Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTAINERS PACKAGING (EUROPE)
Company Information for

CONTAINERS PACKAGING (EUROPE)

C/O ELS ADVISORY LIMITED 31 HARROGATE ROAD, CHAPEL ALLERTON, LEEDS, LS7 3PD,
Company Registration Number
03051255
Private Unlimited Company
Liquidation

Company Overview

About Containers Packaging (europe)
CONTAINERS PACKAGING (EUROPE) was founded on 1995-04-28 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Containers Packaging (europe) is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONTAINERS PACKAGING (EUROPE)
 
Legal Registered Office
C/O ELS ADVISORY LIMITED 31 HARROGATE ROAD
CHAPEL ALLERTON
LEEDS
LS7 3PD
Other companies in BS30
 
Filing Information
Company Number 03051255
Company ID Number 03051255
Date formed 1995-04-28
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 10:11:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTAINERS PACKAGING (EUROPE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONTAINERS PACKAGING (EUROPE)

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN CHEETHAM
Director 2007-03-31
RICHARD DIXON
Director 2010-06-25
MICHAEL WATTS
Director 2016-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY LAWRENCE KILBRIDE
Director 2011-11-07 2016-12-29
STANLEY WILLIAM JAMES
Company Secretary 2006-07-01 2011-11-30
IAN GIBSON WILSON
Director 2006-06-30 2011-01-31
ALLEN MAWBY
Director 1999-11-30 2006-12-22
STEPHEN ANDREW ASHFORTH
Company Secretary 2002-03-15 2006-07-01
GRAHAM NORMAN STEPHEN JAMES
Director 1998-06-12 2006-06-30
NICHOLAS GAVIN DOUGLAS BLAKE
Director 2000-08-01 2005-04-29
LESLIE ROBERT HAWKINS
Director 1999-01-08 2004-11-08
ADRIAN RICHARD MILNE SEATH
Director 1999-11-30 2002-05-17
ADRIAN RICHARD MILNE SEATH
Company Secretary 1999-12-31 2002-03-15
JOHN MARTIN GALLAGHER
Company Secretary 1996-03-31 1999-12-31
JOHN MARTIN GALLAGHER
Director 1997-06-02 1999-12-31
ANTHONY JOHN CLARKE
Director 1997-06-02 1999-11-30
ANTHONY RICHARD FAIRLIE HOBSON
Director 1995-05-24 1998-01-31
CHRISTOPHER DAVID VANDERVORD NIXON
Director 1995-05-24 1998-01-31
ERIC JOHNSTONE MARSHALL
Director 1996-03-31 1997-06-27
FRANCIS THOMAS ALLAN
Company Secretary 1995-05-24 1996-03-31
LOUIS JOHN LACHAL
Director 1995-09-28 1996-03-31
FRANCIS THOMAS ALLAN
Director 1995-05-24 1995-07-14
LOUIS JOHN LACHAL
Director 1995-05-24 1995-07-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-04-28 1995-05-24
INSTANT COMPANIES LIMITED
Nominated Director 1995-04-28 1995-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN CHEETHAM AMCOR EUROPE GROUP MANAGEMENT Director 2010-04-30 CURRENT 2001-03-09 Active
CHRISTOPHER JOHN CHEETHAM AMCOR FLEXIBLES UK LIMITED Director 2010-04-30 CURRENT 1993-04-13 Active
CHRISTOPHER JOHN CHEETHAM AMCOR FLEXIBLES FINANCE LIMITED Director 2009-12-17 CURRENT 2009-12-17 Active
CHRISTOPHER JOHN CHEETHAM AMCOR FLEXIBLES HOLDING LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2017-07-04
CHRISTOPHER JOHN CHEETHAM AMCOR EUROPEAN INVESTMENT HOLDINGS LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active
CHRISTOPHER JOHN CHEETHAM AMCOR FINANCE NO 1 Director 2009-11-30 CURRENT 2009-11-27 Active - Proposal to Strike off
CHRISTOPHER JOHN CHEETHAM AMCOR POLSKA HOLDING LIMITED Director 2009-09-10 CURRENT 2009-09-10 Active
CHRISTOPHER JOHN CHEETHAM AMCOR RENTSCH HOLDINGS LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active - Proposal to Strike off
CHRISTOPHER JOHN CHEETHAM AMCOR EUROPEAN INVESTMENTS LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active - Proposal to Strike off
