COPPICE ALUPACK LIMITED
Overview
| Company Name | COPPICE ALUPACK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01075225 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COPPICE ALUPACK LIMITED?
- Manufacture of other articles of paper and paperboard n.e.c. (17290) / Manufacturing
- Manufacture of light metal packaging (25920) / Manufacturing
Where is COPPICE ALUPACK LIMITED located?
| Registered Office Address | Coppice Alupack Isfryn Industrial Estate Blackmill CF35 6EQ Bridgend Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COPPICE ALUPACK LIMITED?
| Company Name | From | Until |
|---|---|---|
| COPPICE ALUPACK FOIL CONTAINERS LIMITED | Jan 09, 1990 | Jan 09, 1990 |
| ALUPACK FOIL CONTAINERS LIMITED | Nov 26, 1985 | Nov 26, 1985 |
| ALUPACK LIMITED | Oct 05, 1972 | Oct 05, 1972 |
What are the latest accounts for COPPICE ALUPACK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COPPICE ALUPACK LIMITED?
| Last Confirmation Statement Made Up To | Oct 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 21, 2025 |
| Overdue | No |
What are the latest filings for COPPICE ALUPACK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 20 Brickfield Road Birmingham B25 8HE to Coppice Alupack Isfryn Industrial Estate Blackmill Bridgend CF35 6EQ on Nov 11, 2025 | 1 pages | AD01 | ||
Satisfaction of charge 010752250012 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Confirmation statement made on Oct 26, 2024 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Termination of appointment of Qadir Ahmed as a director on Jul 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Marghub Ahmed Shaikh as a director on Jul 26, 2024 | 1 pages | TM01 | ||
Appointment of Mr Derek Rhys Nixon as a director on Jul 26, 2024 | 2 pages | AP01 | ||
Appointment of Mr Mark Iestyn Shather as a director on Jul 26, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Termination of appointment of Laurence Steven Bryant as a secretary on Aug 14, 2023 | 1 pages | TM02 | ||
Termination of appointment of Mark Iestyn Shather as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||
Appointment of Mr Laurence Steven Bryant as a secretary on Jun 30, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Oct 26, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Termination of appointment of Emrys John Griffiths as a director on May 31, 2022 | 1 pages | TM01 | ||
Notification of Euro Packaging Jersey Limited as a person with significant control on Nov 20, 2021 | 2 pages | PSC02 | ||
Cessation of Alupack Holdings Limited as a person with significant control on Nov 20, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 26, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Emrys John Griffiths as a director on Sep 29, 2021 | 2 pages | AP01 | ||
Secretary's details changed for Mr Mark Lestyn Shather on Oct 01, 2021 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Termination of appointment of Sara Mari Thomas as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Who are the officers of COPPICE ALUPACK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELSTON, Leon | Director | Isfryn Industrial Estate Blackmill CF35 6EQ Bridgend Coppice Alupack Wales | United Kingdom | United Kingdom | 202805280001 | |||||
| NIXON, Derek Rhys | Director | Isfryn Industrial Estate Blackmill CF35 6EQ Bridgend Coppice Alupack Wales | Wales | British | 263582560001 | |||||
| SHATHER, Mark Iestyn | Director | Isfryn Industrial Estate Blackmill CF35 6EQ Bridgend Coppice Alupack Wales | Wales | British | 315802170001 | |||||
| AKBAR, Shokat Ali | Secretary | Brickfield Road B25 8HE Birmingham 20 England | 196062380001 | |||||||
| BLAKEN, Stephen Graham | Secretary | Glyn Terrace Blaenclydach CF40 2EG Tonypandy 4 Mid Glamorgan | British | 135666100001 | ||||||
| BRYANT, Laurence Steven | Secretary | Brickfield Road B25 8HE Birmingham 20 | 310746850001 | |||||||
| CANN, Andrew John | Secretary | Grange House Somerford Keynes GL7 6EW Cirencester Gloucestershire | British | 10621040001 | ||||||
