BALL BEVERAGE PACKAGING HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

BALL BEVERAGE PACKAGING HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02111325

Incorporation date

17/03/1987

Size

Full

Contacts

Registered address

Registered address

100 Capability Green, Luton, Bedfordshire LU1 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1987)
dot icon05/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon07/03/2024
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 icon05/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon25/08/2023
Termination of appointment of Christopher Milwood as a secretary on 2023-08-17
dot icon22/08/2023
Full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon29/06/2022
Full accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon28/08/2021
Full accounts made up to 2020-12-31
dot icon25/01/2021
Appointment of Mrs Carey Causey as a director on 2021-01-01
dot icon25/01/2021
Termination of appointment of Ronald James Lewis as a director on 2021-01-01
dot icon21/12/2020
Appointment of Mr Christopher Milwood 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 icon17/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon18/09/2019
Termination of appointment of Colin Gillis as a director on 2019-09-02
dot icon18/09/2019
Appointment of Mr Ronald James Lewis as a director on 2019-09-02
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon04/10/2018
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 icon06/10/2017
Full accounts made up to 2016-12-31
dot icon13/12/2016
Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 2016-12-13
dot icon24/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon01/11/2016
Director's details changed for Mr Philip James Hocken on 2016-11-01
dot icon01/11/2016
Secretary's details changed for Mr Alan Martin Harber on 2016-11-01
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon01/09/2016
Certificate of change of name
dot icon11/07/2016
Appointment of Mr Colin Gillis as a director on 2016-06-30
dot icon07/07/2016
Appointment of Mr Richard John Peachey 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 icon30/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon23/07/2015
Full accounts made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-11-14 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 icon14/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon14/11/2013
Secretary's details changed for Mr Alan Martin Harber on 2013-11-14
dot icon09/07/2013
Full accounts made up to 2012-12-31
dot icon07/02/2013
Appointment of Mr Alan Martin Harber as a secretary
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 icon07/02/2013
Termination of appointment of Francis Blundell as a secretary
dot icon11/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 14/11/08; full list of members
dot icon19/06/2008
Full accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 14/11/07; full list of members
dot icon10/07/2007
Full accounts made up to 2006-12-31
dot icon30/11/2006
Return made up to 14/11/06; full list of members
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Director's particulars changed
dot icon08/12/2005
Return made up to 14/11/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon29/11/2004
Return made up to 14/11/04; full list of members
dot icon12/08/2004
Full accounts made up to 2003-12-31
dot icon15/12/2003
New director appointed
dot icon15/12/2003
Director resigned
dot icon15/12/2003
Director resigned
dot icon15/12/2003
Return made up to 14/11/03; full list of members
dot icon22/09/2003
Auditor's resignation
dot icon09/09/2003
Full accounts made up to 2002-12-31
dot icon03/12/2002
Return made up to 14/11/02; 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 icon22/01/2002
Return made up to 14/11/01; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon29/08/2001
Secretary resigned
dot icon29/08/2001
Registered office changed on 29/08/01 from: 100,capability green, luton, beds. LU1 3LG
dot icon29/08/2001
New secretary appointed
dot icon27/02/2001
Return made up to 14/11/00; full list of members
dot icon10/11/2000
Full group accounts made up to 1999-12-31
dot icon03/11/2000
Certificate of change of name
dot icon17/10/2000
Director resigned
dot icon17/10/2000
New director appointed
dot icon15/12/1999
Return made up to 14/11/99; full list of members
dot icon16/09/1999
Full group accounts made up to 1998-12-31
dot icon26/04/1999
Secretary's particulars changed
dot icon08/04/1999
Director resigned
dot icon30/11/1998
Return made up to 14/11/98; full list of members
dot icon30/11/1998
Director's particulars changed
dot icon04/11/1998
