Background WavePink WaveYellow Wave

HUHTAMAKI METALLIZED PRODUCTS (USA) LIMITED (02045912)

HUHTAMAKI METALLIZED PRODUCTS (USA) LIMITED (02045912) is an active UK company. incorporated on 12 August 1986. with registered office in Hampshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HUHTAMAKI METALLIZED PRODUCTS (USA) LIMITED has been registered for 39 years. Current directors include LEHTONEN, Antti Petteri, PORTER, Charles Alexander Iain Greville.

Company Number
02045912
Status
active
Type
ltd
Incorporated
12 August 1986
Age
39 years
Address
Rowner Road, Hampshire, PO13 0PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEHTONEN, Antti Petteri, PORTER, Charles Alexander Iain Greville
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUHTAMAKI METALLIZED PRODUCTS (USA) LIMITED

HUHTAMAKI METALLIZED PRODUCTS (USA) LIMITED is an active company incorporated on 12 August 1986 with the registered office located in Hampshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HUHTAMAKI METALLIZED PRODUCTS (USA) LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02045912

LTD Company

Age

39 Years

Incorporated 12 August 1986

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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

VAN LEER METALLIZED PRODUCTS (USA) LIMITED
From: 9 April 1991To: 31 May 2001
FORMOPLAST LIMITED
From: 24 October 1986To: 9 April 1991
FLAXLEY LIMITED
From: 12 August 1986To: 24 October 1986
Contact
Address

Rowner Road Gosport Hampshire, PO13 0PR,

Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

LEHTONEN, Antti Petteri

Active
Rowner Road, HampshirePO13 0PR
Born December 1980
Director
Appointed 23 Dec 2025

PORTER, Charles Alexander Iain Greville

Active
Rowner Road, HampshirePO13 0PR
Born February 1977
Director
Appointed 23 Dec 2025

DUFF, Jane

Resigned
73 Avon Road, DevizesSN10 1PS
Secretary
Appointed 14 Jun 2005
Resigned 21 Jun 2005

HAW, Terry

Resigned
8 Kent House, RichmondTW10 5AO
Secretary
Appointed N/A
Resigned 31 Mar 1995

LAMB, Susan Heather

Resigned
15 Moorland Close, SouthamptonSO45 5SH
Secretary
Appointed 31 Jan 2001
Resigned 09 Mar 2005

PLAYER, Jonathan

Resigned
3 Park Close, WinchesterSO23 7BD
Secretary
Appointed 18 Jan 2006
Resigned 01 Apr 2009

TILLOTSON, David Malcolm

Resigned
Heathfield House, Great BarrowCH3 7LF
Secretary
Appointed 01 Apr 1995
Resigned 31 Jan 2001

WILKINS, Gregory

Resigned
Coltsfoot Close, SouthamptonSO30 4UN
Secretary
Appointed 01 Apr 2009
Resigned 02 Jan 2012

WILSON, Kenneth Evans

Resigned
Monyash View, WiganWN2 4NT
Secretary
Appointed 21 Jun 2005
Resigned 18 Jan 2006

BARTON, Graham

Resigned
14 Hulton Close, CongletonCW12 3TF
Born September 1959
Director
Appointed 27 Jun 2005
Resigned 28 Sept 2009

BUTLER, Paul Llewellyn

Resigned
Linton House Fairways Drive, WhitchurchSY13 1TX
Born April 1954
Director
Appointed 11 Jul 2000
Resigned 21 Feb 2001

ERANDER, Tom Erik Marko

Resigned
Rowner Road, HampshirePO13 0PR
Born November 1971
Director
Appointed 30 Sept 2017
Resigned 23 Dec 2025

KNOOP, Petrus Johannes

Resigned
Van Randwijcklaan 193, 3815 Mt AndersfoortFOREIGN
Born September 1934
Director
Appointed N/A
Resigned 30 Sept 1994

KOLOSOWSKI, John Zbigniew

Resigned
4 Portland Place, CardiffCF4 5EQ
Born June 1948
Director
Appointed 01 Jun 1998
Resigned 11 Jul 2000

LLEWELLYN, William, Dr

Resigned
1 Bryngwilym, PentreCF41 7RU
Born September 1947
Director
Appointed N/A
Resigned 08 Sept 1998

MASON, Rosemary

Resigned
Rowner Road, HampshirePO13 0PR
Born August 1956
Director
Appointed 19 Nov 2014
Resigned 30 Sept 2017

O`DEA, John Saint Laurence

Resigned
4105 West 110 Street, Leawood
Born October 1956
Director
Appointed 31 Jan 2001
Resigned 19 Nov 2014

PAUNI, Sami-Jukka

Resigned
Rowner Road, HampshirePO13 0PR
Born June 1974
Director
Appointed 19 Nov 2014
Resigned 23 Dec 2025

PHILLIPS, David Colin

Resigned
11 Clifton Road, SouthamptonSO15 4GU
Born September 1956
Director
Appointed 31 Jan 2001
Resigned 15 Jul 2005

WILLIAMS, Lynn

Resigned
26 The Maltings, CardiffCF23 8EP
Born November 1956
Director
Appointed 12 Aug 1994
Resigned 24 Jun 1998

YOUNG, Johnathan Alexander

Resigned
1 Christina Court, St AlbansAL3 8JG
Born September 1955
Director
Appointed 27 Jun 2005
Resigned 31 Oct 2014

Persons with significant control

1

Rowner Road, GosportPO13 0PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Made Up Date
22 October 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2002
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2001
287Change of Registered Office
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
7 August 1996
88(2)R88(2)R
Legacy
18 July 1996
363sAnnual Return (shuttle)
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Legacy
23 April 1996
123Notice of Increase in Nominal Capital
Resolution
23 April 1996
RESOLUTIONSResolutions
Legacy
23 April 1996
123Notice of Increase in Nominal Capital
Legacy
19 December 1995
287Change of Registered Office
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Legacy
9 April 1995
288288
Legacy
20 January 1995
288288
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
27 September 1994
288288
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1994
AAAnnual Accounts
Legacy
2 November 1993
244244
Legacy
26 August 1993
363aAnnual Return
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
29 October 1992
244244
Legacy
19 June 1992
363aAnnual Return
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
18 June 1991
363aAnnual Return
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Resolution
8 May 1991
RESOLUTIONSResolutions
Legacy
8 May 1991
88(2)R88(2)R
Legacy
8 May 1991
123Notice of Increase in Nominal Capital
Resolution
8 May 1991
RESOLUTIONSResolutions
Resolution
8 May 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1991
363363
Legacy
18 December 1990
288288
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
8 May 1990
363363
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Legacy
18 January 1989
287Change of Registered Office
Legacy
30 December 1988
AC05AC05
Legacy
16 March 1987
GAZ(U)GAZ(U)
Legacy
13 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
24 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 1986
288288
Legacy
16 October 1986
287Change of Registered Office
Certificate Incorporation
12 August 1986
CERTINCCertificate of Incorporation