Company NameArdagh Metal Packaging UK Limited
Company StatusActive
Company Number02459095
CategoryPrivate Limited Company
Incorporation Date12 January 1990(34 years, 4 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2872Manufacture of light metal packaging
SIC 25920Manufacture of light metal packaging

Directors

Director NameMr Jody Clarke
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(27 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressArdagh Group Sixth Avenue
Deeside Industrial Park
Deeside
CH5 2LB
Wales
Director NameMr Torsten Schoen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed23 October 2017(27 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Legal Officer
Country of ResidenceEngland
Correspondence AddressArdagh Group Sixth Avenue
Deeside Industrial Park
Deeside
CH5 2LB
Wales
Director NameMr Mark Rozmus
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(27 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressArdagh Group Sixth Avenue
Deeside Industrial Park
Deeside
CH5 2LB
Wales
Secretary NameMandeep Sarai
StatusCurrent
Appointed19 August 2019(29 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressArdagh Group Sixth Avenue
Deeside Industrial Park
Deeside
CH5 2LB
Wales
Director NameMark Edwards
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(31 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArdagh Group Sixth Avenue
Deeside Industrial Park
Deeside
CH5 2LB
Wales
Director NameMr Colin Robert Hedley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration14 years, 8 months (resigned 27 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBelmont 33 Upton Park
Chester
Cheshire
CH2 1DF
Wales
Director NameAlbert Laurence Smith
Date of BirthMay 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 1995)
RoleManaging Director
Correspondence Address36 Salmon Leap
Chester
CH4 7JE
Wales
Director NamePaul Bennett Knocker
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration1 week (resigned 19 January 1992)
RoleMarketing Executive
Correspondence Address106 Kings Road
Windsor
Berkshire
SL4 2AP
Director NameEdward Andrew Lapekas
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 1996)
RoleManaging Director
Correspondence AddressVan Calcarlaan 25
2244 Gm Wassenaar
Foreign
Director NameAlan John Simms
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 1995)
RoleManufacturing Executive
Correspondence Address6 Green Park
Erddig
Wrexham
Clwyd
LL13 7YE
Wales
Director NameGeorge Thomas Moore
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 1993)
RoleSales Executive
Correspondence AddressOak Field 4 Green Park
Erddig
Wrexham
Clwyd
LL13 7YE
Wales
Director NameGregory Andrew Siaperas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 February 1992)
RoleFinancial Manager
Correspondence AddressOud Laren 5
1251 Bl Laren
Foreign
Director NameJohn Shelley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 1995)
RolePersonnel Executive
Correspondence Address1 The Poplars
Willowbank
Hawarden
Clwyd
CH5 3QD
Wales
Secretary NameMr Colin Robert Hedley
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration14 years, 8 months (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont 33 Upton Park
Chester
Cheshire
CH2 1DF
Wales
Director NameTerry Jack Allen Wooster
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(4 years, 2 months after company formation)
Appointment Duration9 years (resigned 01 April 2003)
RoleSales Executive
Correspondence Address16 Gawer Park
Parkgate Road
Chester
Cheshire
CH1 4DA
Wales
Director NameMatthias Karl Miranda
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAustrian
StatusResigned
Appointed20 July 1995(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressStrohgasse 21
Vienna
1030
Director NameTerence Peter Voce
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(5 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 August 2004)
RoleManaging Director
Correspondence Address3 Kings Oak
Colwyn Bay
Clwyd
LL29 6AJ
Wales
Director NameEwald Troehler
Date of BirthMay 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed15 March 1999(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 2001)
RolePresident Cce
Correspondence AddressMaria-Merian Str 6
Korschenbroich
D 41352
Germany
Director NameJan Driessens
Date of BirthDecember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed28 August 2001(11 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 April 2006)
RolePresident Cce
Correspondence AddressOeverwal 1
Maastricht
6221 En
The Netherlands
Director NameMr William MacDonald Robinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2013)
RoleHR Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside
Chester Business Park
Wrexham Road
Chester
CH4 9QT
Wales
Director NameJohn Arthur Hayes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2006(16 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2008)
RolePresident Ball Packaging Europ
Correspondence AddressFriedrich-Von-Spee-Strabe 49
40489 Dusseldorf
Foreign
Director NameDirk Schonberger
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed26 September 2006(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2009)
RoleSenior Director Controlling
Correspondence AddressLindenweg 1
Rengsdorf
Rheinland-Pfalz 56579
Germany
Secretary NameBabette Eva Harnisch
NationalityGerman
StatusResigned
Appointed27 September 2006(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2009)
RoleLawyer
Correspondence AddressAm Scharpenberg 58
Mulheim/Ruhr
D-45468
Germany
Director NameMichael David Herdman
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2008(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 April 2009)
RolePresident
Correspondence AddressAuf Dem Hohen Wall 7
Duesseldorf
North Rhine Westfalia 40489
Germany
Director NameGerrit Heske
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(19 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 August 2012)
RolePresident
Country of ResidenceGermany
Correspondence AddressLakeside
Chester Business Park
Wrexham Road
Chester
CH4 9QT
Wales
Director NameMr Frank Weekers
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2009(19 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLakeside
Chester Business Park
Wrexham Road
Chester
CH4 9QT
Wales
Secretary NameStephanie Stucke
NationalityGerman
StatusResigned
Appointed01 May 2009(19 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 June 2017)
RoleLawyer
Correspondence AddressRegus Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Secretary NameMr Frank Weekers
NationalityDutch
StatusResigned
Appointed01 May 2009(19 years, 3 months after company formation)
Appointment Duration3 months (resigned 04 August 2009)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressArdb4bnr Schmetsweg 14
Geldern
47608
Germany
Director NameMr Paul Tyas
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(22 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 November 2018)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRegus Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr Michel Lemoyne
Date of BirthDecember 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed03 August 2012(22 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 January 2021)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressArdagh Group Sixth Avenue
Deeside Industrial Park
Deeside
CH5 2LB
Wales
Secretary NameMr David O'Brien
StatusResigned
Appointed19 June 2017(27 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 2019)
RoleCompany Director
Correspondence AddressArdagh House Ardagh House
South County Business Park
Dublin
Ireland

