Get an alert when GRAPHIC PACKAGING INTERNATIONAL EUROPE UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-18 (in 9mo)

Last made up 2026-02-04

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£28M

+7.8% vs 2023

Employees

442

-0.5% vs 2023

Profit before tax

£2M

+145.6% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 7 times since incorporation

  1. GRAPHIC PACKAGING INTERNATIONAL EUROPE UK LIMITED 2013-02-05 → present
  2. CONTEGO PACKAGING LIMITED 2011-04-11 → 2013-02-05
  3. NAMPAK CARTONS AND HEALTHCARE LIMITED 2005-09-26 → 2011-04-11
  4. M.Y. OPERATIONS LIMITED 1995-08-04 → 2005-09-26
  5. CRESCENS ROBINSON LIMITED 1987-11-30 → 1995-08-04
  6. C. R. PACKAGING LIMITED 1986-12-18 → 1987-11-30
  7. CRESCENS ROBINSON & COMPANY LIMITED 1979-12-31 → 1986-12-18
  8. C.R.PACKAGING LIMITED 1961-11-27 → 1979-12-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £124,818,000£119,260,000
Operating profit -£878,000£4,604,000
Profit before tax -£3,492,000£1,591,000
Net profit -£3,124,000£1,991,000
Cash
Total assets less current liabilities £27,561,000£29,152,000
Net assets £25,649,000£27,640,000
Equity £25,649,000£27,640,000
Average employees 444442
Wages £15,799,000£15,864,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -0.7%3.9%
Net margin -2.5%1.7%
Return on capital employed -3.2%15.8%
Gearing (liabilities / total assets) 72.4%69.3%
Current ratio 1.21x1.29x
Interest cover -0.34x1.53x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Given the above the directors have a reasonable expectation that the Company has adequate resources and if needed, further financial support to continue in operational existence for a period of at least 12 months from the date of signing the financial statements. Thus the financial statements have been prepared on a going concern basis.”

Group structure

  1. GRAPHIC PACKAGING INTERNATIONAL EUROPE UK LIMITED · parent
    1. Graphic Packaging International Limited 100% · UK · Trading
    2. Print Design & Graphics Limited 100% · UK · Dormant
    3. Graphic Packaging International Box Holdings Limited 100% · UK · Trading
    4. Graphic Packaging International Foodservice Europe Limited 100% · UK · Trading
    5. New Materials Limited 100% · UK · Dormant
    6. Graphic Packaging International Bardon Limited 100% · UK · Trading
    7. Shoo 553 Limited 100% · UK · Trading
    8. Graphic Packaging International Gateshead Limited 100% · UK · Trading
    9. Graphic Packaging International Distribution Limited 100% · UK · Trading
    10. Graphic Packaging International Spa 100% · Italy · Trading

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 27 resigned

Name Role Appointed Born Nationality
CSC CLS (UK) LIMITED Corporate Secretary 2025-08-27
DICK, Alan Norman Director 2026-02-11 Apr 1979 British
GARSED, Thomas Anthony Duncan Director 2026-02-11 Mar 1980 British
ROCHE, Jean-Francois Director 2020-04-21 Mar 1966 French
Show 27 resigned officers
Name Role Appointed Resigned
BRUCE, Charles Alexander Secretary 2004-10-31
HELLRUNG, Stephen Secretary 2012-12-24 2014-03-01
KALAWSKI, Eva Monica Secretary 2011-02-28 2012-12-24
LOVELL, David Thomas Secretary 2004-10-01 2011-02-28
CORPORATION SERVICE COMPANY (UK) LIMITED Corporate Secretary 2023-12-06 2025-08-27
ASKEW, Alan Director 1999-04-27 2002-01-03
BLOUNT, Daniel James Director 2012-12-24 2013-09-25
BRUCE, Charles Alexander Director 2004-10-31
COLLET, Marcus Ludovicus Director 2005-10-01 2008-05-08
DOSS, Michael Director 2012-12-24 2013-09-25
DOWNIE, Ian Michael Stuart Director 2011-02-28 2012-12-24
GOODE, Stuart Ronald Director 1999-04-27 2011-02-28
GRAINGER, John William Director 1995-09-01 2000-02-17
HELLRUNG, Stephen Andrew Director 2012-12-24 2014-03-01
KALAWSKI, Eva Monica Director 2011-02-28 2012-12-24
LUTEN, Arend Jan Director 2013-09-25 2016-08-15
MONKS, John Andrew Director 2004-09-30
REID, Henry Martin Thomas Director 2007-07-10 2011-02-28
SCHERGER, Stephen Richard Director 2016-08-15 2025-11-07
TASHMA, Lauren Director 2014-05-29 2026-02-24
TAVIANSKY, Leon Director 2004-08-31 2011-02-28
VAN DE ROVAART, Eveline Maria Director 2013-09-25 2022-11-04
VAN MOESEKE, Hilde Maria Willy Director 2014-05-29 2020-04-20
VERO, Edward James Director 2013-02-07 2013-09-25
WAKLEY, Richard Paul Director 1999-04-27 2005-09-30
WARD, Malcolm Stuart Director 1999-04-27 2008-10-22
YOST, Joseph Paul Director 2013-09-25 2020-04-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Graphic Packaging International Europe Uk Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 221 total filings

Date Type Category Description
2026-03-03 AP01 officers Appoint person director company with name date PDF
2026-03-03 TM01 officers Termination director company with name termination date PDF
2026-03-03 AP01 officers Appoint person director company with name date PDF
2026-02-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-07 CH01 officers Change person director company with change date PDF
2025-11-07 TM01 officers Termination director company with name termination date PDF
2025-09-04 AD01 address Change registered office address company with date old address new address PDF
2025-09-04 AP04 officers Appoint corporate secretary company with name date PDF
2025-09-04 TM02 officers Termination secretary company with name termination date PDF
2025-08-21 AA accounts Accounts with accounts type full
2025-02-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-15 AA accounts Accounts with accounts type full
2024-02-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-16 AD01 address Change registered office address company with date old address new address PDF
2024-02-16 AP04 officers Appoint corporate secretary company with name date PDF
2024-01-08 AA accounts Accounts with accounts type full
2023-02-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-17 TM01 officers Termination director company with name termination date PDF
2023-01-03 AA accounts Accounts with accounts type full
2022-12-12 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page