Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAPHIC PACKAGING INTERNATIONAL GATESHEAD LIMITED
Company Information for

GRAPHIC PACKAGING INTERNATIONAL GATESHEAD LIMITED

C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
01298663
Private Limited Company
Active

Company Overview

About Graphic Packaging International Gateshead Ltd
GRAPHIC PACKAGING INTERNATIONAL GATESHEAD LIMITED was founded on 1977-02-15 and has its registered office in London. The organisation's status is listed as "Active". Graphic Packaging International Gateshead Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GRAPHIC PACKAGING INTERNATIONAL GATESHEAD LIMITED
 
Legal Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE
10TH FLOOR
LONDON
E14 5HU
Other companies in LE67
 
Telephone01912645545
 
Previous Names
INTEGRATED PACKAGING LIMITED05/06/2015
Filing Information
Company Number 01298663
Company ID Number 01298663
Date formed 1977-02-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 23:04:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAPHIC PACKAGING INTERNATIONAL GATESHEAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRAPHIC PACKAGING INTERNATIONAL GATESHEAD LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN RICHARD SCHERGER
Director 2016-08-15
LAUREN TASHMA
Director 2014-05-23
EVELINE MARIA VAN DE ROVAART
Director 2014-05-23
HILDE MARIA WILLY VAN MOESEKE
Director 2014-05-23
JOSEPH PAUL YOST
Director 2014-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
EVELINE MARIA VAN DE ROVAART
Company Secretary 2014-05-24 2016-08-15
NICHOLAS JOHN BENSON
Director 2007-12-04 2016-06-30
MARK GAVIN KERRIDGE
Director 2011-12-19 2015-06-30
COLIN KUNZ
Company Secretary 2011-03-11 2014-05-23
DAVID ANDREW DEVENPORT
Director 2011-12-19 2014-05-23
JOHN WILLIAM BENSON
Director 2007-12-04 2011-12-19
ANDREW JAMES BENSON
Company Secretary 2007-12-04 2011-03-11
ANDREW JAMES BENSON
Director 2007-12-04 2011-03-11
ISOBEL ANN HALL
Company Secretary 1991-12-31 2007-12-04
ALAN HALL
Director 1991-12-31 2007-12-04
ISOBEL ANN HALL
Director 1991-12-31 2007-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RICHARD SCHERGER GRAPHIC PACKAGING INTERNATIONAL FOODSERVICE EUROPE LTD Director 2018-01-01 CURRENT 1951-06-30 Active
STEPHEN RICHARD SCHERGER GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED Director 2016-08-15 CURRENT 2007-10-25 Active
STEPHEN RICHARD SCHERGER SHOO 553 LIMITED Director 2016-08-15 CURRENT 2011-09-30 Active
STEPHEN RICHARD SCHERGER GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED Director 2016-08-15 CURRENT 2013-02-13 Active
STEPHEN RICHARD SCHERGER GRAPHIC PACKAGING INTERNATIONAL UK FINANCE LIMITED Director 2016-08-15 CURRENT 2014-05-19 Active - Proposal to Strike off
STEPHEN RICHARD SCHERGER GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED Director 2016-08-15 CURRENT 1940-05-01 Active
STEPHEN RICHARD SCHERGER GRAPHIC PACKAGING INTERNATIONAL BARDON LIMITED Director 2016-08-15 CURRENT 1955-06-21 Active
STEPHEN RICHARD SCHERGER GRAPHIC PACKAGING INTERNATIONAL EUROPE UK LIMITED Director 2016-08-15 CURRENT 1961-11-27 Active
STEPHEN RICHARD SCHERGER PRINT DESIGN & GRAPHICS LIMITED Director 2016-08-15 CURRENT 1984-04-02 Active
STEPHEN RICHARD SCHERGER GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED Director 2016-08-15 CURRENT 2005-03-22 Active
STEPHEN RICHARD SCHERGER GPI SCOTLAND LIMITED Director 2016-05-31 CURRENT 2014-05-21 Active - Proposal to Strike off
STEPHEN RICHARD SCHERGER NEW MATERIALS LIMITED Director 2015-03-01 CURRENT 1989-12-29 Active
STEPHEN RICHARD SCHERGER GRAPHIC PACKAGING INTERNATIONAL LIMITED Director 2015-03-01 CURRENT 1988-03-16 Active
LAUREN TASHMA GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED Director 2014-05-29 CURRENT 2007-10-25 Active
LAUREN TASHMA GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED Director 2014-05-29 CURRENT 1940-05-01 Active
LAUREN TASHMA GRAPHIC PACKAGING INTERNATIONAL EUROPE UK LIMITED Director 2014-05-29 CURRENT 1961-11-27 Active
LAUREN TASHMA PRINT DESIGN & GRAPHICS LIMITED Director 2014-05-24 CURRENT 1984-04-02 Active
LAUREN TASHMA SHOO 553 LIMITED Director 2014-05-23 CURRENT 2011-09-30 Active
LAUREN TASHMA GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED Director 2014-05-23 CURRENT 2013-02-13 Active
LAUREN TASHMA GRAPHIC PACKAGING INTERNATIONAL BARDON LIMITED Director 2014-05-23 CURRENT 1955-06-21 Active
LAUREN TASHMA GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED Director 2014-05-23 CURRENT 2005-03-22 Active
LAUREN TASHMA GPI SCOTLAND LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active - Proposal to Strike off
LAUREN TASHMA GRAPHIC PACKAGING INTERNATIONAL UK FINANCE LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active - Proposal to Strike off
EVELINE MARIA VAN DE ROVAART NEW MATERIALS LIMITED Director 2016-08-15 CURRENT 1989-12-29 Active
EVELINE MARIA VAN DE ROVAART GRAPHIC PACKAGING INTERNATIONAL LIMITED Director 2014-09-29 CURRENT 1988-03-16 Active