Contact

Websitewww.ball-europe.com

Location

Registered AddressArdagh Group Sixth Avenue
Deeside Industrial Park
Deeside
CH5 2LB
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

10.4m at £1Ball Uk Holdings LTD
99.99%
Redeemable
1000 at £1Ball Uk Holdings LTD
0.01%
Ordinary

Financials

Year2014
Turnover£76,851,000
Gross Profit£17,829,000
Net Worth£137,842,000
Current Liabilities£32,394,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

27 September 2022Delivered on: 30 September 2022
Persons entitled: Bank of America, N.A., as Collateral Agent for the Secured Parties

Classification: A registered charge
Particulars: Contains fixed charge(s). Contains floating charge(s) (floating charge covers all the property or undertaking of the company). Contains negative pledge.
Outstanding
31 August 2022Delivered on: 9 September 2022
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: Contains fixed charge(s) contains floating charge(s) contains negative pledge(s).
Outstanding
6 August 2021Delivered on: 10 August 2021
Persons entitled: Bank of America, N.A., as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
29 June 2021Delivered on: 5 July 2021
Persons entitled: Citibank, N.A., London Branch, as Fixed Asset Security Agent for the Secured Parties.

Classification: A registered charge
Outstanding
2 July 2020Delivered on: 2 July 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: Wrexham plant (wa 903077 and wa 706469) at bridge road, wrexham industrial estate, wreham, clwyd ll 13 9PS and other properties specified in the instrument. For more details, please refer to the instrument.
Outstanding
25 October 2019Delivered on: 6 November 2019
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: Bridge road, wrexham industrial estate, wrexham, clwyd LL13 9PS (title number: WA903077, WA706469), pretorian way, glebe farm industrial estate, rugby CV21 1RN (title number: WK302899), sixth avenue, deeside industrial park, deeside, clwyd CH5 2LB (title number: WA507792) and all present and future estates or interests in any freehold or leasehold property and any rights under any licence or other agreement or document which gives any charging company a right to occupy or use property. Please refer to the instrument for more details.
Outstanding
16 March 2017Delivered on: 3 April 2017
Persons entitled: Citibank, N.A., London Branch, as Security Trustee for the Secured Creditors as Appointed Under the Intercreditor Agreement (Defined in the Instrument).

