COPE ALLMAN PACKAGING GROUP LIMITED
Overview
| Company Name | COPE ALLMAN PACKAGING GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02220052 |
| 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 COPE ALLMAN PACKAGING GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COPE ALLMAN PACKAGING GROUP LIMITED located?
| Registered Office Address | 100 Capability Green LU1 3LG Luton Bedfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COPE ALLMAN PACKAGING GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| COPE ALLMAN INTERNATIONAL (HEAD OFFICE) LIMITED | Jul 04, 1988 | Jul 04, 1988 |
| INTOKEN LIMITED | Feb 10, 1988 | Feb 10, 1988 |
What are the latest accounts for COPE ALLMAN PACKAGING GROUP 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 COPE ALLMAN PACKAGING GROUP LIMITED?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for COPE ALLMAN PACKAGING GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2021 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2020 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2019 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2018 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for B-R Secretariat Limited on Dec 13, 2016 | 1 pages | CH04 | ||||||||||
Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on Dec 13, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher James Drummond as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard John Peachey as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David William Gibson as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip James Hocken as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of COPE ALLMAN PACKAGING GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-R SECRETARIAT LIMITED | Secretary | LU1 3LG Luton 100 Capability Green Bedfordshire England |
| 33582140001 | ||||||||||
| HOCKEN, Philip James | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | United Kingdom | British | 218278660001 | |||||||||
| PEACHEY, Richard John | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | United Kingdom | British | 126754290001 | |||||||||
| BOWMER, Christopher Kenneth John | Director | 114 Burdon Lane SM2 7DA Cheam Surrey | British | 34343100001 | ||||||||||
| BULL, Stuart Alan | Director | Wingletang Old Farm Road TW12 3RJ Hampton Middlesex | United Kingdom | British | 3970950002 | |||||||||
| DROWN, Jonathan James William | Director | Third Floor 4 Millbank London SW1P 3XR | England | British | 115798450001 | |||||||||
| DRUMMOND, Christopher James | Director | Third Floor 4 Millbank London SW1P 3XR | United Kingdom | British | 181784100001 | |||||||||
| GIBSON, David William | Director | Third Floor 4 Millbank London SW1P 3XR | England | British | 48081800006 | |||||||||
| HART, Keith Alisdaire | Director | 14 Ashen Green Great Shelford CB2 5EY Cambridge Cambridgeshire | British | 15036830001 |
Who are the persons with significant control of COPE ALLMAN PACKAGING GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rexam European Holdings Limited | Apr 06, 2016 | 4 Millbank SW1P 3XR London Third Floor United Kingdom | No | ||||||||||
| |||||||||||||
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