EVELINE MARIA VAN DE ROVAART SHOO 553 LIMITED Director 2014-05-24 CURRENT 2011-09-30 Active
EVELINE MARIA VAN DE ROVAART PRINT DESIGN & GRAPHICS LIMITED Director 2014-05-24 CURRENT 1984-04-02 Active
EVELINE MARIA VAN DE ROVAART GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED Director 2014-05-23 CURRENT 2013-02-13 Active
EVELINE MARIA VAN DE ROVAART GRAPHIC PACKAGING INTERNATIONAL BARDON LIMITED Director 2014-05-23 CURRENT 1955-06-21 Active
EVELINE MARIA VAN DE ROVAART GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED Director 2014-05-23 CURRENT 2005-03-22 Active
EVELINE MARIA VAN DE ROVAART GPI SCOTLAND LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active - Proposal to Strike off
EVELINE MARIA VAN DE ROVAART GRAPHIC PACKAGING INTERNATIONAL UK FINANCE LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active - Proposal to Strike off
EVELINE MARIA VAN DE ROVAART GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED Director 2013-09-25 CURRENT 2007-10-25 Active
EVELINE MARIA VAN DE ROVAART GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED Director 2013-09-25 CURRENT 1940-05-01 Active
EVELINE MARIA VAN DE ROVAART GRAPHIC PACKAGING INTERNATIONAL EUROPE UK LIMITED Director 2013-09-25 CURRENT 1961-11-27 Active
HILDE MARIA WILLY VAN MOESEKE NEW MATERIALS LIMITED Director 2016-08-15 CURRENT 1989-12-29 Active
HILDE MARIA WILLY VAN MOESEKE GRAPHIC PACKAGING INTERNATIONAL LIMITED Director 2014-09-29 CURRENT 1988-03-16 Active
HILDE MARIA WILLY VAN MOESEKE GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED Director 2014-05-29 CURRENT 2007-10-25 Active
HILDE MARIA WILLY VAN MOESEKE GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED Director 2014-05-29 CURRENT 1940-05-01 Active
HILDE MARIA WILLY VAN MOESEKE GRAPHIC PACKAGING INTERNATIONAL EUROPE UK LIMITED Director 2014-05-29 CURRENT 1961-11-27 Active
HILDE MARIA WILLY VAN MOESEKE SHOO 553 LIMITED Director 2014-05-23 CURRENT 2011-09-30 Active
HILDE MARIA WILLY VAN MOESEKE GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED Director 2014-05-23 CURRENT 2013-02-13 Active
HILDE MARIA WILLY VAN MOESEKE GRAPHIC PACKAGING INTERNATIONAL BARDON LIMITED Director 2014-05-23 CURRENT 1955-06-21 Active
HILDE MARIA WILLY VAN MOESEKE PRINT DESIGN & GRAPHICS LIMITED Director 2014-05-23 CURRENT 1984-04-02 Active
HILDE MARIA WILLY VAN MOESEKE GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED Director 2014-05-23 CURRENT 2005-03-22 Active
HILDE MARIA WILLY VAN MOESEKE GPI SCOTLAND LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active - Proposal to Strike off
HILDE MARIA WILLY VAN MOESEKE GRAPHIC PACKAGING INTERNATIONAL UK FINANCE LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active - Proposal to Strike off
JOSEPH PAUL YOST NEW MATERIALS LIMITED Director 2016-08-15 CURRENT 1989-12-29 Active
JOSEPH PAUL YOST SHOO 553 LIMITED Director 2014-05-24 CURRENT 2011-09-30 Active
JOSEPH PAUL YOST GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED Director 2014-05-23 CURRENT 2013-02-13 Active
JOSEPH PAUL YOST GRAPHIC PACKAGING INTERNATIONAL BARDON LIMITED Director 2014-05-23 CURRENT 1955-06-21 Active
JOSEPH PAUL YOST PRINT DESIGN & GRAPHICS LIMITED Director 2014-05-23 CURRENT 1984-04-02 Active
JOSEPH PAUL YOST GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED Director 2014-05-23 CURRENT 2005-03-22 Active
JOSEPH PAUL YOST GPI SCOTLAND LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active - Proposal to Strike off
JOSEPH PAUL YOST GRAPHIC PACKAGING INTERNATIONAL UK FINANCE LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active - Proposal to Strike off
JOSEPH PAUL YOST GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED Director 2013-09-25 CURRENT 2007-10-25 Active
JOSEPH PAUL YOST GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED Director 2013-09-25 CURRENT 1940-05-01 Active
JOSEPH PAUL YOST GRAPHIC PACKAGING INTERNATIONAL EUROPE UK LIMITED Director 2013-09-25 CURRENT 1961-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16Appointment of Corporation Service Company (Uk) Limited as company secretary on 2023-12-06
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
2024-01-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-17APPOINTMENT TERMINATED, DIRECTOR EVELINE MARIA VAN DE ROVAART
2023-01-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-12CH01Director's details changed for Ms Lauren Tashma on 2018-09-24
2022-12-09CH01Director's details changed for Mr Stephen Richard Scherger on 2018-09-24
2021-12-30CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15Director's details changed for Mr Stephen Richard Scherger on 2021-08-01
2021-12-15CH01Director's details changed for Mr Stephen Richard Scherger on 2021-08-01
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-06PSC05Change of details for Graphic Packaging International Box Holdings Limited as a person with significant control on 2021-07-06
