Get an alert when GREIF UK PLASTICS LTD 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

2026-06-30 (in 1mo)

Last filed for 2024-10-31

Confirmation statement due

2026-07-01 (in 2mo)

Last made up 2025-06-17

Watchouts

None on the register

Cash

£1M

Latest balance sheet

Net assets

£9M

Equity attributable

Employees

79

Average over period

Profit before tax

£2M

Period ending 2024-10-31

Name history

Renamed 4 times since incorporation — the current trading name was adopted 2024-10-23

  1. GREIF UK PLASTICS LTD 2024-10-23 → present
  2. IPACKCHEM LIMITED 2014-03-11 → 2024-10-23
  3. CHESAPEAKE PLASTICS LIMITED 2007-05-23 → 2014-03-11
  4. BOXMORE PACKAGING LIMITED 1994-08-01 → 2007-05-23
  5. AIROPAK LIMITED 1991-05-17 → 1994-08-01

Accounts

2-year trend · latest reflected 2024-10-31

Metric Trend 2023-06-302024-10-31
Turnover £22,292,315£23,964,361
Operating profit £3,241,730£2,277,285
Profit before tax £3,239,485£2,288,785
Net profit £2,543,587£1,712,662
Cash £1,071,678£1,209,125
Total assets less current liabilities £7,462,343£9,133,759
Net assets £7,142,549£8,855,211
Equity £7,142,549£8,855,211
Average employees 8579
Wages £2,765,353£3,676,634

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 2023-06-302024-10-31
Operating margin 14.5%9.5%
Net margin 11.4%7.1%
Return on capital employed 43.4%24.9%
Current ratio 2.28x1.69x
Interest cover 1443.98x924.97x

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
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors are satisfied, based on current projections, that the Company has the ability to meet its liabilities as they fall due for a period to 31 July 2026 (the "Going concern period") and accordingly the financial statements have been prepared on a going concern basis.”

Significant events

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

People

3 active · 41 resigned

Name Role Appointed Born Nationality
HUGHES, Simon Thomas Director 2023-06-23 Dec 1965 British
SEGEV, Tal Director 2025-01-01 Jul 1972 Polish
GREIF FRANCE JPACK SAS Corporate Director 2017-05-15
Show 41 resigned officers
Name Role Appointed Resigned
BLACK, Angela Marie Secretary 1996-05-16 2000-04-05
GRAHAM, Robert Clifford Secretary 1996-02-22
GREER, Andrew Benjamin Secretary 2000-04-05 2000-05-15
HILL, William Stanley Secretary 1991-05-17 1991-05-20
KUDO, Machiko Secretary 2004-11-11 2008-03-18
MORGAN, Anthony Secretary 2000-05-15 2004-07-22
PRIESTLEY, Mark Richard Secretary 2008-03-18 2013-10-01
SCULLY, Richard Andrew Secretary 2004-07-22 2004-11-11
BAMFORTH, John Richard, Dr Director 1991-05-20 1992-12-31
BLACK, Angela Marie Director 1998-02-03 2000-04-05
CAMPBELL, Robert Alistair Stuart Director 1996-02-22 1997-03-31
DOBBIN, Timothy David Director 1998-02-03 2000-09-30
ELLIOTT, Stephen John Director 1996-02-22 2000-09-30
ENNIS, Harold Mark Director 1996-02-22 2002-04-15
ENNIS, Harold Alexander, Dr Director 1996-02-22
FALLER, Guy Nicholas Anthony Director 2007-08-31 2011-03-28
GILCHRIST, Keith Director 2004-07-22 2005-12-22
GRAHAM, Robert Clifford Director 2001-02-14 2002-03-31
GRAHAM, Robert Clifford Director 1996-02-22
GRIMES, David Director 2002-07-11 2004-07-07
HILL, William Stanley Director 1991-05-17 1991-05-20
HORTON-SMITH, Robert Graham Director 1995-03-13 2000-12-31
JOHNSTON, Michael Cameron Director 1991-05-17 1991-05-20
LEWIS, Brian James Director 2000-12-31
MARTY, Philippe Jacques Director 2024-04-04 2025-01-01
MCCANN, Stephen Director 2001-02-14 2001-12-31
MCDONNELL, Bernard Neillus Director 1998-02-03 2001-02-23
MOORE, Samuel Grindle Director 1994-03-11 1998-02-03
MORGAN, Anthony Director 2001-02-14 2005-10-14
MORVAN, Jean Philippe Director 2001-02-14 2024-03-26
O'CONNELL, Martin Hartley Director 2002-04-15 2004-03-31
PIERCE, Stephen Keith Director 2007-08-31 2008-01-14
PRIESTLEY, Mark Richard Director 2008-01-14 2013-10-01
REGNIERS, Yves Director 2011-03-28 2013-10-01
RYLANCE, Neil Director 2005-12-22 2007-08-31
SCHNELLER, Manfred Director 2002-07-11 2023-06-23
SCULLY, Richard Andrew Director 2002-04-15 2007-08-31
SMITH, Ricki Brent Director 2010-06-18 2013-10-01
TAYLOR, Peter David Director 2013-08-27 2014-03-07
TRAUB, Cassidy Jahn Director 2013-09-17 2014-01-22
ZADOURIAN, Keith Erik Director 2013-09-17 2014-01-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Greif, Inc. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-03-26 Active

Filing timeline

Last 20 of 215 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-10-30 MA Memorandum articles
  • 2024-10-23 CERTNM Certificate change of name company PDF
Date Type Category Description
2025-08-01 AA accounts Accounts with accounts type full
2025-07-22 AD04 address Move registers to registered office company with new address PDF
2025-07-22 CS01 confirmation-statement Confirmation statement with updates PDF
2025-03-19 AP01 officers Appoint person director company with name date PDF
2025-01-24 TM01 officers Termination director company with name termination date PDF
2024-12-21 AA01 accounts Change account reference date company current shortened PDF
2024-12-21 CH02 officers Change corporate director company with change date PDF
2024-10-30 MA incorporation Memorandum articles
2024-10-23 CERTNM change-of-name Certificate change of name company PDF
2024-10-23 AA01 accounts Change account reference date company current extended PDF
2024-06-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-28 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-05-28 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2024-04-09 AA accounts Accounts with accounts type full
2024-04-08 AP01 officers Appoint person director company with name date PDF
2024-04-08 TM01 officers Termination director company with name termination date PDF
2024-04-08 MR04 mortgage Mortgage satisfy charge full PDF
2023-06-28 AP01 officers Appoint person director company with name date PDF
2023-06-28 TM01 officers Termination director company with name termination date PDF
2023-06-19 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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 2024-10-31 vs 2023-06-30

Year-on-year comparison hidden: this filing covers about 16 months versus 12 months prior.

Official Companies House page