CANPACK UK LIMITED

Register to unlock more data on OkredoRegister

CANPACK UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06366267

Incorporation date

11/09/2007

Size

Full

Contacts

Registered address

Registered address

Plot 18 Skippingdale Industrial Estate, Holyrood Drive, Scunthorpe, North Lincolnshire DN15 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2007)
dot icon27/04/2026
Notification of Peter Giorgi as a person with significant control on 2026-04-27
dot icon27/04/2026
Cessation of Can-Pack Spolka Akcyjna as a person with significant control on 2026-04-27
dot icon16/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon05/08/2025
Full accounts made up to 2024-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon21/08/2024
Termination of appointment of Michael Geoffrey Page as a director on 2024-08-20
dot icon21/08/2024
Appointment of Mr Marcin Damian Utratny as a director on 2024-08-20
dot icon11/07/2024
Full accounts made up to 2023-12-31
dot icon14/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon19/07/2023
Full accounts made up to 2022-12-31
dot icon19/04/2023
Memorandum and Articles of Association
dot icon19/04/2023
Resolutions
dot icon03/04/2023
Registration of charge 063662670002, created on 2023-03-30
dot icon03/04/2023
Registration of charge 063662670001, created on 2023-03-30
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon24/06/2022
Full accounts made up to 2021-12-31
dot icon16/05/2022
Termination of appointment of Michael Brooke Burkinshaw as a director on 2022-05-06
dot icon22/02/2022
Appointment of Mr Michael Geoffrey Page as a director on 2022-02-11
dot icon03/12/2021
Certificate of change of name
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with updates
dot icon10/06/2021
Full accounts made up to 2020-12-31
dot icon17/12/2020
Memorandum and Articles of Association
dot icon17/12/2020
Resolutions
dot icon04/12/2020
Statement of capital following an allotment of shares on 2020-12-02
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon19/06/2020
Full accounts made up to 2019-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon29/05/2019
Full accounts made up to 2018-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon27/06/2018
Full accounts made up to 2017-12-31
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon26/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon15/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon15/08/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Termination of appointment of Rafal Wojcik as a director
dot icon28/11/2013
Resolutions
dot icon06/11/2013
Statement of capital following an allotment of shares on 2013-10-28
dot icon06/11/2013
Resolutions
dot icon06/11/2013
Memorandum and Articles of Association
dot icon01/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon01/10/2013
Appointment of Gary Beard as a director
dot icon24/05/2013
Full accounts made up to 2012-12-31
dot icon14/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon14/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon02/06/2011
Full accounts made up to 2010-12-31
dot icon04/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon01/10/2010
Appointment of Philip Fisher as a secretary
dot icon30/09/2010
Termination of appointment of Jerzy Prawdzic-Laszcz as a director
dot icon30/09/2010
Termination of appointment of Jerzy Prawdzic-Laszcz as a secretary
dot icon04/08/2010
Full accounts made up to 2009-12-31
dot icon24/06/2010
Director's details changed for Rafal Maciej Wojcik on 2010-06-24
dot icon18/06/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon17/06/2010
Director's details changed for Rafal Maciej Wojcik on 2010-01-17
dot icon17/06/2010
Director's details changed for Jerzy Prawdzic-Laszcz on 2010-01-17
dot icon09/06/2010
Resolutions
dot icon27/05/2010
Appointment of Michael Brooke Burkinshaw as a director
dot icon18/02/2010
Termination of appointment of Marcin Fijalkowski as a director
dot icon18/02/2010
Appointment of Mr Philip Fisher as a director
dot icon16/01/2010
Statement of capital following an allotment of shares on 2009-02-04
dot icon16/01/2010
Resolutions
dot icon14/09/2009
Return made up to 11/09/09; full list of members
dot icon09/07/2009
Full accounts made up to 2008-12-31
dot icon03/06/2009
Miscellaneous
dot icon03/06/2009
Nc dec already adjusted 25/05/09
dot icon03/06/2009
Solvency statement dated 25/05/09
dot icon03/06/2009
Resolutions
dot icon19/12/2008
Registered office changed on 19/12/2008 from, new oxford house, town hall square, grimsby, north east lincolnshire, DN31 1HE
dot icon21/10/2008
Ad 26/09/08\gbp si 30500500@1=30500500\gbp ic 6000000/36500500\
dot icon21/10/2008
Nc inc already adjusted 26/09/08
dot icon21/10/2008
Resolutions
dot icon25/09/2008
Return made up to 11/09/08; full list of members
dot icon04/07/2008
Ad 20/06/08\gbp si 5499900@1=5499900\gbp ic 500100/6000000\
dot icon04/07/2008
Nc inc already adjusted 20/06/08
dot icon04/07/2008
Resolutions
dot icon11/04/2008
Ad 01/04/08\gbp si 500099@1=500099\gbp ic 1/500100\
dot icon11/04/2008
Nc inc already adjusted 01/04/08
dot icon11/04/2008
Resolutions
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
New secretary appointed;new director appointed
dot icon04/02/2008
Director resigned
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Accounting reference date extended from 30/09/08 to 31/12/08
dot icon23/01/2008
Resolutions
dot icon28/12/2007
Certificate of change of name
dot icon11/09/2007
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
11/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Michael Geoffrey
Director
11/02/2022 - 20/08/2024
7
Fisher, Philip Michael
Director
12/01/2010 - Present
1
Utratny, Marcin Damian
Director
20/08/2024 - Present
-
Beard, Gary
Director
01/09/2013 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CANPACK UK LIMITED

CANPACK UK LIMITED is an(a) Active company incorporated on 11/09/2007 with the registered office located at Plot 18 Skippingdale Industrial Estate, Holyrood Drive, Scunthorpe, North Lincolnshire DN15 8NN. 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 CANPACK UK LIMITED?

toggle

CANPACK UK LIMITED is currently Active. It was registered on 11/09/2007 .

Where is CANPACK UK LIMITED located?

toggle

CANPACK UK LIMITED is registered at Plot 18 Skippingdale Industrial Estate, Holyrood Drive, Scunthorpe, North Lincolnshire DN15 8NN.

What does CANPACK UK LIMITED do?

toggle

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

What is the latest filing for CANPACK UK LIMITED?

toggle

The latest filing was on 27/04/2026: Notification of Peter Giorgi as a person with significant control on 2026-04-27.