COVERIS FLEXIBLES (GAINSBOROUGH) UK LIMITED

Register to unlock more data on OkredoRegister

COVERIS FLEXIBLES (GAINSBOROUGH) UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04786458

Incorporation date

04/06/2003

Size

Full

Contacts

Registered address

Registered address

Holland Place Wardentree Park, Pinchbeck, Spalding, Lincolnshire PE11 3ZNCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2003)
dot icon11/08/2025
Full accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon15/05/2025
Termination of appointment of Joerg Wurmitzer as a director on 2025-04-30
dot icon15/05/2025
Appointment of Mr Robert Matthews as a director on 2025-05-01
dot icon10/02/2025
Termination of appointment of Igor Arbanas as a director on 2025-01-31
dot icon10/02/2025
Appointment of Mr Nikolaus Wolfram as a director on 2025-02-01
dot icon08/01/2025
Appointment of Mr Richard Smith as a director on 2024-12-19
dot icon02/01/2025
Termination of appointment of Steven Hinchly as a director on 2024-12-19
dot icon10/12/2024
Resolutions
dot icon10/12/2024
Solvency Statement dated 09/12/24
dot icon10/12/2024
Statement of capital on 2024-12-10
dot icon10/12/2024
Statement by Directors
dot icon05/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon23/05/2024
Appointment of Mr Joerg Wurmitzer as a director on 2024-05-01
dot icon21/05/2024
Full accounts made up to 2023-12-31
dot icon17/05/2024
Termination of appointment of Thomas Otto as a director on 2024-04-30
dot icon15/11/2023
Appointment of Mr Steven Hinchly as a director on 2023-11-01
dot icon14/11/2023
Termination of appointment of Simon Hamer as a director on 2023-11-01
dot icon21/06/2023
Full accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon04/05/2023
Director's details changed for Mr Ian Graham Vickery on 2023-04-21
dot icon21/04/2023
Termination of appointment of Martin John Davis as a director on 2023-04-18
dot icon21/04/2023
Termination of appointment of Robert Matthews as a director on 2023-04-18
dot icon22/01/2023
Appointment of Mr Igor Arbanas as a director on 2023-01-16
dot icon19/01/2023
Termination of appointment of Christian Kolarik as a director on 2023-01-16
dot icon31/10/2022
Registration of charge 047864580015, created on 2022-10-26
dot icon16/06/2022
Satisfaction of charge 047864580012 in full
dot icon16/06/2022
Satisfaction of charge 047864580013 in full
dot icon16/06/2022
Satisfaction of charge 047864580014 in full
dot icon07/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon06/06/2022
Full accounts made up to 2021-12-31
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon20/05/2021
Registration of charge 047864580014, created on 2021-05-17
dot icon29/03/2021
Appointment of Mr Ian Graham Vickery as a director on 2021-02-01
dot icon29/03/2021
Termination of appointment of Ian Graham Vickery as a director on 2020-02-01
dot icon29/03/2021
Director's details changed for Mr Ian Graham Vickery on 2021-02-01
dot icon08/03/2021
Termination of appointment of Jonathan Pallas as a director on 2021-01-29
dot icon04/03/2021
Appointment of Mr Ian Graham Vickery as a director on 2020-02-01
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon02/12/2020
Appointment of Mr Robert Matthews as a director on 2020-11-24
dot icon02/12/2020
Appointment of Mr Simon Hamer as a director on 2020-11-24
dot icon02/12/2020
Termination of appointment of Mark Dalby as a director on 2020-10-30
dot icon10/07/2020
Confirmation statement made on 2020-06-04 with updates
dot icon26/02/2020
Statement by Directors
dot icon25/02/2020
Statement of capital on 2020-02-25
dot icon25/02/2020
Solvency Statement dated 20/02/20
dot icon25/02/2020
Resolutions
dot icon30/12/2019
Statement of capital following an allotment of shares on 2019-11-30
dot icon12/12/2019
Resolutions
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon16/09/2019
Registration of charge 047864580013, created on 2019-09-12
dot icon23/07/2019
Statement of company's objects
dot icon23/07/2019
Resolutions
dot icon12/07/2019
Appointment of Mr Martin Davis as a director on 2019-07-09
dot icon28/06/2019
Termination of appointment of Gary Edward Rehwinkel as a director on 2019-06-17
dot icon06/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon15/05/2019
Termination of appointment of Trace Lee Norton as a director on 2019-04-25
dot icon02/05/2019
