Company NameArdagh Metal Packaging Trading UK Limited
Company StatusActive
Company Number07832417
CategoryPrivate Limited Company
Incorporation Date2 November 2011(12 years, 6 months ago)
Previous NamesBall Trading UK Limited and Ardagh Metal Beverage Trading UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Simon John Gresty
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(3 years, 5 months after company formation)
Appointment Duration9 years
RoleGeneral Manager, Sales Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Knights Court, Weaver Street
Chester
CH1 2BQ
Wales
Director NameMs Annemieke Bolt
Date of BirthAugust 1981 (Born 42 years ago)
NationalityDutch
StatusCurrent
Appointed23 October 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleGeneral Counsel
Country of ResidenceNetherlands
Correspondence AddressFirst Floor, Knights Court, Weaver Street
Chester
CH1 2BQ
Wales
Director NameMr Mike Dick
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleSales Director
Country of ResidenceWales
Correspondence AddressFirst Floor, Knights Court, Weaver Street
Chester
CH1 2BQ
Wales
Secretary NameMandeep Sarai
StatusCurrent
Appointed19 August 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressFirst Floor, Knights Court, Weaver Street
Chester
CH1 2BQ
Wales
Director NameJohn Gerard Reed
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Knights Court, Weaver Street
Chester
CH1 2BQ
Wales
Director NameMr Gerrit Heske
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed02 November 2011(same day as company formation)
RolePresident
Country of ResidenceGermany
Correspondence AddressLakeside Chester Business Park
Wrexham Road
Chester
CH4 9QT
Wales
Director NameMr Frank Weekers
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed02 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLakeside Chester Business Park
Wrexham Road
Chester
CH4 9QT
Wales
Director NameMr Alan Paul Walsh
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 May 2013)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Chester Business Park
Wrexham Road
Chester
Cheshire
CH4 9QT
Wales
Director NameGeoffrey Michael Courtney
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(9 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Chester Business Park
Wrexham Road
Chester
Cheshire
CH4 9QT
Wales
Director NameMs Vanessa Simone Cafferty
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(11 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 12 February 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Chester Business Park
Wrexham Road
Chester
CH4 9QT
Wales
Director NameMr Sean Thomas Higgins
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 2015)
RoleSupply Chain Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Chester Business Park
Wrexham Road
Chester
CH4 9QT
Wales
Director NameMr Gary Anthony Brown
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2020)
RoleManager
Country of ResidenceWales
Correspondence Address1st Floor, Regus Offices Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr Stefan Siebert
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed23 October 2017(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor, Regus Offices Herons Way
Chester Business Park
Chester
CH4 9QR
Wales

Location

Registered AddressFirst Floor, Knights Court
Weaver Street
Chester
CH1 2BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

1 at £1Ball Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£224,413,000
Gross Profit£4,899,000
Net Worth£9,025,000
Cash£10,000
Current Liabilities£66,872,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

27 September 2022Delivered on: 30 September 2022
Persons entitled: Bank of America, N.A., as Collateral Agent for the Secured Parties

Classification: A registered charge
Particulars: Contains fixed charge(s). Contains floating charge(s) (floating charge covers all the property or undertaking of the company). Contains negative pledge.
Outstanding
31 August 2022Delivered on: 13 September 2022
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: Contains fixed charge(s) contains floating charge(s) contains negative pledge(s).
Outstanding
6 August 2021Delivered on: 10 August 2021
Persons entitled: Bank of America, N.A., as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
29 June 2021Delivered on: 5 July 2021
Persons entitled: Citibank, N.A., London Branch, as Fixed Asset Security Agent for the Secured Parties.

Classification: A registered charge
Outstanding
2 July 2020Delivered on: 2 July 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
25 October 2019Delivered on: 6 November 2019
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: All present and future estates or interests in any freehold or leasehold property and any rights under any licence or other agreement or document which gives any charging company a right to occupy or use property. Please refer to the instrument for more details.
Outstanding
7 December 2017Delivered on: 8 December 2017
Persons entitled: Citibank, N.A.

Classification: A registered charge
Outstanding
7 December 2017Delivered on: 8 December 2017
Persons entitled: Citibank, N.A.

Classification: A registered charge
Outstanding
16 March 2017Delivered on: 30 March 2017
Persons entitled: Citibank, N.A., London Branch, as Security Trustee for the Secured Creditors as Appointed Under the Intercreditor Agreement (Defined in the Instrument).

