COVERIS FLEXIBLES HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

COVERIS FLEXIBLES HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08339980

Incorporation date

21/12/2012

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 21/12/2012)
dot icon08/01/2026
Appointment of Christian Kolarik as a director on 2026-01-08
dot icon08/01/2026
Termination of appointment of Joerg Schuschnig as a director on 2026-01-08
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon03/11/2025
Full accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon11/12/2024
Consolidation of shares on 2024-12-10
dot icon10/12/2024
Resolutions
dot icon10/12/2024
Solvency Statement dated 09/12/24
dot icon10/12/2024
Statement by Directors
dot icon10/12/2024
Statement of capital on 2024-12-10
dot icon16/10/2024
Termination of appointment of Stefan Keck as a director on 2024-10-16
dot icon25/07/2024
Full accounts made up to 2023-12-31
dot icon09/01/2024
Statement of capital following an allotment of shares on 2023-12-28
dot icon21/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon21/06/2023
Full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon27/09/2022
Director's details changed for Mr Jorg Schuschnig on 2022-09-15
dot icon26/09/2022
Appointment of Mr Jorg Schuschnig as a director on 2022-09-15
dot icon26/09/2022
Termination of appointment of Markus Petersen as a director on 2022-09-15
dot icon06/07/2022
Appointment of Mr Ian Vickery as a director on 2022-06-30
dot icon06/07/2022
Termination of appointment of Jonathan Pallas as a director on 2022-06-30
dot icon17/06/2022
Satisfaction of charge 083399800003 in full
dot icon17/06/2022
Satisfaction of charge 083399800004 in full
dot icon26/05/2022
Full accounts made up to 2021-12-31
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-12-22
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon20/05/2021
Registration of charge 083399800004, created on 2021-05-17
dot icon29/01/2021
Appointment of Stefan Keck as a director on 2021-01-22
dot icon29/01/2021
Appointment of Markus Petersen as a director on 2021-01-22
dot icon29/01/2021
Termination of appointment of Andreas Heigl as a director on 2020-12-31
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon03/01/2020
Confirmation statement made on 2019-12-21 with updates
dot icon30/12/2019
Statement of capital following an allotment of shares on 2019-11-30
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon16/09/2019
Registration of charge 083399800003, created on 2019-09-12
dot icon02/07/2019
Termination of appointment of Sarah Gooding as a director on 2019-06-30
dot icon29/05/2019
Termination of appointment of Gary Edward Rehwinkel as a director on 2019-05-14
dot icon12/02/2019
Termination of appointment of Brian Collins as a director on 2019-02-08
dot icon25/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon24/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon03/09/2018
Appointment of Mr Andreas Heigl as a director on 2018-08-31
dot icon31/08/2018
Termination of appointment of Duane Owens as a director on 2018-08-28
dot icon30/08/2018
Resolutions
dot icon30/08/2018
Change of name notice
dot icon29/08/2018
Satisfaction of charge 083399800001 in full
dot icon29/08/2018
Satisfaction of charge 083399800002 in full
dot icon11/06/2018
Termination of appointment of Mike Alger as a director on 2018-05-01
dot icon02/01/2018
Confirmation statement made on 2017-12-21 with updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Appointment of Mr Brian Collins as a director on 2017-07-03
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 icon09/04/2017
Change of share class name or designation
dot icon09/04/2017
Particulars of variation of rights attached to shares
dot icon05/04/2017
Resolutions
dot icon03/04/2017
Termination of appointment of Karl Robert Bostock as a director on 2017-03-31
dot icon03/04/2017
Appointment of Mr Jonathan Pallas as a director on 2017-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon23/08/2016
Registration of charge 083399800002, created on 2016-08-18
dot icon14/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon14/01/2016
Director's details changed for Duane Owens on 2015-12-31
dot icon14/01/2016
Director's details changed for Sarah Gooding on 2015-12-31
dot icon14/01/2016
Director's details changed for Mike Alger on 2015-12-31
dot icon20/11/2015
Statement by Directors
dot icon20/11/2015
Statement of capital on 2015-11-20
dot icon20/11/2015
Solvency Statement dated 05/11/15
dot icon20/11/2015
Resolutions
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon03/06/2015
Memorandum and Articles of Association
dot icon03/06/2015
Resolutions
dot icon20/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon20/01/2015
Appointment of Mr Mark Edward Lapping as a director on 2014-08-29
dot icon20/01/2015
Registered office address changed from 1St Floor 2 Park Street London W1K 2HX to Holland Place Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN on 2015-01-20
dot icon06/01/2015
Appointment of Mr Mark Edward Lapping as a director on 2014-09-16
dot icon17/12/2014
Appointment of Mike Alger as a director on 2014-11-25
dot icon17/12/2014
Appointment of Duane Owens as a director on 2014-11-25
dot icon02/12/2014
Appointment of Sarah Gooding as a director on 2014-11-25
dot icon10/10/2014
Appointment of Mr Karl Robert Bostock as a director on 2014-08-29
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon17/09/2014
Termination of appointment of David Anthony Mezzanotte, Jr. as a director on 2014-09-16
dot icon16/09/2014
Rectified AP01 was removed from the public register on 06/01/2015 as it was invalid or ineffective
dot icon16/09/2014
Rectified AP01 was removed from the public register on 06/01/2015 as it was invalid or ineffective
dot icon20/01/2014
Second filing of SH01 previously delivered to Companies House
dot icon16/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon15/11/2013
Registration of charge 083399800001
dot icon07/11/2013
Second filing of AP01 previously delivered to Companies House
dot icon16/10/2013
Appointment of Mr David Anthony Mezzanotte, Jr. as a director
dot icon15/10/2013
Termination of appointment of Timothy Stubbs as a director
dot icon17/01/2013
Sub-division of shares on 2012-12-31
dot icon17/01/2013
Particulars of variation of rights attached to shares
dot icon17/01/2013
Change of share class name or designation
dot icon17/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon17/01/2013
Resolutions
dot icon15/01/2013
Termination of appointment of Philippe Neuschaefer as a director
dot icon15/01/2013
Termination of appointment of Paul Daccus as a director
dot icon15/01/2013
Appointment of Mr Timothy Rupert John Stubbs as a director
dot icon21/12/2012
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
10/11/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vickery, Ian
Director
30/06/2022 - Present
6
Schuschnig, Joerg
Director
15/09/2022 - 08/01/2026
1
Kolarik, Christian
Director
08/01/2026 - Present
4
Pallas, Jonathan
Director
31/03/2017 - 30/06/2022
16
Keck, Stefan
Director
22/01/2021 - 16/10/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 HOLDINGS UK LIMITED

COVERIS FLEXIBLES HOLDINGS UK LIMITED is an(a) Active company incorporated on 21/12/2012 with the registered office located at Holland Place Wardentree Park, Pinchbeck, Spalding, Lincolnshire PE11 3ZN. There are currently 2 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 HOLDINGS UK LIMITED?

toggle

COVERIS FLEXIBLES HOLDINGS UK LIMITED is currently Active. It was registered on 21/12/2012 .

Where is COVERIS FLEXIBLES HOLDINGS UK LIMITED located?

toggle

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

What does COVERIS FLEXIBLES HOLDINGS UK LIMITED do?

toggle

COVERIS FLEXIBLES HOLDINGS UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COVERIS FLEXIBLES HOLDINGS UK LIMITED?

toggle

The latest filing was on 08/01/2026: Appointment of Christian Kolarik as a director on 2026-01-08.