Background WavePink WaveYellow Wave

BALL AEROSOL PACKAGING UK LIMITED (01813312)

BALL AEROSOL PACKAGING UK LIMITED (01813312) is an active UK company. incorporated on 2 May 1984. with registered office in Wiltshire. The company operates in the Manufacturing sector, engaged in unknown sic code (25920). BALL AEROSOL PACKAGING UK LIMITED has been registered for 41 years. Current directors include MORRIS, Neil, PEACHEY, Richard John.

Company Number
01813312
Status
active
Type
ltd
Incorporated
2 May 1984
Age
41 years
Address
Folly Road, Wiltshire, SN10 2HT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25920)
Directors
MORRIS, Neil, PEACHEY, Richard John
SIC Codes
25920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALL AEROSOL PACKAGING UK LIMITED

BALL AEROSOL PACKAGING UK LIMITED is an active company incorporated on 2 May 1984 with the registered office located in Wiltshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25920). BALL AEROSOL PACKAGING UK LIMITED was registered 41 years ago.(SIC: 25920)

Status

active

Active since 41 years ago

Company No

01813312

LTD Company

Age

41 Years

Incorporated 2 May 1984

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 15 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

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 22 April 2027
For period ending 8 April 2027

Previous Company Names

BALL AEROCAN UK LIMITED
From: 16 March 2011To: 1 April 2019
AEROCAN UK LIMITED
From: 22 September 2006To: 16 March 2011
CEBAL UK LIMITED
From: 4 July 1995To: 22 September 2006
CEBAL PRINTAL UK LIMITED
From: 12 January 1989To: 4 July 1995
PRINTAL (U.K.) LIMITED
From: 2 May 1984To: 12 January 1989
Contact
Address

Folly Road Devizes Wiltshire, SN10 2HT,

Timeline

12 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
May 84
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Sept 15
Director Joined
Feb 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Apr 21
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MORRIS, Neil

Active
Folly Road, WiltshireSN10 2HT
Born January 1972
Director
Appointed 18 Oct 2024

PEACHEY, Richard John

Active
Capability Green, LutonLU1 3LG
Born March 1965
Director
Appointed 10 Feb 2017

ANDREWS, Simon Richard

Resigned
14 Priorsfield, MarlboroughSN8 4AQ
Secretary
Appointed 30 Jun 1998
Resigned 13 Jul 1998

ANTHONY WILKINSON, Katherine Frances

Resigned
Cranbrook 65 Long Ashton Road, BristolBS41 9HW
Secretary
Appointed 30 Jun 2004
Resigned 28 Jul 2006

DAVID, Andre Henry

Resigned
12 Hunt Drive, Melton MowbrayLE13 1PB
Secretary
Appointed 16 Jul 1998
Resigned 30 Sept 1998

GALLEY, Jason

Resigned
Back Lane, MarlboroughSN8 1JJ
Secretary
Appointed 18 Feb 2011
Resigned 22 Mar 2011

GALLEY, Jason

Resigned
White Lodge, MarlboroughSN8 4EQ
Secretary
Appointed 28 Jul 2006
Resigned 20 Nov 2007

HOPKINS, Mary Elizabeth

Resigned
Clifton Bath Road, DevizesSN10 2AY
Secretary
Appointed N/A
Resigned 30 Jun 1998

KOUBA, Petr

Resigned
12 Kingsmanor Wharf, DevizesSN10 2ES
Secretary
Appointed 20 Nov 2007
Resigned 06 Nov 2009

PASCAUD, Christophe Marie Andre Edouard

Resigned
64 The Avenue, LondonW13 8LS
Secretary
Appointed 28 Nov 2002
Resigned 30 Jun 2004

RUMBOLD, Ian

Resigned
Folly Road, WiltshireSN10 2HT
Secretary
Appointed 07 Nov 2009
Resigned 18 Feb 2011

STOEHR, Jacob

Resigned
Capability Green, LutonLU1 3LG
Secretary
Appointed 30 Jun 2016
Resigned 05 Dec 2024

STUCKE, Stephanie

Resigned
Folly Road, WiltshireSN10 2HT
Secretary
Appointed 22 Mar 2011
Resigned 30 Jun 2016

TYLEY, Katrina Marian

Resigned
1 Bruelands, BrutonBA10 0HX
Secretary
Appointed 01 Oct 1998
Resigned 28 Nov 2002

ALIPRANDI, Giorgio

Resigned
199/Bte 26, 1040 Bruxelles
Born January 1953
Director
Appointed 28 Jul 2006
Resigned 31 Dec 2014

CARTEROT, Claude Lm

Resigned
42 Bis Rue Pereire, St Germain En Laye
Born November 1948
Director
Appointed 01 Mar 1995
Resigned 28 Jul 2006

CHABANNES, Laurent

Resigned
13 Villa Molitor, FranceFOREIGN
Born August 1946
Director
Appointed 22 Jun 1995
Resigned 24 Jun 1996

DAVID, Andre Henry

Resigned
12 Hunt Drive, Melton MowbrayLE13 1PB
Born March 1956
Director
Appointed 16 Feb 1999
Resigned 08 Jun 2000

DE BURETEL DE CHASSEY, Francois

Resigned
6 Allie Maillasson, Boulogne
Born November 1945
Director
Appointed 24 Jun 1996
Resigned 15 Jun 2000

FILIPE, Jose Valentim

Resigned
24 Stourton Park, TrowbridgeBA14 7TY
Born July 1966
Director
Appointed 30 Jun 2004
Resigned 28 Jul 2006

GASPARI, Sebastien

Resigned
Folly Road, WiltshireSN10 2HT
Born December 1977
Director
Appointed 31 Oct 2017
Resigned 18 Oct 2024