Classification: A registered charge
Particulars: Fixed charges over all present and future estates or interests in freehold or leasehold property including charges over the leasehold and freehold property listed at schedule 3 of the instrument such as the premises known as the wrexham plant, bridge road, wrexham industrial estate, wrexham, clwyd, LL13 9PS and registered at the land registry with title numbers WA903077 and WA706469 (for more details please refer to the instrument).
Outstanding
19 January 2000Delivered on: 21 January 2000
Satisfied on: 13 December 2002
Persons entitled: Welsh Development Agency

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bruderer model bsta 6011HL shell press manufactured in 1993 asset no C.1.02.02.0001 s/no RU8619.
Fully Satisfied
15 February 1999Delivered on: 26 February 1999
Satisfied on: 13 December 2002
Persons entitled: The Welsh Development Agency

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels being dryers asset no. C/7/02/07/02 and water based compound project asset no. C/7/02/07/003 with all additions alterations accessories replacements and renewals from time to time and all component parts thereof together with all benefits deriving therefrom. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 January 2021Termination of appointment of Michel Lemoyne as a director on 19 January 2021 (1 page)
19 January 2021Appointment of Mark Edwards as a director on 19 January 2021 (2 pages)
4 January 2021Full accounts made up to 31 December 2019 (36 pages)
14 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
2 July 2020Registration of charge 024590950005, created on 2 July 2020 (18 pages)
6 November 2019Registration of charge 024590950004, created on 25 October 2019 (57 pages)
3 October 2019Full accounts made up to 31 December 2018 (33 pages)
19 August 2019Termination of appointment of David O'brien as a secretary on 19 August 2019 (1 page)
19 August 2019Appointment of Mandeep Sarai as a secretary on 19 August 2019 (2 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
27 March 2019Satisfaction of charge 024590950003 in part (1 page)
14 February 2019Registered office address changed from Regus Herons Way Chester Business Park Chester CH4 9QR England to Ardagh Group Sixth Avenue Deeside Industrial Park Deeside CH5 2LB on 14 February 2019 (1 page)
16 November 2018Termination of appointment of Paul Tyas as a director on 16 November 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (32 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
24 November 2017Full accounts made up to 31 December 2016 (32 pages)
24 November 2017Full accounts made up to 31 December 2016 (32 pages)
30 October 2017Appointment of Mr Jody Clarke as a director on 23 October 2017 (2 pages)
30 October 2017Appointment of Mr Torsten Schoen as a director on 23 October 2017 (2 pages)
30 October 2017Appointment of Mr Torsten Schoen as a director on 23 October 2017 (2 pages)
30 October 2017Appointment of Mr Mark Rozmus as a director on 23 October 2017 (2 pages)
30 October 2017Appointment of Mr Mark Rozmus as a director on 23 October 2017 (2 pages)
30 October 2017Appointment of Mr Jody Clarke as a director on 23 October 2017 (2 pages)
9 August 2017Change of details for Ardagh Metal Beverage Holdings Uk Limited as a person with significant control on 31 July 2016 (2 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Change of details for Ardagh Metal Beverage Holdings Uk Limited as a person with significant control on 31 July 2016 (2 pages)
23 June 2017Termination of appointment of Stephanie Stucke as a secretary on 19 June 2017 (1 page)
23 June 2017Appointment of Mr David O'brien as a secretary on 19 June 2017 (2 pages)
23 June 2017Termination of appointment of Stephanie Stucke as a secretary on 19 June 2017 (1 page)
23 June 2017Appointment of Mr David O'brien as a secretary on 19 June 2017 (2 pages)
1 June 2017Memorandum and Articles of Association (12 pages)
1 June 2017Memorandum and Articles of Association (12 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business/power of attorney/processing agent 10/03/2017
(5 pages)
3 April 2017Registration of charge 024590950003, created on 16 March 2017 (47 pages)
3 April 2017Registration of charge 024590950003, created on 16 March 2017 (47 pages)
19 August 2016Full accounts made up to 31 December 2015 (36 pages)
19 August 2016Full accounts made up to 31 December 2015 (36 pages)
11 August 2016Company name changed ball packaging europe uk LTD.\certificate issued on 11/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-29
(3 pages)
11 August 2016Company name changed ball packaging europe uk LTD.\certificate issued on 11/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-29
(3 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
22 July 2016Secretary's details changed for Stephanie Stucke on 15 March 2016 (1 page)
22 July 2016Secretary's details changed for Stephanie Stucke on 15 March 2016 (1 page)
22 March 2016Registered office address changed from Lakeside Chester Business Park Wrexham Road Chester CH4 9QT to Regus Herons Way Chester Business Park Chester CH4 9QR on 22 March 2016 (1 page)
