as a person with significant control on 31 August 2017 (2 pages)
23 October 2017Change of details for Greif Lexembourg Holding Sarl as a person with significant control on 31 August 2017 (2 pages)
23 October 2017Cessation of Greif Luxembourg Holding Sarl as a person with significant control on 1 September 2017 (1 page)
23 October 2017Cessation of Greif Luxembourg Holding Sarl as a person with significant control on 1 September 2017 (1 page)
23 October 2017Cessation of Greif International Holdings Bv as a person with significant control on 31 August 2017 (1 page)
23 October 2017Cessation of Greif International Holdings Bv as a person with significant control on 31 August 2017 (1 page)
23 October 2017Notification of Greif Lexembourg Holding Sarl as a person with significant control on 31 August 2017 (1 page)
23 October 2017Notification of Greif Lexembourg Holding Sarl as a person with significant control on 31 August 2017 (1 page)
23 October 2017Notification of Greif Uk International Holding as a person with significant control on 1 September 2017 (1 page)
13 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • EUR 37,054,135
(3 pages)
13 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • EUR 37,054,135
(3 pages)
5 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • EUR 37,054,135
(3 pages)
5 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • EUR 37,054,135
(3 pages)
20 June 2017Full accounts made up to 31 October 2016 (18 pages)
20 June 2017Full accounts made up to 31 October 2016 (18 pages)
23 February 2017Memorandum and Articles of Association (13 pages)
23 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 February 2017Memorandum and Articles of Association (13 pages)
20 January 2017Statement of capital following an allotment of shares on 19 January 2017
  • EUR 25,660,650
(3 pages)
20 January 2017Statement of capital following an allotment of shares on 19 January 2017
  • EUR 25,660,650
(3 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 July 2016Full accounts made up to 31 October 2015 (16 pages)
29 July 2016Full accounts made up to 31 October 2015 (16 pages)
30 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • EUR 24,160,650
(4 pages)
30 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • EUR 24,160,650
(4 pages)
30 July 2015Full accounts made up to 31 October 2014 (16 pages)
30 July 2015Full accounts made up to 31 October 2014 (16 pages)
17 December 2014Auditor's resignation (1 page)
17 December 2014Auditor's resignation (1 page)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • EUR 24,160,650
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • EUR 24,160,650
(4 pages)
12 September 2014Full accounts made up to 31 October 2013 (16 pages)
12 September 2014Full accounts made up to 31 October 2013 (16 pages)
4 September 2014Termination of appointment of David Malcolm Tillotson as a director on 4 September 2014 (1 page)
4 September 2014Appointment of Mr Andrew John Hall as a director on 4 September 2014 (2 pages)
4 September 2014Termination of appointment of David Malcolm Tillotson as a director on 4 September 2014 (1 page)
4 September 2014Appointment of Mr Andrew John Hall as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Andrew John Hall as a director on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Andrew John Hall as a secretary on 4 September 2014 (2 pages)
4 September 2014Termination of appointment of David Malcolm Tillotson as a secretary on 4 September 2014 (1 page)
4 September 2014Termination of appointment of David Malcolm Tillotson as a secretary on 4 September 2014 (1 page)
4 September 2014Appointment of Mr Andrew John Hall as a secretary on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Andrew John Hall as a secretary on 4 September 2014 (2 pages)
4 September 2014Termination of appointment of David Malcolm Tillotson as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of David Malcolm Tillotson as a secretary on 4 September 2014 (1 page)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • EUR 24,160,650
(4 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • EUR 24,160,650
(4 pages)
26 July 2013Full accounts made up to 31 October 2012 (16 pages)
26 July 2013Full accounts made up to 31 October 2012 (16 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 November 2012Appointment of Mr Graham Duerden as a director (2 pages)
6 November 2012Termination of appointment of Dirk Heidmeyer as a director (1 page)
6 November 2012Appointment of Mr Graham Duerden as a director (2 pages)
6 November 2012Termination of appointment of Dirk Heidmeyer as a director (1 page)
31 July 2012Full accounts made up to 31 October 2011 (16 pages)
31 July 2012Full accounts made up to 31 October 2011 (16 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
3 November 2011Director's details changed for Dirk Heidmeyer on 31 October 2011 (2 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
3 November 2011Director's details changed for Dirk Heidmeyer on 31 October 2011 (2 pages)
16 September 2011Full accounts made up to 31 October 2010 (16 pages)
16 September 2011Full accounts made up to 31 October 2010 (16 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
3 November 2010Full accounts made up to 31 October 2009 (17 pages)
3 November 2010Full accounts made up to 31 October 2009 (17 pages)
5 November 2009Director's details changed for Dirk Heidmeyer on 4 November 2009 (2 pages)
5 November 2009Director's details changed for David Malcolm Tillotson on 4 November 2009 (2 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Dirk Heidmeyer on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Dirk Heidmeyer on 4 November 2009 (2 pages)
5 November 2009Director's details changed for David Malcolm Tillotson on 4 November 2009 (2 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for David Malcolm Tillotson on 4 November 2009 (2 pages)
11 September 2009Eur nc 1000/24500000\28/08/09 (2 pages)
11 September 2009Ad 28/08/09\eur si 24160649@1=24160649\eur ic 1/24160650\ (2 pages)
11 September 2009Eur nc 1000/24500000\28/08/09 (2 pages)
11 September 2009Ad 28/08/09\eur si 24160649@1=24160649\eur ic 1/24160650\ (2 pages)
2 March 2009Company name changed continental shelf 456 LIMITED\certificate issued on 05/03/09 (2 pages)
2 March 2009Company name changed continental shelf 456 LIMITED\certificate issued on 05/03/09 (2 pages)
25 November 2008Director appointed dirk heidmeyer (1 page)
25 November 2008Registered office changed on 25/11/2008 from p o box 55 7 spa road london SE16 3QQ (1 page)
25 November 2008Director and secretary appointed david tillotson (1 page)
25 November 2008Director appointed dirk heidmeyer (1 page)
25 November 2008Director and secretary appointed david tillotson (1 page)
25 November 2008Appointment terminated director lynn hughes (1 page)
25 November 2008Appointment terminated director lynn hughes (1 page)
25 November 2008Registered office changed on 25/11/2008 from p o box 55 7 spa road london SE16 3QQ (1 page)
31 October 2008Incorporation (19 pages)
31 October 2008Incorporation (19 pages)