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
    Moore, Michael Anthony
    Born in October 1967
    Individual (9 offsprings)
    Officer
    2023-03-23 ~ now
    OF - Director → CIF 0
  • 2
    Richmond, Kenneth Roy
    Born in March 1960
    Individual (1 offspring)
    Officer
    2007-10-12 ~ now
    OF - Director → CIF 0
  • 3
    Dickson, Peter Barnaby
    Born in November 1973
    Individual (11 offsprings)
    Officer
    2024-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Bull, Lisa Rebecca
    Born in June 1969
    Individual (11 offsprings)
    Officer
    2022-11-23 ~ now
    OF - Director → CIF 0
  • 5
    TRENT BIDCO LIMITED - 2017-12-20
    Oak Park, Rylands Lane, Elmley Lovett, Droitwich, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    97,136 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2022-06-23 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Taylor, Craig Valentine
    Company Director born in November 1939
    Individual (1 offspring)
    Officer
    1994-12-12 ~ 2022-06-23
    OF - Director → CIF 0
    Mr Craig Valentine Taylor
    Born in November 1939
    Individual (1 offspring)
    Person with significant control
    2016-08-11 ~ 2022-06-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Hutchinson, Jacqueline
    Secretary born in January 1958
    Individual
    Officer
    2007-10-12 ~ 2020-08-31
    OF - Director → CIF 0
    Hutchinson, Jacqueline
    Individual
    Officer
    2007-10-12 ~ 2020-08-31
    OF - Secretary → CIF 0
  • 3
    Braddock, Michael James
    Managing Director born in September 1968
    Individual (1 offspring)
    Officer
    2023-10-02 ~ 2024-01-26
    OF - Director → CIF 0
  • 4
    Blythe, Nicholas Mark
    Accountant born in January 1970
    Individual
    Officer
    2008-06-01 ~ 2023-04-28
    OF - Director → CIF 0
  • 5
    Williams, David John
    Director born in February 1967
    Individual (10 offsprings)
    Officer
    2024-01-26 ~ 2024-09-30
    OF - Director → CIF 0
  • 6
    Taylor, Darlene Marie
    Individual (1 offspring)
    Officer
    1994-12-12 ~ 2022-06-23
    OF - Secretary → CIF 0
  • 7
    Murphy, Brendan Francis
    Director born in September 1964
    Individual (4 offsprings)
    Officer
    2022-06-23 ~ 2023-12-21
    OF - Director → CIF 0
  • 8
    Chambers, Nigel Patrick
    Director born in November 1948
    Individual
    Officer
    2000-04-01 ~ 2019-11-27
    OF - Director → CIF 0
  • 9
    Allen, Hunter
    Director born in January 1994
    Individual
    Officer
    2022-06-23 ~ 2023-03-23
    OF - Director → CIF 0
  • 10
    Holmes, Michael David
    Engineering Director born in February 1954
    Individual (1 offspring)
    Officer
    2007-10-12 ~ 2021-04-30
    OF - Director → CIF 0
  • 11
    Watson, Malcolm
    Director born in September 1951
    Individual
    Officer
    2000-04-01 ~ 2007-10-31
    OF - Director → CIF 0
    Watson, Malcolm
    Individual
    Officer
    2000-04-01 ~ 2007-10-31
    OF - Secretary → CIF 0
  • 12
    NEPTUNE DIRECTORS LIMITED - now
    95 The Promenade, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1994-08-11 ~ 1994-12-13
    PE - Nominee Director → CIF 0
  • 13
    NEPTUNE SECRETARIES LIMITED - now
    95 The Promenade, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents, 105 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1994-08-11 ~ 1994-12-13
    PE - Nominee Secretary → CIF 0
  • 14
    NEPTUNE CORPORATE SERVICES LIMITED - now
    95 The Promenade, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1994-08-11 ~ 1994-12-13
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CONTAINER COMPONENTS EUROPE LIMITED

Previous name
CONTAINER COMPONENTS (EUROPE) LIMITED - 1999-01-26
Standard Industrial Classification
22290 - Manufacture Of Other Plastic Products
Brief company account
Average Number of Employees
442024-01-01 ~ 2024-12-31
