Company NameArdagh Holdings (UK) Limited
Company StatusActive
Company Number03691714
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Previous NamesBurginhall 1089 Limited and Ardagh Glass (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Rozmus
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2008(9 years, 10 months after company formation)
Appointment Duration15 years, 5 months
RoleRegional Operations Director
Country of ResidenceEngland
Correspondence AddressBreck Lodge Thorpe Road
Mattersey
Doncaster
South Yorkshire
DN10 5ED
Director NameMr John Sheehan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed20 October 2017(18 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleInvestor Relations Director
Country of ResidenceIreland
Correspondence AddressC/O Ardagh Glass Limited, Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameMr Michael Leonard
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed20 October 2017(18 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleTax Accountant
Country of ResidenceIreland
Correspondence AddressC/O Ardagh Glass Limited, Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameMr Jody Clarke
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Ardagh Glass Limited, Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Secretary NameMandeep Sarai
StatusCurrent
Appointed19 August 2019(20 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressC/O Ardagh Glass Limited, Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameStuart Mark Santon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ardagh Glass Limited, Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameMr Henrik BonnÉ
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDanish
StatusCurrent
Appointed02 December 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressC/O Ardagh Glass Limited, Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameMr Gregor Sandy Alexander Methven
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ardagh Glass Limited, Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NamePaul Richard Coulson
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed03 March 1999(1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Shrewsbury Road
Ballsbirdge
Dublin 4
Ireland
Director NameEdward Joshua Kilty
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed03 March 1999(1 month, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2007)
RoleCompany Director
Correspondence Address39 Carysfort Downes
Blackrock
Co Dublin
Irish
Secretary NameBrian Joseph Butterly
NationalityIrish
StatusResigned
Appointed03 March 1999(1 month, 3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address13 Cowper Drive
Rathmines
Dublin 6
Ireland
Director NameBrian Joseph Butterly
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed29 March 1999(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 16 December 2002)
RoleCompany Secretary & Accountant
Country of ResidenceIreland
Correspondence Address13 Cowper Drive
Rathmines
Dublin 6
Ireland
Director NameBrendan Kevin Gorey
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1999(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 16 December 2002)
RoleProduction Director
Country of ResidenceIreland
Correspondence Address40 Lakelands Crescent
Stillorgan
County Dublin
Ireland
Director NameMr David Alan Workman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Gatesbridge Park
Finningles
Doncaster
South Yorkshire
DN9 3NZ
Director NameEric Edward Young
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1999(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2000)
RoleChief Executive Officer/M.D.
Correspondence Address2nd Floor Flat
1 Palace Green
London
W8 4QA
Director NameKaren Rees
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 May 1999)
RoleCommercial Director
Correspondence Address16 Ivy House Court
Auckley
Doncaster
South Yorkshire
DN9 3PX
Director NameDavid Currie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed24 November 1999(10 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 16 December 2002)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Mount 21 Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HY
Director NameJohn Pius Riordan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed14 December 1999(11 months, 1 week after company formation)
Appointment Duration14 years, 4 months (resigned 17 April 2014)
RoleAccountant
Country of ResidenceFrance
Correspondence Address52 Avenue Victor Hugo
75116
Paris
France
Director NameAlex Robertson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 2002)
RoleSales Director
Correspondence Address1 Victoria Avenue
Knaresborough
North Yorkshire
HG5 9EU
Director NameBrendan Robert Dowling
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed16 December 2002(3 years, 11 months after company formation)
Appointment Duration9 years (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address10 Saint James Terrace
Clonskeagh
Dublin 6
Ireland
Director NameMr Niall James Wall
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2007(8 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Portman Square
London
W1H 6AZ
Director NameMr Keith Jeffrey Swindell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(9 years after company formation)
Appointment Duration11 years, 6 months (resigned 19 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Rectory Street
Epworth
North Lincolnshire
DN9 1HS
Director NameBrian Joseph Butterly
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed08 September 2008(9 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 February 2013)
RoleCompany Secretary Accountant
Country of ResidenceIreland
Correspondence Address13 Cowper Drive
Rathmines
Dublin 6
Ireland
Director NameMr John Passant
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(12 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ardagh Glass Limited, Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Secretary NameMr Keith Jeffrey Swindell
StatusResigned
Appointed21 February 2013(14 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 19 July 2019)
RoleCompany Director
Correspondence AddressC/O Ardagh Glass Limited, Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(15 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Ardagh Glass Limited, Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameMr Ian James Curley
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed11 November 2016(17 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 October 2017)
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressC/O Ardagh Glass Limited, Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websiteardaghglass.com

