BALL AEROSOL PACKAGING UK LIMITED

Register to unlock more data on OkredoRegister

BALL AEROSOL PACKAGING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01813312

Incorporation date

02/05/1984

Size

Full

Contacts

Registered address

Registered address

Folly Road, Devizes, Wiltshire SN10 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1984)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon15/10/2025
Full accounts made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon12/12/2024
Termination of appointment of Jacob Stoehr as a secretary on 2024-12-05
dot icon13/11/2024
Termination of appointment of Sebastien Gaspari as a director on 2024-10-18
dot icon13/11/2024
Appointment of Mr Neil Morris as a director on 2024-10-18
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon16/04/2021
Termination of appointment of Ball Aerosol Packaging Europe Sas as a director on 2021-04-15
dot icon18/03/2021
Director's details changed for Ball Aerosol Packaging Europe Sas on 2021-03-18
dot icon27/10/2020
Full accounts made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon02/04/2019
Director's details changed for Ball Aerocan Europe Sas on 2019-04-01
dot icon01/04/2019
Resolutions
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon02/11/2017
Termination of appointment of Stanley Platek as a director on 2017-10-31
dot icon02/11/2017
Appointment of Mr Sebastien Gaspari as a director on 2017-10-31
dot icon02/11/2017
Director's details changed for Ball Aerocan Europe Sas on 2017-10-31
dot icon25/08/2017
Full accounts made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon21/02/2017
Appointment of Mr Richard John Peachey as a director on 2017-02-10
dot icon25/08/2016
Termination of appointment of Stephanie Stucke as a secretary on 2016-06-30
dot icon16/08/2016
Full accounts made up to 2015-12-31
dot icon13/07/2016
Appointment of Jacob Stoehr as a secretary on 2016-06-30
dot icon25/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon25/04/2016
Director's details changed for Ball Aerocan Europe Sas on 2014-06-17
dot icon25/04/2016
Secretary's details changed for Stephanie Widmann on 2015-12-01
dot icon08/09/2015
Termination of appointment of Catherine Henriette Hannebert as a director on 2015-06-30
dot icon18/08/2015
Full accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon13/01/2015
Termination of appointment of Giorgio Aliprandi as a director on 2014-12-31
dot icon19/12/2014
Appointment of Stanley Platek as a director on 2014-12-17
dot icon20/05/2014
Full accounts made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon10/04/2014
Director's details changed for Aerocan on 2013-07-29
dot icon05/08/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon07/09/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon05/04/2012
Director's details changed for Mrs Catherine Henriette Hannebert on 2012-01-19
dot icon03/01/2012
Termination of appointment of Denis Thellier as a director
dot icon03/01/2012
Appointment of Mrs Catherine Henriette Hannebert as a director
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon08/04/2011
Director's details changed for Mr Giorgio Aliprandi on 2010-12-01
dot icon08/04/2011
Director's details changed for Mr Denis Francis Joseph Thellier on 2010-12-01
dot icon08/04/2011
Director's details changed for Aerocan on 2010-06-23
dot icon24/03/2011
Appointment of Stephanie Widmann as a secretary
dot icon24/03/2011
Termination of appointment of Jason Galley as a secretary
dot icon16/03/2011
Certificate of change of name
dot icon18/02/2011
Appointment of Mr Jason Galley as a secretary
dot icon18/02/2011
Termination of appointment of Ian Rumbold as a secretary
dot icon18/02/2011
Director's details changed for Mr Denis Francis Joseph Thellier on 2010-12-01
dot icon18/02/2011
Director's details changed for Mr Giorgio Aliprandi on 2010-12-01
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon18/06/2010
Director's details changed for Giorgio Aliprandi on 2010-03-30
dot icon18/06/2010
Director's details changed for Mr Denis Francis Joseph Thellier on 2010-03-30