CHRISTOPHER JOHN CHEETHAM ROCMA HOLDINGS UK LIMITED Director 2009-06-16 CURRENT 2009-06-16 Active - Proposal to Strike off
CHRISTOPHER JOHN CHEETHAM SIDLAW GROUP LIMITED Director 2008-01-01 CURRENT 1920-10-15 Active
CHRISTOPHER JOHN CHEETHAM AMCOR SERVICES NO. 2 Director 2007-03-31 CURRENT 2001-03-09 Dissolved 2014-03-25
CHRISTOPHER JOHN CHEETHAM ROCMA UK Director 2007-03-31 CURRENT 2002-02-13 Dissolved 2017-06-27
CHRISTOPHER JOHN CHEETHAM AFP (EUROPE) Director 2007-03-31 CURRENT 1995-04-28 Active
CHRISTOPHER JOHN CHEETHAM AMCOR FLEXIBLES UK HOLDING LIMITED Director 2007-03-31 CURRENT 2001-02-15 Active
CHRISTOPHER JOHN CHEETHAM AMCOR HOLDING Director 2007-03-31 CURRENT 2001-06-01 Active
CHRISTOPHER JOHN CHEETHAM ROCMA FINANCE Director 2007-03-31 CURRENT 2002-05-13 Active - Proposal to Strike off
CHRISTOPHER JOHN CHEETHAM AMCOR MEDIFLEX LIMITED Director 2007-03-31 CURRENT 1995-04-28 Active
CHRISTOPHER JOHN CHEETHAM AMCOR UK FINANCE PLC Director 2007-03-31 CURRENT 2001-02-15 Active
CHRISTOPHER JOHN CHEETHAM AMCOR HOLDING NO.1 LIMITED Director 2007-03-31 CURRENT 2001-06-01 Active
CHRISTOPHER JOHN CHEETHAM AMCOR UK Director 2007-03-31 CURRENT 2002-03-28 Active - Proposal to Strike off
CHRISTOPHER JOHN CHEETHAM ROCMA STERLING Director 2007-03-31 CURRENT 2002-04-24 Active
CHRISTOPHER JOHN CHEETHAM ROCMA EUROPE Director 2007-03-31 CURRENT 2005-07-28 Active
RICHARD DIXON AMCOR FLEXIBLES CRAMLINGTON LIMITED Director 2016-12-29 CURRENT 1989-09-14 Active
RICHARD DIXON AMCOR PACKAGING PENSION TRUSTEE LTD Director 2016-03-21 CURRENT 1994-05-16 Active
RICHARD DIXON AMCOR UK PENSION PLAN TRUSTEE COMPANY LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
RICHARD DIXON AMCOR EUROPE GROUP MANAGEMENT Director 2013-11-20 CURRENT 2001-03-09 Active
RICHARD DIXON AMCOR UK GROUP MANAGEMENT LIMITED Director 2013-08-15 CURRENT 1967-07-26 Active
RICHARD DIXON AMCOR NORWICH LIMITED Director 2011-06-23 CURRENT 1945-12-19 Liquidation
RICHARD DIXON AFP (EUROPE) Director 2011-03-31 CURRENT 1995-04-28 Active
RICHARD DIXON AMCOR FLEXIBLES UK HOLDING LIMITED Director 2011-02-25 CURRENT 2001-02-15 Active
RICHARD DIXON AMCOR HOLDCO 3 Director 2011-01-07 CURRENT 2007-10-01 Active
RICHARD DIXON AMCOR UK INVESTMENTS LIMITED Director 2011-01-07 CURRENT 1971-03-25 Active
RICHARD DIXON AMCOR UK GROUP INTERNATIONAL LIMITED Director 2011-01-07 CURRENT 1993-06-23 Active
RICHARD DIXON AMCOR SERVICES NO. 2 Director 2010-06-25 CURRENT 2001-03-09 Dissolved 2014-03-25
RICHARD DIXON ROCMA UK Director 2010-06-25 CURRENT 2002-02-13 Dissolved 2017-06-27
RICHARD DIXON AMCOR FLEXIBLES HOLDING LIMITED Director 2010-06-25 CURRENT 2009-11-30 Dissolved 2017-07-04
RICHARD DIXON AMCOR HOLDING Director 2010-06-25 CURRENT 2001-06-01 Active
RICHARD DIXON AMCOR RENTSCH HOLDINGS LIMITED Director 2010-06-25 CURRENT 2009-06-17 Active - Proposal to Strike off
RICHARD DIXON AMCOR EUROPEAN INVESTMENT HOLDINGS LIMITED Director 2010-06-25 CURRENT 2009-11-30 Active
RICHARD DIXON AMCOR FLEXIBLES FINANCE LIMITED Director 2010-06-25 CURRENT 2009-12-17 Active
RICHARD DIXON ROCMA FINANCE Director 2010-06-25 CURRENT 2002-05-13 Active - Proposal to Strike off
RICHARD DIXON ROCMA HOLDINGS UK LIMITED Director 2010-06-25 CURRENT 2009-06-16 Active - Proposal to Strike off
RICHARD DIXON AMCOR MEDIFLEX LIMITED Director 2010-06-25 CURRENT 1995-04-28 Active
RICHARD DIXON AMCOR UK FINANCE PLC Director 2010-06-25 CURRENT 2001-02-15 Active
RICHARD DIXON AMCOR HOLDING NO.1 LIMITED Director 2010-06-25 CURRENT 2001-06-01 Active
RICHARD DIXON AMCOR UK Director 2010-06-25 CURRENT 2002-03-28 Active - Proposal to Strike off
