CONTAINER COMPONENTS EUROPE LIMITED

Register to unlock more data on OkredoRegister

CONTAINER COMPONENTS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02958511

Incorporation date

11/08/1994

Size

Small

Contacts

Registered address

Registered address

Oak Park Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire WR9 0QZCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1994)
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon05/09/2025
Confirmation statement made on 2025-08-11 with updates
dot icon23/12/2024
Appointment of Mr Peter Barnaby Dickson as a director on 2024-10-01
dot icon10/10/2024
Termination of appointment of David John Williams as a director on 2024-09-30
dot icon30/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon21/08/2024
Accounts for a small company made up to 2023-12-31
dot icon22/03/2024
Director's details changed for Mrs Lisa Rebecca Powell on 2024-02-24
dot icon13/02/2024
Termination of appointment of Michael James Braddock as a director on 2024-01-26
dot icon13/02/2024
Appointment of Mr David John Williams as a director on 2024-01-26
dot icon21/12/2023
Termination of appointment of Brendan Francis Murphy as a director on 2023-12-21
dot icon29/11/2023
Registered office address changed from Moore Close Holmewood Industrial Park Chesterfield S42 5UX to Oak Park Ryelands Lane Elmley Lovett Droitwich Worcestershire WR9 0QZ on 2023-11-29
dot icon16/10/2023
Appointment of Mr Michael James Braddock as a director on 2023-10-02
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon01/09/2023
Termination of appointment of Nicholas Mark Blythe as a director on 2023-04-28
dot icon01/09/2023
Termination of appointment of Hunter Allen as a director on 2023-03-23
dot icon01/09/2023
Appointment of Mr Michael Anthony Moore as a director on 2023-03-23
dot icon01/09/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon17/03/2023
Satisfaction of charge 029585110012 in full
dot icon17/03/2023
Satisfaction of charge 029585110010 in full
dot icon17/03/2023
Satisfaction of charge 029585110009 in full
dot icon17/03/2023
Satisfaction of charge 029585110008 in full
dot icon07/03/2023
Registration of charge 029585110013, created on 2023-03-07
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon25/11/2022
Appointment of Mrs Lisa Powell as a director on 2022-11-23
dot icon15/11/2022
Satisfaction of charge 029585110011 in full
dot icon23/09/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon14/09/2022
Confirmation statement made on 2022-08-11 with updates
dot icon08/07/2022
Appointment of Mr Hunter Allen as a director on 2022-06-23
dot icon07/07/2022
Termination of appointment of Darlene Marie Taylor as a secretary on 2022-06-23
dot icon07/07/2022
Termination of appointment of Craig Valentine Taylor as a director on 2022-06-23
dot icon07/07/2022
Notification of Egbert Taylor Holdings Limited as a person with significant control on 2022-06-23
dot icon07/07/2022
Cessation of Craig Valentine Taylor as a person with significant control on 2022-06-23
dot icon07/07/2022
Appointment of Mr Brendan Francis Murphy as a director on 2022-06-23
dot icon26/01/2022
Statement of capital on 2022-01-26
dot icon29/12/2021
Statement by Directors
dot icon29/12/2021
Solvency Statement dated 17/12/21
dot icon29/12/2021
Resolutions
dot icon07/12/2021
Full accounts made up to 2021-03-31
dot icon26/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon22/07/2021
Resolutions
dot icon16/07/2021
Purchase of own shares. Shares purchased into treasury:
dot icon06/07/2021
Termination of appointment of Michael David Holmes as a director on 2021-04-30
dot icon13/04/2021
Full accounts made up to 2020-03-31
dot icon24/11/2020
Termination of appointment of Jacqueline Hutchinson as a secretary on 2020-08-31
dot icon24/11/2020
Termination of appointment of Jacqueline Hutchinson as a director on 2020-08-31
dot icon26/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon28/11/2019
Termination of appointment of Nigel Patrick Chambers as a director on 2019-11-27
dot icon22/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon27/07/2017
Secretary's details changed for Darlene Marie Taylor on 2017-07-27
dot icon27/07/2017
Director's details changed for Craig Valentine Taylor on 2017-07-27
dot icon27/07/2017
Director's details changed for Kenneth Roy Richmond on 2017-07-27
dot icon27/07/2017
Director's details changed for Jacqueline Hutchinson on 2017-07-27
dot icon27/07/2017
Director's details changed for Michael David Holmes on 2017-07-27
dot icon27/07/2017
Director's details changed for Mr Nigel Patrick Chambers on 2017-07-27
dot icon27/07/2017
Secretary's details changed for Jacqueline Hutchinson on 2017-07-27
dot icon27/07/2017
Director's details changed for Mr Nicholas Mark Blythe on 2017-07-27
dot icon28/12/2016
Full accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon11/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon23/01/2015
Registration of charge 029585110012, created on 2015-01-23
dot icon17/11/2014
Statement of capital following an allotment of shares on 2014-10-17
dot icon17/11/2014
Change of share class name or designation
dot icon07/11/2014
Resolutions
dot icon07/11/2014
Resolutions
dot icon22/10/2014
Full accounts made up to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon07/03/2014
Satisfaction of charge 7 in full
dot icon07/03/2014
Satisfaction of charge 4 in full
dot icon07/03/2014
Satisfaction of charge 2 in full
dot icon07/03/2014
Satisfaction of charge 6 in full
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon16/10/2013
Registration of charge 029585110011
dot icon11/10/2013
Registration of charge 029585110009
dot icon11/10/2013
Registration of charge 029585110010
dot icon12/09/2013
Satisfaction of charge 5 in full
dot icon05/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon31/08/2013
Registration of charge 029585110008
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon31/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon24/04/2012