Director's details changed for Mr Christian Kolari on 2019-02-14
dot icon24/04/2019
Appointment of Mr Christian Kolari as a director on 2019-02-14
dot icon24/04/2019
Appointment of Mr Thomas Otto as a director on 2019-02-14
dot icon23/04/2019
Appointment of Mr Mark Dalby as a director on 2019-02-14
dot icon12/02/2019
Termination of appointment of Brian Collins as a director on 2019-02-08
dot icon04/02/2019
Termination of appointment of Dennis Patterson as a director on 2019-01-11
dot icon18/01/2019
Change of details for Coveris Labels Holdings Uk Ltd as a person with significant control on 2018-12-31
dot icon18/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon29/08/2018
Satisfaction of charge 047864580009 in full
dot icon29/08/2018
Satisfaction of charge 047864580010 in full
dot icon29/08/2018
Satisfaction of charge 047864580008 in full
dot icon29/08/2018
Satisfaction of charge 047864580011 in full
dot icon13/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon05/04/2018
Part of the property or undertaking has been released from charge 047864580008
dot icon05/04/2018
Part of the property or undertaking has been released from charge 047864580012
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon19/09/2017
Appointment of Mr Trace Lee Norton as a director on 2017-08-31
dot icon11/08/2017
Satisfaction of charge 047864580007 in full
dot icon06/07/2017
Termination of appointment of Ian Richard Batt Partington as a director on 2017-06-30
dot icon06/07/2017
Appointment of Mr Brian Collins as a director on 2017-07-03
dot icon09/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon04/06/2017
Appointment of Mr Gary Edward Rehwinkel as a director on 2017-05-31
dot icon01/06/2017
Termination of appointment of Mark Edward Lapping as a director on 2017-05-31
dot icon03/04/2017
Termination of appointment of Karl Robert Bostock as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of Karl Bostock as a secretary on 2017-03-31
dot icon03/04/2017
Appointment of Mr Jonathan Pallas as a director on 2017-03-31
dot icon20/10/2016
Satisfaction of charge 5 in full
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon03/10/2016
Registration of charge 047864580012, created on 2016-09-30
dot icon29/09/2016
Satisfaction of charge 4 in full
dot icon16/09/2016
Registration of charge 047864580011, created on 2016-09-15
dot icon23/08/2016
Registration of charge 047864580010, created on 2016-08-18
dot icon15/07/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon05/10/2015
Registration of charge 047864580009, created on 2015-09-30
dot icon27/08/2015
Rectified The TM01 was removed from the public register on 12/10/2015 as it is invalid or ineffective
dot icon27/08/2015
Clarification TM01 was removed from the register on 12/10/2015 as it was invalid
dot icon21/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon11/02/2015
Termination of appointment of Anthony Charles Lennon as a director on 2014-10-07
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon14/02/2014
Certificate of change of name
dot icon14/02/2014
Registered office address changed from Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom on 2014-02-14
dot icon19/11/2013
Satisfaction of charge 047864580006 in full
dot icon15/11/2013
Registration of charge 047864580008, created on 2013-11-08
dot icon14/11/2013
Registration of charge 047864580007, created on 2013-11-08
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon09/08/2013
Annual return made up to 2013-07-02
dot icon15/07/2013
Resolutions
dot icon17/06/2013
Appointment of Mark Edward Lapping as a director on 2013-05-21
dot icon05/06/2013
Registration of charge 047864580006, created on 2013-06-03
dot icon29/01/2013
Auditor's resignation
dot icon22/01/2013
Auditor's resignation
dot icon17/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/01/2013
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2012-12-31
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon08/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon28/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon14/07/2011
Director's details changed for Mr Anthony Charles Lennon on 2011-06-24
dot icon14/07/2011
Director's details changed for Karl Bostock on 2011-06-24
dot icon10/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon13/04/2011
Director's details changed for Ian Richard Batt Partington on 2011-04-12
dot icon13/04/2011
