Background WavePink WaveYellow Wave

GRAPHIC PACKAGING INTERNATIONAL BARDON LIMITED (00550953)

GRAPHIC PACKAGING INTERNATIONAL BARDON LIMITED (00550953) is an active UK company. incorporated on 21 June 1955. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). GRAPHIC PACKAGING INTERNATIONAL BARDON LIMITED has been registered for 70 years. Current directors include DICK, Alan Norman, GARSED, Thomas Anthony Duncan, ROCHE, Jean-Francois.

Company Number
00550953
Status
active
Type
ltd
Incorporated
21 June 1955
Age
70 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
DICK, Alan Norman, GARSED, Thomas Anthony Duncan, ROCHE, Jean-Francois
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAPHIC PACKAGING INTERNATIONAL BARDON LIMITED

GRAPHIC PACKAGING INTERNATIONAL BARDON LIMITED is an active company incorporated on 21 June 1955 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). GRAPHIC PACKAGING INTERNATIONAL BARDON LIMITED was registered 70 years ago.(SIC: 17219)

Status

active

Active since 70 years ago

Company No

00550953

LTD Company

Age

70 Years

Incorporated 21 June 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

BENSON BOX COMPANY LIMITED(THE)
From: 21 June 1955To: 5 June 2015
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 20 February 2024To: 4 September 2025
2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 6 July 2021To: 20 February 2024
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 26 August 2016To: 6 July 2021
Interlink Way South Bardon Hill Coalville Leicestershire LE67 1PE
From: 21 June 1955To: 26 August 2016
Timeline

22 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Loan Cleared
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Sept 15
Director Left
Jul 16
Director Joined
Aug 16
Loan Cleared
Nov 16
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jan 23
Director Left
Nov 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

DICK, Alan Norman

Active
5 Churchill Place, LondonE14 5HU
Born April 1979
Director
Appointed 11 Feb 2026

GARSED, Thomas Anthony Duncan

Active
5 Churchill Place, LondonE14 5HU
Born March 1980
Director
Appointed 11 Feb 2026

ROCHE, Jean-Francois

Active
Belgicastraat 7, ZaventemB-1930
Born March 1966
Director
Appointed 21 Apr 2020

BENSON, John William

Resigned
Barncroft, TugbyLE7 9WD
Secretary
Appointed 24 Oct 2005
Resigned 19 Dec 2011

BENSON, Mabel Vera

Resigned
107 Gartree Road, LeicesterLE2 2FF
Secretary
Appointed N/A
Resigned 24 Oct 2005

KUNZ, Colin

Resigned
Interlink Way South, CoalvilleLE67 1PE
Secretary
Appointed 19 Dec 2011
Resigned 23 May 2014

VAN DE ROVAART, Eveline Maria

Resigned
Interlink Way South, CoalvilleLE67 1PE
Secretary
Appointed 24 May 2014
Resigned 15 Aug 2016

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 06 Dec 2023
Resigned 27 Aug 2025

BENSON, Andrew James

Resigned
Orchard Farm House, Market HarboroughLE16 8DH
Born July 1948
Director
Appointed N/A
Resigned 11 Mar 2011

BENSON, John William

Resigned
Barncroft, TugbyLE7 9WD
Born November 1938
Director
Appointed N/A
Resigned 19 Dec 2011

BENSON, Kenneth John

Resigned
107 Gartree Road, LeicesterLE2 2FF
Born February 1911
Director
Appointed N/A
Resigned 24 Jan 1999

BENSON, Nicholas John

Resigned
Main Street, LeicesterLE8 6UF
Born June 1965
Director
Appointed 01 Jun 1994
Resigned 30 Jun 2016

BURTON, John William

Resigned
66 Elm Tree Avenue, KilburnDE56 0NL
Born October 1951
Director
Appointed 01 Jun 1994
Resigned 10 Oct 1997

DEVENPORT, David Andrew

Resigned
Interlink Way South, CoalvilleLE67 1PE
Born February 1965
Director
Appointed 19 Dec 2011
Resigned 23 May 2014

KERRIDGE, Mark Gavin

Resigned
Interlink Way South, CoalvilleLE67 1PE
Born December 1962
Director
Appointed 19 Dec 2011
Resigned 30 Jun 2015

SCHERGER, Stephen Richard

Resigned
Riveredge Parkway, Atlanta
Born July 1964
Director
Appointed 15 Aug 2016
Resigned 07 Nov 2025

TASHMA, Lauren

Resigned
Riveredge Parkway, Atlanta
Born April 1966
Director
Appointed 23 May 2014
Resigned 24 Feb 2026

VAN DE ROVAART, Eveline Maria

Resigned
New Bailey, SalfordM3 5GS
Born January 1975
Director
Appointed 23 May 2014
Resigned 04 Nov 2022

VAN MOESEKE, Hilde Maria Willy

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born March 1970
Director
Appointed 23 May 2014
Resigned 20 Apr 2020

YOST, Joseph Paul

Resigned
Riveredge Parkway, AtlantaGA 30328
Born October 1967
Director
Appointed 23 May 2014
Resigned 20 Apr 2020

Persons with significant control

1

New Bailey, SalfordM3 5GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 September 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 February 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
22 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Certificate Change Of Name Company
5 June 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
5 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Miscellaneous
19 February 2013
MISCMISC
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Resolution
9 January 2012
RESOLUTIONSResolutions
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Legacy
28 December 2011
MG02MG02
Legacy
28 December 2011
MG02MG02
Legacy
28 December 2011
MG02MG02
Legacy
22 December 2011
MG01MG01
Legacy
22 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Legacy
8 February 2011
MG02MG02
Legacy
8 February 2011
MG02MG02
Legacy
8 February 2011
MG02MG02
Legacy
8 February 2011
MG02MG02
Legacy
8 February 2011
MG02MG02
Legacy
8 February 2011
MG02MG02
Legacy
8 February 2011
MG02MG02
Legacy
8 February 2011
MG02MG02
Legacy
5 February 2011
MG01MG01
Legacy
5 February 2011
MG01MG01
Legacy
5 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
288cChange of Particulars
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
27 April 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 January 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 December 2005
AAAnnual Accounts
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 April 2005
AAAnnual Accounts
Legacy
23 February 2005
169169
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
19 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 April 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 July 2003
AAAnnual Accounts
Legacy
25 January 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
20 August 2002
AUDAUD
Accounts With Accounts Type Group
2 April 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 February 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
4 August 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
13 January 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
20 March 1999
395Particulars of Mortgage or Charge
Legacy
20 March 1999
395Particulars of Mortgage or Charge
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Accounts With Accounts Type Medium
20 January 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
23 October 1997
288bResignation of Director or Secretary
Resolution
25 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 March 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
395Particulars of Mortgage or Charge
Legacy
4 December 1996
395Particulars of Mortgage or Charge
Resolution
30 August 1996
RESOLUTIONSResolutions
Resolution
30 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1995
AAAnnual Accounts
Legacy
14 January 1995
363aAnnual Return
Legacy
14 January 1995
363aAnnual Return
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 June 1994
395Particulars of Mortgage or Charge
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1992
AAAnnual Accounts
Legacy
2 January 1992
363aAnnual Return
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Legacy
28 February 1991
363aAnnual Return
Legacy
23 April 1990
287Change of Registered Office
Legacy
15 February 1990
363363
Accounts With Accounts Type Medium
19 January 1990
AAAnnual Accounts
Legacy
5 June 1989
363363
Accounts With Accounts Type Medium
24 May 1989
AAAnnual Accounts
Legacy
16 May 1988
363363
Legacy
16 May 1988
288288
Accounts With Accounts Type Small
29 April 1988
AAAnnual Accounts
Legacy
3 March 1987
363363
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 April 1986
363363
Accounts With Made Up Date
13 December 1982
AAAnnual Accounts
Legacy
13 December 1982
363363
Accounts With Made Up Date
1 December 1981
AAAnnual Accounts
Legacy
1 December 1981
363363
Legacy
24 December 1980
363363
Accounts With Made Up Date
20 December 1980
AAAnnual Accounts
Memorandum Articles
3 February 1973
MEM/ARTSMEM/ARTS
Miscellaneous
21 June 1955
MISCMISC