logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Dutta, Alok
    Director born in October 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-23 ~ now
    OF - Director → CIF 0
  • 2
    Requena, Sergi
    Operations Director, Emea, Aptar Closures born in January 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-29 ~ now
    OF - Director → CIF 0
  • 3
    Newell, Mark William
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-10-19 ~ now
    OF - Secretary → CIF 0
  • 4
    Haig, David
    Commercial Director born in September 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2020-07-06 ~ now
    OF - Director → CIF 0
  • 5
    icon of address475 West Terra Cotta, Suite E, Crystal Lake, 60014, Illinois, United States
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 30
  • 1
    Berry, Paul David
    Individual
    Officer
    icon of calendar 2017-07-28 ~ 2017-10-19
    OF - Secretary → CIF 0
  • 2
    Vichot, Alain Georges Pierre
    Managing Director born in January 1934
    Individual
    Officer
    icon of calendar 1995-02-01 ~ 1998-09-01
    OF - Director → CIF 0
  • 3
    Traxinger, Andreas
    Operations Director born in November 1981
    Individual
    Officer
    icon of calendar 2023-03-23 ~ 2024-09-30
    OF - Director → CIF 0
  • 4
    Hagge, Stephen Joseph
    Chief Executive Officer born in October 1951
    Individual
    Officer
    icon of calendar ~ 2017-03-17
    OF - Director → CIF 0
  • 5
    Bruce, Robert Paterson
    Individual
    Officer
    icon of calendar 1998-01-29 ~ 2009-06-26
    OF - Secretary → CIF 0
  • 6
    Lafond, Florent Rolland Andre Pierre
    Company Director born in October 1966
    Individual
    Officer
    icon of calendar 2015-10-01 ~ 2018-06-06
    OF - Director → CIF 0
  • 7
    Glew, Paul Anthony
    Individual
    Officer
    icon of calendar 2012-01-01 ~ 2016-02-18
    OF - Secretary → CIF 0
  • 8
    Ngangue-mongory, Francois Ernest
    Operations Director born in July 1975
    Individual
    Officer
    icon of calendar 2017-03-17 ~ 2018-07-02
    OF - Director → CIF 0
  • 9
    Page, Scott Andrew
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-02-18 ~ 2017-07-28
    OF - Secretary → CIF 0
  • 10
    Page, Michael Geoffrey
    Director Of Operations born in March 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2017-03-17
    OF - Director → CIF 0
  • 11
    Prieur, Mark
    President born in July 1965
    Individual
    Officer
    icon of calendar 2020-07-06 ~ 2020-11-09
    OF - Director → CIF 0
  • 12
    Susterac, Xavier
    President Beauty+Home Emea, Aptar B+H born in May 1964
    Individual
    Officer
    icon of calendar 2020-11-09 ~ 2023-03-23
    OF - Director → CIF 0
  • 13
    Ashby, Simon Michael
    Individual
    Officer
    icon of calendar 1996-01-01 ~ 1998-01-29
    OF - Secretary → CIF 0
  • 14
    Parish, Christine Therese Alba
    Manager born in June 1951
    Individual
    Officer
    icon of calendar 2001-03-16 ~ 2003-01-02
    OF - Director → CIF 0
    icon of calendar 2010-11-01 ~ 2012-01-11
    OF - Director → CIF 0
    Parish, Christine Therese Alba
    Manager
    Individual
    Officer
    icon of calendar 2009-06-26 ~ 2012-01-01
    OF - Secretary → CIF 0
  • 15
    Pfeiffer, Peter Hans
    Ceo Aptargroup born in June 1948
    Individual
    Officer
    icon of calendar 2008-01-01 ~ 2011-12-31
    OF - Director → CIF 0
  • 16
    Tlili, Hedi Jallel
    European President born in April 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-13 ~ 2020-07-06
    OF - Director → CIF 0
  • 17
    Blanie, Jacques
    Administrative Director born in November 1946
    Individual
    Officer
    icon of calendar ~ 2003-01-02
    OF - Director → CIF 0
  • 18
    Shaw, Peter Michael
    Sales Director born in December 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-01 ~ 2019-04-26
    OF - Director → CIF 0
  • 19
    Kenny, John Ryan
    President Food & Beverage Emea born in October 1972
    Individual
    Officer
    icon of calendar 2018-06-06 ~ 2021-07-23
    OF - Director → CIF 0
  • 20
    Lecoque, Ervin John
    President born in June 1930
    Individual
    Officer
    icon of calendar ~ 1995-03-07
    OF - Director → CIF 0
  • 21
    Siebel, Carl
    Managing Director born in January 1935
    Individual