GEFFRIAUD, Jean-Michel

Resigned
59 Rue De L'Abreuvior, La Celle Saint Cloud
Born January 1954
Director
Appointed 16 Jun 2000
Resigned 07 Aug 2003

HAKALA, Pertti

Resigned
Hopearanta, 10901 HankoFOREIGN
Born November 1949
Director
Appointed N/A
Resigned 28 Nov 2002

HANNEBERT, Catherine Henriette

Resigned
Folly Road, WiltshireSN10 2HT
Born February 1970
Director
Appointed 07 Dec 2011
Resigned 30 Jun 2015

HOLDERITH, Paul

Resigned
22 Av Max De Nansouty, France92 600
Born May 1946
Director
Appointed 08 Jul 1997
Resigned 15 Jun 2000

LEBOEUF, Joseph Marcel Eugene Raymond

Resigned
25 Avenue Du Chateau, Bourg La Reine
Born March 1938
Director
Appointed N/A
Resigned 29 Jun 1999

LUSCAN, Francois Jacques Paul

Resigned
14 Avenue Danielle, Casanova
Born July 1960
Director
Appointed 16 Jun 2000
Resigned 28 Jul 2006

MASSARD, Pierre Andre

Resigned
7 Rue Rouget De Lisle, St-Germain-En-Laye
Born April 1949
Director
Appointed 02 Jul 1993
Resigned 22 Jun 1995

PASCAUD, Christophe Marie Andre Edouard

Resigned
64 The Avenue, LondonW13 8LS
Born October 1962
Director
Appointed 30 Jul 2002
Resigned 30 Jun 2004

PLATEK, Stanley

Resigned
Folly Road, WiltshireSN10 2HT
Born January 1961
Director
Appointed 17 Dec 2014
Resigned 31 Oct 2017

PRAYER, Raymond Paul Henri

Resigned
3 Rue Jean Moulin, Courbevoie
Born October 1938
Director
Appointed N/A
Resigned 01 Jul 1993

SCOFFIER, Eric

Resigned
32 Rue Maurice Berteaux, Andresy
Born February 1957
Director
Appointed 28 Jul 2006
Resigned 20 Nov 2006

SEITZ, Francis Jacques

Resigned
16 Square Leon Blum, FranceFOREIGN
Born June 1944
Director
Appointed 01 Mar 1995
Resigned 31 Dec 1996

THELLIER, Denis Francis Joseph

Resigned
7534, Maulde
Born October 1954
Director
Appointed 28 Jul 2006
Resigned 31 Dec 2011

WIERSUM, Berend John

Resigned
13 Chemin Du Port, Collonge Bellerive1245
Born October 1955
Director
Appointed 29 Jun 1999
Resigned 15 Jun 2000

Persons with significant control

1

Roundway, DevizesSN10 2 HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Change Corporate Director Company With Change Date
18 March 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change Corporate Director Company With Change Date
2 April 2019
CH02Change of Corporate Director Details
Resolution
1 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Change Corporate Director Company With Change Date
2 November 2017
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Corporate Director Company With Change Date
25 April 2016
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
25 April 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Corporate Director Company With Change Date
10 April 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Legacy
8 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Corporate Director Company With Change Date
8 April 2011
CH02Change of Corporate Director Details
Appoint Person Secretary Company With Name
24 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 March 2011
TM02Termination of Secretary
Certificate Change Of Name Company
16 March 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
18 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
18 June 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Memorandum Articles
28 September 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 September 2006
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
29 August 2006
MEM/ARTSMEM/ARTS
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
287Change of Registered Office
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Resolution
15 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
12 October 2005
244244
Legacy
5 July 2005
287Change of Registered Office
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 November 2003
AAAnnual Accounts
Auditors Resignation Company
25 October 2003
AUDAUD
Resolution
25 October 2003
RESOLUTIONSResolutions
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
287Change of Registered Office
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2001
AAAnnual Accounts
Legacy
15 August 2001
88(2)R88(2)R
Legacy
5 July 2001
123Notice of Increase in Nominal Capital
Resolution
5 July 2001
RESOLUTIONSResolutions
Resolution
5 July 2001
RESOLUTIONSResolutions
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 October 2000
AAAnnual Accounts
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 July 1999
AAAnnual Accounts
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
363b363b
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 October 1998
AAAnnual Accounts
Auditors Resignation Company
17 September 1998
AUDAUD
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 November 1997
AAAnnual Accounts
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 October 1996
AAAnnual Accounts
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 1995
AAAnnual Accounts
Certificate Change Of Name Company
3 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
23 April 1995
288288
Legacy
23 April 1995
288288
Legacy
23 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
17 October 1994
AAAnnual Accounts
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Legacy
29 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
26 February 1992
363b363b
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
7 October 1991
288288
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
5 June 1990
288288
Legacy
4 April 1990
363363
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
5 February 1989
88(2)Return of Allotment of Shares
Legacy
23 January 1989
123Notice of Increase in Nominal Capital
Resolution
23 January 1989
RESOLUTIONSResolutions
Resolution
23 January 1989
RESOLUTIONSResolutions
Auditors Resignation Company
19 January 1989
AUDAUD
Certificate Change Of Name Company
11 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1989
288288
Legacy
9 January 1989
288288
Legacy
9 January 1989
288288
Legacy
4 November 1988
363363
Legacy
3 February 1988
363363
Legacy
12 January 1988
288288
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
26 September 1987
288288
Legacy
26 September 1987
288288
Legacy
26 September 1987
288288
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
288288
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 1985
AAAnnual Accounts
Incorporation Company
2 May 1984
NEWINCIncorporation