Director's details changed for Dennis Patterson on 2011-04-12
dot icon13/04/2011
Director's details changed for Ian Richard Batt Partington on 2011-04-12
dot icon13/04/2011
Director's details changed for Dennis Patterson on 2011-04-12
dot icon12/04/2011
Director's details changed for Karl Bostock on 2011-04-12
dot icon12/04/2011
Director's details changed for Mr Anthony Charles Lennon on 2011-04-12
dot icon12/04/2011
Secretary's details changed for Karl Bostock on 2011-04-12
dot icon12/04/2011
Registered office address changed from 1 Benner Road Pinchbeck Spalding Lincolnshire PE11 3TZ on 2011-04-12
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon09/06/2009
Return made up to 04/06/09; full list of members
dot icon13/04/2009
Accounts for a medium company made up to 2008-12-31
dot icon19/11/2008
Resolutions
dot icon01/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon11/06/2008
Return made up to 04/06/08; full list of members
dot icon01/11/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon31/10/2007
Director resigned
dot icon31/10/2007
Secretary resigned;director resigned
dot icon31/10/2007
Director resigned
dot icon31/10/2007
New secretary appointed;new director appointed
dot icon25/10/2007
Resolutions
dot icon25/10/2007
Resolutions
dot icon25/10/2007
Declaration of assistance for shares acquisition
dot icon25/10/2007
Declaration of assistance for shares acquisition
dot icon23/10/2007
Particulars of mortgage/charge
dot icon23/10/2007
Return made up to 04/06/07; full list of members; amend
dot icon16/07/2007
Return made up to 04/06/07; full list of members
dot icon25/01/2007
Director's particulars changed
dot icon25/01/2007
Director's particulars changed
dot icon23/01/2007
Director's particulars changed
dot icon06/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon19/10/2006
Return made up to 04/06/06; full list of members
dot icon10/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Declaration of assistance for shares acquisition
dot icon23/12/2005
Particulars of mortgage/charge
dot icon23/12/2005
Declaration of satisfaction of mortgage/charge
dot icon31/10/2005
New secretary appointed
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon24/08/2005
Return made up to 04/06/05; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon25/08/2004
Return made up to 04/06/04; full list of members
dot icon19/07/2004
New secretary appointed
dot icon06/07/2004
Secretary resigned
dot icon28/11/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon08/08/2003
New director appointed
dot icon31/07/2003
Registered office changed on 31/07/03 from: cloth hall court infirmary street leeds LS1 2JB
dot icon31/07/2003
New director appointed
dot icon31/07/2003
New director appointed
dot icon27/07/2003
New director appointed
dot icon23/07/2003
Particulars of mortgage/charge
dot icon08/07/2003
Secretary resigned
dot icon08/07/2003
Director resigned
dot icon08/07/2003
New secretary appointed;new director appointed
dot icon08/07/2003
New director appointed
dot icon17/06/2003
Certificate of change of name
dot icon04/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Martin John
Director
09/07/2019 - 18/04/2023
8
Hamer, Simon
Director
24/11/2020 - 01/11/2023
1
Wolfram, Nikolaus
Director
01/02/2025 - Present
7
Vickery, Ian
Director
01/02/2020 - 01/02/2020
5
Vickery, Ian
Director
01/02/2021 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COVERIS FLEXIBLES (GAINSBOROUGH) UK LIMITED

COVERIS FLEXIBLES (GAINSBOROUGH) UK LIMITED is an(a) Active company incorporated on 04/06/2003 with the registered office located at Holland Place Wardentree Park, Pinchbeck, Spalding, Lincolnshire PE11 3ZN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COVERIS FLEXIBLES (GAINSBOROUGH) UK LIMITED?

toggle

COVERIS FLEXIBLES (GAINSBOROUGH) UK LIMITED is currently Active. It was registered on 04/06/2003 .

Where is COVERIS FLEXIBLES (GAINSBOROUGH) UK LIMITED located?

toggle

COVERIS FLEXIBLES (GAINSBOROUGH) UK LIMITED is registered at Holland Place Wardentree Park, Pinchbeck, Spalding, Lincolnshire PE11 3ZN.

What does COVERIS FLEXIBLES (GAINSBOROUGH) UK LIMITED do?

toggle

COVERIS FLEXIBLES (GAINSBOROUGH) UK LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for COVERIS FLEXIBLES (GAINSBOROUGH) UK LIMITED?

toggle

The latest filing was on 11/08/2025: Full accounts made up to 2024-12-31.