    Officer
    icon of calendar ~ 2007-12-31
    OF - Director → CIF 0
  • 22
    Laurance, Brian Kenneth Carlebach
    Director born in August 1946
    Individual
    Officer
    icon of calendar ~ 2011-11-30
    OF - Director → CIF 0
    Laurance, Brian Kenneth Carlebach
    Individual
    Officer
    icon of calendar ~ 1996-01-01
    OF - Secretary → CIF 0
  • 23
    Madl, Daniel Stephan
    Director Of Operations born in January 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-07-02 ~ 2022-05-31
    OF - Director → CIF 0
  • 24
    Baumgartner, Alexander
    President Europe born in September 1964
    Individual
    Officer
    icon of calendar 2012-01-01 ~ 2015-09-29
    OF - Director → CIF 0
  • 25
    Boutan, Francois
    Finance Director born in January 1943
    Individual
    Officer
    icon of calendar 2003-01-02 ~ 2009-08-31
    OF - Director → CIF 0
  • 26
    Bourdon, Myriam Cumont
    Sales & Marketing Director born in September 1954
    Individual
    Officer
    icon of calendar 1999-12-31 ~ 2002-04-01
    OF - Director → CIF 0
  • 27
    Pierre, Cheru
    Administrator born in December 1933
    Individual
    Officer
    icon of calendar 1998-09-01 ~ 1999-12-31
    OF - Director → CIF 0
  • 28
    Fourment, Olivier
    Exec Vp Valoissns born in July 1957
    Individual
    Officer
    icon of calendar 2002-04-01 ~ 2003-01-02
    OF - Director → CIF 0
  • 29
    Touya, Gael Philippe Dominique
    President Food And Beverage Europe born in May 1969
    Individual
    Officer
    icon of calendar 2012-01-01 ~ 2016-09-12
    OF - Director → CIF 0
  • 30
    Aworth, Christopher John
    Manager born in February 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-01-01 ~ 2001-03-16
    OF - Director → CIF 0
parent relation
Company in focus

APTAR UK LIMITED

Previous name
PERFECT-VALOIS U.K. LIMITED - 2003-01-06
Standard Industrial Classification
22220 - Manufacture Of Plastic Packing Goods
Brief company account
Average Number of Employees
782024-01-01 ~ 2024-12-31
822023-01-01 ~ 2023-12-31
Turnover/Revenue
17,676,032 GBP2024-01-01 ~ 2024-12-31
18,309,836 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-16,292,381 GBP2024-01-01 ~ 2024-12-31
-17,540,214 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
1,383,651 GBP2024-01-01 ~ 2024-12-31
769,622 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-965,672 GBP2024-01-01 ~ 2024-12-31
-1,243,711 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-4,526,319 GBP2024-01-01 ~ 2024-12-31
-2,789,082 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
131,792 GBP2024-01-01 ~ 2024-12-31
-1,169,202 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
4,536 GBP2024-01-01 ~ 2024-12-31
4,641 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-620,746 GBP2024-01-01 ~ 2024-12-31
-560,494 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-484,418 GBP2024-01-01 ~ 2024-12-31
-1,725,055 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-484,418 GBP2024-01-01 ~ 2024-12-31
-1,725,055 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
51,121 GBP2024-12-31
71,195 GBP2023-12-31
Property, Plant & Equipment
1,756,293 GBP2024-12-31
2,259,098 GBP2023-12-31
Fixed Assets
1,807,414 GBP2024-12-31
2,330,293 GBP2023-12-31
Total Inventories
2,722,546 GBP2024-12-31
2,052,162 GBP2023-12-31
Debtors
Current
6,233,507 GBP2024-12-31
4,684,661 GBP2023-12-31
Cash at bank and in hand
391,958 GBP2024-12-31
656,814 GBP2023-12-31
Current Assets
9,348,011 GBP2024-12-31
7,393,637 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-15,560,938 GBP2023-12-31
Net Current Assets/Liabilities
-8,128,840 GBP2024-12-31
-8,167,301 GBP2023-12-31
Total Assets Less Current Liabilities
-6,321,426 GBP2024-12-31
-5,837,008 GBP2023-12-31
Net Assets/Liabilities
-6,321,426 GBP2024-12-31
-5,837,008 GBP2023-12-31
Equity
Called up share capital
2,000,000 GBP2024-12-31
2,000,000 GBP2023-12-31
2,000,000 GBP2023-01-01
Retained earnings (accumulated losses)
-8,321,426 GBP2024-12-31
-7,837,008 GBP2023-12-31
-6,111,953 GBP2023-01-01
Equity
-6,321,426 GBP2024-12-31
-5,837,008 GBP2023-12-31
-4,111,953 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
-484,418 GBP2024-01-01 ~ 2024-12-31
-1,725,055 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
45,300 GBP2024-01-01 ~ 2024-12-31
