Background WavePink WaveYellow Wave

KITE PACKAGING GROUP HOLDINGS LIMITED (06510008)

KITE PACKAGING GROUP HOLDINGS LIMITED (06510008) is an active UK company. incorporated on 20 February 2008. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KITE PACKAGING GROUP HOLDINGS LIMITED has been registered for 18 years. Current directors include DURHAM, Leonard William, MCINNES, Bruce Gordon, MCINNES, Colin Gordon and 1 others.

Company Number
06510008
Status
active
Type
ltd
Incorporated
20 February 2008
Age
18 years
Address
Puma Park, Coventry, CV3 4GB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DURHAM, Leonard William, MCINNES, Bruce Gordon, MCINNES, Colin Gordon, STIEFEL, Barry Abraham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITE PACKAGING GROUP HOLDINGS LIMITED

KITE PACKAGING GROUP HOLDINGS LIMITED is an active company incorporated on 20 February 2008 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KITE PACKAGING GROUP HOLDINGS LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06510008

LTD Company

Age

18 Years

Incorporated 20 February 2008

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

KPG HOLDINGS LIMITED
From: 18 November 2008To: 16 March 2016
KITE INVESTMENT HOLDINGS LIMITED
From: 20 February 2008To: 18 November 2008
Contact
Address

Puma Park 102-106 Scimitar Way Coventry, CV3 4GB,

Previous Addresses

186 Torrington Avenue, Tile Hill Coventry West Midlands CV4 9AJ
From: 20 February 2008To: 8 September 2022
Timeline

15 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Share Buyback
Mar 11
Capital Reduction
Apr 11
Share Issue
Jul 12
Loan Secured
Feb 16
Loan Secured
Feb 16
Funding Round
Oct 19
Funding Round
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Apr 22
New Owner
Apr 25
Share Buyback
May 25
Share Buyback
Mar 26
Share Buyback
Mar 26
8
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ASHE, Marie-Bernadette Franziska

Active
102-106 Scimitar Way, CoventryCV3 4GB
Secretary
Appointed 20 Feb 2008

DURHAM, Leonard William

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born April 1950
Director
Appointed 01 Apr 2008

MCINNES, Bruce Gordon

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born September 1947
Director
Appointed 21 Nov 2008

MCINNES, Colin Gordon

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born December 1974
Director
Appointed 01 Apr 2008

STIEFEL, Barry Abraham

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born December 1949
Director
Appointed 17 Oct 2019

MCINNES, Bruce Gordon

Resigned
Restanwold, Esher Park Avenue EsherKT10 9NN
Born September 1947
Director
Appointed 20 Feb 2008
Resigned 17 Oct 2008

ROEDIGER, Gregory John

Resigned
186 Torrington Avenue, Tile Hill, West MidlandsCV4 9AJ
Born March 1972
Director
Appointed 17 Oct 2019
Resigned 12 Apr 2022

Persons with significant control

1

Mr Colin Gordon Mcinnes

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

84

Capital Return Purchase Own Shares Treasury Capital Date
25 March 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
2 March 2026
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
9 July 2025
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
13 May 2025
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
3 April 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Group
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Memorandum Articles
25 January 2023
MAMA
Resolution
25 January 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Legacy
1 September 2020
RP04SH01RP04SH01
Accounts With Accounts Type Group
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
28 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
4 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Certificate Change Of Name Company
16 March 2016
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Group
3 June 2014
AAAnnual Accounts
Resolution
3 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Capital Alter Shares Subdivision
18 July 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
18 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Accounts With Accounts Type Group
13 May 2011
AAAnnual Accounts
Capital Cancellation Shares
13 April 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 March 2011
SH03Return of Purchase of Own Shares
Resolution
17 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Group
8 June 2010
AAAnnual Accounts
Resolution
3 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
22 June 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Memorandum Articles
21 November 2008
MEM/ARTSMEM/ARTS
Legacy
21 November 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288cChange of Particulars
Legacy
23 April 2008
225Change of Accounting Reference Date
Legacy
15 April 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
123Notice of Increase in Nominal Capital
Resolution
7 April 2008
RESOLUTIONSResolutions
Resolution
7 April 2008
RESOLUTIONSResolutions
Resolution
7 April 2008
RESOLUTIONSResolutions
Incorporation Company
20 February 2008
NEWINCIncorporation