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

ARDAGH HOLDINGS (UK) LIMITED

C/O ARDAGH GLASS LIMITED,, HEADLANDS LANE, KNOTTINGLEY, WEST YORKSHIRE, WF11 0HP,
Company Registration Number
03691714
Private Limited Company
Active

Company Overview

About Ardagh Holdings (uk) Ltd
ARDAGH HOLDINGS (UK) LIMITED was founded on 1999-01-05 and has its registered office in Knottingley. The organisation's status is listed as "Active". Ardagh Holdings (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 HOLDINGS (UK) LIMITED
 
Legal Registered Office
C/O ARDAGH GLASS LIMITED,
HEADLANDS LANE
KNOTTINGLEY
WEST YORKSHIRE
WF11 0HP
Other companies in WF11
 
Previous Names
ARDAGH GLASS (UK) LIMITED01/09/2011
Filing Information
Company Number 03691714
Company ID Number 03691714
Date formed 1999-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts FULL
Last Datalog update: 2025-02-11 07:45:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDAGH HOLDINGS (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 HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
KEITH JEFFREY SWINDELL
Company Secretary 2013-02-21
MICHAEL LEONARD
Director 2017-10-20
DAVID JOHN MATTHEWS
Director 2014-04-17
JOHN PASSANT
Director 2011-12-16
MARK ROZMUS
Director 2008-10-30
JOHN SHEEHAN
Director 2017-10-20
KEITH JEFFREY SWINDELL
Director 2008-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES CURLEY
Director 2016-11-11 2017-10-20
NIALL JAMES WALL
Director 2007-04-30 2016-11-11
JOHN PIUS RIORDAN
Director 1999-12-14 2014-04-17
BRIAN JOSEPH BUTTERLY
Company Secretary 1999-03-03 2013-02-18
BRIAN JOSEPH BUTTERLY
Director 2008-09-08 2013-02-18
PAUL RICHARD COULSON
Director 1999-03-03 2011-12-16
BRENDAN ROBERT DOWLING
Director 2002-12-16 2011-12-16
EDWARD JOSHUA KILTY
Director 1999-03-03 2007-04-30
BRIAN JOSEPH BUTTERLY
Director 1999-03-29 2002-12-16
DAVID CURRIE
Director 1999-11-24 2002-12-16
BRENDAN KEVIN GOREY
Director 1999-03-31 2002-12-16
ALEX ROBERTSON
Director 2000-04-19 2002-12-16
DAVID ALAN WORKMAN
Director 1999-04-01 2000-08-11
ERIC EDWARD YOUNG
Director 1999-04-01 2000-01-04
KAREN REES
Director 1999-04-01 1999-05-18
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1999-01-05 1999-03-03
DH & B DIRECTORS LIMITED
Nominated Director 1999-01-05 1999-03-03
DH & B MANAGERS LIMITED
Nominated Director 1999-01-05 1999-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN MATTHEWS CASHEL LIMITED Director 2016-11-11 CURRENT 2001-04-04 Liquidation
DAVID JOHN MATTHEWS ARDAGH PACKAGING FINANCE UK PLC Director 2015-10-19 CURRENT 2015-10-19 Liquidation
DAVID JOHN MATTHEWS ARDAGH SERVICES (UK) LIMITED Director 2014-04-04 CURRENT 1910-10-12 Active
DAVID JOHN MATTHEWS ARDAGH GLASS LIMITED Director 2014-03-31 CURRENT 1956-06-20 Active
DAVID JOHN MATTHEWS TRIVIUM PACKAGING UK LIMITED Director 2014-03-31 CURRENT 1990-10-29 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 ARDAGH GLASS (UK) LIMITED Director 2013-02-21 CURRENT 1919-12-13 Active
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 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 GLASS (UK) LIMITED Director 2008-10-30 CURRENT 1919-12-13 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 GLASS (UK) LIMITED Director 2008-01-16 CURRENT 1919-12-13 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
2025-01-14CONFIRMATION STATEMENT MADE ON 02/01/25, WITH UPDATES
2024-10-02FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL COULSON
2024-09-02Termination of appointment of Mandeep Sarai on 2024-08-09
2024-06-25APPOINTMENT TERMINATED, DIRECTOR HENRIK BONN
2024-06-25APPOINTMENT TERMINATED, DIRECTOR MARK ROZMUS
2024-06-25APPOINTMENT TERMINATED, DIRECTOR JOHN SHEEHAN
2024-06-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEONARD
2024-06-24REGISTRATION OF A CHARGE / CHARGE CODE 036917140013
2024-06-24REGISTRATION OF A CHARGE / CHARGE CODE 036917140014
2024-01-23CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-25RP04CS01
2023-01-16CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2022-12-01SH19Statement of capital on 2022-12-01 GBP 6,712,931
2022-12-01RES13Resolutions passed:
  • Cancel share premium account 28/11/2022
2022-12-01CAP-SSSolvency Statement dated 25/11/22
2022-12-01SH20Statement by Directors
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-22AP01DIRECTOR APPOINTED MR GREGOR SANDY ALEXANDER METHVEN
2022-02-04CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-12-02AP01DIRECTOR APPOINTED MR HENRIK BONNé
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MATTHEWS
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-14PSC02Notification of Ardagh Group S.A. as a person with significant control on 2017-03-15
2021-07-14PSC07CESSATION OF ARDAGH PACKAGING HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-08AP01DIRECTOR APPOINTED STUART MARK SANTON
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PASSANT
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 036917140012
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036917140011
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JEFFREY SWINDELL
2019-08-19AP03Appointment of Mandeep Sarai as company secretary on 2019-08-19
2019-07-25AP01DIRECTOR APPOINTED MR JODY CLARKE
2019-07-25TM02Termination of appointment of Keith Jeffrey Swindell on 2019-07-19