Location

Registered AddressC/O Ardagh Glass Limited
Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardKnottingley
Built Up AreaPontefract

Shareholders

6.3m at £1Ardagh Packaging Holdings LTD
94.00%
Ordinary A
402.8k at £1Ardagh Packaging Services LTD
6.00%
Ordinary B

Financials

Year2014
Net Worth£539,146,000
Current Liabilities£14,925,000

Accounts

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

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

11 March 2014Delivered on: 17 March 2014
Persons entitled: Citibank, N.A.London Branch as Security Agent (For the Secured Parties)

Classification: A registered charge
Particulars: None.
Outstanding
15 August 2012Delivered on: 23 August 2012
Persons entitled: Citibank, N.A., London Branch (The Security Agent)

Classification: New york law joinder agreement
Secured details: All monies due or to become due from any of the obligors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in, to and under the pledged collateral see image for full details.
Outstanding
8 December 2010Delivered on: 22 December 2010
Persons entitled: Citibank N.A. London Branch (As New Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any of the obligors to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 June 2009Delivered on: 3 July 2009
Persons entitled: Anglo Irish Bank Corporation Limited as Security Agent for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
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: None.
Outstanding
25 October 2019Delivered on: 6 November 2019
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: And 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
26 June 2009Delivered on: 10 July 2009
Satisfied on: 14 December 2010
Persons entitled: Anglo Irish Bank Corporation Limited (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 November 2003Delivered on: 2 December 2003
Satisfied on: 29 August 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land k/a factory site on the north side of sandy lane worksop t/no NT234244, l/h land k/a factory site on the north west side of barnby dun road wheatley t/no SYK397889, l/h land lying to thenorth west of barnby dun road wheatley t/no SYK397891 (for further details of property charged please see schedule to fo. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 July 2003Delivered on: 26 July 2003
Satisfied on: 14 December 2010
Persons entitled: Anglo Irish Bank Corporation PLC Acting as Agent and Security Trustee for the Secured Creditors (The Security Agent)

Classification: Guarantee and debenture
Secured details: All monies due or to become due of each obligor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 March 2001Delivered on: 23 March 2001
Satisfied on: 21 July 2003
Persons entitled: Bnp Paribas as Agent and Trustee for Itself and Each of the Secured Creditors