22 March 2016Registered office address changed from Lakeside Chester Business Park Wrexham Road Chester CH4 9QT to Regus Herons Way Chester Business Park Chester CH4 9QR on 22 March 2016 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (29 pages)
13 October 2015Full accounts made up to 31 December 2014 (29 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,446,000
(5 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,446,000
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (29 pages)
7 October 2014Full accounts made up to 31 December 2013 (29 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,446,000
(5 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,446,000
(5 pages)
31 July 2014Secretary's details changed for Stephanie Widmann on 28 May 2014 (1 page)
31 July 2014Secretary's details changed for Stephanie Widmann on 28 May 2014 (1 page)
4 October 2013Accounts made up to 31 December 2012 (29 pages)
4 October 2013Accounts made up to 31 December 2012 (29 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
4 June 2013Termination of appointment of William Robinson as a director (1 page)
4 June 2013Termination of appointment of William Robinson as a director (1 page)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
21 August 2012Appointment of Mr Michel Lemoyne as a director (2 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
21 August 2012Appointment of Mr Paul Tyas as a director (2 pages)
21 August 2012Termination of appointment of Gerrit Heske as a director (1 page)
21 August 2012Termination of appointment of Frank Weekers as a director (1 page)
21 August 2012Termination of appointment of Gerrit Heske as a director (1 page)
21 August 2012Termination of appointment of Frank Weekers as a director (1 page)
21 August 2012Appointment of Mr Paul Tyas as a director (2 pages)
21 August 2012Appointment of Mr Michel Lemoyne as a director (2 pages)
6 August 2012Accounts made up to 31 December 2011 (28 pages)
6 August 2012Accounts made up to 31 December 2011 (28 pages)
6 October 2011Accounts made up to 31 December 2010 (27 pages)
6 October 2011Accounts made up to 31 December 2010 (27 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
23 September 2010Accounts made up to 31 December 2009 (29 pages)
23 September 2010Accounts made up to 31 December 2009 (29 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for William Macdonald Robinson on 31 July 2010 (2 pages)
18 August 2010Director's details changed for Frank Weekers on 31 July 2010 (2 pages)
18 August 2010Director's details changed for Frank Weekers on 31 July 2010 (2 pages)
18 August 2010Director's details changed for Gerrit Heske on 31 July 2010 (2 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
18 August 2010Secretary's details changed for Stephanie Widmann on 31 July 2010 (1 page)
18 August 2010Director's details changed for William Macdonald Robinson on 31 July 2010 (2 pages)
18 August 2010Secretary's details changed for Stephanie Widmann on 31 July 2010 (1 page)
18 August 2010Director's details changed for Gerrit Heske on 31 July 2010 (2 pages)
15 October 2009Accounts made up to 31 December 2008 (28 pages)
15 October 2009Accounts made up to 31 December 2008 (28 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Appointment terminated secretary frank weekers (1 page)
12 August 2009Appointment terminated secretary frank weekers (1 page)
21 July 2009Appointment terminated director dirk schonberger (1 page)
21 July 2009Director and secretary appointed frank weekers (2 pages)
21 July 2009Director and secretary appointed frank weekers (2 pages)
21 July 2009Appointment terminated director dirk schonberger (1 page)
8 May 2009Secretary appointed stephanie widmann (2 pages)
8 May 2009Appointment terminated secretary babette harnisch (1 page)
8 May 2009Appointment terminated secretary babette harnisch (1 page)
8 May 2009Secretary appointed stephanie widmann (2 pages)
2 May 2009Director appointed gerrit heske (4 pages)
2 May 2009Director appointed gerrit heske (4 pages)
24 April 2009Appointment terminated director michael herdman (1 page)
24 April 2009Appointment terminated director michael herdman (1 page)
12 February 2009Accounts made up to 31 December 2007 (25 pages)
12 February 2009Accounts made up to 31 December 2007 (25 pages)
20 August 2008Return made up to 31/07/08; full list of members (4 pages)
20 August 2008Return made up to 31/07/08; full list of members (4 pages)
22 April 2008Appointment terminated director john hayes (1 page)
22 April 2008Director appointed michael david herdman (2 pages)
22 April 2008Director appointed michael david herdman (2 pages)
22 April 2008Appointment terminated director john hayes (1 page)
25 January 2008Accounts made up to 31 December 2006 (25 pages)
25 January 2008Accounts made up to 31 December 2006 (25 pages)
23 August 2007Return made up to 31/07/07; full list of members (3 pages)
23 August 2007Return made up to 31/07/07; full list of members (3 pages)
23 January 2007Accounts made up to 31 December 2005 (22 pages)
23 January 2007Accounts made up to 31 December 2005 (22 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Director resigned (1 page)
