ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Graphic Packaging International Gateshead Limited

Graphic Packaging International Gateshead Limited is an active company incorporated on 15 February 1977 with the registered office located in London, Greater London. Graphic Packaging International Gateshead Limited was registered 48 years ago.
Status
Active
Active since incorporation
Company No
01298663
Private limited company
Age
48 years
Incorporated 15 February 1977
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 15 December 2025 (27 days ago)
Next confirmation dated 15 December 2026
Due by 29 December 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 4 Sep 2025 (4 months ago)
Previous address was C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
Telephone
01914916080
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • French • Lives in France • Born in Mar 1966
Director • American • Lives in United States • Born in Apr 1966
Graphic Packaging International Box Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Graphic Packaging International Europe UK Holdings Limited
Intertrust Holdings (UK) Limited, Jean-Francois Roche, and 1 more are mutual people.
Active
Graphic Packaging International Foodservice Europe Ltd
Intertrust Holdings (UK) Limited, Jean-Francois Roche, and 1 more are mutual people.
Active
Graphic Packaging International Bardon Limited
Intertrust Holdings (UK) Limited, Jean-Francois Roche, and 1 more are mutual people.
Active
Graphic Packaging International Europe UK Limited
Intertrust Holdings (UK) Limited, Jean-Francois Roche, and 1 more are mutual people.
Active
Print Design & Graphics Limited
Intertrust Holdings (UK) Limited, Jean-Francois Roche, and 1 more are mutual people.
Active
Graphic Packaging International Limited
Jean-Francois Roche, Intertrust Holdings (UK) Limited, and 1 more are mutual people.
Active
New Materials Limited
Jean-Francois Roche, Intertrust Holdings (UK) Limited, and 1 more are mutual people.
Active
Graphic Packaging International Box Holdings Limited
Jean-Francois Roche, Lauren Tashma, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£68.67M
Increased by £1.68M (+3%)
Employees
344
Increased by 2 (+1%)
Total Assets
£114.92M
Increased by £8.08M (+8%)
Total Liabilities
-£18.43M
Decreased by £2.04M (-10%)
Net Assets
£96.49M
Increased by £10.12M (+12%)
Debt Ratio (%)
16%
Decreased by 3.12% (-16%)
Latest Activity
Confirmation Submitted
3 Days Ago on 8 Jan 2026
Jean-Francois Roche Details Changed
10 Days Ago on 1 Jan 2026
Stephen Richard Scherger Resigned
2 Months Ago on 7 Nov 2025
Registered Address Changed
4 Months Ago on 4 Sep 2025
Corporation Service Company (Uk) Limited Resigned
4 Months Ago on 27 Aug 2025
Csc Cls (Uk) Limited Appointed
4 Months Ago on 27 Aug 2025
Full Accounts Submitted
4 Months Ago on 21 Aug 2025
Confirmation Submitted
1 Year Ago on 18 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 15 Nov 2024
Confirmation Submitted
1 Year 10 Months Ago on 20 Feb 2024
Get Credit Report
Discover Graphic Packaging International Gateshead Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 December 2025 with no updates
Submitted on 8 Jan 2026
Director's details changed for Jean-Francois Roche on 1 January 2026
Submitted on 7 Jan 2026
Termination of appointment of Stephen Richard Scherger as a director on 7 November 2025
Submitted on 7 Nov 2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 27 August 2025
Submitted on 4 Sep 2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 4 September 2025
Submitted on 4 Sep 2025
Appointment of Csc Cls (Uk) Limited as a secretary on 27 August 2025
Submitted on 4 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 21 Aug 2025
Confirmation statement made on 15 December 2024 with no updates
Submitted on 18 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 15 Nov 2024
Confirmation statement made on 15 December 2023 with no updates
Submitted on 20 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year