Background WavePink WaveYellow Wave

GRAPHIC PACKAGING INTERNATIONAL GATESHEAD LIMITED (01298663)

GRAPHIC PACKAGING INTERNATIONAL GATESHEAD LIMITED (01298663) is an active UK company. incorporated on 15 February 1977. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). GRAPHIC PACKAGING INTERNATIONAL GATESHEAD LIMITED has been registered for 49 years. Current directors include DICK, Alan Norman, GARSED, Thomas Anthony Duncan, ROCHE, Jean-Francois.

Company Number
01298663
Status
active
Type
ltd
Incorporated
15 February 1977
Age
49 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 GATESHEAD LIMITED

GRAPHIC PACKAGING INTERNATIONAL GATESHEAD LIMITED is an active company incorporated on 15 February 1977 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). GRAPHIC PACKAGING INTERNATIONAL GATESHEAD LIMITED was registered 49 years ago.(SIC: 17219)

Status

active

Active since 49 years ago

Company No

01298663

LTD Company

Age

49 Years

Incorporated 15 February 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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

9 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

INTEGRATED PACKAGING LIMITED
From: 31 December 1977To: 5 June 2015
NOODEN LIMITED
From: 15 February 1977To: 31 December 1977
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: 16 February 2024To: 4 September 2025
2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 6 July 2021To: 16 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: 15 February 1977To: 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 Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
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 Left
Mar 26
Director Joined
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, Andrew James

Resigned
Orchard Farm House, Market HarboroughLE16 8DH
Secretary
Appointed 04 Dec 2007
Resigned 11 Mar 2011

HALL, Isobel Ann

Resigned
Dene Head Farm Hexham Road, Newcastle Upon TyneNE15 9RX
Secretary
Appointed N/A
Resigned 04 Dec 2007

KUNZ, Colin

Resigned
Interlink Way South, CoalvilleLE67 1PE
Secretary
Appointed 11 Mar 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 04 Dec 2007
Resigned 11 Mar 2011

BENSON, John William

Resigned
Barncroft, TugbyLE7 9WD
Born November 1938
Director
Appointed 04 Dec 2007
Resigned 19 Dec 2011

BENSON, Nicholas John

Resigned
Interlink Way South, CoalvilleLE67 1PE
Born June 1965
Director
Appointed 04 Dec 2007
Resigned 30 Jun 2016

DEVENPORT, David Andrew

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

HALL, Alan

Resigned
Dene Head Farm, WalbottleNE15 9RX
Born October 1938
Director
Appointed N/A
Resigned 04 Dec 2007

HALL, Isobel Ann

Resigned
Dene Head Farm Hexham Road, Newcastle Upon TyneNE15 9RX
Born April 1941
Director
Appointed N/A
Resigned 04 Dec 2007

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

186

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment 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
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
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 February 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
8 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
30 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 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
26 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
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 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
18 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
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
5 November 2014
AP03Appointment of Secretary
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
31 October 2014
AP01Appointment of Director
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
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
19 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
21 December 2012
AR01AR01
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Resolution
10 January 2012
RESOLUTIONSResolutions
Termination Director Company With Name
4 January 2012
TM01Termination of Director
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
19 December 2011
AR01AR01
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Secretary Company With Name
14 March 2011
TM02Termination of Secretary
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
6 January 2011
AR01AR01
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 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
31 December 2008
363aAnnual Return
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
353353
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 December 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 December 2007
AUDAUD
Memorandum Articles
10 December 2007
MEM/ARTSMEM/ARTS
Resolution
10 December 2007
RESOLUTIONSResolutions
Resolution
10 December 2007
RESOLUTIONSResolutions
Legacy
10 December 2007
155(6)a155(6)a
Legacy
10 December 2007
287Change of Registered Office
Legacy
10 December 2007
225Change of Accounting Reference Date
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
7 March 2006
225Change of Accounting Reference Date
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
287Change of Registered Office
Accounts With Accounts Type Medium
14 June 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 February 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 February 2002
AAAnnual Accounts
Legacy
25 January 2002
395Particulars of Mortgage or Charge
Legacy
11 January 2002
395Particulars of Mortgage or Charge
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
1 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1998
AAAnnual Accounts
Resolution
16 February 1998
RESOLUTIONSResolutions
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Legacy
6 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
Accounts With Accounts Type Full
21 February 1994
AAAnnual Accounts
Legacy
21 January 1994
403aParticulars of Charge Subject to s859A
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Legacy
15 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Accounts With Accounts Type Small
20 May 1991
AAAnnual Accounts
Legacy
16 January 1991
287Change of Registered Office
Legacy
8 January 1991
287Change of Registered Office
Legacy
8 January 1991
363363
Legacy
18 December 1990
287Change of Registered Office
Legacy
22 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Legacy
19 December 1989
88(2)R88(2)R
Resolution
19 December 1989
RESOLUTIONSResolutions
Resolution
19 December 1989
RESOLUTIONSResolutions
Legacy
19 December 1989
123Notice of Increase in Nominal Capital
Legacy
30 November 1989
395Particulars of Mortgage or Charge
Legacy
29 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Legacy
1 August 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 March 1988
AAAnnual Accounts
Legacy
25 March 1988
363363
Legacy
23 February 1988
287Change of Registered Office
Accounts With Accounts Type Small
22 July 1987
AAAnnual Accounts
Legacy
25 April 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 November 1986
AAAnnual Accounts
Legacy
10 September 1986
363363
Memorandum Articles
21 September 1977
MEM/ARTSMEM/ARTS