BALL BEVERAGE PACKAGING UK LTD - LUTON
Company Profile | Company Filings |
Overview
BALL BEVERAGE PACKAGING UK LTD is a Private Limited Company from LUTON ENGLAND and has the status: Active.
BALL BEVERAGE PACKAGING UK LTD was incorporated 100 years ago on 25/04/1924 and has the registered number: 00197480. The accounts status is FULL and accounts are next due on 30/09/2024.
BALL BEVERAGE PACKAGING UK LTD was incorporated 100 years ago on 25/04/1924 and has the registered number: 00197480. The accounts status is FULL and accounts are next due on 30/09/2024.
BALL BEVERAGE PACKAGING UK LTD - LUTON
This company is listed in the following categories:
25920 - Manufacture of light metal packaging
25920 - Manufacture of light metal packaging
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
100 CAPABILITY GREEN
LUTON
BEDFORDSHIRE
LU1 3LG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
REXAM BEVERAGE CAN UK LTD (until 01/07/2016)
REXAM BEVERAGE CAN UK LTD (until 01/07/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/01/2024 | 19/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CAREY CAUSEY | Aug 1977 | American | Director | 2021-01-01 | CURRENT |
MR RICHARD JOHN PEACHEY | Mar 1965 | British | Director | 2007-12-18 | CURRENT |
MR PHILIP JAMES HOCKEN | May 1977 | British | Director | 2014-01-01 | CURRENT |
MR CHRISTOPHER MILLWOOD | Secretary | 2020-12-14 UNTIL 2023-08-17 | RESIGNED | ||
PIERRE ANDRE MASSARD | Apr 1949 | French | Director | 1995-05-01 UNTIL 1996-07-31 | RESIGNED |
MR RONALD JAMES LEWIS | Aug 1966 | American | Director | 2019-09-02 UNTIL 2021-01-01 | RESIGNED |
EDWARD ANDREW LAPEKAS | Apr 1943 | American | Director | 1996-12-10 UNTIL 2000-07-25 | RESIGNED |
MR IAIN PHILIP PERCIVAL | Sep 1967 | British | Director | 2013-01-01 UNTIL 2016-06-30 | RESIGNED |
MR ANTHONY EDWARD WILLEY | Dec 1942 | British | Secretary | RESIGNED | |
PAILEX CORPORATE SERVICES LIMITED | Secretary | 1994-03-21 UNTIL 2001-04-27 | RESIGNED | ||
TOMAS SJOLIN | Feb 1949 | Swedish | Director | 2003-09-04 UNTIL 2012-12-31 | RESIGNED |
ALAN MARTIN HARBER | British | Secretary | 2011-04-15 UNTIL 2018-07-09 | RESIGNED | |
JOHN KEITH GOODINSON | Secretary | 2001-04-27 UNTIL 2002-03-31 | RESIGNED | ||
GRAHAM RICHARD WILLIAM GILLESPIE | Dec 1953 | British | Secretary | 1993-03-15 UNTIL 1994-03-21 | RESIGNED |
FRANCIS PETER BLUNDELL | Feb 1949 | British | Secretary | 2002-04-01 UNTIL 2011-04-15 | RESIGNED |
JOHN PETERS | Secretary | 2018-07-09 UNTIL 2020-12-14 | RESIGNED | ||
MR JACK HENRY TURNER | Jul 1934 | American | Director | RESIGNED | |
ALAN HAROLD SCHUMACHER | Jul 1946 | American | Director | 1998-11-01 UNTIL 2000-07-25 | RESIGNED |
MR PHILIP ANTHONY SMITH | Dec 1943 | British | Director | RESIGNED | |
GERARD HAUSER | Oct 1941 | French | Director | 1995-05-01 UNTIL 1996-11-01 | RESIGNED |
MR WALTER TELL STELZEL | Aug 1940 | American | Director | RESIGNED | |
MICHAEL DAVID HERDMAN | Apr 1950 | American | Director | RESIGNED | |
CHRISTIAN FAUCON | Nov 1958 | French | Director | 1996-07-31 UNTIL 1998-09-01 | RESIGNED |
JOHN RICHARD GORTON | Oct 1955 | British | Director | 2000-07-25 UNTIL 2013-12-31 | RESIGNED |
MR COLIN GILLIS | Apr 1954 | Canadian | Director | 2016-06-30 UNTIL 2019-09-02 | RESIGNED |
NIGEL JOHN FREEMAN | Jul 1954 | British | Director | 1994-07-21 UNTIL 2003-09-04 | RESIGNED |
MR WILLIAM ARMAND FRANCOIS | May 1942 | American | Director | RESIGNED | |
MR FRANK WILLIAM CONSIDINE | Aug 1921 | American | Director | RESIGNED | |
FRANCESCO BOVE | Sep 1958 | Italian | Director | 1995-05-01 UNTIL 1999-03-31 | RESIGNED |
FRANCIS PETER BLUNDELL | Feb 1949 | British | Director | 2007-12-18 UNTIL 2011-04-15 | RESIGNED |
NABIL ARBACHE | Jan 1953 | Canadian | Director | 2000-07-25 UNTIL 2003-09-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Plm Septanus Aktiebolag | 2022-12-12 - 2022-12-12 | Malmo 200 39 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Rexam European Holdings Ltd | 2022-12-12 | Luton Bedfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Assetsteady Limited | 2016-04-06 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |