Background WavePink WaveYellow Wave

BALL BEVERAGE PACKAGING UK LTD (00197480)

BALL BEVERAGE PACKAGING UK LTD (00197480) is an active UK company. incorporated on 25 April 1924. with registered office in Luton. The company operates in the Manufacturing sector, engaged in unknown sic code (25920). BALL BEVERAGE PACKAGING UK LTD has been registered for 101 years. Current directors include GLEW, Mandy, HOCKEN, Philip James, PEACHEY, Richard John.

Company Number
00197480
Status
active
Type
ltd
Incorporated
25 April 1924
Age
101 years
Address
100 Capability Green, Luton, LU1 3LG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25920)
Directors
GLEW, Mandy, HOCKEN, Philip James, PEACHEY, Richard John
SIC Codes
25920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALL BEVERAGE PACKAGING UK LTD

BALL BEVERAGE PACKAGING UK LTD is an active company incorporated on 25 April 1924 with the registered office located in Luton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25920). BALL BEVERAGE PACKAGING UK LTD was registered 101 years ago.(SIC: 25920)

Status

active

Active since 101 years ago

Company No

00197480

LTD Company

Age

101 Years

Incorporated 25 April 1924

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

REXAM BEVERAGE CAN UK LTD
From: 3 November 2000To: 1 July 2016
NACANCO LIMITED
From: 25 April 1924To: 1 September 1999
Contact
Address

100 Capability Green Luton, LU1 3LG,

Previous Addresses

100 Capability Green Luton Beds LU1 3LG
From: 25 April 1924To: 13 December 2016
Timeline

22 key events • 2011 - 2026

Funding Officers Ownership
Director Left
May 11
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Jan 14
Director Joined
Jan 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Jul 16
Director Joined
Jul 16
Capital Update
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jan 21
Director Joined
Jan 21
Loan Secured
Oct 21
Director Joined
Jan 22
Funding Round
Jan 23
Owner Exit
Jan 23
Director Left
Mar 24
Director Joined
Mar 24
Loan Cleared
Jan 26
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

GLEW, Mandy

Active
Capability Green, LutonLU1 3LG
Born November 1971
Director
Appointed 01 Mar 2024

HOCKEN, Philip James

Active
Capability Green, LutonLU1 3LG
Born May 1977
Director
Appointed 01 Jan 2014

PEACHEY, Richard John

Active
Capability Green, LutonLU1 3LG
Born March 1965
Director
Appointed 18 Dec 2007

BLUNDELL, Francis Peter

Resigned
38 Wallace Drive, Eaton BrayLU6 2DF
Secretary
Appointed 01 Apr 2002
Resigned 15 Apr 2011

GILLESPIE, Graham Richard William

Resigned
Old Swan House 3 Winslow Road, Great HorwoodMK17 0QN
Secretary
Appointed 15 Mar 1993
Resigned 21 Mar 1994

GOODINSON, John Keith

Resigned
The Gables, MauldenMK45 2DH
Secretary
Appointed 27 Apr 2001
Resigned 31 Mar 2002

HARBER, Alan Martin

Resigned
Capability Green, LutonLU1 3LG
Secretary
Appointed 15 Apr 2011
Resigned 09 Jul 2018

MILLWOOD, Christopher

Resigned
Capability Green, LutonLU1 3LG
Secretary
Appointed 14 Dec 2020
Resigned 17 Aug 2023

PETERS, John

Resigned
Capability Green, LutonLU1 3LG
Secretary
Appointed 09 Jul 2018
Resigned 14 Dec 2020

WILLEY, Anthony Edward

Resigned
17 Heath Court, Leighton BuzzardLU7 7JR
Secretary
Appointed N/A
Resigned 15 Mar 1993

PAILEX CORPORATE SERVICES LIMITED

Resigned
First Floor 1 Bouverie House, LondonEC4A 2JD
Corporate secretary
Appointed 21 Mar 1994
Resigned 27 Apr 2001

ARBACHE, Nabil

Resigned
3 Hillcrest Close, Milton KeynesMK5 8BJ
Born January 1953
Director
Appointed 25 Jul 2000
Resigned 04 Sept 2003

BLUNDELL, Francis Peter

Resigned
38 Wallace Drive, Eaton BrayLU6 2DF
Born February 1949
Director
Appointed 18 Dec 2007
Resigned 15 Apr 2011

BOVE, Francesco

Resigned
Timon 11 Somosaguas Centro, SpainFOREIGN
Born September 1958
Director
Appointed 01 May 1995
Resigned 31 Mar 1999

CAUSEY, Carey

Resigned
Capability Green, LutonLU1 3LG
Born August 1977
Director
Appointed 01 Jan 2021
Resigned 01 Mar 2024

CONSIDINE, Frank William

Resigned
165 Thorntree Lane, WinnetkaFOREIGN
Born August 1921
Director
Appointed N/A
Resigned 12 Feb 1993

FAUCON, Christian

Resigned
Waterwynch Devonshire Avenue, AmershamHP6 5JF
Born November 1958
Director
Appointed 31 Jul 1996
Resigned 01 Sept 1998

FRANCOIS, William Armand

Resigned
235 Earles Court, DeerfieldFOREIGN
Born May 1942
Director
Appointed N/A
Resigned 01 May 1995

