Background WavePink WaveYellow Wave

HUHTAMAKI BCP LIMITED (00248918)

HUHTAMAKI BCP LIMITED (00248918) is an active UK company. incorporated on 21 June 1930. with registered office in Blackburn. The company operates in the Manufacturing sector, engaged in unknown sic code (17211). HUHTAMAKI BCP LIMITED has been registered for 95 years. Current directors include GERRITSEN, Daniel, KUUSIKOSKI, Leena Tellervo, PORTER, Charles Alexander Iain Greville.

Company Number
00248918
Status
active
Type
ltd
Incorporated
21 June 1930
Age
95 years
Address
Crompton House, Blackburn, BB1 2JT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17211)
Directors
GERRITSEN, Daniel, KUUSIKOSKI, Leena Tellervo, PORTER, Charles Alexander Iain Greville
SIC Codes
17211

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUHTAMAKI BCP LIMITED

HUHTAMAKI BCP LIMITED is an active company incorporated on 21 June 1930 with the registered office located in Blackburn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17211). HUHTAMAKI BCP LIMITED was registered 95 years ago.(SIC: 17211)

Status

active

Active since 95 years ago

Company No

00248918

LTD Company

Age

95 Years

Incorporated 21 June 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 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

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

BCP FLUTED PACKAGING LIMITED
From: 13 June 2006To: 11 February 2014
BLACKBURN CORRUGATED PAPER CO.LIMITED
From: 21 June 1930To: 13 June 2006
Contact
Address

Crompton House Nuttalls Way Blackburn, BB1 2JT,

Previous Addresses

Crompton House Nuttall Way Shadsworth Shadsworth Business Park Blackburn Lancashire BB1 2JT
From: 21 June 1930To: 19 February 2018
Timeline

32 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Cleared
Dec 13
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Mar 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Loan Cleared
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

GERRITSEN, Daniel

Active
Nuttalls Way, BlackburnBB1 2JT
Born January 1974
Director
Appointed 22 Feb 2024

KUUSIKOSKI, Leena Tellervo

Active
Nuttalls Way, BlackburnBB1 2JT
Born December 1976
Director
Appointed 31 Dec 2020

PORTER, Charles Alexander Iain Greville

Active
Nuttalls Way, BlackburnBB1 2JT
Born February 1977
Director
Appointed 31 Oct 2024

CLIFTON, Adam Henry

Resigned
Crompton House, Shadsworth Business ParkBB1 2JT
Secretary
Appointed 01 Oct 2005
Resigned 27 Nov 2013

COX, Amanda Jane

Resigned
The Heights 36 Louie Pollard, BlackburnBB6 7TG
Secretary
Appointed 22 Mar 2004
Resigned 01 Oct 2005

PICKUP, Marshall Ormerod

Resigned
Wyfordby House, BlackburnBB2 7AR
Secretary
Appointed N/A
Resigned 21 Mar 2004

CLIFTON, Adam Henry

Resigned
Crompton House, Shadsworth Business ParkBB1 2JT
Born September 1969
Director
Appointed 16 Aug 2005
Resigned 27 Nov 2013

COULTER, Stephen Brian David

Resigned
Nuttalls Way, BlackburnBB1 2JT
Born September 1977
Director
Appointed 22 Feb 2024
Resigned 31 Oct 2024

COVILL, Philip John

Resigned
Nuttalls Way, BlackburnBB1 2JT
Born November 1970
Director
Appointed 20 Jul 2018
Resigned 22 Feb 2024

CPVILL, Philip

Resigned
Nuttalls Way, BlackburnBB1 2JT
Born November 1970
Director
Appointed 20 Jul 2018
Resigned 20 Jul 2018

CROMPTON, Roland Cyril

Resigned
Lymore, Blackburn
Born April 1925
Director
Appointed N/A
Resigned 19 Apr 1999

HESP, Andrew Gordon

Resigned
Nuttalls Way, BlackburnBB1 2JT
Born January 1974
Director
Appointed 30 Sept 2017
Resigned 22 Feb 2024

IITTI, Tarja

Resigned
Nuttalls Way, BlackburnBB1 2JT
Born March 1959
Director
Appointed 27 Nov 2013
Resigned 31 Dec 2020

JENNER, Simon Ashley

Resigned
Crompton House, Shadsworth Business ParkBB1 2JT
Born November 1970
Director
Appointed 25 Jun 2015
Resigned 03 Feb 2016

JONES, Brian Crompton

Resigned
Crompton House, Shadsworth Business ParkBB1 2JT
Born April 1956
Director
Appointed 19 Apr 1999
Resigned 27 Nov 2013

JONES, David Lee

Resigned
Crompton House, Shadsworth Business ParkBB1 2JT
Born November 1970
Director
Appointed 28 May 1997
Resigned 29 Feb 2012

JONES, David Gwynne

Resigned
Hillocks Farm Moulden Brow, BlackburnBB2 5JB
Born November 1944
Director
Appointed N/A
Resigned 30 Aug 1999

JONES, Harry Crompton

Resigned
3 Sandy Lane, BlackburnBB2
Born April 1921
Director
Appointed N/A
Resigned 12 Jul 1993