Purchase of own shares.
dot icon16/04/2012
Cancellation of shares. Statement of capital on 2012-04-16
dot icon29/03/2012
Resolutions
dot icon22/12/2011
Accounts for a small company made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon22/12/2010
Accounts for a small company made up to 2010-03-31
dot icon13/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon13/08/2010
Director's details changed for Craig Valentine Taylor on 2010-08-11
dot icon13/08/2010
Director's details changed for Jacqueline Hutchinson on 2010-08-11
dot icon13/08/2010
Director's details changed for Kenneth Roy Richmond on 2010-08-11
dot icon13/08/2010
Director's details changed for Michael David Holmes on 2010-08-11
dot icon13/08/2010
Director's details changed for Mr Nigel Patrick Chambers on 2010-08-11
dot icon13/08/2010
Director's details changed for Mr Nicholas Mark Blythe on 2010-08-11
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon21/09/2009
Return made up to 11/08/09; full list of members
dot icon27/01/2009
Accounts for a small company made up to 2008-03-31
dot icon26/08/2008
Return made up to 11/08/08; full list of members
dot icon16/06/2008
Director appointed mr nicholas mark blythe
dot icon29/01/2008
Accounts for a small company made up to 2007-03-31
dot icon11/01/2008
£ ic 100/97 10/12/07 £ sr 3@1=3
dot icon31/12/2007
Resolutions
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Secretary resigned
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New secretary appointed
dot icon17/10/2007
New director appointed
dot icon07/09/2007
Return made up to 11/08/07; full list of members
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon29/09/2006
Return made up to 11/08/06; full list of members
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon15/08/2005
Return made up to 11/08/05; full list of members
dot icon10/01/2005
Full accounts made up to 2004-03-31
dot icon03/09/2004
Declaration of satisfaction of mortgage/charge
dot icon03/09/2004
Declaration of satisfaction of mortgage/charge
dot icon17/08/2004
Return made up to 11/08/04; full list of members
dot icon12/08/2004
Particulars of mortgage/charge
dot icon26/06/2004
Particulars of mortgage/charge
dot icon28/02/2004
Full accounts made up to 2003-03-31
dot icon25/11/2003
Particulars of mortgage/charge
dot icon20/11/2003
Particulars of mortgage/charge
dot icon21/08/2003
Return made up to 11/08/03; full list of members
dot icon07/01/2003
Full accounts made up to 2002-03-31
dot icon16/08/2002
Return made up to 11/08/02; full list of members
dot icon16/01/2002
Full accounts made up to 2001-03-31
dot icon17/08/2001
Return made up to 11/08/01; no change of members
dot icon09/08/2001
Registered office changed on 09/08/01 from: astwith close holmewood industrial estate holmewood chesterfield derbyshire S42 5UR
dot icon14/05/2001
Location of register of members
dot icon10/05/2001
Registered office changed on 10/05/01 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX
dot icon27/03/2001
Particulars of mortgage/charge
dot icon07/02/2001
Accounts for a small company made up to 2000-03-31
dot icon02/02/2001
Particulars of mortgage/charge
dot icon13/12/2000
Particulars of mortgage/charge
dot icon04/09/2000
Return made up to 11/08/00; full list of members
dot icon04/09/2000
Secretary's particulars changed
dot icon04/09/2000
Director's particulars changed
dot icon16/06/2000
New director appointed
dot icon16/06/2000
New secretary appointed
dot icon16/06/2000
New director appointed
dot icon09/06/2000
Ad 31/05/00--------- £ si 98@1=98 £ ic 2/100
dot icon31/08/1999
Return made up to 11/08/99; full list of members
dot icon29/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon25/01/1999
Certificate of change of name
dot icon28/08/1998
Return made up to 11/08/98; full list of members
dot icon30/07/1998
Accounts for a dormant company made up to 1998-03-31
dot icon07/01/1998
Return made up to 11/08/97; full list of members
dot icon29/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon21/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon13/08/1996
Return made up to 11/08/96; full list of members
dot icon11/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon11/02/1996
Resolutions
dot icon05/09/1995
Return made up to 11/08/95; full list of members
dot icon05/05/1995
New director appointed
dot icon05/05/1995
New secretary appointed
dot icon05/05/1995
Secretary resigned
dot icon05/05/1995
Director resigned
dot icon05/05/1995
Director resigned
dot icon05/05/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
3.88M
-
0.00
820.79K
-
2022
45
4.51M
-
0.00
780.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braddock, Michael James
Director
02/10/2023 - 26/01/2024
15
Williams, David John
Director
26/01/2024 - 30/09/2024
33
Allen, Hunter
Director
23/06/2022 - 23/03/2023
2
Powell, Lisa
Director
23/11/2022 - Present
-
Dickson, Peter Barnaby
Director
01/10/2024 - Present
12

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 CONTAINER COMPONENTS EUROPE LIMITED

CONTAINER COMPONENTS EUROPE LIMITED is an(a) Active company incorporated on 11/08/1994 with the registered office located at Oak Park Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire WR9 0QZ. There are currently 4 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 CONTAINER COMPONENTS EUROPE LIMITED?

toggle

CONTAINER COMPONENTS EUROPE LIMITED is currently Active. It was registered on 11/08/1994 .

Where is CONTAINER COMPONENTS EUROPE LIMITED located?

toggle

CONTAINER COMPONENTS EUROPE LIMITED is registered at Oak Park Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire WR9 0QZ.

What does CONTAINER COMPONENTS EUROPE LIMITED do?

toggle

CONTAINER COMPONENTS EUROPE LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CONTAINER COMPONENTS EUROPE LIMITED?

toggle

The latest filing was on 23/09/2025: Accounts for a small company made up to 2024-12-31.