TRIVIUM PACKAGING UK LIMITED
Get an alert when TRIVIUM PACKAGING UK LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-11-06 (in 6mo)
Last made up 2025-10-23
Watchouts
None on the register
Cash
£51K
+2% vs 2023
Net assets
£138M
+8.5% vs 2023
Employees
269
-5.6% vs 2023
Profit before tax
£11M
-12.6% vs 2023
Name history
Renamed 5 times since incorporation
- TRIVIUM PACKAGING UK LIMITED 2019-11-29 → present
- ARDAGH METAL PACKAGING UK LIMITED 2011-04-19 → 2019-11-29
- IMPRESS METAL PACKAGING LIMITED 1997-07-11 → 2011-04-19
- PECHINEY PACKAGING FOOD & GENERAL LINE LIMITED 1991-08-01 → 1997-07-11
- NACANCO FOOD & GENERAL LINE LIMITED 1990-12-19 → 1991-08-01
- COVERGROUND LIMITED 1990-10-29 → 1990-12-19
Net assets
2-year trend · vs Industrials median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Turnover | £124,542,000 | £101,995,000 | |
| Operating profit | £8,982,000 | £6,953,000 | |
| Profit before tax | £12,657,000 | £11,060,000 | |
| Net profit | £11,649,000 | £9,145,000 | |
| Cash | £50,000 | £51,000 | |
| Total assets less current liabilities | £147,870,000 | £156,139,000 | |
| Net assets | £126,786,000 | £137,578,000 | |
| Equity | £126,786,000 | £137,578,000 | |
| Average employees | 285 | 269 | |
| Wages | £14,130,000 | £14,299,000 |
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 | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Operating margin | 7.2% | 6.8% | |
| Net margin | 9.4% | 9.0% | |
| Return on capital employed | 6.1% | 4.5% | |
| Current ratio | 4.25x | 5.49x | |
| Interest cover | 3.75x | 3.20x |
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 101
- Reporting scope
- Standalone (parent only)
- Auditor
- PricewaterhouseCoopers LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“After making enquiries, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for a period of at least 12 months from the date when these financial statements were authorised for issue.”
Significant events
- “Profit for the year was lower than prior year following decreased year-on-year turnover of £101,995,000 (2023: £124,542,000) as a result of lower steel prices passed through to customers and softer volumes.”
- “The Company has a net retirement benefit asset at the year-end of £1,313,000 (2023: liability of £4,169,000). The elimination of the net liability of the scheme is primarily due to remeasurement gains and ongoing contributions by the Company.”
- “The net book value of tangible assets at 31 December 2024 have increased by 0.10% year on year, following continued investment in manufacturing facilities. Total lease liabilities have decreased 5.25% year on year.”
- “Stock levels have increased year on year by 7.00% with sufficient stock remaining to the Company to balance its capacity and sales into 2025.”
- “The company recognised £729,000 (2023: £1,551,000) as an expense in the year, in relation to the write down of stock.”
- “During the year the Company has recognised reorganisation costs of £829,000 (2023: £457,000), which were in respect of personnel costs relating to restructuring, and £488,000 (2023: £782,000) impairment of underutilised fixed assets.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
5 active · 35 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| HEALEY, Lee | Director | 2022-07-05 | Oct 1975 | English |
| HORTON, David John | Director | 2019-10-31 | Dec 1968 | British |
| MORKIN, Willem Jan | Director | 2019-11-01 | Apr 1971 | Dutch |
| SAAYMAN, Eugene | Director | 2022-07-05 | Feb 1991 | South African |
| SIEBERT, Stefan Christian | Director | 2019-11-01 | Feb 1968 | German |
Show 35 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BERTHAULT, Evelyne | Secretary | 2004-01-30 | 2006-08-30 |
| GILLESPIE, Graham Richard William | Secretary | — | 1993-01-01 |
| HOOIJEN, Allan Wilhelmus | Secretary | 2006-07-01 | 2007-03-19 |
| HUNTER, Geoffrey | Secretary | 1993-01-01 | 2002-10-01 |
| MEUNIER, Laurence | Secretary | 2002-10-01 | 2004-01-30 |
| SWINDELL, Keith Jeffrey | Secretary | 2013-02-21 | 2019-07-19 |