dot icon18/06/2010
Director's details changed for Aerocan on 2010-03-30
dot icon21/01/2010
Full accounts made up to 2008-12-31
dot icon25/11/2009
Appointment of Mr Ian Rumbold as a secretary
dot icon25/11/2009
Termination of appointment of Petr Kouba as a secretary
dot icon27/04/2009
Return made up to 30/03/09; full list of members
dot icon27/04/2009
Director's change of particulars / aerocan / 02/01/2009
dot icon27/04/2009
Director's change of particulars / denis thellier / 31/12/2008
dot icon18/03/2009
Full accounts made up to 2007-12-31
dot icon06/11/2008
Return made up to 30/03/08; no change of members
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/11/2007
New secretary appointed
dot icon29/11/2007
Secretary resigned
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon26/04/2007
Return made up to 30/03/07; full list of members
dot icon03/02/2007
New director appointed
dot icon06/12/2006
Director resigned
dot icon28/09/2006
Memorandum and Articles of Association
dot icon22/09/2006
Certificate of change of name
dot icon29/08/2006
Memorandum and Articles of Association
dot icon15/08/2006
New secretary appointed
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon15/08/2006
Registered office changed on 15/08/06 from: a-l house 83 tower road north warmley bristol BS30 8XP
dot icon15/08/2006
Secretary resigned
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Resolutions
dot icon01/06/2006
Full accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 30/03/06; full list of members
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon12/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon05/07/2005
Registered office changed on 05/07/05 from: pechiney house the grove slough berkshire SL1 1QF
dot icon25/04/2005
Return made up to 30/03/05; full list of members
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon07/09/2004
New secretary appointed
dot icon06/08/2004
New director appointed
dot icon13/07/2004
Secretary resigned;director resigned
dot icon13/07/2004
New director appointed
dot icon06/04/2004
Return made up to 30/03/04; full list of members
dot icon11/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/10/2003
Auditor's resignation
dot icon25/10/2003
Resolutions
dot icon12/09/2003
Director resigned
dot icon10/04/2003
Return made up to 30/03/03; full list of members
dot icon20/03/2003
Auditor's resignation
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon22/12/2002
Director resigned
dot icon12/12/2002
Secretary resigned
dot icon12/12/2002
New secretary appointed
dot icon12/12/2002
Registered office changed on 12/12/02 from: folly road roundway devizes wilts SN10 2HT
dot icon02/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon16/08/2002
Director resigned
dot icon14/08/2002
Return made up to 31/12/01; full list of members; amend
dot icon06/08/2002
New director appointed
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon28/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon15/08/2001
Ad 30/11/00--------- £ si 8000000@1
dot icon05/07/2001
Nc inc already adjusted 30/11/00
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon02/10/2000
Full group accounts made up to 1999-12-31
dot icon20/07/2000
Director resigned
dot icon20/07/2000
Director resigned
dot icon20/07/2000
Director resigned
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New director appointed
dot icon07/07/2000
Director resigned
dot icon16/04/2000
Director resigned
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon06/10/1999
New director appointed
dot icon06/10/1999
Director resigned
dot icon21/07/1999
Full group accounts made up to 1998-12-31
dot icon17/03/1999
New director appointed
dot icon21/01/1999
Return made up to 31/12/98; full list of members
dot icon15/01/1999
Return made up to 31/12/97; no change of members
dot icon17/11/1998
Secretary resigned
dot icon17/11/1998
New secretary appointed
dot icon28/10/1998
Full group accounts made up to 1997-12-31
dot icon17/09/1998
Auditor's resignation
dot icon30/07/1998
New secretary appointed
dot icon30/07/1998
