ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kite Packaging Group Holdings Limited

Kite Packaging Group Holdings Limited is an active company incorporated on 20 February 2008 with the registered office located in Coventry, West Midlands. Kite Packaging Group Holdings Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06510008
Private limited company
Age
17 years
Incorporated 20 February 2008
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 20 February 2025 (8 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Puma Park
102-106 Scimitar Way
Coventry
CV3 4GB
England
Address changed on 8 Sep 2022 (3 years ago)
Previous address was 186 Torrington Avenue, Tile Hill Coventry West Midlands CV4 9AJ
Telephone
02476420052
Email
Available in Endole App
People
Officers
5
Shareholders
97
Controllers (PSC)
1
Director • German • Lives in UK • Born in Dec 1949
Director • Private Client Investment Manager • British • Lives in UK • Born in Dec 1974
Director • British • Lives in UK • Born in Sep 1947
Director • British • Lives in UK • Born in Apr 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kite Packaging Group Limited
Marie-Bernadette Franziska Ashe and Bruce Gordon McInnes are mutual people.
Active
Kite Consulting Limited
Marie-Bernadette Franziska Ashe and Bruce Gordon McInnes are mutual people.
Active
Kite Environmental Solutions Limited
Marie-Bernadette Franziska Ashe and Bruce Gordon McInnes are mutual people.
Active
Kite Packaging Limited
Marie-Bernadette Franziska Ashe and Bruce Gordon McInnes are mutual people.
Active
Kite Packaging Properties 1 Limited
Marie-Bernadette Franziska Ashe and Bruce Gordon McInnes are mutual people.
Active
Carlyle Corporate Services Limited
Barry Abraham Stiefel is a mutual person.
Active
Shredhouse Limited
Bruce Gordon McInnes is a mutual person.
Active
Richmond Pharmacology Limited
Barry Abraham Stiefel is a mutual person.
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
£8.72M
Decreased by £2.17M (-20%)
Turnover
£168.57M
Increased by £512K (0%)
Employees
425
Increased by 23 (+6%)
Total Assets
£95.14M
Increased by £16.96M (+22%)
Total Liabilities
-£30.77M
Increased by £2.51M (+9%)
Net Assets
£64.36M
Increased by £14.45M (+29%)
Debt Ratio (%)
32%
Decreased by 3.81% (-11%)
Latest Activity
Group Accounts Submitted
3 Months Ago on 9 Jul 2025
Own Shares Purchased
5 Months Ago on 13 May 2025
Confirmation Submitted
8 Months Ago on 26 Feb 2025
Marie Bernadette Franziska Ashe Details Changed
8 Months Ago on 14 Feb 2025
Colin Gordon Mcinnes (PSC) Appointed
9 Months Ago on 31 Jan 2025
Mr Colin Gordon Mcinnes Details Changed
9 Months Ago on 29 Jan 2025
Mr Bruce Gordon Mcinnes Details Changed
9 Months Ago on 29 Jan 2025
Group Accounts Submitted
1 Year 4 Months Ago on 21 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 4 Mar 2024
Group Accounts Submitted
2 Years 3 Months Ago on 10 Jul 2023
Get Credit Report
Discover Kite Packaging Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 9 Jul 2025
Purchase of own shares. Shares purchased into treasury:
Submitted on 13 May 2025
Withdrawal of a person with significant control statement on 3 April 2025
Submitted on 3 Apr 2025
Notification of Colin Gordon Mcinnes as a person with significant control on 31 January 2025
Submitted on 3 Apr 2025
Confirmation statement made on 20 February 2025 with updates
Submitted on 26 Feb 2025
Secretary's details changed for Marie Bernadette Franziska Ashe on 14 February 2025
Submitted on 14 Feb 2025
Director's details changed for Mr Bruce Gordon Mcinnes on 29 January 2025
Submitted on 29 Jan 2025
Director's details changed for Mr Colin Gordon Mcinnes on 29 January 2025
Submitted on 29 Jan 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 21 Jun 2024
Confirmation statement made on 20 February 2024 with updates
Submitted on 4 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year