About

Registered Number: 02837918
Date of Incorporation: 21/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 182 Worcester Road, Bromsgrove, Worcestershire, B61 7AZ,

 

Having been setup in 1993, Aluminium Packaging Recycling Organisation are based in Bromsgrove, Worcestershire, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of this company are listed as Attwoods (Bromsgrove) Limited, Arsand, Marcel, Athenes, Catherine, Barrett, Elaine, Fisher, Philip Michael, Gibbon, Nigel Anthony, Gould, Nicholas Michael, Kendal, Nicholas Peter Brian, Ter Morsche, Robert-jan, Thomas, Sara, Watson, David John, West, Jonathan Mark, Cody, Douglas Paul, Smallfield & Co, Stretch, Mark Adrian, Attwoods Accountants Ltd, Aslam, Gary, Baxter, Alan Charles, Billane, Nicholas, Birmingham Mcdonogh, Frederick, Calvert, Linda, Chesney, Joan, Constable, Martin Robert, Crow, Stephen Ernest, Cutler, Mervin John, Ditton, Christopher William, Gardner, John Paul Anthony, Gentry, Kenneth Victor, Hadaway, Roger William, Helme, Ian, Hindley, Richard Paul, Major, Vincent, Miller, Jack, Pinhorne, Stephen Edward, Rowland-jones, Matthew, Smith, Bryan Arthur, Thevenin, Raphael, Wells, John, Woolhouse, Catherine Alyson in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARSAND, Marcel 11 May 2018 - 1
ATHENES, Catherine 01 August 2017 - 1
BARRETT, Elaine 17 January 2020 - 1
FISHER, Philip Michael 01 August 2017 - 1
GIBBON, Nigel Anthony 09 December 1999 - 1
GOULD, Nicholas Michael 26 September 2007 - 1
KENDAL, Nicholas Peter Brian 21 July 1993 - 1
TER MORSCHE, Robert-Jan 15 March 2018 - 1
THOMAS, Sara 12 August 2019 - 1
WATSON, David John 21 July 1993 - 1
WEST, Jonathan Mark 01 February 2018 - 1
ASLAM, Gary 24 June 2009 07 June 2011 1
BAXTER, Alan Charles 05 March 2002 15 March 2005 1
BILLANE, Nicholas 26 April 1995 05 February 1999 1
BIRMINGHAM MCDONOGH, Frederick 11 December 2002 07 April 2005 1
CALVERT, Linda 19 October 1993 06 June 1996 1
CHESNEY, Joan 04 May 2001 12 June 2005 1
CONSTABLE, Martin Robert 26 March 2012 17 January 2020 1
CROW, Stephen Ernest 19 October 1993 07 December 1994 1
CUTLER, Mervin John 19 October 1993 31 December 1998 1
DITTON, Christopher William 07 December 2000 07 April 2005 1
GARDNER, John Paul Anthony 05 February 1999 04 May 2001 1
GENTRY, Kenneth Victor 01 June 2000 15 March 2005 1
HADAWAY, Roger William 21 July 1993 01 April 1996 1
HELME, Ian 01 July 2010 12 August 2019 1
HINDLEY, Richard Paul 21 June 2005 27 November 2005 1
MAJOR, Vincent 30 June 2009 26 March 2012 1
MILLER, Jack 05 February 1999 07 December 2000 1
PINHORNE, Stephen Edward 08 August 2012 12 August 2019 1
ROWLAND-JONES, Matthew 01 May 2011 30 November 2017 1
SMITH, Bryan Arthur 05 February 1999 01 June 2000 1
THEVENIN, Raphael 15 March 2005 01 August 2017 1
WELLS, John 30 June 2004 08 September 2014 1
WOOLHOUSE, Catherine Alyson 15 March 2005 07 December 2007 1
Secretary Name Appointed Resigned Total Appointments
ATTWOODS (BROMSGROVE) LIMITED 01 September 2020 - 1
CODY, Douglas Paul 21 July 1993 11 January 1994 1
SMALLFIELD & CO 11 January 1994 17 September 2003 1
STRETCH, Mark Adrian 07 April 2005 09 September 2005 1
ATTWOODS ACCOUNTANTS LTD 07 September 2005 31 August 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 September 2020
CH01 - Change of particulars for director 22 September 2020
CH01 - Change of particulars for director 22 September 2020
CH01 - Change of particulars for director 22 September 2020
CH01 - Change of particulars for director 22 September 2020
CH01 - Change of particulars for director 22 September 2020
CH01 - Change of particulars for director 22 September 2020
CH01 - Change of particulars for director 22 September 2020
CH01 - Change of particulars for director 22 September 2020
CH01 - Change of particulars for director 22 September 2020
CH01 - Change of particulars for director 22 September 2020
CH01 - Change of particulars for director 22 September 2020
CH01 - Change of particulars for director 22 September 2020
CH01 - Change of particulars for director 22 September 2020
AP04 - Appointment of corporate secretary 22 September 2020
AD01 - Change of registered office address 22 September 2020