Classification: Guarantee and debenture (the "debenture") between each of the charging companies (as defined therein) and bnp paribas, dublin branch (the "security agent") as agent and trustee for itself and each of the secured creditors (as defined therein)
Secured details: All present and future obligations and liabilities of each obligor to the secured creditors (or any of them) under each or any of the finance documents (as defined therein), together with all costs, charges and expenses incurred by any secured creditor in connection with the protection, preservation or enforcement of its respective rights under the finance documents or any other document evidencing or securing any such liabilities (all terms defined).
Particulars: Property being: rockware glass limited freehold land known as factory site north side sandy lane worksop t/n 234244, rockware glass limited leasehold land known as factory site barnby dun road wheatley t/n SYK397889, rockware glass limited leasehold land at barnby dun road wheatley t/n SYK397891, for further details of property charged please refer to 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 1999Delivered on: 14 April 1999
Satisfied on: 8 March 2001
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Guarantee & debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee (as "security trustee") as security trustee for the beneficiaries (as defined) under or pursuant to the senior finance documents (as defined) and all monies and liabilities due or to become due from each other company to each beneficiary under or pursuant to the senior finance documents.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
27 September 2023Full accounts made up to 31 December 2022 (21 pages)
25 January 2023Second filing of Confirmation Statement dated 16 January 2023 (3 pages)
16 January 2023Confirmation statement made on 2 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 25/01/23
(5 pages)
1 December 2022Statement by Directors (2 pages)
1 December 2022Resolutions
  • RES13 ‐ Cancel share premium account 28/11/2022
(1 page)
1 December 2022Statement of capital on 1 December 2022
  • GBP 6,712,931
(5 pages)
1 December 2022Solvency Statement dated 25/11/22 (2 pages)
26 September 2022Full accounts made up to 31 December 2021 (22 pages)
22 September 2022Appointment of Mr Gregor Sandy Alexander Methven as a director on 19 September 2022 (2 pages)
4 February 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
2 December 2021Appointment of Mr Henrik Bonné as a director on 2 December 2021 (2 pages)
22 November 2021Termination of appointment of David John Matthews as a director on 26 October 2021 (1 page)
6 October 2021Full accounts made up to 31 December 2020 (22 pages)
14 July 2021Cessation of Ardagh Packaging Holdings Limited as a person with significant control on 6 April 2016 (1 page)
14 July 2021Notification of Ardagh Group S.A. as a person with significant control on 15 March 2017 (2 pages)
8 July 2021Termination of appointment of John Passant as a director on 30 June 2021 (1 page)
8 July 2021Appointment of Stuart Mark Santon as a director on 1 July 2021 (2 pages)
2 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (22 pages)
2 July 2020Registration of charge 036917140012, created on 2 July 2020 (20 pages)
15 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
6 November 2019Registration of charge 036917140011, created on 25 October 2019 (9 pages)
6 November 2019Registration of charge 036917140010, created on 25 October 2019 (72 pages)
18 September 2019Termination of appointment of Keith Jeffrey Swindell as a director on 19 July 2019 (1 page)
19 August 2019Appointment of Mandeep Sarai as a secretary on 19 August 2019 (2 pages)
25 July 2019Appointment of Mr Jody Clarke as a director on 19 July 2019 (2 pages)
25 July 2019Termination of appointment of Keith Jeffrey Swindell as a secretary on 19 July 2019 (1 page)
18 July 2019Full accounts made up to 31 December 2018 (22 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (20 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
9 February 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Notification of Ardagh Packaging Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Termination of appointment of Ian James Curley as a director on 20 October 2017 (1 page)
1 November 2017Appointment of Mr John Sheehan as a director on 20 October 2017 (2 pages)
1 November 2017Appointment of Mr Michael Leonard as a director on 20 October 2017 (2 pages)
1 November 2017Appointment of Mr Michael Leonard as a director on 20 October 2017 (2 pages)
1 November 2017Termination of appointment of Ian James Curley as a director on 20 October 2017 (1 page)
1 November 2017Appointment of Mr John Sheehan as a director on 20 October 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
14 November 2016Termination of appointment of Niall James Wall as a director on 11 November 2016 (1 page)
14 November 2016Termination of appointment of Niall James Wall as a director on 11 November 2016 (1 page)
14 November 2016Appointment of Mr Ian James Curley as a director on 11 November 2016 (2 pages)
14 November 2016Appointment of Mr Ian James Curley as a director on 11 November 2016 (2 pages)
14 September 2016Full accounts made up to 31 December 2015 (19 pages)