JONES, Michael Crompton

Resigned
Crompton House, Shadsworth Business ParkBB1 2JT
Born May 1950
Director
Appointed N/A
Resigned 29 Feb 2012

MASON, Rosemary

Resigned
Crompton House, Shadsworth Business ParkBB1 2JT
Born August 1956
Director
Appointed 27 Nov 2013
Resigned 30 Sept 2017

MCAULAY, Alan

Resigned
Crompton House, Shadsworth Business ParkBB1 2JT
Born October 1958
Director
Appointed 01 Jul 2008
Resigned 25 Jun 2015

REDHEAD, Paula Gayle

Resigned
Crompton House, Shadsworth Business ParkBB1 2JT
Born June 1958
Director
Appointed 04 Jan 2001
Resigned 29 Feb 2012

SHEA, Con Peter

Resigned
Crompton House, Shadsworth Business ParkBB1 2JT
Born April 1959
Director
Appointed 06 Feb 2012
Resigned 27 Nov 2013

STAPLETON-HARRIS, Rebecca Fleur

Resigned
Nuttalls Way, BlackburnBB1 2JT
Born September 1981
Director
Appointed 30 Sept 2017
Resigned 09 Feb 2018

THOMPSON, Thomas Robert

Resigned
Peny Ghent Newby, ClitheroeBB7 4DZ
Born May 1916
Director
Appointed N/A
Resigned 19 Apr 1999

TIMMISS, Derek

Resigned
Crompton House, Shadsworth Business ParkBB1 2JT
Born January 1963
Director
Appointed 03 Feb 2016
Resigned 07 Oct 2016

Persons with significant control

1

Nuttalls Way, BlackburnBB1 2JT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2020
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
19 August 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 March 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Resolution
6 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 June 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 February 2014
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
5 December 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Full
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Legacy
6 March 2012
MG01MG01
Legacy
24 January 2012
MG02MG02
Legacy
24 January 2012
MG02MG02
Legacy
24 January 2012
MG02MG02
Legacy
24 January 2012
MG02MG02
Legacy
24 January 2012
MG02MG02
Legacy
24 January 2012
MG02MG02
Legacy
24 January 2012
MG02MG02
Legacy
24 January 2012
MG02MG02
Legacy
24 January 2012
MG02MG02
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Medium
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Medium
2 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
19 January 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
22 January 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Medium
18 January 2007
AAAnnual Accounts
Legacy
22 September 2006
403aParticulars of Charge Subject to s859A
Legacy
22 September 2006
403aParticulars of Charge Subject to s859A
Legacy
6 September 2006
363aAnnual Return
Legacy
11 July 2006
287Change of Registered Office
Legacy
19 June 2006
88(2)R88(2)R
Resolution
19 June 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 2006
225Change of Accounting Reference Date
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 October 2005
AAAnnual Accounts
Resolution
26 September 2005
RESOLUTIONSResolutions
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
363aAnnual Return
Legacy
6 August 2005
395Particulars of Mortgage or Charge
Legacy
6 August 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 August 2004
AAAnnual Accounts
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
21 November 2003
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 December 2002
AAAnnual Accounts
Legacy
2 December 2002
288cChange of Particulars
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
28 December 2000
AAAnnual Accounts
Legacy
1 December 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
395Particulars of Mortgage or Charge
Legacy
29 December 1999
395Particulars of Mortgage or Charge
Legacy
29 December 1999
395Particulars of Mortgage or Charge
Legacy
29 December 1999
395Particulars of Mortgage or Charge
Legacy
29 December 1999
395Particulars of Mortgage or Charge
Legacy
29 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
23 December 1999
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
20 May 1999
169169
Legacy
15 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
88(2)R88(2)R
Legacy
6 May 1999
122122
Legacy
6 May 1999
123Notice of Increase in Nominal Capital
Resolution
6 May 1999
RESOLUTIONSResolutions
Resolution
6 May 1999
RESOLUTIONSResolutions
Resolution
6 May 1999
RESOLUTIONSResolutions
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
24 September 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
8 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 November 1994
AAAnnual Accounts
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
22 July 1994
288288
Legacy
28 September 1993
363sAnnual Return (shuttle)
Legacy
9 September 1993
395Particulars of Mortgage or Charge
Legacy
1 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 August 1993
AAAnnual Accounts
Legacy
18 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 July 1992
AAAnnual Accounts
Legacy
24 March 1992
395Particulars of Mortgage or Charge
Legacy
8 October 1991
363aAnnual Return
Accounts With Accounts Type Small
15 September 1991
AAAnnual Accounts
Accounts With Accounts Type Medium
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
363363
Accounts With Accounts Type Medium
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
6 April 1989
88(2)Return of Allotment of Shares
Legacy
10 March 1989
123Notice of Increase in Nominal Capital
Resolution
10 March 1989
RESOLUTIONSResolutions
Resolution
10 March 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Legacy
22 September 1987
363363
Accounts With Accounts Type Medium
22 September 1987
AAAnnual Accounts
Legacy
17 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 October 1986
AAAnnual Accounts
Legacy
2 October 1986
363363
Accounts With Made Up Date
13 October 1982
AAAnnual Accounts
Miscellaneous
21 June 1930
MISCMISC