BALL BEVERAGE PACKAGING UK LTD

BALL BEVERAGE PACKAGING UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBALL BEVERAGE PACKAGING UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00197480
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BALL BEVERAGE PACKAGING UK LTD?

    • Manufacture of light metal packaging (25920) / Manufacturing

    Where is BALL BEVERAGE PACKAGING UK LTD located?

    Registered Office Address
    100 Capability Green
    LU1 3LG Luton
    Bedfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BALL BEVERAGE PACKAGING UK LTD?

    Previous Company Names
    Company NameFromUntil
    REXAM BEVERAGE CAN UK LTDNov 03, 2000Nov 03, 2000
    NACANCO LIMITEDApr 25, 1924Apr 25, 1924

    What are the latest accounts for BALL BEVERAGE PACKAGING UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BALL BEVERAGE PACKAGING UK LTD?

    Last Confirmation Statement Made Up ToJan 05, 2026
    Next Confirmation Statement DueJan 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2025
    OverdueNo

    What are the latest filings for BALL BEVERAGE PACKAGING UK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 05, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Appointment of Dr Mandy Glew as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Carey Causey as a director on Mar 01, 2024

    1 pagesTM01

    Confirmation statement made on Jan 05, 2024 with updates

    5 pagesCS01

    Termination of appointment of Christopher Millwood as a secretary on Aug 17, 2023

    2 pagesTM02

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Second filing of a statement of capital following an allotment of shares on Dec 12, 2022

    • Capital: GBP 886,418.3
    8 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 12, 2022

    • Capital: GBP 886,418.3
    5 pagesSH01
    Annotations
    DateAnnotation
    Aug 17, 2023Clarification A second filed SH01 was registered on 17/08/2023

    Cessation of Plm Septanus Aktiebolag as a person with significant control on Dec 12, 2022

    3 pagesPSC07

    Confirmation statement made on Jan 05, 2023 with updates

    5 pagesCS01

    Notification of Rexam European Holdings Ltd as a person with significant control on Dec 12, 2022

    4 pagesPSC02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Notification of Plm Septanus Aktiebolag as a person with significant control on Dec 12, 2022

    4 pagesPSC02

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Appointment of Mrs Carey Causey as a director on Jan 01, 2021

    6 pagesAP01
    Annotations
    DateAnnotation
    Jan 10, 2022Replacement THIS DOCUMENT REPLACES THE AP01 REGISTERED ON 25/01/2021 AS IT WAS NOT PROPERLY DELIVERED.

    Confirmation statement made on Nov 16, 2021 with updates

    5 pagesCS01

    Registration of charge 001974800006, created on Oct 13, 2021

    17 pagesMR01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Termination of appointment of Ronald James Lewis as a director on Jan 01, 2021

    1 pagesTM01

    Appointment of Mrs Carey Causey as a director on Jan 01, 2021

    2 pagesAP01
    Annotations
    DateAnnotation
    Jan 10, 2022Replaced A REPLACEMENT AP01 WAS REGISTERED ON 10/01/2021.