New director appointed
dot icon06/10/1998
Full group accounts made up to 1997-12-31
dot icon02/10/1998
Auditor's resignation
dot icon02/10/1998
Director resigned
dot icon27/07/1998
Particulars of contract relating to shares
dot icon17/02/1998
Ad 30/12/97--------- £ si 12158@1=12158 £ ic 2001002/2013160
dot icon17/02/1998
Resolutions
dot icon17/02/1998
Resolutions
dot icon17/02/1998
Resolutions
dot icon17/02/1998
£ nc 2002000/2100000 30/12/97
dot icon10/12/1997
Return made up to 14/11/97; no change of members
dot icon13/05/1997
Full group accounts made up to 1996-12-31
dot icon06/12/1996
Return made up to 14/11/96; full list of members
dot icon23/09/1996
Full group accounts made up to 1995-12-31
dot icon06/08/1996
Director resigned
dot icon06/08/1996
New director appointed
dot icon28/11/1995
Return made up to 14/11/95; no change of members
dot icon10/07/1995
Full group 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
Director resigned;new director appointed
dot icon22/11/1994
Return made up to 14/11/94; no change of members
dot icon03/10/1994
Full group accounts made up to 1993-12-31
dot icon25/03/1994
Secretary resigned;new secretary appointed
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 icon03/12/1993
Return made up to 14/11/93; full list of members
dot icon29/10/1993
Full group accounts made up to 1992-12-31
dot icon07/05/1993
Secretary resigned;new secretary appointed
dot icon15/03/1993
Director resigned
dot icon23/11/1992
Full group accounts made up to 1991-12-31
dot icon11/11/1992
Return made up to 14/11/92; no change of members
dot icon06/11/1992
Delivery ext'd 3 mth 31/12/91
dot icon12/10/1992
Director resigned
dot icon09/10/1992
Secretary resigned;new secretary appointed
dot icon14/11/1991
Return made up to 14/11/91; no change of members
dot icon04/11/1991
Full group accounts made up to 1990-12-31
dot icon11/07/1991
Location of register of members
dot icon10/12/1990
Full group accounts made up to 1989-12-31
dot icon10/12/1990
Return made up to 14/11/90; full list of members
dot icon13/08/1990
Secretary resigned;new secretary appointed;director resigned
dot icon07/02/1990
Director resigned;new director appointed
dot icon12/09/1989
Accounting reference date extended from 30/11 to 31/12
dot icon08/09/1989
Full group accounts made up to 1988-11-30
dot icon08/09/1989
Return made up to 14/08/89; full list of members
dot icon22/09/1988
Full group accounts made up to 1987-11-30
dot icon22/09/1988
Return made up to 15/08/88; full list of members
dot icon29/02/1988
Registered office changed on 29/02/88 from: aldwych house, aldwych, london. WC2B 4JP
dot icon02/11/1987
Resolutions
dot icon21/10/1987
New director appointed
dot icon21/10/1987
New director appointed
dot icon08/10/1987
Certificate of change of name
dot icon28/08/1987
Director resigned;new director appointed
dot icon17/08/1987
Resolutions
dot icon17/08/1987
New director appointed
dot icon17/08/1987
Director resigned;new director appointed
dot icon17/08/1987
Secretary resigned;new secretary appointed
dot icon29/07/1987
Secretary resigned;new secretary appointed
dot icon29/07/1987
Director resigned;new director appointed
dot icon29/07/1987
Registered office changed on 29/07/87 from: houghton hall, houghton regis, dunstable, beds. LU5 5DY
dot icon27/07/1987
Registered office changed on 27/07/87 from: 2 baches street london N1 6EE
dot icon27/07/1987
Accounting reference date notified as 30/11
dot icon17/03/1987
Incorporation
dot icon17/03/1987
Certificate of 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
05/01/2027
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peachey, Richard John
Director
30/06/2016 - Present
118
Percival, Iain Philip
Director
01/01/2013 - 30/06/2016
26
Hocken, Philip James
Director
01/01/2014 - Present
111
Glew, Mandy, Dr
Director
01/03/2024 - Present
6
Harber, Alan Martin
Secretary
01/01/2013 - 09/07/2018
-

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 HOLDINGS UK LIMITED

BALL BEVERAGE PACKAGING HOLDINGS UK LIMITED is an(a) Active company incorporated on 17/03/1987 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 HOLDINGS UK LIMITED?

toggle

BALL BEVERAGE PACKAGING HOLDINGS UK LIMITED is currently Active. It was registered on 17/03/1987 .

Where is BALL BEVERAGE PACKAGING HOLDINGS UK LIMITED located?

toggle

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

What does BALL BEVERAGE PACKAGING HOLDINGS UK LIMITED do?

toggle

BALL BEVERAGE PACKAGING HOLDINGS UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BALL BEVERAGE PACKAGING HOLDINGS UK LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-05 with updates.