RICHARD DIXON AMCOR EUROPEAN INVESTMENTS LIMITED Director 2010-06-25 CURRENT 2009-06-17 Active - Proposal to Strike off
RICHARD DIXON AMCOR POLSKA HOLDING LIMITED Director 2010-06-25 CURRENT 2009-09-10 Active
RICHARD DIXON SIDLAW GROUP LIMITED Director 2010-06-25 CURRENT 1920-10-15 Active
RICHARD DIXON ROCMA STERLING Director 2010-06-25 CURRENT 2002-04-24 Active
RICHARD DIXON ROCMA EUROPE Director 2010-06-25 CURRENT 2005-07-28 Active
RICHARD DIXON AMCOR FINANCE NO 1 Director 2010-06-25 CURRENT 2009-11-27 Active - Proposal to Strike off
MICHAEL WATTS AMCOR FLEXIBLES WINTERBOURNE LIMITED Director 2017-11-15 CURRENT 1989-12-29 Active
MICHAEL WATTS ROCMA UK Director 2016-12-29 CURRENT 2002-02-13 Dissolved 2017-06-27
MICHAEL WATTS AMCOR EUROPE GROUP MANAGEMENT Director 2016-12-29 CURRENT 2001-03-09 Active
MICHAEL WATTS AMCOR HOLDING Director 2016-12-29 CURRENT 2001-06-01 Active
MICHAEL WATTS AMCOR RENTSCH HOLDINGS LIMITED Director 2016-12-29 CURRENT 2009-06-17 Active - Proposal to Strike off
MICHAEL WATTS ROCMA FINANCE Director 2016-12-29 CURRENT 2002-05-13 Active - Proposal to Strike off
MICHAEL WATTS ROCMA HOLDINGS UK LIMITED Director 2016-12-29 CURRENT 2009-06-16 Active - Proposal to Strike off
MICHAEL WATTS AMCOR UK GROUP MANAGEMENT LIMITED Director 2016-12-29 CURRENT 1967-07-26 Active
MICHAEL WATTS AMCOR UK INVESTMENTS LIMITED Director 2016-12-29 CURRENT 1971-03-25 Active
MICHAEL WATTS AMCOR FLEXIBLES CRAMLINGTON LIMITED Director 2016-12-29 CURRENT 1989-09-14 Active
MICHAEL WATTS AMCOR FLEXIBLES UK LIMITED Director 2016-12-29 CURRENT 1993-04-13 Active
MICHAEL WATTS AMCOR UK GROUP INTERNATIONAL LIMITED Director 2016-12-29 CURRENT 1993-06-23 Active
MICHAEL WATTS AMCOR UK FINANCE PLC Director 2016-12-29 CURRENT 2001-02-15 Active
MICHAEL WATTS AMCOR HOLDING NO.1 LIMITED Director 2016-12-29 CURRENT 2001-06-01 Active
MICHAEL WATTS AMCOR UK Director 2016-12-29 CURRENT 2002-03-28 Active - Proposal to Strike off
MICHAEL WATTS AMCOR PACKAGING UK LIMITED Director 2016-12-29 CURRENT 1946-04-29 Active
MICHAEL WATTS SIDLAW GROUP LIMITED Director 2016-12-29 CURRENT 1920-10-15 Active
MICHAEL WATTS ROCMA STERLING Director 2016-12-29 CURRENT 2002-04-24 Active
MICHAEL WATTS ROCMA EUROPE Director 2016-12-29 CURRENT 2005-07-28 Active
MICHAEL WATTS AMCOR FINANCE NO 1 Director 2016-12-29 CURRENT 2009-11-27 Active - Proposal to Strike off
MICHAEL WATTS AMCOR FLEXIBLES HOLDING LIMITED Director 2016-12-12 CURRENT 2009-11-30 Dissolved 2017-07-04
MICHAEL WATTS AFP (EUROPE) Director 2016-12-12 CURRENT 1995-04-28 Active
MICHAEL WATTS AMCOR FLEXIBLES UK HOLDING LIMITED Director 2016-12-12 CURRENT 2001-02-15 Active
MICHAEL WATTS AMCOR HOLDCO 3 Director 2016-12-12 CURRENT 2007-10-01 Active
MICHAEL WATTS AMCOR EUROPEAN INVESTMENT HOLDINGS LIMITED Director 2016-12-12 CURRENT 2009-11-30 Active
MICHAEL WATTS AMCOR FLEXIBLES FINANCE LIMITED Director 2016-12-12 CURRENT 2009-12-17 Active
MICHAEL WATTS AMCOR NORWICH LIMITED Director 2016-12-12 CURRENT 1945-12-19 Liquidation
MICHAEL WATTS AMCOR MEDIFLEX LIMITED Director 2016-12-12 CURRENT 1995-04-28 Active
MICHAEL WATTS AMCOR EUROPEAN INVESTMENTS LIMITED Director 2016-12-12 CURRENT 2009-06-17 Active - Proposal to Strike off
MICHAEL WATTS AMCOR POLSKA HOLDING LIMITED Director 2016-12-12 CURRENT 2009-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-19Final Gazette dissolved via compulsory strike-off
2023-06-06Voluntary liquidation declaration of solvency
2023-06-06REGISTERED OFFICE CHANGED ON 06/06/23 FROM 83 Tower Road North Warmley Bristol BS30 8XP United Kingdom
