SAICA PACK UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSAICA PACK UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01218445
    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 SAICA PACK UK LIMITED?

    • Manufacture of other paper and paperboard containers (17219) / Manufacturing

    Where is SAICA PACK UK LIMITED located?

    Registered Office Address
    144 Manchester Road
    Carrington
    M31 4QN Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of SAICA PACK UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAICA PACKAGING UK LIMITEDMar 15, 2007Mar 15, 2007
    INTERNATIONAL PAPER CONTAINERS (U.K.) LIMITEDJul 04, 1975Jul 04, 1975

    What are the latest accounts for SAICA PACK UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SAICA PACK UK LIMITED?

    Last Confirmation Statement Made Up ToSep 27, 2026
    Next Confirmation Statement DueOct 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2025
    OverdueNo

    What are the latest filings for SAICA PACK UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Appointment of Mr Jonathan Kralev as a director on Apr 30, 2024

    2 pagesAP01

    Termination of appointment of Jonathan Kralev as a secretary on Apr 30, 2024

    1 pagesTM02

    Termination of appointment of Pascal Giraud as a director on Apr 30, 2024

    1 pagesTM01

    Termination of appointment of Brian Keith Lister as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Sara Nayebi Ahranjani as a secretary on Apr 30, 2024

    2 pagesAP03

    Appointment of Mr Julian Montal Bel as a director on Apr 30, 2024

    2 pagesAP01

    Termination of appointment of Susana Alejandro Balet as a director on Apr 30, 2024

    1 pagesTM01

    Termination of appointment of Angel Ramon Alejandro Balet as a director on Apr 30, 2024

    1 pagesTM01

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Appointment of Jonathan Kralev as a secretary on Sep 16, 2022

    2 pagesAP03

    Termination of appointment of Steven Petty as a secretary on Sep 16, 2022

    1 pagesTM02

    Appointment of Simon Banks as a director on Jul 15, 2022

    2 pagesAP01

    Termination of appointment of Thomas Anthony Rice as a director on Jul 15, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Appointment of Susana Alejandro Balet as a director on Dec 29, 2006