TM02 - Termination of appointment of secretary 22 September 2020
CS01 - N/A 22 June 2020
AP01 - Appointment of director 23 March 2020
AP01 - Appointment of director 23 March 2020
TM01 - Termination of appointment of director 29 January 2020
TM01 - Termination of appointment of director 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
CH01 - Change of particulars for director 16 October 2019
DISS40 - Notice of striking-off action discontinued 04 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 28 August 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 23 July 2018
PSC08 - N/A 23 July 2018
AP01 - Appointment of director 23 July 2018
AP01 - Appointment of director 03 July 2018
TM01 - Termination of appointment of director 17 April 2018
TM01 - Termination of appointment of director 09 February 2018
AP01 - Appointment of director 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
AP01 - Appointment of director 09 February 2018
AP01 - Appointment of director 09 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 July 2017
AR01 - Annual Return 13 September 2016
AA - Annual Accounts 07 September 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 16 September 2014
TM01 - Termination of appointment of director 10 September 2014
AR01 - Annual Return 12 June 2014
AD01 - Change of registered office address 09 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 24 September 2012
AP01 - Appointment of director 24 August 2012
AR01 - Annual Return 25 June 2012
CH04 - Change of particulars for corporate secretary 25 June 2012
AP01 - Appointment of director 30 March 2012
TM01 - Termination of appointment of director 28 March 2012
TM01 - Termination of appointment of director 07 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AP01 - Appointment of director 18 May 2011
AA - Annual Accounts 09 September 2010
AP01 - Appointment of director 09 July 2010
AR01 - Annual Return 22 June 2010
CH04 - Change of particulars for corporate secretary 22 June 2010
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AP01 - Appointment of director 05 November 2009
AP01 - Appointment of director 26 October 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 10 July 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
AA - Annual Accounts 29 January 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
363a - Annual Return 04 August 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
AA - Annual Accounts 07 November 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 07 July 2005
363s - Annual Return 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
287 - Change in situation or address of Registered Office 22 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 18 January 2005
288a - Notice of appointment of directors or secretaries 02 July 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 25 January 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2003
287 - Change in situation or address of Registered Office 30 November 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 26 June 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 06 June 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
363s - Annual Return 27 July 2000
AA - Annual Accounts 23 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
363s - Annual Return 28 July 1999
RESOLUTIONS - N/A 06 June 1999
AA - Annual Accounts 07 May 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
CERTNM - Change of name certificate 17 November 1998
363s - Annual Return 26 July 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 25 March 1997
288a - Notice of appointment of directors or secretaries 22 October 1996
363s - Annual Return 01 August 1996
AA - Annual Accounts 04 July 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
363s - Annual Return 26 July 1995
288 - N/A 03 July 1995
AA - Annual Accounts 10 April 1995
288 - N/A 19 December 1994
363s - Annual Return 11 July 1994
288 - N/A 31 January 1994
288 - N/A 18 November 1993
288 - N/A 18 November 1993
288 - N/A 18 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 October 1993
NEWINC - New incorporation documents 21 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.