2023-06-02Appointment of a voluntary liquidator
2023-06-02Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-11-28AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-11-03RES13Resolutions passed:
  • Share capital reduced/ share premium account cancelled 29/09/2022
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-12-30FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-06-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-01PSC02Notification of Amcor Plc as a person with significant control on 2021-05-31
2021-06-01PSC07CESSATION OF ARP LATAM HOLDCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-05CH01Director's details changed for Mr Christopher John Cheetham on 2018-06-01
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-07-03PSC02Notification of Arp Latam Holdco Ltd as a person with significant control on 2019-10-08
2020-07-03PSC09Withdrawal of a person with significant control statement on 2020-07-03
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-05-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-28AP01DIRECTOR APPOINTED DAMIEN CLAYTON
2019-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/19 FROM Amcor Central Services Bristol 83 Tower Road North Warmley Bristol England BS30 8XP
2019-01-14SH09Allotment of a new class of shares by an unlimited company
2019-01-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATTS
2018-09-28AP01DIRECTOR APPOINTED MR MATTHEW CHARLES BURROWS
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;EUR 1779812302;GBP 2;USD 1403444415
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-05-16SH09Allotment of a new class of shares by an unlimited company
2018-03-26AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 2;USD 1577262329
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-03-28AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAWRENCE KILBRIDE
2017-01-05AP01DIRECTOR APPOINTED MICHAEL WATTS
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 2;USD 2208533471
2016-05-04AR0128/04/16 ANNUAL RETURN FULL LIST
2015-10-19AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 2;USD 2208533471
2015-04-28AR0128/04/15 ANNUAL RETURN FULL LIST
2014-10-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 2;USD 2208533471
2014-05-01AR0128/04/14 ANNUAL RETURN FULL LIST
2013-10-09AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-30AR0128/04/13 ANNUAL RETURN FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-30SH09ALLOT NEW CLASS OF SHARE
2012-05-01AR0128/04/12 FULL LIST
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY STANLEY JAMES
2011-11-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-07AP01DIRECTOR APPOINTED TIMOTHY LAWRENCE KILBRIDE
2011-05-25AR0128/04/11 FULL LIST
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILSON
2010-12-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2010 FROM AMCOR CENTRAL SERVICES HAWKFIELD WAY HAWKFIELD BUSINESS PARK BRISTOL BS14 0BD UNITED KINGDOM
2010-06-25AP01DIRECTOR APPOINTED RICHARD DIXON
2010-04-30AR0128/04/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CHEETHAM / 02/02/2010
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR STANLEY WILLIAM JAMES / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GIBSON WILSON / 02/02/2010
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR
2009-11-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-27363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-03-23AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-17MISCSECTION 519
