BALL BEVERAGE PACKAGING EUROPE LIMITED

Register to unlock more data on OkredoRegister

BALL BEVERAGE PACKAGING EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02554348

Incorporation date

01/11/1990

Size

Full

Contacts

Registered address

Registered address

100 Capability Green, Luton, Bedfordshire LU1 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1990)
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon11/12/2024
Termination of appointment of Deron Goodwin as a director on 2024-12-05
dot icon08/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon08/03/2024
Appointment of Dr Mandy Glew as a director on 2024-03-01
dot icon05/03/2024
Termination of appointment of Carey Causey as a director on 2024-03-01
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with updates
dot icon25/08/2023
Termination of appointment of Christopher Millwood as a secretary on 2023-08-17
dot icon22/08/2023
Full accounts made up to 2022-12-31
dot icon13/04/2023
Appointment of Deron Goodwin as a director on 2023-03-16
dot icon22/03/2023
Termination of appointment of Charles Ernest Baker as a director on 2023-03-16
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with updates
dot icon29/06/2022
Full accounts made up to 2021-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon28/08/2021
Full accounts made up to 2020-12-31
dot icon25/01/2021
Termination of appointment of Ronald James Lewis as a director on 2021-01-01
dot icon25/01/2021
Appointment of Mrs Carey Causey as a director on 2021-01-01
dot icon25/01/2021
Appointment of Mr Charles Ernest Baker as a director on 2020-12-21
dot icon21/12/2020
Appointment of Mr Christopher Millwood as a secretary on 2020-12-14
dot icon21/12/2020
Termination of appointment of John Peters as a secretary on 2020-12-14
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon18/09/2019
Appointment of Mr Ronald James Lewis as a director on 2019-09-02
dot icon18/09/2019
Termination of appointment of Colin Gillis as a director on 2019-09-02
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon01/08/2018
Termination of appointment of Alan Martin Harber as a secretary on 2018-07-09
dot icon31/07/2018
Appointment of John Peters as a secretary on 2018-07-09
dot icon24/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon23/11/2017
Director's details changed for Mr Colin Gillis on 2017-08-04
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon19/04/2017
Resolutions
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon18/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon01/09/2016
Resolutions
dot icon04/08/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Appointment of Mr Colin Gillis as a director on 2016-06-30
dot icon07/07/2016
Termination of appointment of Iain Philip Percival as a director on 2016-06-30
dot icon05/07/2016
Resolutions
dot icon01/07/2016
Resolutions
dot icon02/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon10/07/2015
Full accounts made up to 2014-12-31
dot icon26/11/2014
Secretary's details changed for Alan Martin Harber on 2014-10-01
dot icon26/11/2014
Director's details changed for Richard John Peachey on 2014-01-01
dot icon26/11/2014
Director's details changed for Mr Philip James Hocken on 2014-10-01
dot icon04/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon29/01/2014
Appointment of Mr Philip James Hocken as a director
dot icon28/01/2014
Termination of appointment of John Gorton as a director
dot icon01/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon01/11/2013
Secretary's details changed for Alan Martin Harber on 2013-08-01
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon07/02/2013
Appointment of Mr Iain Philip Percival as a director
dot icon07/02/2013
Termination of appointment of Tomas Sjolin as a director
dot icon02/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon31/08/2011
Full accounts made up to 2010-12-31
dot icon03/05/2011
Appointment of Alan Martin Harber as a secretary
dot icon03/05/2011
Termination of appointment of Francis Blundell as a secretary
dot icon03/05/2011
Termination of appointment of Francis Blundell as a director
dot icon14/12/2010
Statement of company's objects
dot icon14/12/2010
Resolutions
dot icon12/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon27/11/2009
Director's details changed for John Richard Gorton on 2009-11-27
dot icon27/11/2009
Director's details changed for Richard John Peachey on 2009-11-27
dot icon27/11/2009
Director's details changed for Tomas Sjolin on 2009-11-27
dot icon27/11/2009
Director's details changed for Francis Peter Blundell on 2009-11-27
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon13/11/2008
Return made up to 01/11/08; full list of members
dot icon19/06/2008
Full accounts made up to 2007-12-31
dot icon30/12/2007
New director appointed
dot icon30/12/2007
New director appointed
dot icon26/11/2007
Return made up to 01/11/07; full list of members
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon03/11/2006
Return made up to 01/11/06; full list of members
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon05/07/2006
Director's particulars changed
dot icon15/03/2006
Amended full accounts made up to 2004-12-31
dot icon04/11/2005
