Company NameGreif Delta Plastics UK Ltd
Company StatusActive
Company Number12687368
CategoryPrivate Limited Company
Incorporation Date20 June 2020(3 years, 10 months ago)
Previous NameGreif UK Plastics Ltd

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Andrew John Hall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2020(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMerseyside Works Oil Sites Road
Ellesmere Port
CH65 4EZ
Wales
Director NameSimon Thomas Hughes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2020(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMerseyside Works Oil Sites Road
Ellesmere Port
CH65 4EZ
Wales
Director NameMr Adam Richard White
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2020(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerseyside Works Oil Sites Road
Ellesmere Port
CH65 4EZ
Wales
Director NameMr Alexander Johansson
Date of BirthJune 1971 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed01 December 2021(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleOperations Director
Country of ResidenceSweden
Correspondence AddressGreif Sweden Kvekatorpsvagen 25
311 23 Falkenberg
Sweden
Director NameAdrianus Wilhelmus Maria Kooyman
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed13 August 2020(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMerseyside Works Oil Sites Road
Ellesmere Port
CH65 4EZ
Wales

Location

Registered AddressMerseyside Works
Oil Sites Road
Ellesmere Port
CH65 4EZ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

16 September 2021Delivered on: 1 October 2021
Persons entitled: Bank Mendes Gans N.V.

Classification: A registered charge
Outstanding

Filing History

3 August 2023Full accounts made up to 31 October 2022 (28 pages)
30 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
17 January 2023Termination of appointment of Simon Thomas Hughes as a director on 3 January 2023 (1 page)
22 August 2022Full accounts made up to 31 October 2021 (28 pages)
22 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
15 December 2021Termination of appointment of Adrianus Wilhelmus Maria Kooyman as a director on 1 December 2021 (1 page)
15 December 2021Appointment of Mr Alexander Johansson as a director on 1 December 2021 (2 pages)
24 November 2021Previous accounting period extended from 30 June 2021 to 31 October 2021 (1 page)
1 October 2021Registration of charge 126873680001, created on 16 September 2021 (5 pages)
28 June 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
1 September 2020Memorandum and Articles of Association (18 pages)
1 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 August 2020Change of share class name or designation (2 pages)
25 August 2020Particulars of variation of rights attached to shares (2 pages)
18 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-13
(3 pages)
17 August 2020Appointment of Mr Adam Richard White as a director on 13 August 2020 (2 pages)
17 August 2020Appointment of Simon Thomas Hughes as a director on 13 August 2020 (2 pages)
17 August 2020Notification of Adam Richard White as a person with significant control on 13 August 2020 (2 pages)
17 August 2020Statement of capital following an allotment of shares on 13 August 2020
  • GBP 750,000
(3 pages)
17 August 2020Appointment of Adrianus Wilhelmus Maria Kooyman as a director on 13 August 2020 (2 pages)
20 June 2020Incorporation
Statement of capital on 2020-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)