44,000 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
5,265,552 GBP2024-01-01 ~ 2024-12-31
3,905,470 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
435,339 GBP2024-01-01 ~ 2024-12-31
379,406 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
6,066,450 GBP2024-01-01 ~ 2024-12-31
4,818,595 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
135,357 GBP2024-01-01 ~ 2024-12-31
170,378 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-121,105 GBP2024-01-01 ~ 2024-12-31
-408,862 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
13,928,746 GBP2024-12-31
14,287,900 GBP2023-12-31
Other
70,252 GBP2024-12-31
123,166 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
15,087,531 GBP2024-12-31
15,474,773 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-1,036,431 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-1,036,431 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
12,424,912 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
13,215,675 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
1,138,988 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-1,023,425 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,023,425 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
12,468,297 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
13,331,238 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
1,460,449 GBP2024-12-31
1,862,988 GBP2023-12-31
Other
70,252 GBP2024-12-31
123,166 GBP2023-12-31
Under hire purchased contracts or finance leases, Plant and equipment
2,091 GBP2023-12-31
Raw materials and consumables
616,024 GBP2024-12-31
728,602 GBP2023-12-31
Value of work in progress
194,952 GBP2024-12-31
233,794 GBP2023-12-31
Finished Goods/Goods for Resale
1,911,570 GBP2024-12-31
1,089,766 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
3,462,876 GBP2024-12-31
3,469,689 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
2,256,807 GBP2024-12-31
784,950 GBP2023-12-31
Other Debtors
Current
135,134 GBP2024-12-31
168,073 GBP2023-12-31
Prepayments/Accrued Income
Current
376,296 GBP2024-12-31
261,949 GBP2023-12-31
Bank Overdrafts
-11,394,682 GBP2024-12-31
-10,380,896 GBP2023-12-31
Cash and Cash Equivalents
-11,002,724 GBP2024-12-31
-9,724,082 GBP2023-12-31
Bank Overdrafts
Current
11,394,682 GBP2024-12-31
10,380,896 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,342,360 GBP2024-12-31
1,189,990 GBP2023-12-31
Amounts owed to group undertakings
Current
839,866 GBP2024-12-31
964,083 GBP2023-12-31
Taxation/Social Security Payable
Current
635,240 GBP2024-12-31
430,453 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
18,915 GBP2023-12-31
Other Creditors
Current
50,172 GBP2024-12-31
50,077 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
3,214,531 GBP2024-12-31
2,522,701 GBP2023-12-31
Creditors
Current
17,476,851 GBP2024-12-31
15,560,938 GBP2023-12-31
Minimum gross finance lease payments owing
18,915 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,000,000 shares2024-12-31
2,000,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
151,040 GBP2024-12-31
238,566 GBP2023-12-31
Between one and five year
209,223 GBP2024-12-31
106,207 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
360,263 GBP2024-12-31
344,773 GBP2023-12-31

Related profiles found in government register
  • APTAR UK LIMITED
    Info
    PERFECT-VALOIS U.K. LIMITED - 2003-01-06
    Registered number 01411301
    icon of address5 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, Yorkshire LS27 0LL
    Private Limited Company incorporated on 1979-01-24 (46 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-14
    CIF 0
  • APTAR UK LIMITED
    S
    Registered number 01411301
    icon of address5, Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, West Yorkshire, United Kingdom, LS27 0LL
    Limited Liablity Company in Companies House, England
    CIF 1
  • APTAR UK LIMITED
    S
    Registered number 01411301
    icon of address5, Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds, West Yorkshire, England, LS27 0LL
    Limited Liability Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    SEAQUIST LOEFFLER LIMITED - 2002-06-13
    SEAQUIST CLOSURES LIMITED - 1996-09-11
    icon of address5 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address5 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.