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM BRIGHOUSE COURT BARNETT WAY BARNWOOD, GLOUCESTER GLOUCESTERSHIRE GL4 3RT
2008-05-29AUDAUDITOR'S RESIGNATION
2008-05-08363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-04-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-05-18363sRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-04-03288bDIRECTOR RESIGNED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-01-06288bDIRECTOR RESIGNED
2006-09-06AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-07-19288bDIRECTOR RESIGNED
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-17288bSECRETARY RESIGNED
2006-07-17288aNEW SECRETARY APPOINTED
2006-05-10363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-04-25244DELIVERY EXT'D 3 MTH 30/06/05
2005-06-18RES06REDUCE ISSUED CAPITAL 24/05/05
2005-06-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-16363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-05-16288bDIRECTOR RESIGNED
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-02CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2005-02-0249(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2005-02-0249(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2005-02-0249(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2005-02-02RES02REREG OTHER 13/12/04
2005-02-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-11-16288bDIRECTOR RESIGNED
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-30363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-02-11AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-05-29363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-01-28ELRESS386 DISP APP AUDS 24/09/02
2003-01-28ELRESS366A DISP HOLDING AGM 24/09/02
2003-01-24287REGISTERED OFFICE CHANGED ON 24/01/03 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF
2002-08-07MISCRE SECTION 394
2002-05-30363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONTAINERS PACKAGING (EUROPE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-05-31
Appointmen2023-05-31
Resolution2023-05-31
Fines / Sanctions
No fines or sanctions have been issued against CONTAINERS PACKAGING (EUROPE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONTAINERS PACKAGING (EUROPE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTAINERS PACKAGING (EUROPE)

Intangible Assets
Patents
We have not found any records of CONTAINERS PACKAGING (EUROPE) registering or being granted any patents
Domain Names
We do not have the domain name information for CONTAINERS PACKAGING (EUROPE)
Trademarks
We have not found any records of CONTAINERS PACKAGING (EUROPE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTAINERS PACKAGING (EUROPE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CONTAINERS PACKAGING (EUROPE) are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CONTAINERS PACKAGING (EUROPE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCONTAINERS PACKAGING (EUROPE)Event Date2023-05-31
 
Initiating party Event TypeAppointmen
Defending partyCONTAINERS PACKAGING (EUROPE)Event Date2023-05-31
Name of Company: CONTAINERS PACKAGING (EUROPE) Company Number: 03051255 Nature of Business: Other service activities not elsewhere classified Registered office: 83 Tower Road North, Warmley, Bristol,…
 
Initiating party Event TypeResolution
Defending partyCONTAINERS PACKAGING (EUROPE)Event Date2023-05-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTAINERS PACKAGING (EUROPE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTAINERS PACKAGING (EUROPE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.