Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SGS Packaging Europe Limited
SGS Packaging Europe Limited is an active company incorporated on 30 June 1959 with the registered office located in Hull, East Riding of Yorkshire. SGS Packaging Europe Limited was registered 66 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00631503
Private limited company
Age
66 years
Incorporated
30 June 1959
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Submitted
Dated
20 April 2025
(4 months ago)
Next confirmation dated
20 April 2026
Due by
4 May 2026
(7 months remaining)
Last change occurred
5 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about SGS Packaging Europe Limited
Contact
Address
Sgs Hull Brewery House
Silvester Street
Hull
HU1 3HA
England
Address changed on
4 May 2023
(2 years 4 months ago)
Previous address was
40 Springfield Way Anlaby Hull HU10 6RJ England
Companies in HU1 3HA
Telephone
01482225835
Email
Available in Endole App
Website
Sgsco.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Terence Wade Koontz
Director • American • Lives in United States • Born in Aug 1963
Mark William Hooley
Director • VP Operations UK • British • Lives in England • Born in Oct 1976
Justin Colin Schauer
Secretary
SGS Packaging Europe Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
SGS Packaging Europe Holdings Limited
Mr Terence Wade Koontz and Mark William Hooley are mutual people.
Active
Logo Packaging International Holdings Limited
Mr Terence Wade Koontz is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£740K
Decreased by £2.97M (-80%)
Turnover
£53.43M
Increased by £2.04M (+4%)
Employees
583
Decreased by 89 (-13%)
Total Assets
£49.36M
Increased by £5.73M (+13%)
Total Liabilities
-£34.01M
Increased by £9.23M (+37%)
Net Assets
£15.35M
Decreased by £3.51M (-19%)
Debt Ratio (%)
69%
Increased by 12.11% (+21%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
4 Months Ago on 2 May 2025
Confirmation Submitted
4 Months Ago on 1 May 2025
Full Accounts Submitted
9 Months Ago on 14 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 1 May 2024
Mr Terence Wade Koontz Details Changed
1 Year 4 Months Ago on 25 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 10 Oct 2023
Full Accounts Submitted
2 Years 4 Months Ago on 10 May 2023
Confirmation Submitted
2 Years 4 Months Ago on 4 May 2023
Inspection Address Changed
2 Years 4 Months Ago on 4 May 2023
Justin Colin Schauer Appointed
2 Years 11 Months Ago on 3 Oct 2022
Get Alerts
Get Credit Report
Discover SGS Packaging Europe Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 006315030005 in full
Submitted on 2 May 2025
Confirmation statement made on 20 April 2025 with no updates
Submitted on 1 May 2025
Full accounts made up to 31 December 2023
Submitted on 14 Nov 2024
Confirmation statement made on 20 April 2024 with no updates
Submitted on 1 May 2024
Director's details changed for Mr Terence Wade Koontz on 25 April 2024
Submitted on 1 May 2024
Full accounts made up to 31 December 2022
Submitted on 10 Oct 2023
Full accounts made up to 31 December 2021
Submitted on 10 May 2023
Register inspection address has been changed from 40 Springfield Way Anlaby Hull HU10 6RJ England to Citadel House 58 High Street Hull HU1 1QE
Submitted on 4 May 2023
Confirmation statement made on 20 April 2023 with no updates
Submitted on 4 May 2023
Appointment of Justin Colin Schauer as a secretary on 3 October 2022
Submitted on 5 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs