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 6
  • 1
    Mr Alex Julius Buhrer
    Born in May 1962
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Felix August Adrian Rubel
    Born in July 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Jones, Maria June
    Individual (1 offspring)
    Officer
    icon of calendar 2007-03-26 ~ now
    OF - Secretary → CIF 0
  • 4
    Page, Christopher Paul
    Born in May 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2007-01-02 ~ now
    OF - Director → CIF 0
  • 5
    Seufert, Thorsten
    Born in December 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-13 ~ now
    OF - Director → CIF 0
    Mr Thorsten Seufert
    Born in December 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    icon of addressLuzernerstrasse 61, Luzernerstrasse 61, Postfach375, Muri, Ch-5630, Switzerland
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Blockley, Damian Richard
    Sales Director born in February 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-24 ~ 2006-12-11
    OF - Director → CIF 0
  • 2
    Long, David
    Commercial Director born in January 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-07-24 ~ 2006-12-11
    OF - Director → CIF 0
  • 3
    Drew, Susan May
    Individual
    Officer
    icon of calendar 2000-07-18 ~ 2000-11-09
    OF - Secretary → CIF 0
    icon of calendar 2002-04-30 ~ 2003-09-15
    OF - Secretary → CIF 0
  • 4
    Henderson, April
    Individual
    Officer
    icon of calendar 2006-04-24 ~ 2006-12-11
    OF - Secretary → CIF 0
  • 5
    Bullimore, Jonathan
    Sales Director born in July 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 6
    Drew, Richard William
    Designer born in October 1951
    Individual
    Officer
    icon of calendar 2000-07-18 ~ 2002-04-04
    OF - Director → CIF 0
  • 7
    Cowey, Brendan
    Managing Director born in June 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ 2022-06-10
    OF - Director → CIF 0
  • 8
    Jamie, Ian Thomas
    Company Director born in March 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-11-01 ~ 2022-12-28
    OF - Director → CIF 0
    Jamie, Ian Thomas
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-11-09 ~ 2002-04-30
    OF - Secretary → CIF 0
  • 9
    Zivanic, Stojanka N/a
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-15 ~ 2006-04-24
    OF - Secretary → CIF 0
  • 10
    Freeman, Dale Terry
    Managing Director born in May 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2022-09-01 ~ 2025-01-29
    OF - Director → CIF 0
  • 11
    Farmer, Neil John
    Sales & Marketing Director born in October 1948
    Individual
    Officer
    icon of calendar 2007-03-01 ~ 2007-10-31
    OF - Director → CIF 0
  • 12
    icon of addressPembroke House, 7 Brunswick Square, Bristol
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2000-07-04 ~ 2000-07-18
    PE - Nominee Director → CIF 0
  • 13
    icon of addressPembroke House, 7 Brunswick Square, Bristol, Avon
    Active Corporate (2 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2000-07-04 ~ 2000-07-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

STAEGER PACKAGING SOLUTIONS LTD

Previous names
CLEAR PACKAGING LIMITED - 2008-05-19
STAEGER CLEAR PACKAGING LIMITED - 2023-06-02
NARRATOR LIMITED - 2000-07-27
Standard Industrial Classification
22220 - Manufacture Of Plastic Packing Goods
17219 - Manufacture Of Other Paper And Paperboard Containers
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Intangible Assets
26,000 GBP2024-12-31
Property, Plant & Equipment
233,657 GBP2024-12-31
135,144 GBP2023-12-31
Fixed Assets
259,657 GBP2024-12-31
135,144 GBP2023-12-31
Total Inventories
124,311 GBP2024-12-31
165,495 GBP2023-12-31
Debtors
1,082,352 GBP2024-12-31
860,641 GBP2023-12-31
Cash at bank and in hand
463,722 GBP2024-12-31
986,260 GBP2023-12-31
Current Assets
1,670,385 GBP2024-12-31
2,012,396 GBP2023-12-31
Creditors
Current
291,935 GBP2024-12-31
270,133 GBP2023-12-31
Net Current Assets/Liabilities
1,378,450 GBP2024-12-31
1,742,263 GBP2023-12-31
Total Assets Less Current Liabilities
1,638,107 GBP2024-12-31
1,877,407 GBP2023-12-31
Net Assets/Liabilities
1,580,042 GBP2024-12-31
1,830,693 GBP2023-12-31
Equity
Called up share capital
112,500 GBP2024-12-31
112,500 GBP2023-12-31
Retained earnings (accumulated losses)
1,467,542 GBP2024-12-31
1,718,193 GBP2023-12-31
Equity
1,580,042 GBP2024-12-31
1,830,693 GBP2023-12-31
Average Number of Employees
132024-01-01 ~ 2024-12-31
132023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
26,000 GBP2024-12-31
Intangible Assets
Other than goodwill
26,000 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,137,919 GBP2024-12-31
1,122,545 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,149,274 GBP2024-12-31
1,122,545 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-141,281 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-141,281 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
11,355 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
913,724 GBP2024-12-31
987,401 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
915,617 GBP2024-12-31
987,401 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,893 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
38,628 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
40,521 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-112,305 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-112,305 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
1,893 GBP2024-12-31
Property, Plant & Equipment
Land and buildings
9,462 GBP2024-12-31
Plant and equipment
224,195 GBP2024-12-31
135,144 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
309,124 GBP2024-12-31
301,439 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
645,828 GBP2024-12-31
445,024 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
127,400 GBP2024-12-31
114,178 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,082,352 GBP2024-12-31
860,641 GBP2023-12-31
Trade Creditors/Trade Payables
Current
53,853 GBP2024-12-31
160,491 GBP2023-12-31
Other Taxation & Social Security Payable
Current
74,443 GBP2024-12-31
82,108 GBP2023-12-31
Other Creditors
Current
163,639 GBP2024-12-31
27,534 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
112,500 shares2024-12-31

  • STAEGER PACKAGING SOLUTIONS LTD
    Info
    CLEAR PACKAGING LIMITED - 2008-05-19
    STAEGER CLEAR PACKAGING LIMITED - 2008-05-19
    NARRATOR LIMITED - 2008-05-19
    Registered number 04026808
    icon of addressUnits 6 - 8 Buckingham Close, Bermuda Industrial Estate, Nuneaton, Warwickshire CV10 7JT
    PRIVATE LIMITED COMPANY incorporated on 2000-07-04 (25 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-03
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.