| VAN HAL, Roger Desire | Secretary | 2007-03-19 | 2013-02-12 |
| ANDREWS, Donald William | Director | — | 1998-01-31 |
| BAULON, Daniel Maurice Edmond Henri | Director | — | 1997-05-27 |
| BUTTERLY, Brian Joseph | Director | 2011-12-16 | 2013-02-18 |
| CLARKE, Jody | Director | 2019-07-19 | 2019-10-31 |
| CLARKE, Robert Paul | Director | — | 1998-06-01 |
| CURLEY, Ian James | Director | 2016-11-11 | 2017-10-20 |
| DAMON, Dominique Marie Andree Alberte | Director | 1997-05-30 | 2003-11-05 |
| DICK, Michael Morrison | Director | 2014-01-13 | 2019-10-31 |
| GILLESPIE, Graham Richard William | Director | — | 1993-01-01 |
| GUERIN, Jean Louis | Director | — | 1997-05-27 |
| HUNTER, Geoffrey | Director | 1993-01-01 | 2002-10-01 |
| JACKSON COUSIN, Rupert Charles | Director | 2003-10-15 | 2011-03-14 |
| KELLY, Graham | Director | 2019-11-01 | 2022-03-31 |
| LABBE, Francis Bernard Nicolas | Director | 2003-11-21 | 2010-12-17 |
| LOVETT, Frank Frederick | Director | — | 2000-10-31 |
| MATTHEWS, David John | Director | 2014-03-31 | 2019-10-31 |
| PARKER, John Ewart | Director | 2002-06-07 | 2004-04-29 |
| PARKINSON, Richard Arthur | Director | 2002-04-01 | 2011-12-16 |
| PASSANT, John | Director | 2011-12-16 | 2019-10-31 |
| RIORDAN, John Pius | Director | 2010-12-07 | 2014-03-31 |
| ROZMUS, Mark | Director | 2010-12-07 | 2019-10-31 |
| SANTIN, Philippe Alexandre | Director | 1997-05-30 | 2000-10-31 |
| STOKES, Paul Christopher | Director | 2019-10-31 | 2022-03-31 |
| SWINDELL, Keith Jeffrey | Director | 2011-12-16 | 2011-12-16 |
| SWINDELL, Keith Jeffrey | Director | 2010-12-07 | 2019-07-19 |
| TIPPLE, Gerald Francis | Director | — | 2002-06-07 |
| VISSERS, Johannes Charles Elisabeth Marie | Director | 2011-12-16 | 2019-10-31 |
| WALL, Niall James | Director | 2010-12-07 | 2016-11-11 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Trivium Packaging Group Uk Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 225 total filings
Material constitutional events — rename, articles re-file, resolution
- 2025-06-09 MA Memorandum articles
- 2025-06-05 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-12-29 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-10-28 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-10-23 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-10-01 | AA | accounts | Accounts with accounts type full | |
| 2025-06-09 | MA | incorporation | Memorandum articles | |
| 2025-06-05 | RESOLUTIONS | resolution | Resolution | |
| 2025-06-04 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2025-06-04 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-06-04 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-10-28 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-09-23 | AA | accounts | Accounts with accounts type full | |
| 2023-11-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-09-15 | AA | accounts | Accounts with accounts type full | |
| 2022-11-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-10-01 | AA | accounts | Accounts with accounts type full | |
| 2022-07-08 | AP01 | officers | Appoint person director company with name date | |
| 2022-07-07 | AP01 | officers | Appoint person director company with name date | |
| 2022-05-31 | TM01 | officers | Termination director company with name termination date | |
| 2022-05-31 | TM01 | officers | Termination director company with name termination date | |
| 2022-05-05 | AD01 | address | Change registered office address company with date old address new address |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 9
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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
-
Turnover
-18.1%
£124,542,000 £101,995,000
-
Cash
+2%
£50,000 £51,000
-
Net assets
+8.5%
£126,786,000 £137,578,000
-
Employees
-5.6%
285 269
-
Operating profit
-22.6%
£8,982,000 £6,953,000
-
Profit before tax
-12.6%
£12,657,000 £11,060,000
-
Wages
+1.2%
£14,130,000 £14,299,000
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