14 September 2016Full accounts made up to 31 December 2015 (19 pages)
21 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
21 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,712,931
(8 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,712,931
(8 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
26 January 2015Director's details changed for Niall James Wall on 1 December 2014 (2 pages)
26 January 2015Director's details changed for Niall James Wall on 1 December 2014 (2 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6,712,931
(8 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6,712,931
(8 pages)
6 September 2014Full accounts made up to 31 December 2013 (19 pages)
6 September 2014Full accounts made up to 31 December 2013 (19 pages)
24 April 2014Termination of appointment of John Riordan as a director (1 page)
24 April 2014Appointment of Mr David John Matthews as a director (2 pages)
24 April 2014Appointment of Mr David John Matthews as a director (2 pages)
24 April 2014Termination of appointment of John Riordan as a director (1 page)
22 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 6,712,931
(4 pages)
22 April 2014Change of share class name or designation (2 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 April 2014Change of share class name or designation (2 pages)
22 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 6,712,931
(4 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 April 2014Annual return made up to 5 January 2009 with a full list of shareholders (9 pages)
9 April 2014Annual return made up to 5 January 2009 with a full list of shareholders (9 pages)
9 April 2014Annual return made up to 5 January 2009 with a full list of shareholders (9 pages)
24 March 2014Annual return made up to 5 January 2007 with a full list of shareholders (10 pages)
24 March 2014Annual return made up to 5 January 2008 with a full list of shareholders (10 pages)
24 March 2014Annual return made up to 5 January 2008 with a full list of shareholders (10 pages)
24 March 2014Annual return made up to 5 January 2007 with a full list of shareholders (10 pages)
24 March 2014Annual return made up to 5 January 2008 with a full list of shareholders (10 pages)
24 March 2014Annual return made up to 5 January 2007 with a full list of shareholders (10 pages)
17 March 2014Registration of charge 036917140009 (101 pages)
17 March 2014Registration of charge 036917140009 (101 pages)
14 March 2014Memorandum and Articles of Association (31 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2014Memorandum and Articles of Association (31 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2014Annual return made up to 5 January 2014 with a full list of shareholders (7 pages)
29 January 2014Annual return made up to 5 January 2014 with a full list of shareholders (7 pages)
29 January 2014Annual return made up to 5 January 2014 with a full list of shareholders (7 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2013Second filing of AR01 previously delivered to Companies House made up to 5 January 2012 (20 pages)
17 September 2013Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (20 pages)
17 September 2013Second filing of AR01 previously delivered to Companies House made up to 5 January 2012 (20 pages)
17 September 2013Second filing of AR01 previously delivered to Companies House made up to 5 January 2012 (20 pages)
17 September 2013Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (20 pages)
17 September 2013Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (20 pages)
15 August 2013Full accounts made up to 31 December 2012 (17 pages)
15 August 2013Full accounts made up to 31 December 2012 (17 pages)
4 March 2013Termination of appointment of Brian Butterly as a director (1 page)
4 March 2013Appointment of Mr Keith Jeffrey Swindell as a secretary (1 page)
4 March 2013Termination of appointment of Brian Butterly as a director (1 page)
4 March 2013Appointment of Mr Keith Jeffrey Swindell as a secretary (1 page)
4 March 2013Termination of appointment of Brian Butterly as a secretary (1 page)
4 March 2013Termination of appointment of Brian Butterly as a secretary (1 page)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/09/2013
(10 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/09/2013
(10 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/09/2013
(10 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 8 (13 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 8 (13 pages)
13 June 2012Director's details changed for John Pius Riordan on 27 January 2012 (5 pages)
13 June 2012Director's details changed for John Pius Riordan on 27 January 2012 (5 pages)
13 June 2012Director's details changed for Niall James Wall on 27 January 2012 (3 pages)
13 June 2012Director's details changed for Niall James Wall on 27 January 2012 (3 pages)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/09/2013
(11 pages)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/09/2013
(11 pages)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/09/2013
(11 pages)
19 December 2011Termination of appointment of Brendan Dowling as a director (1 page)
19 December 2011Termination of appointment of Paul Coulson as a director (1 page)
19 December 2011Termination of appointment of Brendan Dowling as a director (1 page)
