Company NameArdagh (UK) 2017 Trustee Limited
Company StatusActive
Company Number09826995
CategoryPrivate Limited Company
Incorporation Date15 October 2015(8 years, 6 months ago)
Previous NameOressa Treasury Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen John Hardy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(1 year, 5 months after company formation)
Appointment Duration7 years, 1 month
RolePrinter
Country of ResidenceEngland
Correspondence AddressHeadlands Lane Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameMr Ian Alexander Macquarrie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(1 year, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCustomer Services Manager
Country of ResidenceEngland
Correspondence AddressHeadlands Lane Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameMr Andrew Danks
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed30 April 2018(2 years, 6 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHeadlands Lane Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameMr Jody Clarke
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeadlands Lane Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameDavid Morley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadlands Lane Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusCurrent
Appointed23 April 2018(2 years, 6 months after company formation)
Appointment Duration6 years
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHeadlands Lane Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameMr Stefan Christian Siebert
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed15 October 2015(same day as company formation)
RoleCfo Metal Division
Country of ResidenceGermany
Correspondence AddressHeadlands Lane Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameMr David Kenneth Wall
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2015(same day as company formation)
RoleCeo Metal Division
Country of ResidenceIreland
Correspondence AddressHeadlands Lane Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameMr David Little
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2018)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressHeadlands Lane Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameMr Charles Crawford Mackie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 August 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressHeadlands Lane Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameMr Keith Jeffrey Swindell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHeadlands Lane Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameMr Johannes Charles Elisabeth Marie Vissers
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2017(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2020)
RoleChief Human Resources Officer
Country of ResidenceNetherlands
Correspondence AddressHeadlands Lane Headlands Lane
Knottingley
West Yorkshire
WF11 0HP

Location

Registered AddressHeadlands Lane
Knottingley
West Yorkshire
WF11 0HP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardKnottingley
Built Up AreaPontefract
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Filing History

23 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
19 September 2023Termination of appointment of Stephen John Hardy as a director on 6 September 2023 (1 page)
20 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
27 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
6 October 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
15 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 April 2021Memorandum and Articles of Association (21 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
17 November 2020Termination of appointment of Johannes Charles Elisabeth Marie Vissers as a director on 31 October 2020 (1 page)
28 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
7 February 2020Appointment of David Morley as a director on 1 January 2020 (2 pages)
28 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
30 August 2019Termination of appointment of Keith Jeffrey Swindell as a director on 19 July 2019 (1 page)
30 August 2019Termination of appointment of Charles Crawford Mackie as a director on 22 August 2019 (1 page)
11 July 2019Appointment of Mr Jody Clarke as a director on 11 July 2019 (2 pages)
23 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 May 2018Appointment of Capital Cranfield Pension Trustees Limited as a director on 23 April 2018 (2 pages)
30 April 2018Appointment of Mr Andrew Danks as a director on 30 April 2018 (2 pages)
30 April 2018Termination of appointment of David Little as a director on 30 April 2018 (1 page)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
24 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
24 October 2017Notification of Ardagh Holdings (Uk) Limited as a person with significant control on 24 October 2017 (1 page)
24 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
24 October 2017Notification of Ardagh Holdings (Uk) Limited as a person with significant control on 27 March 2017 (1 page)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 April 2017Appointment of Mr Charles Crawford Mackie as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of David Kenneth Wall as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Ian Alexander Macquarrie as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of David John Matthews as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Stephen John Hardy as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Stefan Christian Siebert as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of David Kenneth Wall as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of David John Matthews as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Ian Alexander Macquarrie as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr Charles Crawford Mackie as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr Stephen John Hardy as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Stefan Christian Siebert as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Keith Jeffrey Swindell as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr Johannes Charles Elisabeth Marie Vissers as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr David Little as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr David Little as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr Johannes Charles Elisabeth Marie Vissers as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr Keith Jeffrey Swindell as a director on 31 March 2017 (2 pages)
3 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
3 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 March 2017Registered office address changed from 10 Portman Square London England and Wales W1H 6AZ United Kingdom to Headlands Lane Headlands Lane Knottingley West Yorkshire WF11 0HP on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 10 Portman Square London England and Wales W1H 6AZ United Kingdom to Headlands Lane Headlands Lane Knottingley West Yorkshire WF11 0HP on 29 March 2017 (1 page)
28 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-27
(2 pages)
28 March 2017Change of name notice (2 pages)
28 March 2017Change of name notice (2 pages)
28 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-27
(2 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
6 April 2016Director's details changed for Mr David Kenneth Wall on 1 January 2016 (2 pages)
6 April 2016Director's details changed for Mr David Kenneth Wall on 1 January 2016 (2 pages)
3 November 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
3 November 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
22 October 2015Appointment of Mr David Kenneth Wall as a director on 15 October 2015 (2 pages)
22 October 2015Appointment of Mr David Kenneth Wall as a director on 15 October 2015 (2 pages)
15 October 2015Incorporation
Statement of capital on 2015-10-15
  • EUR 1
(49 pages)
15 October 2015Incorporation
Statement of capital on 2015-10-15
  • EUR 1
(49 pages)