A & B CONTAINERS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

A & B CONTAINERS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07429609

Incorporation date

04/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 10 New Burlington Street, London W1S 3BECopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2010)
dot icon17/02/2026
Termination of appointment of Carl Wiliams as a secretary on 2026-02-14
dot icon17/02/2026
Termination of appointment of Brian Richard Williams as a director on 2026-02-14
dot icon17/02/2026
Termination of appointment of Peter Raymond Williams as a director on 2026-02-14
dot icon17/02/2026
Appointment of Mr Nicolas Romao Papamichael as a director on 2026-02-14
dot icon17/02/2026
Appointment of Anina Mikaela Valente as a director on 2026-02-14
dot icon17/02/2026
Appointment of Mr Nicholas Vadim Schiloff as a director on 2026-02-14
dot icon17/02/2026
Current accounting period extended from 2026-06-30 to 2026-12-31
dot icon17/02/2026
Registered office address changed from C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA England to 2nd Floor 10 New Burlington Street London W1S 3BE on 2026-02-17
dot icon04/12/2025
Cessation of Brian Richard Williams as a person with significant control on 2025-11-21
dot icon04/12/2025
Cessation of Peter Raymond Williams as a person with significant control on 2025-11-21
dot icon04/12/2025
Notification of A & B Properties Manchester Limited as a person with significant control on 2025-11-21
dot icon04/12/2025
Notification of A & B Ch Holdings Limited as a person with significant control on 2025-11-24
dot icon04/12/2025
Cessation of A & B Properties Manchester Limited as a person with significant control on 2025-11-24
dot icon05/11/2025
Satisfaction of charge 074296090003 in full
dot icon05/11/2025
Satisfaction of charge 1 in full
dot icon05/11/2025
Satisfaction of charge 074296090002 in full
dot icon30/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon25/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon16/04/2024
Termination of appointment of Thomas Ralph as a secretary on 2024-04-16
dot icon16/04/2024
Appointment of Mr Carl Wiliams as a secretary on 2024-04-16
dot icon22/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon04/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon18/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon18/05/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon18/02/2021
Director's details changed for Mr Peter Raymond Williams on 2021-01-26
dot icon18/02/2021
Change of details for Mr Peter Raymond Williams as a person with significant control on 2021-01-26
dot icon19/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon05/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon15/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon09/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon17/03/2017
Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 2017-03-17
dot icon18/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/01/2015
Registration of charge 074296090003, created on 2014-12-18
dot icon17/11/2014
Registration of charge 074296090002, created on 2014-11-12
dot icon14/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon08/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon08/11/2013
Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 2013-11-08
dot icon16/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon21/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon21/11/2012
Registered office address changed from C/O C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 2012-11-21
dot icon22/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon14/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon14/11/2011
Registered office address changed from Block E Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 2011-11-14
dot icon14/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon14/10/2011
Previous accounting period shortened from 2011-11-30 to 2011-06-30
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/05/2011
Resolutions
dot icon19/05/2011
Statement of capital following an allotment of shares on 2011-05-13
dot icon04/11/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-37.73 % *

* during past year

Cash in Bank

£355,827.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.26M
-
0.00
360.86K
-
2022
2
3.45M
-
0.00
571.42K
-
2023
2
3.61M
-
0.00
355.83K
-
2023
2
3.61M
-
0.00
355.83K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

3.61M £Ascended4.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

355.83K £Descended-37.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Peter Raymond
Director
04/11/2010 - 14/02/2026
1
Williams, Brian Richard
Director
04/11/2010 - 14/02/2026
13
Ralph, Thomas
Secretary
04/11/2010 - 16/04/2024
-
Papamichael, Nicolas Romao
Director
14/02/2026 - Present
18
Valente, Anina Mikaela
Director
14/02/2026 - Present
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A & B CONTAINERS HOLDINGS LIMITED

A & B CONTAINERS HOLDINGS LIMITED is an(a) Active company incorporated on 04/11/2010 with the registered office located at 2nd Floor 10 New Burlington Street, London W1S 3BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A & B CONTAINERS HOLDINGS LIMITED?

toggle

A & B CONTAINERS HOLDINGS LIMITED is currently Active. It was registered on 04/11/2010 .

Where is A & B CONTAINERS HOLDINGS LIMITED located?

toggle

A & B CONTAINERS HOLDINGS LIMITED is registered at 2nd Floor 10 New Burlington Street, London W1S 3BE.

What does A & B CONTAINERS HOLDINGS LIMITED do?

toggle

A & B CONTAINERS HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does A & B CONTAINERS HOLDINGS LIMITED have?

toggle

A & B CONTAINERS HOLDINGS LIMITED had 2 employees in 2023.

What is the latest filing for A & B CONTAINERS HOLDINGS LIMITED?

toggle

The latest filing was on 17/02/2026: Termination of appointment of Carl Wiliams as a secretary on 2026-02-14.