About

Registered Number: 00197480
Date of Incorporation: 25/04/1924 (100 years ago)
Company Status: Active
Registered Address: 100 Capability Green, Luton, Bedfordshire, LU1 3LG,

 

Ball Beverage Packaging Uk Ltd was established in 1924, it's status is listed as "Active". Peters, John, Harber, Alan Martin, Willey, Anthony Edward, Considine, Frank William, Francois, William Armand, Smith, Philip Anthony are the current directors of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSIDINE, Frank William N/A 12 February 1993 1
FRANCOIS, William Armand N/A 01 May 1995 1
SMITH, Philip Anthony N/A 31 December 2001 1
Secretary Name Appointed Resigned Total Appointments
PETERS, John 09 July 2018 - 1
HARBER, Alan Martin 15 April 2011 09 July 2018 1
WILLEY, Anthony Edward N/A 15 March 1993 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 09 October 2019
AP01 - Appointment of director 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
RESOLUTIONS - N/A 27 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 March 2019
SH19 - Statement of capital 27 March 2019
CAP-SS - N/A 27 March 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 06 October 2018
TM02 - Termination of appointment of secretary 01 August 2018
AP03 - Appointment of secretary 31 July 2018
CS01 - N/A 24 November 2017
CH01 - Change of particulars for director 23 November 2017
AA - Annual Accounts 03 October 2017
AD01 - Change of registered office address 13 December 2016
CS01 - N/A 25 November 2016
CH01 - Change of particulars for director 01 November 2016
CH03 - Change of particulars for secretary 01 November 2016
AA - Annual Accounts 12 September 2016
AP01 - Appointment of director 12 July 2016
TM01 - Termination of appointment of director 07 July 2016
RESOLUTIONS - N/A 01 July 2016
AR01 - Annual Return 30 November 2015
MR01 - N/A 24 July 2015
MR01 - N/A 24 July 2015
MR01 - N/A 24 July 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 14 November 2014
CH01 - Change of particulars for director 07 August 2014
AA - Annual Accounts 18 July 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 14 November 2013
CH03 - Change of particulars for secretary 14 November 2013
AA - Annual Accounts 09 July 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 05 July 2012
MG01 - Particulars of a mortgage or charge 02 April 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 30 September 2011
AP03 - Appointment of secretary 03 May 2011
TM02 - Termination of appointment of secretary 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 03 November 2009
395 - Particulars of a mortgage or charge 26 March 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 19 June 2008
288a - Notice of appointment of directors or secretaries 30 December 2007
288a - Notice of appointment of directors or secretaries 30 December 2007
363a - Annual Return 10 December 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
363a - Annual Return 18 November 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 29 November 2004
288c - Notice of change of directors or secretaries or in their particulars 29 November 2004
AA - Annual Accounts 12 August 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
363s - Annual Return 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
AUD - Auditor's letter of resignation 22 September 2003
AA - Annual Accounts 09 September 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 03 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2002
RESOLUTIONS - N/A 09 August 2002
RESOLUTIONS - N/A 09 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 25 October 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
363s - Annual Return 28 March 2001
CERTNM - Change of name certificate 03 November 2000
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 16 September 1999
CERTNM - Change of name certificate 01 September 1999
288c - Notice of change of directors or secretaries or in their particulars 26 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
363s - Annual Return 30 November 1998
288c - Notice of change of directors or secretaries or in their particulars 30 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
AA - Annual Accounts 06 October 1998
AUD - Auditor's letter of resignation 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 22 December 1997
363s - Annual Return 10 December 1997
AA - Annual Accounts 13 May 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
363s - Annual Return 06 December 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
AA - Annual Accounts 23 September 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 10 July 1995
288 - N/A 04 July 1995
288 - N/A 04 July 1995
288 - N/A 04 July 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 30 September 1994
288 - N/A 26 July 1994
288 - N/A 25 March 1994
RESOLUTIONS - N/A 04 March 1994
RESOLUTIONS - N/A 04 March 1994
RESOLUTIONS - N/A 04 March 1994
325 - Location of register of directors' interests in shares etc 22 February 1994
363s - Annual Return 06 December 1993
AA - Annual Accounts 31 October 1993
288 - N/A 10 May 1993
288 - N/A 16 March 1993
363b - Annual Return 11 November 1992
AA - Annual Accounts 09 November 1992
288 - N/A 12 October 1992
288 - N/A 09 October 1992
363a - Annual Return 14 November 1991
AA - Annual Accounts 04 November 1991
353 - Register of members 11 July 1991
AA - Annual Accounts 11 December 1990
363 - Annual Return 11 December 1990
288 - N/A 09 August 1990
288 - N/A 07 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 September 1989
AA - Annual Accounts 08 September 1989
363 - Annual Return 08 September 1989
288 - N/A 21 February 1989
AA - Annual Accounts 23 September 1988
363 - Annual Return 23 September 1988
287 - Change in situation or address of Registered Office 29 February 1988
AA - Annual Accounts 14 September 1987
363 - Annual Return 14 September 1987
363 - Annual Return 29 October 1986
288 - N/A 23 October 1986
AA - Annual Accounts 06 September 1986
288 - N/A 21 June 1986
363 - Annual Return 20 August 1979
363 - Annual Return 19 September 1978
363 - Annual Return 06 October 1977
MISC - Miscellaneous document 16 June 1977
363 - Annual Return 14 September 1976
363 - Annual Return 07 June 1975
MISC - Miscellaneous document 24 July 1968
CERTNM - Change of name certificate 02 January 1961
MISC - Miscellaneous document 04 March 1952
MISC - Miscellaneous document 25 April 1924

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2015 Outstanding

N/A

A registered charge 17 July 2015 Outstanding

N/A

A registered charge 17 July 2015 Outstanding

N/A

Security agreement 23 March 2012 Outstanding

N/A

Security agreement 16 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.