2021-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/21 FROM Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
2021-07-06REGISTERED OFFICE CHANGED ON 06/07/21 FROM , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2021-01-05CH01Director's details changed for Mr Stephen Richard Scherger on 2020-07-01
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17AP01DIRECTOR APPOINTED JEAN-FRANCOIS ROCHE
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PAUL YOST
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-12-20CH01Director's details changed for Mr Joseph Paul Yost on 2019-12-17
2019-12-05CH01Director's details changed for Mr Joseph Paul Yost on 2018-01-01
2019-10-18CH01Director's details changed for Ms Lauren Tashma on 2014-06-26
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-08-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-30AP01DIRECTOR APPOINTED MR STEPHEN RICHARD SCHERGER
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/16 FROM Interlink Way South Bardon Hill Coalville Leicestershire LE67 1PE
2016-08-26REGISTERED OFFICE CHANGED ON 26/08/16 FROM , Interlink Way South, Bardon Hill, Coalville, Leicestershire, LE67 1PE
2016-08-25TM02Termination of appointment of Eveline Maria Van De Rovaart on 2016-08-15
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELINE MARIA VAN DE ROVAART / 01/05/2016
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HILDE MARIA WILLY VAN MOESEKE / 01/05/2016
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PAUL YOST / 01/05/2016
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BENSON
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-18AR0115/12/15 ANNUAL RETURN FULL LIST
2015-09-22AA01Previous accounting period shortened from 31/05/15 TO 31/12/14
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK GAVIN KERRIDGE
2015-06-05RES15CHANGE OF NAME 04/06/2015
2015-06-05CERTNMCompany name changed integrated packaging LIMITED\certificate issued on 05/06/15
2015-01-16AAFULL ACCOUNTS MADE UP TO 24/05/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-16AR0115/12/14 ANNUAL RETURN FULL LIST
2014-11-05AP03Appointment of Ms Eveline Maria Van De Rovaart as company secretary on 2014-05-24
2014-10-31AP01DIRECTOR APPOINTED LAUREN TASHMA
2014-10-31AP01DIRECTOR APPOINTED EVELINE MARIA VAN DE ROVAART
2014-10-31AP01DIRECTOR APPOINTED HILDE MARIA WILLY VAN MOESEKE
2014-10-31AP01DIRECTOR APPOINTED JOSEPH PAUL YOST
2014-10-31TM02APPOINTMENT TERMINATED, SECRETARY COLIN KUNZ
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEVENPORT
2014-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-02-18AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-19AR0115/12/13 FULL LIST
2013-02-19MISCSECTION 519
2013-02-08AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-21AR0115/12/12 FULL LIST
2012-02-21AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-01-10RES01ADOPT ARTICLES 15/12/2011
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENSON
2012-01-04AP01DIRECTOR APPOINTED MR DAVID DEVENPORT
2012-01-04AP01DIRECTOR APPOINTED MR MARK GAVIN KERRIDGE
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-12-19AR0115/12/11 FULL LIST
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BENSON / 15/12/2011
2011-03-14AP03SECRETARY APPOINTED MR COLIN KUNZ
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BENSON
2011-03-14TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BENSON
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-01-06AR0119/12/10 FULL LIST
2010-11-09AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-05-25AR0119/12/09 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BENSON / 19/12/2009
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-12-31363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-12-02363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-12-02353LOCATION OF REGISTER OF MEMBERS
2008-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-12-27395PARTICULARS OF MORTGAGE/CHARGE
2007-12-14395PARTICULARS OF MORTGAGE/CHARGE
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-10AUDAUDITOR'S RESIGNATION
2007-12-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: DUKESWAY SOUTH, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE & WEAR NE11 0BF
2007-12-10225ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/05/08
2007-12-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-29AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-04-13363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-08-07AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-03-07225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06
2005-12-21363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-01-24AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/04
2004-12-22363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17219 - Manufacture of other paper and paperboard containers




