Deeside Industrial Park
Deeside
CH5 2LB
Wales
Director Name | Mr Jody Clarke |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2017(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ardagh Group Sixth Avenue Deeside Industrial Park Deeside CH5 2LB Wales |
Secretary Name | Mandeep Sarai |
---|---|
Status | Current |
Appointed | 19 August 2019(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Ardagh Group Sixth Avenue Deeside Industrial Park Deeside CH5 2LB Wales |
Director Name | Stuart Mark Santon |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ardagh Group Sixth Avenue Deeside Industrial Park Deeside CH5 2LB Wales |
Director Name | Mr David Kenneth Wall |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 2015(same day as company formation) |
Role | Ceo Metal Division |
Country of Residence | Ireland |
Correspondence Address | 10 Portman Square London W1H 6AZ |
Director Name | Mr Keith Jeffrey Swindell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Portman Square London W1H 6AZ |
Director Name | Mr John Passant |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ardagh Group Sixth Avenue Deeside Industrial Park Deeside CH5 2LB Wales |
Director Name | Mr Jody Clarke |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ardagh Group Headlands Lane Knottingley WF11 0HP |
Registered Address | Ardagh Group Sixth Avenue Deeside Industrial Park Deeside CH5 2LB Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
27 September 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered on: 2 July 2020 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
25 October 2019 | Delivered 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 |
16 March 2017 | Delivered 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 |
26 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
21 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
8 January 2023 | Full accounts made up to 31 December 2021 (26 pages) |
30 September 2022 | Registration of charge 096096800007, created on 27 September 2022 (19 pages) |
13 September 2022 | Registration of charge 096096800006, created on 31 August 2022 (18 pages) |
29 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
15 February 2022 | Company name changed ardagh metal beverage holdings uk LIMITED\certificate issued on 15/02/22
|
15 February 2022 | Change of name notice (2 pages) |
2 January 2022 | Full accounts made up to 31 December 2020 (28 pages) |
26 October 2021 | Change of details for Ardagh Metal Packaging S.A. as a person with significant control on 5 August 2021 (2 pages) |
26 October 2021 | Cessation of Ardagh Group S.A. as a person with significant control on 5 August 2021 (1 page) |
26 October 2021 | Notification of Ardagh Metal Packaging S.A. as a person with significant control on 5 August 2021 (2 pages) |
10 August 2021 | Registration of charge 096096800005, created on 6 August 2021 (42 pages) |
14 July 2021 | Cessation of Ardagh Metal Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
9 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
8 July 2021 | Appointment of Stuart Mark Santon as a director on 1 July 2021 (2 pages) |
8 July 2021 | Termination of appointment of John Passant as a director on 30 June 2021 (1 page) |
5 July 2021 | Registration of charge 096096800004, created on 29 June 2021 (44 pages) |
16 June 2021 | Notification of Ardagh Group S.A. as a person with significant control on 15 March 2017 (4 pages) |
15 June 2021 | Satisfaction of charge 096096800001 in full (1 page) |
15 June 2021 | Satisfaction of charge 096096800002 in full (1 page) |
15 June 2021 | Satisfaction of charge 096096800003 in full (1 page) |
4 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
2 July 2020 | Registration of charge 096096800003, created on 2 July 2020 (18 pages) |
6 November 2019 | Registration of charge 096096800002, created on 25 October 2019 (57 pages) |
1 November 2019 | Termination of appointment of David Kenneth Wall as a director on 30 September 2019 (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
19 August 2019 | Appointment of Mandeep Sarai as a secretary on 19 August 2019 (2 pages) |
17 July 2019 | Change of details for Ardagh Metal Beverage Holdings Limited as a person with significant control on 12 September 2017 (2 pages) |
17 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
14 February 2019 | Registered office address changed from 10 Portman Square London W1H 6AZ United Kingdom to Ardagh Group Sixth Avenue Deeside Industrial Park Deeside CH5 2LB on 14 February 2019 (1 page) |
29 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
22 December 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 October 2017 | Termination of appointment of Keith Jeffrey Swindell as a director on 30 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Jody Clarke as a director on 30 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Jody Clarke as a director on 30 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Jody Clarke as a director on 30 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Jody Clarke as a director on 30 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Jody Clarke as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Keith Jeffrey Swindell as a director on 30 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Jody Clarke as a director on 30 September 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (3 pages) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
1 June 2017 | Memorandum and Articles of Association (19 pages) |
1 June 2017 | Memorandum and Articles of Association (19 pages) |
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
30 March 2017 | Registration of charge 096096800001, created on 16 March 2017 (47 pages) |
30 March 2017 | Registration of charge 096096800001, created on 16 March 2017 (47 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 June 2016 | Memorandum and Articles of Association (19 pages) |
27 June 2016 | Memorandum and Articles of Association (19 pages) |
13 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
11 June 2016 | Change of name notice (2 pages) |
11 June 2016 | Company name changed oressa LIMITED\certificate issued on 11/06/16
|
11 June 2016 | Company name changed oressa LIMITED\certificate issued on 11/06/16
|
11 June 2016 | Change of name notice (2 pages) |
12 May 2016 | Appointment of Mr Mark Rozmus as a director on 12 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Keith Jeffrey Swindell as a director on 12 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr John Passant as a director on 12 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Mark Rozmus as a director on 12 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr John Passant as a director on 12 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Keith Jeffrey Swindell as a director on 12 May 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr David Kenneth Wall on 1 January 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr David Kenneth Wall on 1 January 2016 (2 pages) |
14 September 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
14 September 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|