19 December 2011Appointment of John Passant as a director (2 pages)
19 December 2011Termination of appointment of Paul Coulson as a director (1 page)
19 December 2011Appointment of John Passant as a director (2 pages)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
1 September 2011Company name changed ardagh glass (uk) LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-19
(3 pages)
1 September 2011Company name changed ardagh glass (uk) LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-19
(3 pages)
1 September 2011Change of name notice (2 pages)
1 September 2011Change of name notice (2 pages)
3 August 2011Director's details changed for Keith Jeffrey Swindell on 29 July 2011 (2 pages)
3 August 2011Director's details changed for Keith Jeffrey Swindell on 29 July 2011 (2 pages)
4 May 2011Memorandum and Articles of Association (38 pages)
4 May 2011Memorandum and Articles of Association (38 pages)
4 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 6,310,156
(4 pages)
20 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 6,310,156
(4 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 7 (16 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 7 (16 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 September 2010Full accounts made up to 31 December 2009 (16 pages)
1 September 2010Full accounts made up to 31 December 2009 (16 pages)
31 August 2010Director's details changed for John Pius Riordan on 29 July 2010 (2 pages)
31 August 2010Director's details changed for John Pius Riordan on 29 July 2010 (2 pages)
29 January 2010Director's details changed for John Pius Riordan on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Brendan Dowling on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mark Rozmus on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Keith Jeffrey Swindell on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Brian Joseph Butterly on 1 October 2009 (2 pages)
29 January 2010Registered office address changed from , C/O Ardagh Glass Limited, Headlands Lane, Knottinghley, West Yorkshire, WF11 0HP on 29 January 2010 (1 page)
29 January 2010Director's details changed for Paul Richard Coulson on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Paul Richard Coulson on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Brendan Dowling on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Paul Richard Coulson on 1 October 2009 (2 pages)
29 January 2010Registered office address changed from , C/O Ardagh Glass Limited, Headlands Lane, Knottinghley, West Yorkshire, WF11 0HP on 29 January 2010 (1 page)
29 January 2010Director's details changed for Brian Joseph Butterly on 1 October 2009 (2 pages)
29 January 2010Director's details changed for John Pius Riordan on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Brendan Dowling on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Keith Jeffrey Swindell on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Brian Joseph Butterly on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mark Rozmus on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Niall James Wall on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mark Rozmus on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Niall James Wall on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Keith Jeffrey Swindell on 1 October 2009 (2 pages)
29 January 2010Director's details changed for John Pius Riordan on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Niall James Wall on 1 October 2009 (2 pages)
25 October 2009Full accounts made up to 31 December 2008 (16 pages)
25 October 2009Full accounts made up to 31 December 2008 (16 pages)
26 September 2009Registered office changed on 26/09/2009 from, rockware glass - head office, headlands lane, knottingley, west yorkshire, WF11 0HP (1 page)
26 September 2009Registered office changed on 26/09/2009 from, rockware glass - head office, headlands lane, knottingley, west yorkshire, WF11 0HP (1 page)
13 September 2009Resolutions
  • RES13 ‐ Section 175 21/08/2009
(2 pages)
13 September 2009Resolutions
  • RES13 ‐ Section 175 21/08/2009
(2 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 5 (13 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 5 (13 pages)
27 January 2009Return made up to 05/01/09; full list of members (6 pages)
27 January 2009Return made up to 05/01/09; full list of members (6 pages)
20 November 2008Director appointed mark rozmus (2 pages)
20 November 2008Director appointed mark rozmus (2 pages)
15 October 2008Full accounts made up to 31 December 2007 (15 pages)
15 October 2008Full accounts made up to 31 December 2007 (15 pages)
25 September 2008Director appointed brian joseph butterly (5 pages)
25 September 2008Director appointed brian joseph butterly (5 pages)
20 February 2008Return made up to 05/01/08; full list of members (7 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Return made up to 05/01/08; full list of members (7 pages)
20 February 2008New director appointed (2 pages)
9 October 2007Full accounts made up to 31 December 2006 (17 pages)
9 October 2007Full accounts made up to 31 December 2006 (17 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (3 pages)
30 May 2007New director appointed (3 pages)
19 February 2007Return made up to 05/01/07; full list of members (7 pages)
