Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARDAGH GLASS (UK) LIMITED
Company Information for

ARDAGH GLASS (UK) LIMITED

HEADLANDS LANE, KNOTTINGLEY, WEST YORKSHIRE, WF11 0HP,
Company Registration Number
00161642
Private Limited Company
Active

Company Overview

About Ardagh Glass (uk) Ltd
ARDAGH GLASS (UK) LIMITED was founded on 1919-12-13 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Ardagh Glass (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARDAGH GLASS (UK) LIMITED
 
Legal Registered Office
HEADLANDS LANE
KNOTTINGLEY
WEST YORKSHIRE
WF11 0HP
Other companies in WF11
 
Previous Names
ARDAGH HOLDINGS (UK) LIMITED01/09/2011
ROCKWARE GROUP LIMITED17/05/2007
Filing Information
Company Number 00161642
Company ID Number 00161642
Date formed 1919-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 19:33:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDAGH GLASS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARDAGH GLASS (UK) LIMITED

Current Directors
Officer Role Date Appointed
KEITH JEFFREY SWINDELL
Company Secretary 2013-02-21
JOHANNES GORTER
Director 2016-11-11
JOHN PASSANT
Director 2013-02-21
MARK ROZMUS
Director 2008-10-30
KEITH JEFFREY SWINDELL
Director 2008-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
NIALL JAMES WALL
Director 2007-04-30 2016-11-11
JOHN PIUS RIORDAN
Director 1999-12-14 2014-03-31
ALEX ROBERTSON
Director 2000-04-19 2014-03-31
BRIAN JOSEPH BUTTERLY
Company Secretary 1999-05-18 2013-02-18
BRIAN JOSEPH BUTTERLY
Director 2008-09-08 2013-02-18
DAVID CURRIE
Director 1999-07-21 2010-02-26
BRENDAN KEVIN GOREY
Director 1999-03-31 2009-04-06
EDWARD JOSHUA KILTY
Director 1999-03-31 2007-04-30
PAUL RICHARD COULSON
Director 1999-03-31 2001-03-05
KAREN REES
Company Secretary 1998-04-27 1999-07-15
KAREN REES
Director 1997-10-03 1999-07-15
JAMES WILLIAM BAEHREN
Director 1998-07-02 1999-03-31
DAVID GORDON VAN HOOSER
Director 1998-04-27 1999-03-31
ALLEN MAWBY
Director 1994-05-12 1998-07-02
PETER JOHN ROBINSON
Director 1992-06-07 1998-07-02
INVENSYS SECRETARIES LIMITED
Company Secretary 1992-06-07 1998-04-27
KATHLEEN ANNE O'DONOVAN
Director 1992-06-07 1998-04-27
DAVID JOHN STEVENS
Director 1997-12-31 1998-04-27
IAN CHARLES STRACHAN
Director 1996-01-03 1998-04-27
JAMES DEMMINK THOM
Director 1996-07-31 1998-04-27
ROBERT CASSON BROWN
Director 1994-01-25 1997-12-31
JOHN DAVID NOLAN
Director 1995-05-01 1997-10-03
PHILIP STANLEY AIKEN
Director 1995-04-07 1997-04-24
GRAEME CHARLES PEARSON
Director 1992-06-07 1996-08-30
STANLEY KILLA WILLIAMS
Director 1993-04-21 1996-07-31
ALAN ROBERT JACKSON
Director 1992-06-07 1995-06-07
ALAN EDWARD PETERSON
Director 1994-05-12 1995-04-28
FRANK JOHN DAVIES
Director 1992-06-07 1993-09-30
DUNCAN ROTHERHAM
Director 1992-06-07 1993-09-03
BEVERLY JOHN BERRYMAN
Director 1992-06-07 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHANNES GORTER ARDAGH GLASS LIMITED Director 2016-11-11 CURRENT 1956-06-20 Active
JOHANNES GORTER ARDAGH SERVICES (UK) LIMITED Director 2016-11-11 CURRENT 1910-10-12 Active
JOHANNES GORTER TRIVIUM PACKAGING GROUP UK LIMITED Director 2010-12-07 CURRENT 1996-10-18 Active
JOHN PASSANT ARDAGH METAL PACKAGING HOLDINGS UK LIMITED Director 2016-05-12 CURRENT 2015-05-27 Active
JOHN PASSANT CASHEL LIMITED Director 2013-02-21 CURRENT 2001-04-04 Liquidation
JOHN PASSANT IMPRESS UK HOLDING 2 LIMITED Director 2011-12-16 CURRENT 2005-04-20 Dissolved 2015-11-10
JOHN PASSANT ARDAGH GLASS LIMITED Director 2011-12-16 CURRENT 1956-06-20 Active
JOHN PASSANT TRIVIUM PACKAGING UK LIMITED Director 2011-12-16 CURRENT 1990-10-29 Active