1 August 2006Return made up to 31/07/06; full list of members (3 pages)
1 August 2006Return made up to 31/07/06; full list of members (3 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
31 January 2006Accounts made up to 31 December 2004 (21 pages)
31 January 2006Accounts made up to 31 December 2004 (21 pages)
5 September 2005Return made up to 31/07/05; full list of members (3 pages)
5 September 2005Return made up to 31/07/05; full list of members (3 pages)
14 January 2005Resolutions
  • RES13 ‐ Distribution agreement 17/12/04
(1 page)
14 January 2005Resolutions
  • RES13 ‐ Distribution agreement 17/12/04
(1 page)
23 December 2004Resolutions
  • RES13 ‐ Re:dividend loan note 01/12/04
(6 pages)
23 December 2004Resolutions
  • RES13 ‐ Re:dividend loan note 01/12/04
(6 pages)
23 December 2004Resolutions
  • RES13 ‐ Re:declare dividend pay 10/11/04
(5 pages)
23 December 2004Resolutions
  • RES13 ‐ Re:app transfer agreeme 01/12/04
(4 pages)
23 December 2004Resolutions
  • RES13 ‐ Re:declare dividend pay 10/11/04
(5 pages)
23 December 2004Resolutions
  • RES13 ‐ Re:app transfer agreeme 01/12/04
(4 pages)
1 November 2004Accounts made up to 31 December 2003 (21 pages)
1 November 2004Accounts made up to 31 December 2003 (21 pages)
21 September 2004Return made up to 31/07/04; no change of members (9 pages)
21 September 2004Return made up to 31/07/04; no change of members (9 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
3 November 2003Accounts made up to 31 December 2002 (20 pages)
3 November 2003Accounts made up to 31 December 2002 (20 pages)
10 September 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 September 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
4 March 2003Company name changed continental can company LIMITED\certificate issued on 04/03/03 (2 pages)
4 March 2003Company name changed continental can company LIMITED\certificate issued on 04/03/03 (2 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2003Memorandum and Articles of Association (8 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2003Memorandum and Articles of Association (8 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2002Accounts made up to 31 December 2001 (20 pages)
28 October 2002Accounts made up to 31 December 2001 (20 pages)
30 August 2002Return made up to 31/07/02; full list of members (8 pages)
30 August 2002Return made up to 31/07/02; full list of members (8 pages)
27 October 2001Accounts made up to 31 December 2000 (20 pages)
27 October 2001Accounts made up to 31 December 2000 (20 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
31 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2000Accounts made up to 31 December 1999 (24 pages)
3 November 2000Accounts made up to 31 December 1999 (24 pages)
22 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
26 October 1999Accounts made up to 31 December 1998 (22 pages)
26 October 1999Accounts made up to 31 December 1998 (22 pages)
9 August 1999Return made up to 31/07/99; no change of members (4 pages)
9 August 1999Return made up to 31/07/99; no change of members (4 pages)
14 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
22 October 1998Accounts made up to 31 December 1997 (20 pages)
22 October 1998Accounts made up to 31 December 1997 (20 pages)
8 September 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 September 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 October 1997Accounts made up to 31 December 1996 (21 pages)
28 October 1997Accounts made up to 31 December 1996 (21 pages)
1 September 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
2 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1996Accounts made up to 31 December 1995 (18 pages)
26 September 1996Accounts made up to 31 December 1995 (18 pages)
3 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 November 1995Accounts made up to 31 December 1994 (18 pages)
6 November 1995Accounts made up to 31 December 1994 (18 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
31 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 August 1994Return made up to 31/07/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 August 1994Return made up to 31/07/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 August 1993Return made up to 31/07/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1993Return made up to 31/07/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1993Return made up to 12/01/93; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 1993Return made up to 12/01/93; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 March 1992Return made up to 12/01/92; no change of members (7 pages)
25 March 1992Return made up to 12/01/92; no change of members (7 pages)
28 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
28 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
22 February 1990Company name changed gravelcrest LIMITED\certificate issued on 23/02/90 (2 pages)
22 February 1990Company name changed gravelcrest LIMITED\certificate issued on 23/02/90 (2 pages)
12 January 1990Incorporation (21 pages)
12 January 1990Incorporation (21 pages)
18 April 1981Annual return made up to 11/01/91 (7 pages)
18 April 1981Annual return made up to 11/01/91 (7 pages)