402023-01-01 ~ 2023-12-31
Intangible Assets
4,554 GBP2024-12-31
4,554 GBP2023-12-31
Property, Plant & Equipment
168,899 GBP2024-12-31
197,688 GBP2023-12-31
Fixed Assets
173,453 GBP2024-12-31
202,242 GBP2023-12-31
Total Inventories
756,654 GBP2024-12-31
1,001,097 GBP2023-12-31
Debtors
Current
3,236,061 GBP2024-12-31
2,315,849 GBP2023-12-31
Cash at bank and in hand
15,279 GBP2024-12-31
73,625 GBP2023-12-31
Current Assets
4,007,994 GBP2024-12-31
3,390,571 GBP2023-12-31
Net Current Assets/Liabilities
2,360,990 GBP2024-12-31
1,701,001 GBP2023-12-31
Total Assets Less Current Liabilities
2,534,443 GBP2024-12-31
1,903,243 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-11,583 GBP2023-12-31
Net Assets/Liabilities
2,512,550 GBP2024-12-31
1,857,651 GBP2023-12-31
Intangible Assets - Gross Cost
Goodwill
29,005 GBP2024-12-31
29,005 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
588,097 GBP2024-12-31
588,097 GBP2023-12-31
Development expenditure
9,120 GBP2024-12-31
9,120 GBP2023-12-31
Intangible Assets - Gross Cost
626,222 GBP2024-12-31
626,222 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
29,005 GBP2024-12-31
29,005 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
583,543 GBP2024-12-31
583,543 GBP2023-12-31
Development expenditure
9,120 GBP2024-12-31
9,120 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
621,668 GBP2024-12-31
621,668 GBP2023-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
4,554 GBP2024-12-31
4,554 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
80,581 GBP2024-12-31
80,581 GBP2023-12-31
Plant and equipment
1,311,147 GBP2024-12-31
1,306,733 GBP2023-12-31
Office equipment
73,687 GBP2024-12-31
69,237 GBP2023-12-31
Motor vehicles
2,410,612 GBP2024-12-31
2,331,053 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
3,876,027 GBP2024-12-31
3,787,604 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
80,581 GBP2024-12-31
80,581 GBP2023-12-31
Plant and equipment
1,268,333 GBP2024-12-31
1,235,490 GBP2023-12-31
Office equipment
59,438 GBP2024-12-31
52,256 GBP2023-12-31
Motor vehicles
2,298,776 GBP2024-12-31
2,221,589 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,707,128 GBP2024-12-31
3,589,916 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
32,843 GBP2024-01-01 ~ 2024-12-31
Office equipment
7,182 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
77,187 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
117,212 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
42,814 GBP2024-12-31
71,243 GBP2023-12-31
Office equipment
14,249 GBP2024-12-31
16,981 GBP2023-12-31
Motor vehicles
111,836 GBP2024-12-31
109,464 GBP2023-12-31
Finished Goods/Goods for Resale
291,171 GBP2024-12-31
322,467 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
661,040 GBP2024-12-31
942,899 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
121,390 GBP2024-12-31
212,412 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
3,236,061 GBP2024-12-31
2,315,849 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
418,516 GBP2024-12-31
508,320 GBP2023-12-31
Non-current, Amounts falling due after one year
11,583 GBP2023-12-31
Bank Borrowings
Current
414,543 GBP2024-12-31
499,407 GBP2023-12-31
Total Borrowings
Current
418,516 GBP2024-12-31
508,320 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
235,516 GBP2024-12-31
237,131 GBP2023-12-31
Between two and five year
909,760 GBP2024-12-31
917,836 GBP2023-12-31
More than five year
2,824,047 GBP2024-12-31
3,051,487 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
3,969,323 GBP2024-12-31
4,206,454 GBP2023-12-31

  • CONTAINER COMPONENTS EUROPE LIMITED
    Info
    CONTAINER COMPONENTS (EUROPE) LIMITED - 1999-01-26
    Registered number 02958511
    Oak Park Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire WR9 0QZ
    PRIVATE LIMITED COMPANY incorporated on 1994-08-11 (31 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.