FREEMAN, Nigel John

Resigned
Barnhill, Milton KeynesMK17 0EL
Born July 1954
Director
Appointed 21 Jul 1994
Resigned 04 Sept 2003

GILLIS, Colin

Resigned
Capability Green, LutonLU1 3LG
Born April 1954
Director
Appointed 30 Jun 2016
Resigned 02 Sept 2019

GORTON, John Richard

Resigned
The Old House, EggingtonLU7 9QZ
Born October 1955
Director
Appointed 25 Jul 2000
Resigned 31 Dec 2013

HAUSER, Gerard

Resigned
7, Neuilly Sur Seine92200
Born October 1941
Director
Appointed 01 May 1995
Resigned 01 Nov 1996

HERDMAN, Michael David

Resigned
Larchfield, WeybridgeKT13 0QJ
Born April 1950
Director
Appointed N/A
Resigned 04 Sept 2003

LAPEKAS, Edward Andrew

Resigned
725 N Lakeshore Drive, Illinois
Born April 1943
Director
Appointed 10 Dec 1996
Resigned 25 Jul 2000

LEWIS, Ronald James

Resigned
Capability Green, LutonLU1 3LG
Born August 1966
Director
Appointed 02 Sept 2019
Resigned 01 Jan 2021

MASSARD, Pierre Andre

Resigned
21k Cadogan Gardens, LondonSW3 2RW
Born April 1949
Director
Appointed 01 May 1995
Resigned 31 Jul 1996

PERCIVAL, Iain Philip

Resigned
100 Capability Green, BedsLU1 3LG
Born September 1967
Director
Appointed 01 Jan 2013
Resigned 30 Jun 2016

SCHUMACHER, Alan Harold

Resigned
2481 Tall Oaks Drive, Kane
Born July 1946
Director
Appointed 01 Nov 1998
Resigned 25 Jul 2000

SJOLIN, Tomas

Resigned
Flat 4 6 Redington Road, LondonNW3 7RG
Born February 1949
Director
Appointed 04 Sept 2003
Resigned 31 Dec 2012

SMITH, Philip Anthony

Resigned
Laburnum Cottage, RoxtonMK44 3DA
Born December 1943
Director
Appointed N/A
Resigned 31 Dec 2001

STELZEL, Walter Tell

Resigned
Oakridge Farm, Barrington HillsFOREIGN
Born August 1940
Director
Appointed N/A
Resigned 22 May 1997

TURNER, Jack Henry

Resigned
22w410 Mccarron Road, Glen Ellyn
Born July 1934
Director
Appointed N/A
Resigned 01 May 1995

Persons with significant control

3

2 Active
1 Ceased
Box 9057, Malmo

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2022
Ceased 12 Dec 2022
Capability Green, LutonLU1 3LG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2022
4 Millbank, LondonSW1P 3XR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Mortgage Satisfy Charge Full
15 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 August 2023
RP04SH01RP04SH01
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 December 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
28 December 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 December 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Legacy
27 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 March 2019
SH19Statement of Capital
Legacy
27 March 2019
CAP-SSCAP-SS
Resolution
27 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Resolution
1 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Person Secretary Company With Change Date
14 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Legacy
2 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2011
TM02Termination of Secretary
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
26 March 2009
395Particulars of Mortgage or Charge
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
6 July 2006
288cChange of Particulars
Legacy
18 November 2005
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
29 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Auditors Resignation Company
22 September 2003
AUDAUD
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
23 October 2002
244244
Legacy
9 August 2002
88(2)R88(2)R
Resolution
9 August 2002
RESOLUTIONSResolutions
Resolution
9 August 2002
RESOLUTIONSResolutions
Resolution
9 August 2002
RESOLUTIONSResolutions
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 November 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Certificate Change Of Name Company
1 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1999
288cChange of Particulars
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
30 November 1998
288cChange of Particulars
Legacy
4 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Auditors Resignation Company
2 October 1998
AUDAUD
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
8 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
26 July 1994
288288
Legacy
25 March 1994
288288
Resolution
4 March 1994
RESOLUTIONSResolutions
Resolution
4 March 1994
RESOLUTIONSResolutions
Resolution
4 March 1994
RESOLUTIONSResolutions
Legacy
22 February 1994
325325
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
10 May 1993
288288
Legacy
16 March 1993
288288
Legacy
11 November 1992
363b363b
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
12 October 1992
288288
Legacy
9 October 1992
288288
Legacy
14 November 1991
363aAnnual Return
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
11 July 1991
353353
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Legacy
11 December 1990
363363
Legacy
9 August 1990
288288
Legacy
7 February 1990
288288
Legacy
12 September 1989
225(1)225(1)
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Legacy
8 September 1989
363363
Legacy
21 February 1989
288288
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Legacy
29 February 1988
287Change of Registered Office
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
363363
Legacy
23 October 1986
288288
Accounts With Accounts Type Full
6 September 1986
AAAnnual Accounts
Legacy
21 June 1986
288288
Legacy
20 August 1979
363363
Legacy
19 September 1978
363363
Legacy
6 October 1977
363363
Miscellaneous
16 June 1977
MISCMISC
Legacy
14 September 1976
363363
Legacy
7 June 1975
363363
Miscellaneous
24 July 1968
MISCMISC
Certificate Change Of Name Company
2 January 1961
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
4 March 1952
MISCMISC
Miscellaneous
25 April 1924
MISCMISC