Licences & Regulatory approval
We could not find any licences issued to GRAPHIC PACKAGING INTERNATIONAL GATESHEAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAPHIC PACKAGING INTERNATIONAL GATESHEAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-12-22 Satisfied LLOYDS TSB BANK PLC
COMPOSITE DEBENTURE 2011-12-22 Satisfied HSBC CORPORATE TRUSTEE COMPANY UK LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-02-01 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-02-01 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-02-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 2007-12-12 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-12-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE DEED 2002-01-09 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2002-01-09 Satisfied ALEX. LAWRIE RECEIVABLES FINANCING LIMITED
DEBENTURE 2001-07-27 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
SECURED DEBENTURE 1990-11-16 Satisfied BRITISH COAL ENTERPRISE LIMITED
FIRST FIXED CHARGE 1989-11-28 Satisfied ALEX LAWRIE RECEIVABLE FINANCING LIMITED
SINGLE DEBENTURE 1989-06-26 Satisfied LLOYDS BANK PLC
CHARGE 1981-10-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-24
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAPHIC PACKAGING INTERNATIONAL GATESHEAD LIMITED

Intangible Assets
Patents
We have not found any records of GRAPHIC PACKAGING INTERNATIONAL GATESHEAD LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GRAPHIC PACKAGING INTERNATIONAL GATESHEAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAPHIC PACKAGING INTERNATIONAL GATESHEAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (17219 - Manufacture of other paper and paperboard containers) as GRAPHIC PACKAGING INTERNATIONAL GATESHEAD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRAPHIC PACKAGING INTERNATIONAL GATESHEAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GRAPHIC PACKAGING INTERNATIONAL GATESHEAD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0148109980Paper and paperboard, coated on one or both sides with inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. bleached paper and paperboard coated with kaolin, paper or paperboard for writing, printing or other graphic purposes, kraft paper and paperboard, multi-ply paper and paperboard, and with no other coating)
2012-02-0148109980Paper and paperboard, coated on one or both sides with inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. bleached paper and paperboard coated with kaolin, paper or paperboard for writing, printing or other graphic purposes, kraft paper and paperboard, multi-ply paper and paperboard, and with no other coating)
2012-01-0148109980Paper and paperboard, coated on one or both sides with inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. bleached paper and paperboard coated with kaolin, paper or paperboard for writing, printing or other graphic purposes, kraft paper and paperboard, multi-ply paper and paperboard, and with no other coating)
2011-12-0148109990
2011-11-0148109990
2011-10-0148109990
2011-08-0148109990
2011-07-0148109990
2011-05-0148109990

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAPHIC PACKAGING INTERNATIONAL GATESHEAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAPHIC PACKAGING INTERNATIONAL GATESHEAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.