Secretary resigned
dot icon06/07/1998
New secretary appointed
dot icon06/07/1998
Secretary resigned
dot icon12/11/1997
New director appointed
dot icon12/11/1997
Full group accounts made up to 1996-12-31
dot icon27/10/1997
Director resigned
dot icon09/05/1997
Return made up to 31/12/96; no change of members
dot icon29/10/1996
Full group accounts made up to 1995-12-31
dot icon15/10/1996
New director appointed
dot icon15/10/1996
Director resigned
dot icon18/12/1995
Return made up to 31/12/95; full list of members
dot icon20/10/1995
Full group accounts made up to 1994-12-31
dot icon03/07/1995
Certificate of change of name
dot icon03/07/1995
New director appointed
dot icon03/07/1995
Director resigned
dot icon23/04/1995
New director appointed
dot icon23/04/1995
New director appointed
dot icon23/04/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Full group accounts made up to 1993-12-31
dot icon04/07/1994
New director appointed
dot icon04/07/1994
Director resigned
dot icon29/04/1994
Return made up to 31/12/93; full list of members
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon17/01/1993
Return made up to 31/12/92; no change of members
dot icon09/11/1992
Full accounts made up to 1991-12-31
dot icon26/02/1992
Return made up to 31/12/91; full list of members
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon07/10/1991
Director resigned
dot icon11/02/1991
Return made up to 31/12/90; no change of members
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon05/06/1990
New secretary appointed;new director appointed
dot icon04/04/1990
Return made up to 31/12/89; full list of members
dot icon28/09/1989
Full accounts made up to 1988-12-31
dot icon03/04/1989
Full accounts made up to 1987-12-31
dot icon05/02/1989
Wd 20/01/89 ad 20/12/88--------- £ si 1300000@1=1300000 £ ic 250000/1550000
dot icon23/01/1989
Nc inc already adjusted
dot icon23/01/1989
Resolutions
dot icon23/01/1989
Resolutions
dot icon19/01/1989
Auditor's resignation
dot icon11/01/1989
Certificate of change of name
dot icon09/01/1989
New director appointed
dot icon09/01/1989
Director resigned;new director appointed
dot icon09/01/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon04/11/1988
Return made up to 26/10/88; full list of members
dot icon03/02/1988
Return made up to 14/12/87; full list of members
dot icon12/01/1988
New director appointed
dot icon08/10/1987
Full accounts made up to 1986-12-31
dot icon26/09/1987
Secretary resigned;new secretary appointed
dot icon26/09/1987
Director resigned
dot icon26/09/1987
New director appointed
dot icon28/01/1987
Return made up to 04/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/10/1986
Secretary resigned;new secretary appointed;director resigned
dot icon23/05/1986
Full accounts made up to 1985-12-31
dot icon24/09/1985
Full accounts made up to 1984-12-31
dot icon02/05/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peachey, Richard John
Director
10/02/2017 - Present
118
David, Andre Henry
Director
16/02/1999 - 08/06/2000
1
Pascaud, Christophe Marie Andre Edouard
Director
30/07/2002 - 30/06/2004
6
Massard, Pierre Andre
Director
02/07/1993 - 22/06/1995
21
Filipe, Jose Valentim
Director
30/06/2004 - 28/07/2006
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALL AEROSOL PACKAGING UK LIMITED

BALL AEROSOL PACKAGING UK LIMITED is an(a) Active company incorporated on 02/05/1984 with the registered office located at Folly Road, Devizes, Wiltshire SN10 2HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALL AEROSOL PACKAGING UK LIMITED?

toggle

BALL AEROSOL PACKAGING UK LIMITED is currently Active. It was registered on 02/05/1984 .

Where is BALL AEROSOL PACKAGING UK LIMITED located?

toggle

BALL AEROSOL PACKAGING UK LIMITED is registered at Folly Road, Devizes, Wiltshire SN10 2HT.

What does BALL AEROSOL PACKAGING UK LIMITED do?

toggle

BALL AEROSOL PACKAGING UK LIMITED operates in the Manufacture of light metal packaging (25.92 - SIC 2007) sector.

What is the latest filing for BALL AEROSOL PACKAGING UK LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with no updates.