    3 pagesAP01

    Who are the officers of SAICA PACK UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAYEBI AHRANJANI, Sara
    Manchester Road
    Carrington
    M31 4QN Manchester
    144
    Secretary
    Manchester Road
    Carrington
    M31 4QN Manchester
    144
    322580000001
    BANKS, Simon
    Manchester Road
    Carrington
    M31 4QN Manchester
    144
    Director
    Manchester Road
    Carrington
    M31 4QN Manchester
    144
    EnglandBritish298194470001
    KRALEV, Jonathan
    Manchester Road
    Carrington
    M31 4QN Manchester
    144
    Director
    Manchester Road
    Carrington
    M31 4QN Manchester
    144
    United KingdomBritish322674170001
    MONTAL BEL, Julian
    Manchester Road
    Carrington
    M31 4QN Manchester
    144
    Director
    Manchester Road
    Carrington
    M31 4QN Manchester
    144
    SpainSpanish322579190001
    BRENNAN, Stephen
    21 Wilton Street
    Barrowford
    BB9 8PU Nelson
    Lancashire
    Secretary
    21 Wilton Street
    Barrowford
    BB9 8PU Nelson
    Lancashire
    British7663390001
    EYLES, Melanie
    82 Eastmount Road
    DL1 1LA Darlington
    Oakwood House
    Secretary
    82 Eastmount Road
    DL1 1LA Darlington
    Oakwood House
    148821750001
    HODSON, Frank
    61 Grosvenor Avenue
    Hartford
    CW8 1RP Northwich
    Cheshire
    Secretary
    61 Grosvenor Avenue
    Hartford
    CW8 1RP Northwich
    Cheshire
    British29565640001
    KRALEV, Jonathan
    Manchester Road
    Carrington
    M31 4QN Manchester
    144
    Secretary
    Manchester Road
    Carrington
    M31 4QN Manchester
    144
    300312340001
    MCCANDLESS, Stephen Alexander
    23 Shearbrook Lane
    CW4 8PR Goostrey
    Cheshire
    Secretary
    23 Shearbrook Lane
    CW4 8PR Goostrey
    Cheshire
    British178601800001
    PETTY, Steven
    Manchester Road
    Carrington
    M31 4QN Manchester
    144
    United Kingdom
    Secretary
    Manchester Road
    Carrington
    M31 4QN Manchester
    144
    United Kingdom
    175422260001
    ROBINSON, Joaquin Balet
    Oakwood House
    82 Eastmount Road
    DL1 1LA Darlington
    Saica Pack Uk Ltd
    United Kingdom
    Secretary
    Oakwood House
    82 Eastmount Road
    DL1 1LA Darlington
    Saica Pack Uk Ltd
    United Kingdom
    154824770001
    ALEJANDRO BALET, Angel Ramon
    Manchester Road
    Carrington
    M31 4QN Manchester
    144
    United Kingdom
    Director
    Manchester Road
    Carrington
    M31 4QN Manchester
    144
    United Kingdom
    SpainSpanish152517340001
    ALEJANDRO BALET, Susana
    Manchester Road
    Carrington
    M31 4QN Manchester
    144
    Director
    Manchester Road
    Carrington
    M31 4QN Manchester
    144
    SpainSpanish263480650001
    APOLLONIO, David William
    20 Bollin Hill
    SK9 4AW Wilmslow
    Cheshire
    Director
    20 Bollin Hill
    SK9 4AW Wilmslow
    Cheshire
    American79451750001
    BAIN, Kenneth Eric
    15 Boughton Hall Drive
    CH3 5QG Chester
    Cheshire
    Director
    15 Boughton Hall Drive
    CH3 5QG Chester
    Cheshire
    British125763780001
    BIRCH, David Lindsley
    Kiln House
    Adcote Little Ness
    SY4 2JX Shrewsbury
    Director
    Kiln House
    Adcote Little Ness
    SY4 2JX Shrewsbury
    British16170850003
    BOCCON GIBOD BEGLEY, Isabelle
    63 Bloom Street
    Flat 306
    M1 3LR Manchester
    Director
    63 Bloom Street
    Flat 306
    M1 3LR Manchester
    French76737840001
    BRENNAN, Stephen
    21 Wilton Street
    Barrowford
    BB9 8PU Nelson
    Lancashire
    Director
    21 Wilton Street
    Barrowford
    BB9 8PU Nelson
    Lancashire
    British7663390001
    CARR, Max Anthony
    Cayley Cottage
    High Leigh
    Lymm
    Cheshire
    Director
    Cayley Cottage
    High Leigh
    Lymm
    Cheshire
    British29565650002
    DAROCZI, Hans Peter
    3 Le Mouseeau
    Dampierre 78720
    France
    Director
    3 Le Mouseeau
    Dampierre 78720
    France
    Austrian29565660001
    FOURCADE, Serge
    10 Rue Gauguin
    Saint Junien
    87200
    France
    Director
    10 Rue Gauguin
    Saint Junien
    87200
    France
    French130970030001
    GIRAUD, Pascal
    Manchester Road
    Carrington
    M31 4QN Manchester
    144
    United Kingdom
    Director
    Manchester Road
    Carrington
    M31 4QN Manchester
    144
    United Kingdom
    SpainFrench137318170001
    GREENBERG, Charles
    313 N Albany Avenue
    N Massapequa
    New York 11758
    Usa
    Director
    313 N Albany Avenue
    N Massapequa
    New York 11758
    Usa
    American15413140001
    GUTIERREZ RODRIGUEZ, Pedro
    Manchester Road
    Carrington
    M31 4QN Manchester
    144
    United Kingdom
    Director
    Manchester Road
    Carrington
    M31 4QN Manchester
    144
    United Kingdom
    SpainSpanish117878160001
    LISTER, Brian Keith
    Manchester Road
    Carrington
    M31 4QN Manchester
    144
    United Kingdom
    Director
    Manchester Road
    Carrington
    M31 4QN Manchester
    144
    United Kingdom
    EnglandBritish179487130001
    MCCANDLESS, Stephen Alexander
    23 Shearbrook Lane
    CW4 8PR Goostrey
    Cheshire
    Director
    23 Shearbrook Lane
    CW4 8PR Goostrey
    Cheshire
    Great BritainBritish178601800001
    PIROZZI, Paolo
    1 Kings Road
    SK9 5PZ Wilmslow
    Cheshire
    Director
    1 Kings Road
    SK9 5PZ Wilmslow
    Cheshire
    Italian104338340001
    RICE, Thomas Anthony
    Manchester Road
    Carrington
    M31 4QN Manchester
    144
    United Kingdom
    Director
    Manchester Road
    Carrington
    M31 4QN Manchester
    144
    United Kingdom
    United KingdomIrish108501020002
    SUTTON, Mark Stephen
    4 Avenue Corot
    78110 Le Vesinet
    France
    Director
    4 Avenue Corot
    78110 Le Vesinet
    France
    American83348750001
    VAN LIESHOUT, Marc
    Square Des Trois Colonnes, 2
    1310 La Hulpe
    Belgium
    Director
    Square Des Trois Colonnes, 2
    1310 La Hulpe
    Belgium
    Belgian108352090001

    What are the latest statements on persons with significant control for SAICA PACK UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 27, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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