Classification: A registered charge
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future (for more details please refer to the instrument).
Outstanding

Filing History

4 January 2021Full accounts made up to 31 December 2019 (31 pages)
3 December 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
2 July 2020Registration of charge 078324170005, created on 2 July 2020 (18 pages)
29 May 2020Appointment of John Gerard Reed as a director on 1 May 2020 (2 pages)
6 April 2020Termination of appointment of Gary Anthony Brown as a director on 31 March 2020 (1 page)
13 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
6 November 2019Registration of charge 078324170004, created on 25 October 2019 (57 pages)
18 October 2019Termination of appointment of Stefan Siebert as a director on 15 October 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (27 pages)
19 August 2019Appointment of Mandeep Sarai as a secretary on 19 August 2019 (2 pages)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (27 pages)
12 December 2017Satisfaction of charge 078324170001 in part (1 page)
8 December 2017Registration of charge 078324170003, created on 7 December 2017 (21 pages)
8 December 2017Registration of charge 078324170002, created on 7 December 2017 (20 pages)
8 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
1 November 2017Appointment of Ms Annemieke Bolt as a director on 23 October 2017 (2 pages)
1 November 2017Appointment of Ms Annemieke Bolt as a director on 23 October 2017 (2 pages)
30 October 2017Appointment of Mr Stefan Siebert as a director on 23 October 2017 (2 pages)
30 October 2017Appointment of Mr Stefan Siebert as a director on 23 October 2017 (2 pages)
27 October 2017Appointment of Mr Mike Dick as a director on 23 October 2017 (2 pages)
27 October 2017Appointment of Mr Mike Dick as a director on 23 October 2017 (2 pages)
10 October 2017Full accounts made up to 31 December 2016 (27 pages)
10 October 2017Full accounts made up to 31 December 2016 (27 pages)
1 June 2017Memorandum and Articles of Association (12 pages)
1 June 2017Memorandum and Articles of Association (12 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
30 March 2017Registration of charge 078324170001, created on 16 March 2017 (47 pages)
30 March 2017Registration of charge 078324170001, created on 16 March 2017 (47 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
18 August 2016Full accounts made up to 31 December 2015 (26 pages)
18 August 2016Full accounts made up to 31 December 2015 (26 pages)
11 August 2016Company name changed ball trading uk LIMITED\certificate issued on 11/08/16 (3 pages)
11 August 2016Company name changed ball trading uk LIMITED\certificate issued on 11/08/16 (3 pages)
22 March 2016Registered office address changed from Lakeside Chester Business Park Wrexham Road Chester CH4 9QT to 1st Floor, Regus Offices Herons Way Chester Business Park Chester CH4 9QR on 22 March 2016 (1 page)
22 March 2016Registered office address changed from Lakeside Chester Business Park Wrexham Road Chester CH4 9QT to 1st Floor, Regus Offices Herons Way Chester Business Park Chester CH4 9QR on 22 March 2016 (1 page)
11 March 2016Termination of appointment of Vanessa Simone Cafferty as a director on 12 February 2016 (1 page)
11 March 2016Termination of appointment of Vanessa Simone Cafferty as a director on 12 February 2016 (1 page)
24 February 2016Appointment of Mr Gary Anthony Brown as a director on 28 January 2016 (2 pages)
24 February 2016Appointment of Mr Gary Anthony Brown as a director on 28 January 2016 (2 pages)
20 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
29 July 2015Director's details changed for Mr Simon Gresty on 29 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Simon Gresty on 29 July 2015 (2 pages)
8 June 2015Appointment of Mr Simon Gresty as a director on 2 April 2015 (2 pages)
8 June 2015Appointment of Mr Simon Gresty as a director on 2 April 2015 (2 pages)
8 June 2015Appointment of Mr Simon Gresty as a director on 2 April 2015 (2 pages)
20 May 2015Termination of appointment of Sean Thomas Higgins as a director on 24 April 2015 (1 page)
20 May 2015Termination of appointment of Sean Thomas Higgins as a director on 24 April 2015 (1 page)
22 December 2014Termination of appointment of Geoffrey Michael Courtney as a director on 19 December 2014 (1 page)
22 December 2014Termination of appointment of Geoffrey Michael Courtney as a director on 19 December 2014 (1 page)
21 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(5 pages)
21 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(5 pages)
21 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
11 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(5 pages)
11 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(5 pages)
11 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(5 pages)
6 September 2013Appointment of Mr Sean Thomas Higgins as a director (2 pages)
6 September 2013Appointment of Mr Sean Thomas Higgins as a director (2 pages)
30 July 2013Full accounts made up to 31 December 2012 (17 pages)
30 July 2013Full accounts made up to 31 December 2012 (17 pages)
21 May 2013Termination of appointment of Alan Walsh as a director (1 page)
21 May 2013Termination of appointment of Alan Walsh as a director (1 page)
19 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
15 October 2012Appointment of Ms Vanessa Simone Cafferty as a director (2 pages)
15 October 2012Appointment of Ms Vanessa Simone Cafferty as a director (2 pages)
14 August 2012Termination of appointment of Gerrit Heske as a director (2 pages)
14 August 2012Appointment of Geoffrey Michael Courtney as a director (3 pages)
14 August 2012Termination of appointment of Gerrit Heske as a director (2 pages)
14 August 2012Appointment of Alan Paul Walsh as a director (3 pages)
14 August 2012Termination of appointment of Frank Weekers as a director (2 pages)
14 August 2012Appointment of Alan Paul Walsh as a director (3 pages)
14 August 2012Appointment of Geoffrey Michael Courtney as a director (3 pages)
14 August 2012Termination of appointment of Frank Weekers as a director (2 pages)
3 January 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 January 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
2 November 2011Director's details changed for Mr Franciscus Weekers on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Franciscus Weekers on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Franciscus Weekers on 2 November 2011 (2 pages)
2 November 2011Incorporation (20 pages)
2 November 2011Incorporation (20 pages)