Return made up to 01/11/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon05/11/2004
Return made up to 01/11/04; full list of members
dot icon09/08/2004
Full accounts made up to 2003-12-31
dot icon15/12/2003
New director appointed
dot icon15/12/2003
Return made up to 01/11/03; full list of members
dot icon15/12/2003
Director resigned
dot icon15/12/2003
Director resigned
dot icon15/12/2003
Director resigned
dot icon22/09/2003
Auditor's resignation
dot icon09/09/2003
Full accounts made up to 2002-12-31
dot icon25/04/2003
Certificate of change of name
dot icon03/12/2002
Return made up to 01/11/02; full list of members
dot icon18/10/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
New secretary appointed
dot icon15/04/2002
Secretary resigned
dot icon15/04/2002
Secretary resigned
dot icon22/01/2002
Return made up to 01/11/01; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon29/08/2001
New secretary appointed
dot icon29/08/2001
Secretary resigned
dot icon24/11/2000
Return made up to 01/11/00; full list of members
dot icon03/11/2000
Certificate of change of name
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon17/10/2000
Director resigned
dot icon17/10/2000
Director resigned
dot icon17/10/2000
New director appointed
dot icon17/10/2000
New director appointed
dot icon11/01/2000
Return made up to 01/11/99; full list of members
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon01/09/1999
Certificate of change of name
dot icon26/04/1999
Secretary's particulars changed
dot icon08/04/1999
Director resigned
dot icon30/11/1998
Return made up to 01/11/98; full list of members
dot icon04/11/1998
New director appointed
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon02/10/1998
Auditor's resignation
dot icon02/10/1998
Director resigned
dot icon22/12/1997
Director resigned
dot icon31/10/1997
Return made up to 01/11/97; no change of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon16/12/1996
New director appointed
dot icon09/12/1996
New secretary appointed
dot icon08/11/1996
Director resigned
dot icon06/11/1996
Return made up to 01/11/96; full list of members
dot icon10/10/1996
Full accounts made up to 1995-12-31
dot icon06/08/1996
New director appointed
dot icon06/08/1996
Director resigned
dot icon15/02/1996
Return made up to 01/11/95; no change of members
dot icon16/01/1996
New director appointed
dot icon16/01/1996
New director appointed
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon04/07/1995
Director resigned;new director appointed
dot icon04/07/1995
Director resigned;new director appointed
dot icon04/07/1995
New director appointed
dot icon16/01/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 01/11/94; full list of members
dot icon27/09/1994
Delivery ext'd 3 mth 31/12/93
dot icon04/03/1994
Resolutions
dot icon04/03/1994
Resolutions
dot icon04/03/1994
Resolutions
dot icon22/02/1994
Location of register of directors' interests
dot icon13/02/1994
Full accounts made up to 1992-12-31
dot icon03/12/1993
Return made up to 01/11/93; full list of members
dot icon04/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon12/11/1992
Return made up to 01/11/92; full list of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon21/07/1992
New director appointed
dot icon21/07/1992
New director appointed
dot icon21/07/1992
Secretary resigned;new secretary appointed;director resigned
dot icon08/05/1992
Resolutions
dot icon15/11/1991
Return made up to 01/11/91; full list of members
dot icon11/07/1991
Location of register of members
dot icon16/01/1991
Registered office changed on 16/01/91 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon16/01/1991
Director resigned;new director appointed
dot icon16/01/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon16/01/1991
Accounting reference date notified as 31/12
dot icon14/12/1990
Certificate of change of name
dot icon01/11/1990
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
29/09/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sjolin, Tomas
Director
04/09/2003 - 31/12/2012
6
Arbache, Nabil
Director
25/07/2000 - 04/09/2003
2
Schumacher, Alan Harold
Director
01/11/1998 - 25/07/2000
5
Causey, Carey
Director
01/01/2021 - 01/03/2024
6
Baker, Charles Ernest
Director
21/12/2020 - 16/03/2023
-

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 BEVERAGE PACKAGING EUROPE LIMITED

BALL BEVERAGE PACKAGING EUROPE LIMITED is an(a) Active company incorporated on 01/11/1990 with the registered office located at 100 Capability Green, Luton, Bedfordshire LU1 3LG. There are currently 3 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 BEVERAGE PACKAGING EUROPE LIMITED?

toggle

BALL BEVERAGE PACKAGING EUROPE LIMITED is currently Active. It was registered on 01/11/1990 .

Where is BALL BEVERAGE PACKAGING EUROPE LIMITED located?

toggle

BALL BEVERAGE PACKAGING EUROPE LIMITED is registered at 100 Capability Green, Luton, Bedfordshire LU1 3LG.

What does BALL BEVERAGE PACKAGING EUROPE LIMITED do?

toggle

BALL BEVERAGE PACKAGING EUROPE 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.

What is the latest filing for BALL BEVERAGE PACKAGING EUROPE LIMITED?

toggle

The latest filing was on 07/10/2025: Full accounts made up to 2024-12-31.