JOHN PASSANT ARDAGH HOLDINGS (UK) LIMITED Director 2011-12-16 CURRENT 1999-01-05 Active
JOHN PASSANT TRIVIUM PACKAGING GROUP UK LIMITED Director 2011-12-16 CURRENT 1996-10-18 Active
MARK ROZMUS ARDAGH METAL PACKAGING UK LIMITED Director 2017-10-23 CURRENT 1990-01-12 Active
MARK ROZMUS ARDAGH METAL PACKAGING HOLDINGS UK LIMITED Director 2016-05-12 CURRENT 2015-05-27 Active
MARK ROZMUS CASHEL LIMITED Director 2013-02-21 CURRENT 2001-04-04 Liquidation
MARK ROZMUS TRIVIUM PACKAGING GROUP UK LIMITED Director 2013-02-21 CURRENT 1996-10-18 Active
MARK ROZMUS THE BRITISH GLASS MANUFACTURERS CONFEDERATION Director 2010-12-14 CURRENT 1954-10-09 Active
MARK ROZMUS TRIVIUM PACKAGING UK LIMITED Director 2010-12-07 CURRENT 1990-10-29 Active
MARK ROZMUS ARDAGH GLASS LIMITED Director 2008-10-30 CURRENT 1956-06-20 Active
MARK ROZMUS ARDAGH HOLDINGS (UK) LIMITED Director 2008-10-30 CURRENT 1999-01-05 Active
KEITH JEFFREY SWINDELL ARDAGH (UK) 2017 TRUSTEE LIMITED Director 2017-03-31 CURRENT 2015-10-15 Active
KEITH JEFFREY SWINDELL ARDAGH SERVICES (UK) LIMITED Director 2014-04-04 CURRENT 1910-10-12 Active
KEITH JEFFREY SWINDELL IMPRESS UK HOLDING 2 LIMITED Director 2011-12-16 CURRENT 2005-04-20 Dissolved 2015-11-10
KEITH JEFFREY SWINDELL TRIVIUM PACKAGING GROUP UK LIMITED Director 2011-12-16 CURRENT 1996-10-18 Active
KEITH JEFFREY SWINDELL CASHEL LIMITED Director 2010-07-01 CURRENT 2001-04-04 Liquidation
KEITH JEFFREY SWINDELL ARDAGH GLASS LIMITED Director 2008-01-16 CURRENT 1956-06-20 Active
KEITH JEFFREY SWINDELL ARDAGH HOLDINGS (UK) LIMITED Director 2008-01-16 CURRENT 1999-01-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-28FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-28AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-09-02Termination of appointment of Mandeep Sarai on 2024-08-09
2024-09-02TM02Termination of appointment of Mandeep Sarai on 2024-08-09
2024-06-27REGISTRATION OF A CHARGE / CHARGE CODE 001616420015
2024-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 001616420015
2024-06-25APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN PETERSSON
2024-06-25APPOINTMENT TERMINATED, DIRECTOR MARK ROZMUS
2024-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN PETERSSON
2024-06-24CONFIRMATION STATEMENT MADE ON 07/06/24, WITH UPDATES
2024-06-24CS01CONFIRMATION STATEMENT MADE ON 07/06/24, WITH UPDATES
2023-12-19SH19Statement of capital on 2023-12-19 GBP 1
2023-12-19SH20Statement by Directors
2023-12-19CAP-SSSolvency Statement dated 11/12/23
2023-12-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-27AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-22CH01Director's details changed for Mr Gregor Sandy Alexander Methven on 2022-09-19
2022-09-22AP01DIRECTOR APPOINTED MR GREGOR SANDY ALEXANDER METHVEN
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2021-12-21Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re-sub divided 16/12/2021<li>Resolution passed adopt articles</ul>
2021-12-21Memorandum articles filed
2021-12-21MEM/ARTSARTICLES OF ASSOCIATION
2021-12-21RES12Resolution of varying share rights or name
2021-12-17Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-17Solvency Statement dated 16/12/21
2021-12-17Statement by Directors
2021-12-17Statement of capital on GBP 1,000
2021-12-17Consolidation of shares on
2021-12-17Consolidation of shares on
2021-12-17Particulars of variation of rights attached to shares
2021-12-17Sub-division of shares on 2021-12-16
2021-12-17Change of share class name or designation