19 February 2007Return made up to 05/01/07; full list of members (7 pages)
9 November 2006Full accounts made up to 31 December 2005 (18 pages)
9 November 2006Full accounts made up to 31 December 2005 (18 pages)
23 February 2006Return made up to 05/01/06; full list of members (7 pages)
23 February 2006Return made up to 05/01/06; full list of members (7 pages)
31 October 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
31 October 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 January 2005Return made up to 05/01/05; full list of members (7 pages)
13 January 2005Return made up to 05/01/05; full list of members (7 pages)
28 October 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
28 October 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
27 January 2004Return made up to 05/01/04; full list of members (7 pages)
27 January 2004Return made up to 05/01/04; full list of members (7 pages)
2 December 2003Particulars of mortgage/charge (21 pages)
2 December 2003Particulars of mortgage/charge (21 pages)
18 October 2003Full accounts made up to 31 December 2002 (16 pages)
18 October 2003Full accounts made up to 31 December 2002 (16 pages)
26 July 2003Particulars of mortgage/charge (39 pages)
26 July 2003Particulars of mortgage/charge (39 pages)
21 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2003Return made up to 05/01/03; full list of members (8 pages)
2 April 2003Return made up to 05/01/03; full list of members (8 pages)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
10 February 2003Nc inc already adjusted 18/12/02 (1 page)
10 February 2003Nc inc already adjusted 18/12/02 (1 page)
27 January 2003Ad 18/12/02--------- £ si 1000@1=1000 £ ic 1000000/1001000 (2 pages)
27 January 2003Ad 18/12/02--------- £ si 1000@1=1000 £ ic 1000000/1001000 (2 pages)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
21 January 2003Memorandum and Articles of Association (8 pages)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
21 January 2003Memorandum and Articles of Association (8 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
27 October 2002Full accounts made up to 31 December 2001 (14 pages)
27 October 2002Full accounts made up to 31 December 2001 (14 pages)
18 March 2002Return made up to 05/01/02; no change of members (7 pages)
18 March 2002Secretary's particulars changed;director's particulars changed (1 page)
18 March 2002Return made up to 05/01/02; no change of members (7 pages)
18 March 2002Secretary's particulars changed;director's particulars changed (1 page)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
23 March 2001Particulars of mortgage/charge (43 pages)
23 March 2001Particulars of mortgage/charge (43 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2001Return made up to 05/01/01; no change of members (8 pages)
8 February 2001Return made up to 05/01/01; no change of members (8 pages)
26 January 2001Location of register of members (1 page)
26 January 2001Location of register of members (1 page)
26 October 2000Full accounts made up to 31 December 1999 (17 pages)
26 October 2000Full accounts made up to 31 December 1999 (17 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
24 February 2000Location of register of members (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Return made up to 05/01/00; full list of members (12 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Location of register of members (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Return made up to 05/01/00; full list of members (12 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
15 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
15 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1999Director's particulars changed (1 page)
11 August 1999Director's particulars changed (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
18 April 1999Registered office changed on 18/04/99 from: five chancery lane, clifford's inn, london, EC4A 1BU (1 page)
18 April 1999Registered office changed on 18/04/99 from: five chancery lane, clifford's inn, london, EC4A 1BU (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
17 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1999Ad 31/03/99--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
17 April 1999£ nc 100/1000000 30/03/99 (1 page)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999£ nc 100/1000000 30/03/99 (1 page)
17 April 1999Ad 31/03/99--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
14 April 1999Particulars of mortgage/charge (21 pages)
14 April 1999Particulars of mortgage/charge (21 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (3 pages)
22 March 1999New secretary appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Secretary resigned (1 page)
22 March 1999New director appointed (3 pages)
22 March 1999New secretary appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
16 March 1999Memorandum and Articles of Association (13 pages)
16 March 1999Memorandum and Articles of Association (13 pages)
3 March 1999Company name changed burginhall 1089 LIMITED\certificate issued on 03/03/99 (2 pages)
3 March 1999Company name changed burginhall 1089 LIMITED\certificate issued on 03/03/99 (2 pages)
5 January 1999Incorporation (21 pages)
5 January 1999Incorporation (21 pages)