Background WavePink WaveYellow Wave

TRIVIUM PACKAGING UK HOLDINGS LTD. (12200006)

TRIVIUM PACKAGING UK HOLDINGS LTD. (12200006) is an active UK company. incorporated on 11 September 2019. with registered office in Sutton-In-Ashfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRIVIUM PACKAGING UK HOLDINGS LTD. has been registered for 6 years. Current directors include HEALEY, Lee, HORTON, David John, MORKIN, Willem Jan and 1 others.

Company Number
12200006
Status
active
Type
ltd
Incorporated
11 September 2019
Age
6 years
Address
Trivium Packaging Uk Holdings Ltd, Sutton-In-Ashfield, NG17 5LA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEALEY, Lee, HORTON, David John, MORKIN, Willem Jan, SAAYMAN, Eugene
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIVIUM PACKAGING UK HOLDINGS LTD.

TRIVIUM PACKAGING UK HOLDINGS LTD. is an active company incorporated on 11 September 2019 with the registered office located in Sutton-In-Ashfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRIVIUM PACKAGING UK HOLDINGS LTD. was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12200006

LTD Company

Age

6 Years

Incorporated 11 September 2019

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 1 October 2025 (7 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

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Trivium Packaging Uk Holdings Ltd Coxmoor Road Sutton-In-Ashfield, NG17 5LA,

Previous Addresses

Coxmoor Road, Sutton-in-Ashfield, Nottinghamshire Coxmoor Road Sutton-in-Ashfield Nottinghamshire NG17 5LA England
From: 4 April 2022To: 5 May 2022
Headlands Lane Headlands Lane Knottingley West Yorkshire WF11 0HP England
From: 11 November 2019To: 4 April 2022
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 11 September 2019To: 11 November 2019
Timeline

18 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Sept 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Funding Round
May 21
Director Left
May 22
Director Joined
Jul 22
Director Joined
Aug 22
Loan Secured
Jun 25
Loan Secured
Jun 25
Funding Round
Jan 26
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HEALEY, Lee

Active
Coxmoor Road, Sutton-In-Ashfield,NG17 5LA
Born October 1975
Director
Appointed 05 Jul 2022

HORTON, David John

Active
Coxmoor Road, Sutton-In-AshfieldNG17 5LA
Born December 1968
Director
Appointed 27 Nov 2019

MORKIN, Willem Jan

Active
Coxmoor Road, Sutton-In-AshfieldNG17 5LA
Born April 1971
Director
Appointed 27 Nov 2019

SAAYMAN, Eugene

Active
Coxmoor Road, Sutton-In-AshfieldNG17 5LA
Born February 1991
Director
Appointed 22 Jul 2022

BOBBEY, Matthew Paul

Resigned
Headlands Lane, KnottingleyWF11 0HP
Born February 1972
Director
Appointed 11 Sept 2019
Resigned 29 Nov 2019

MAPES, Michael

Resigned
Headlands Lane, KnottingleyWF11 0HP
Born October 1977
Director
Appointed 11 Sept 2019
Resigned 29 Nov 2019

SIEBERT, Stefan Christian

Resigned
Headlands Lane, KnottingleyWF11 0HP
Born February 1968
Director
Appointed 27 Nov 2019
Resigned 27 Nov 2019

STOKES, Paul Christopher

Resigned
Coxmoor Road, Sutton-In-AshfieldNG17 5LA
Born July 1961
Director
Appointed 27 Nov 2019
Resigned 31 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Achtste Verd, Amsterdam1077 ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2019
Ceased 11 Sept 2019
Tower B, 5th Floor, Schiphol

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

44

Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 June 2025
PSC09Update to PSC Statements
Memorandum Articles
9 June 2025
MAMA
Resolution
5 June 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Memorandum Articles
21 October 2019
MAMA
Resolution
21 October 2019
RESOLUTIONSResolutions
Resolution
9 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
24 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
11 September 2019
NEWINCIncorporation