2021-12-17SH08Change of share class name or designation
2021-12-17SH02Consolidation of shares on 2021-12-16
2021-12-17SH10Particulars of variation of rights attached to shares
2021-12-17SH19Statement of capital on 2021-12-17 GBP 1,000
2021-12-17SH20Statement by Directors
2021-12-17CAP-SSSolvency Statement dated 16/12/21
2021-12-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08AP01DIRECTOR APPOINTED STUART MARK SANTON
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PASSANT
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 001616420014
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-12-23AP01DIRECTOR APPOINTED JOHN MARTIN PETERSSON
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES GORTER
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 001616420013
2019-08-19AP03Appointment of Mandeep Sarai as company secretary on 2019-08-19
2019-07-25AP01DIRECTOR APPOINTED MR JODY CLARKE
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JEFFREY SWINDELL
2019-07-25TM02Termination of appointment of Keith Jeffrey Swindell on 2019-07-19
2019-07-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 48645084.5
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-11-14AP01DIRECTOR APPOINTED MR JOHANNES GORTER
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NIALL JAMES WALL
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 48645084.5
2016-06-10AR0107/06/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 48645084.5
2015-06-08AR0107/06/15 ANNUAL RETURN FULL LIST
2015-01-23CH01Director's details changed for Niall James Wall on 2014-12-01
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 48645084.5
2014-06-13AR0107/06/14 ANNUAL RETURN FULL LIST
2014-06-13AD04Register(s) moved to registered office address
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RIORDAN
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEX ROBERTSON
2013-10-08RES01ADOPT ARTICLES 08/10/13
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26AR0107/06/13 ANNUAL RETURN FULL LIST
2013-06-26AD02Register inspection address changed from C/O Snr Denton Uk Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2013 FROM C/O ARDAGH GLASS LIMITED HEADLANDS LANE KNOTTINGHLEY WEST YORKSHIRE WF11 0HP
2013-06-26AD03Register(s) moved to registered inspection location
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2013 FROM, C/O ARDAGH GLASS LIMITED, HEADLANDS LANE, KNOTTINGHLEY, WEST YORKSHIRE, WF11 0HP
2013-03-05AP03Appointment of Mr Keith Jeffrey Swindell as company secretary
2013-03-05AP01DIRECTOR APPOINTED MR JOHN PASSANT
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BUTTERLY
2013-03-05TM02APPOINTMENT TERMINATED, SECRETARY BRIAN BUTTERLY
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02AR0107/06/12 FULL LIST
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL JAMES WALL / 27/01/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PIUS RIORDAN / 27/01/2012
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-01RES15CHANGE OF NAME 19/08/2011
2011-09-01CERTNMCOMPANY NAME CHANGED ARDAGH HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 01/09/11
2011-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JEFFREY SWINDELL / 29/07/2011
2011-06-29AR0107/06/11 FULL LIST
2011-06-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-06-29AD02SAIL ADDRESS CHANGED FROM: C/O DENTON WILDE SAPTE LLP THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1FE UNITED KINGDOM
2010-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PIUS RIORDAN / 29/07/2010