2019-07-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-06PSC09Withdrawal of a person with significant control statement on 2018-03-06
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2018-01-02PSC02Notification of Ardagh Packaging Holdings Limited as a person with significant control on 2016-04-06
2017-11-01AP01DIRECTOR APPOINTED MR JOHN SHEEHAN
2017-11-01AP01DIRECTOR APPOINTED MR MICHAEL LEONARD
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES CURLEY
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 6712931
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-11-14AP01DIRECTOR APPOINTED MR IAN JAMES CURLEY
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NIALL JAMES WALL
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21RES12VARYING SHARE RIGHTS AND NAMES
2016-06-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-06-21RES01ADOPT ARTICLES 10/04/2014
2016-06-21RES01ADOPT ARTICLES 10/04/2014
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 6712931
2016-01-05AR0105/01/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 6712931
2015-01-26AR0105/01/15 ANNUAL RETURN FULL LIST
2015-01-26CH01Director's details changed for Niall James Wall on 2014-12-01
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24AP01DIRECTOR APPOINTED MR DAVID JOHN MATTHEWS
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RIORDAN
2014-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-22RES01ADOPT ARTICLES 22/04/14
2014-04-22SH0111/04/14 STATEMENT OF CAPITAL GBP 6712931
2014-04-22SH08Change of share class name or designation
2014-04-09AR0105/01/09 ANNUAL RETURN FULL LIST
2014-03-24AR0105/01/08 FULL LIST AMEND
2014-03-24AR0105/01/07 FULL LIST AMEND
2014-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 036917140009
2014-03-14MEM/ARTSARTICLES OF ASSOCIATION
2014-03-14RES01ALTER ARTICLES 28/02/2014
2014-01-29AR0105/01/14 FULL LIST
2013-10-08RES01ALTER ARTICLES 24/09/2013
2013-09-17RP04SECOND FILING WITH MUD 05/01/13 FOR FORM AR01
2013-09-17RP04SECOND FILING WITH MUD 05/01/12 FOR FORM AR01
2013-09-17ANNOTATIONClarification
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04AP03SECRETARY APPOINTED MR KEITH JEFFREY SWINDELL
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BUTTERLY
2013-03-04TM02APPOINTMENT TERMINATED, SECRETARY BRIAN BUTTERLY
2013-01-28AR0105/01/13 FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
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
2012-01-20AR0105/01/12 FULL LIST
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN DOWLING
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COULSON
2011-12-19AP01DIRECTOR APPOINTED JOHN PASSANT
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-01RES15CHANGE OF NAME 19/08/2011
2011-09-01CERTNMCOMPANY NAME CHANGED ARDAGH GLASS (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
2011-05-04MEM/ARTSARTICLES OF ASSOCIATION
2011-05-04RES01ALTER ARTICLES 31/03/2001
2011-04-20SH0131/03/11 STATEMENT OF CAPITAL GBP 6310156
2011-01-31AR0105/01/11 FULL LIST
2010-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PIUS RIORDAN / 29/07/2010
2010-01-29AR0105/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PIUS RIORDAN / 01/10/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL JAMES WALL / 01/10/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JEFFREY SWINDELL / 01/10/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROZMUS / 01/10/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN DOWLING / 01/10/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD COULSON / 01/10/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH BUTTERLY / 01/10/2009
2010-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2010 FROM, C/O ARDAGH GLASS LIMITED, HEADLANDS LANE, KNOTTINGHLEY, WEST YORKSHIRE, WF11 0HP
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
2009-09-13RES13SECTION 175 21/08/2009
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-27363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-11-20288aDIRECTOR APPOINTED MARK ROZMUS
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25288aDIRECTOR APPOINTED BRIAN JOSEPH BUTTERLY
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-20363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARDAGH HOLDINGS (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 HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-17 Outstanding CITIBANK, N.A.LONDON BRANCH AS SECURITY AGENT (FOR THE SECURED PARTIES)
NEW YORK LAW JOINDER AGREEMENT 2012-08-23 Outstanding CITIBANK, N.A., LONDON BRANCH (THE SECURITY AGENT)
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 SECURED CREDITORS
GUARANTEE & DEBENTURE 1999-03-31 Satisfied WESTDEUTSCHE LANDESBANK GIROZENTRALE
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ARDAGH HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARDAGH HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of ARDAGH HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARDAGH HOLDINGS (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 (82990 - Other business support service activities n.e.c.) as ARDAGH HOLDINGS (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ARDAGH HOLDINGS (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 HOLDINGS (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 HOLDINGS (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.