| GENTRY, Kenneth Victor | Secretary | 1 The Burrows Newton CF36 5AJ Porthcawl Mid Glamorgan | British | 22290440001 | ||||||
| HARRIS, Michael James Robert | Secretary | 13 Culmstock Road Battersea SW11 6LZ London | British | 36974100002 | ||||||
| LOO, Helen Sork Ching | Secretary | 4 Hollyhock Drive Brackla CF31 2NS Bridgend Mid Glamorgan | British | 74360030001 | ||||||
| MOSS, Nigel Adam | Secretary | 29 Ossulton Way Hampstead Garden Suburb N2 0DT London | British | 34044210003 | ||||||
| MURPHY, Michael Joseph | Secretary | The Gables Chargrove Lane Shurdington GL51 5XB Cheltenham Gloucestershire | British | 31259900002 | ||||||
| O'CONNOR, Julia | Secretary | Brickfield Road B25 8HE Birmingham 20 | 216418740001 | |||||||
| O'CONNOR, Julia Helen | Secretary | Brickfield Road B25 8HE Birmingham 20 England | 181012930001 | |||||||
| SHAIKH, Marghub Ahmed | Secretary | Brickfield Road B25 8HE Birmingham 20 England | 201219930001 | |||||||
| SHATHER, Mark Iestyn | Secretary | Brickfield Road B25 8HE Birmingham 20 | 266783300001 | |||||||
| WILLIAMS, David Brian | Secretary | 48 Victoria Road CF64 3HY Penarth Vale Of Glamorgan | British | 6237820001 | ||||||
| AHMED, Qadir | Director | Brickfield Road B25 8HE Birmingham 20 | England | British | 220962150001 | |||||
| BLAKEN, Stephen Graham | Director | Glyn Terrace Blaenclydach CF40 2EG Tonypandy 4 Mid Glamorgan | Wales | British | 135666100001 | |||||
| BOYD, Stephen David | Director | 30 Dartmoor Drive PE18 8XT Huntingdon Cambridgeshire | England | British | 11136470002 | |||||
| CAPLIN, Anthony Lindsay | Director | Elm Lodge River Gardens SW6 6NZ London 22 | United Kingdom | British | 139900020001 | |||||
| CROSBY, Denis Gerald | Director | 23 The Little Boltons SW10 9LJ London | South African | 31282190002 | ||||||
| DOWLING, Christopher Bruce | Director | 110 Home Park Road Wimbledon SW19 7HU London | United Kingdom | Australian | 28868820003 | |||||
| ELSTON, Leon | Director | Church Road Pentyrch CF15 9QF Cardiff Castle House Wales | Wales | British | 179527990002 | |||||
| FAZAL, Abdul Kadir | Director | Brickfield Road B25 8HE Birmingham 20 | United Kingdom | British | 256646880001 | |||||
| FRANKLIN, Grant Roger | Director | Perton Court Farm Cottage Pattingham Road WV6 7HD Wolverhampton | British | 4876290002 | ||||||
| GENTRY, Kenneth Victor | Director | 1 The Burrows Newton CF36 5AJ Porthcawl Mid Glamorgan | British | 22290440001 | ||||||
| GRIFFITHS, Emrys John | Director | Brickfield Road B25 8HE Birmingham 20 | United Kingdom | British | 287752880001 | |||||
| HARRIS, Michael James Robert | Director | 13 Culmstock Road Battersea SW11 6LZ London | United Kingdom | British | 36974100002 | |||||
| HELME, Ian | Director | Brickfield Road B25 8HE Birmingham 20 | United Kingdom | United Kingdom | 202806260001 | |||||
| HELME, Ian | Director | Vale Reach Pencoed CF35 6LG Bridgend 17 United Kingdom | Wales | British | 135666130003 | |||||
| HIND, John Douglas | Director | 32 Priory Gardens PE9 2EG Stamford Lincolnshire | United Kingdom | British | 68009780002 | |||||
| LENNOCK, Mark William | Director | 92 Beesmoor Road Frampton Cotterell BS17 2JP Bristol Avon | British | 2069680001 | ||||||
| MAJID, Ibrahim | Director | Brickfield Road B25 8HE Birmingham 20 | England | British | 255851670001 | |||||
| MALTHOUSE, James Leonard | Director | 46 Bowerdean Street SW6 3TW London | England | British | 37254960002 |
Who are the persons with significant control of COPPICE ALUPACK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Euro Packaging Jersey Limited | Nov 20, 2021 | Gaspe House Esplanade JE1 1GH Jersey 2nd Floor Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Alupack Holdings Limited | Dec 22, 2020 | Brickfield Road B25 8HE Birmingham 20 Brickfield Road England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Shabir Majid Alimahomed | Apr 06, 2016 | Brickfield Road B25 8HE Birmingham 20 | Yes | ||||||||||
Nationality: British Country of Residence: United Arab Emirates | |||||||||||||
Natures of Control
| |||||||||||||
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