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29AR0107/06/10 FULL LIST
2010-06-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-28AD02SAIL ADDRESS CREATED
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX ROBERTSON / 01/10/2009
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-26287REGISTERED OFFICE CHANGED ON 26/09/2009 FROM ROCKWARE GLASS HEAD OFFICE HEADLANDS LANE KNOTTINGLEY WEST YORKSHIRE WF11 0HP
2009-09-26287REGISTERED OFFICE CHANGED ON 26/09/2009 FROM, ROCKWARE GLASS HEAD OFFICE, HEADLANDS LANE, KNOTTINGLEY, WEST YORKSHIRE, WF11 0HP
2009-09-13RES13SECTION 175 21/08/2009
2009-08-21363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-07-07RES13SECURITY INTEREST 26/06/2009
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / ALEX ROBERTSON / 23/11/2007
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR BRENDAN GOREY
2008-11-20288aDIRECTOR APPOINTED MARK ROZMUS
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25288aDIRECTOR APPOINTED BRIAN JOSEPH BUTTERLY
2008-07-16363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-02-20288aNEW DIRECTOR APPOINTED
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-02363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-17CERTNMCOMPANY NAME CHANGED ROCKWARE GROUP LIMITED CERTIFICATE ISSUED ON 17/05/07
2006-11-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-07-19363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ARDAGH GLASS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARDAGH GLASS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-22 Outstanding CITIBANK N.A. LONDON BRANCH (AS NEW SECURITY AGENT)
DEBENTURE 2009-07-03 Outstanding ANGLO IRISH BANK CORPORATION LIMITED AS SECURITY AGENT FOR THE SECURED PARTIES
DEBENTURE 2009-06-26 Satisfied ANGLO IRISH BANK CORPORATION LIMITED (THE SECURITY AGENT)
GUARANTEE & DEBENTURE 2003-11-20 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2003-07-11 Satisfied ANGLO IRISH BANK CORPORATION PLC ACTING AS AGENT AND SECURITY TRUSTEE FOR THE SECURED CREDITORS (THE SECURITY AGENT)
GUARANTEE AND DEBENTURE (THE "DEBENTURE") BETWEEN EACH OF THE CHARGING COMPANIES (AS DEFINED THEREIN) AND BNP PARIBAS, DUBLIN BRANCH (THE "SECURITY AGENT") AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED CREDITORS (AS DEFINED THEREIN) 2001-03-06 Satisfied BNP PARIBAS AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURE CREDITORS
A DEED OF CHARGE 2000-07-17 Satisfied WESTDEUTSCHE LANDESBANK GIROZENTRALE (AS SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 1999-03-31 Satisfied WESTDEUTSCHE LANDESBANK GIROZENTRALE
EQUITABLE CHARGE DEPOSIT TITLE DEEDS 1988-02-19 Satisfied THE LAW DEBENTIVE CORPORATION P.L.C
SECOND SUPLEMENTAL TRUST DEED 1984-12-04 Satisfied THE LAW DEBENTIVE CORPORATION P.L.C.
FLOATING CHARGE 1984-08-13 Satisfied MIDLAND BANK CHEMICAL BANK.
SECURITY DEED DATED. 1983-06-02 Satisfied THE ROYAL BANK OF SCOTLAND. PLC.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARDAGH GLASS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ARDAGH GLASS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARDAGH GLASS (UK) LIMITED
Trademarks
We have not found any records of ARDAGH GLASS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARDAGH GLASS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ARDAGH GLASS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ARDAGH GLASS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDAGH GLASS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARDAGH GLASS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.