    Termination of appointment of John Peters as a secretary on Dec 14, 2020

    2 pagesTM02

    Appointment of Mr Christopher Millwood as a secretary on Dec 14, 2020

    3 pagesAP03

    Confirmation statement made on Nov 17, 2020 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Who are the officers of BALL BEVERAGE PACKAGING UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLEW, Mandy
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    Director
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    EnglandBritishPresident263110500001
    HOCKEN, Philip James
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    Director
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    EnglandBritishAccountant218278660001
    PEACHEY, Richard John
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    Director
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    United KingdomBritishSolicitor126754290001
    BLUNDELL, Francis Peter
    38 Wallace Drive
    LU6 2DF Eaton Bray
    Bedfordshire
    Secretary
    38 Wallace Drive
    LU6 2DF Eaton Bray
    Bedfordshire
    BritishAccountant81352920001
    GILLESPIE, Graham Richard William
    Old Swan House 3 Winslow Road
    MK17 0QN Great Horwood
    Buckinghamshire
    Secretary
    Old Swan House 3 Winslow Road
    MK17 0QN Great Horwood
    Buckinghamshire
    British38639780001
    GOODINSON, John Keith
    The Gables
    54a Ampthill Road
    MK45 2DH Maulden
    Bedfordshire
    Secretary
    The Gables
    54a Ampthill Road
    MK45 2DH Maulden
    Bedfordshire
    British77659740002
    HARBER, Alan Martin
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    Secretary
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    British159745410001
    MILLWOOD, Christopher
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    United Kingdom
    Secretary
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    United Kingdom
    277805530001
    PETERS, John
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    Secretary
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    248969790001
    WILLEY, Anthony Edward
    17 Heath Court
    LU7 7JR Leighton Buzzard
    Bedfordshire
    Secretary
    17 Heath Court
    LU7 7JR Leighton Buzzard
    Bedfordshire
    British30544840001
    PAILEX CORPORATE SERVICES LIMITED
    First Floor 1 Bouverie House
    154 Fleet Street
    EC4A 2JD London
    Secretary
    First Floor 1 Bouverie House
    154 Fleet Street
    EC4A 2JD London
    34477090004
    ARBACHE, Nabil
    3 Hillcrest Close
    Loughton Village
    MK5 8BJ Milton Keynes
    Buckinghamshire
    Director
    3 Hillcrest Close
    Loughton Village
    MK5 8BJ Milton Keynes
    Buckinghamshire
    CanadianEngineer72479850002
    BLUNDELL, Francis Peter
    38 Wallace Drive
    LU6 2DF Eaton Bray
    Bedfordshire
    Director
    38 Wallace Drive
    LU6 2DF Eaton Bray
    Bedfordshire
    United KingdomBritishAccountant81352920001
    BOVE, Francesco
    Timon 11 Somosaguas Centro
    Madrid 28223
    FOREIGN Spain
    Director
    Timon 11 Somosaguas Centro
    Madrid 28223
    FOREIGN Spain
    ItalianCompany Director43753560001
    CAUSEY, Carey
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    Director
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    EnglandAmericanPresident278893260001
    CONSIDINE, Frank William
    165 Thorntree Lane
    FOREIGN Winnetka
    Illinois
    Usa
    Director
    165 Thorntree Lane
    FOREIGN Winnetka
    Illinois
    Usa
    AmericanBusiness Executive17756780001
    FAUCON, Christian
    Waterwynch Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    Director
    Waterwynch Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    FrenchCompany Director48913350001
    FRANCOIS, William Armand
    235 Earles Court
    FOREIGN Deerfield
    Illinois
    Usa
    Director
    235 Earles Court
    FOREIGN Deerfield
    Illinois
    Usa
    AmericanBusiness Executive17760960001
    FREEMAN, Nigel John
    Barnhill
    Wood End, Nash
    MK17 0EL Milton Keynes
    Buckinghamshire
    Director
    Barnhill
    Wood End, Nash
    MK17 0EL Milton Keynes
    Buckinghamshire
    BritishCompany Director114584180001
    GILLIS, Colin
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    Director
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    EnglandCanadianManaging Director209984570002
    GORTON, John Richard
    The Old House
    Church Walk
    LU7 9QZ Eggington
    Bedfordshire
    Director
    The Old House
    Church Walk
    LU7 9QZ Eggington
    Bedfordshire
    United KingdomBritishAccountant72479800001
    HAUSER, Gerard
    7
    Rue Ybry
    92200 Neuilly Sur Seine
    France
    Director
    7
    Rue Ybry
    92200 Neuilly Sur Seine
    France
    FrenchCompany Director45984180001
    HERDMAN, Michael David
    Larchfield
    Granville Road St Georges Hill
    KT13 0QJ Weybridge
    Surrey
    Director
    Larchfield
    Granville Road St Georges Hill
    KT13 0QJ Weybridge
    Surrey
    AmericanManaging Director17756790004
    LAPEKAS, Edward Andrew
    725 N Lakeshore Drive
    Barrington
    Illinois
    60010
    Usa
    Director
    725 N Lakeshore Drive
    Barrington
    Illinois
    60010
    Usa
    AmericanBusinessman50669620002
    LEWIS, Ronald James
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    Director
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    EnglandAmericanPresident262493760001
    MASSARD, Pierre Andre
    21k Cadogan Gardens
    SW3 2RW London
    Director
    21k Cadogan Gardens
    SW3 2RW London
    FrenchCompany Director43753810001
    PERCIVAL, Iain Philip
    100 Capability Green
    Luton
    LU1 3LG Beds
    Director
    100 Capability Green
    Luton
    LU1 3LG Beds
    EnglandBritishSector Director175638680001
    SCHUMACHER, Alan Harold
    2481 Tall Oaks Drive
    Elgin
    Kane
    Illinois 60123
    United States Of America
    Director
    2481 Tall Oaks Drive
    Elgin
    Kane
    Illinois 60123
    United States Of America
    AmericanVp & Chief Financial Officer61083080001
    SJOLIN, Tomas
    Flat 4 6 Redington Road
    Hampstead
    NW3 7RG London
    Director
    Flat 4 6 Redington Road
    Hampstead
    NW3 7RG London
    United KingdomSwedishDirector94513970005
    SMITH, Philip Anthony
    Laburnum Cottage
    Colesden
    MK44 3DA Roxton
    Bedfordshire
    Director
    Laburnum Cottage
    Colesden
    MK44 3DA Roxton
    Bedfordshire
    BritishDirector31439490001
    STELZEL, Walter Tell
    Oakridge Farm
    330 Ridge Road
    FOREIGN Barrington Hills
    Illinois
    Usa
    Director
    Oakridge Farm
    330 Ridge Road
    FOREIGN Barrington Hills
    Illinois
    Usa
    AmericanBusiness Executive17756770001
    TURNER, Jack Henry
    22w410 Mccarron Road
    Glen Ellyn
    Illinois
    Usa
    Director
    22w410 Mccarron Road
    Glen Ellyn
    Illinois
    Usa
    AmericanBusiness Executive17760950001

    Who are the persons with significant control of BALL BEVERAGE PACKAGING UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Plm Septanus Aktiebolag
    Box 9057
    Malmo
    C/O Rexam Ab
    200 39
    Sweden
    Dec 12, 2022
    Box 9057
    Malmo
    C/O Rexam Ab
    200 39
    Sweden
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredSweden
    Legal AuthoritySweden
    Place RegisteredSwedish Companies Registration Office
    Registration Number556547-2999
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    Dec 12, 2022
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02173886
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    4 Millbank
    SW1P 3XR London
    Third Floor
    England
    Apr 06, 2016
    4 Millbank
    SW1P 3XR London
    Third Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00919025
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0