Ball Aerosol Packaging Uk Limited WILTSHIRE


Founded in 1984, Ball Aerosol Packaging Uk, classified under reg no. 01813312 is an active company. Currently registered at Folly Road SN10 2HT, Wiltshire the company has been in the business for 40 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 1st April 2019 Ball Aerosol Packaging Uk Limited is no longer carrying the name Ball Aerocan Uk.

At the moment there are 2 directors in the the firm, namely Sebastien G. and Richard P.. In addition one secretary - Jacob S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ball Aerosol Packaging Uk Limited Address / Contact

Office Address Folly Road
Office Address2 Devizes
Town Wiltshire
Post code SN10 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01813312
Date of Incorporation Wed, 2nd May 1984
Industry Manufacture of light metal packaging
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Sebastien G.

Position: Director

Appointed: 31 October 2017

Richard P.

Position: Director

Appointed: 10 February 2017

Jacob S.

Position: Secretary

Appointed: 30 June 2016

Stanley P.

Position: Director

Appointed: 17 December 2014

Resigned: 31 October 2017

Catherine H.

Position: Director

Appointed: 07 December 2011

Resigned: 30 June 2015

Stephanie S.

Position: Secretary

Appointed: 22 March 2011

Resigned: 30 June 2016

Jason G.

Position: Secretary

Appointed: 18 February 2011

Resigned: 22 March 2011

Ian R.

Position: Secretary

Appointed: 07 November 2009

Resigned: 18 February 2011

Petr K.

Position: Secretary

Appointed: 20 November 2007

Resigned: 06 November 2009

Jason G.

Position: Secretary

Appointed: 28 July 2006

Resigned: 20 November 2007

Denis T.

Position: Director

Appointed: 28 July 2006

Resigned: 31 December 2011

Eric S.

Position: Director

Appointed: 28 July 2006

Resigned: 20 November 2006

Giorgio A.

Position: Director

Appointed: 28 July 2006

Resigned: 31 December 2014

Ball Aerosol Packaging Europe Sas

Position: Corporate Director

Appointed: 28 July 2006

Resigned: 15 April 2021

Katherine A.

Position: Secretary

Appointed: 30 June 2004

Resigned: 28 July 2006

Graham W.

Position: Director

Appointed: 30 June 2004

Resigned: 28 July 2006

Jose F.

Position: Director

Appointed: 30 June 2004

Resigned: 28 July 2006

Christophe P.

Position: Secretary

Appointed: 28 November 2002

Resigned: 30 June 2004

Christophe P.

Position: Director

Appointed: 30 July 2002

Resigned: 30 June 2004

Jean-Michel G.

Position: Director

Appointed: 16 June 2000

Resigned: 07 August 2003

Francois L.

Position: Director

Appointed: 16 June 2000

Resigned: 28 July 2006

Berend W.

Position: Director

Appointed: 29 June 1999

Resigned: 15 June 2000

Andre D.

Position: Director

Appointed: 16 February 1999

Resigned: 08 June 2000

Katrina T.

Position: Secretary

Appointed: 01 October 1998

Resigned: 28 November 2002

Andre D.

Position: Secretary

Appointed: 16 July 1998

Resigned: 30 September 1998

Simon A.

Position: Secretary

Appointed: 30 June 1998

Resigned: 13 July 1998

Paul H.

Position: Director

Appointed: 08 July 1997

Resigned: 15 June 2000

Francois D.

Position: Director

Appointed: 24 June 1996

Resigned: 15 June 2000

Laurent C.

Position: Director

Appointed: 22 June 1995

Resigned: 24 June 1996

Claude C.

Position: Director

Appointed: 01 March 1995

Resigned: 28 July 2006

Francis S.

Position: Director

Appointed: 01 March 1995

Resigned: 31 December 1996

Pierre M.

Position: Director

Appointed: 02 July 1993

Resigned: 22 June 1995

Mary H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 30 June 1998

Pertti H.

Position: Director

Appointed: 31 December 1991

Resigned: 28 November 2002

Joseph L.

Position: Director

Appointed: 31 December 1991

Resigned: 29 June 1999

Raymond P.

Position: Director

Appointed: 31 December 1991

Resigned: 01 July 1993

Jeremy W.

Position: Director

Appointed: 31 December 1991

Resigned: 30 July 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Auk Holding Limited from Devizes, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Auk Holding Limited

Folly Rd Roundway, Devizes, SN10 2 HT, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06718794
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ball Aerocan Uk April 1, 2019
Aerocan Uk March 16, 2011
Cebal Uk September 22, 2006
Cebal Printal Uk July 4, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 19th, September 2023
Free Download (30 pages)

Company search

Advertisements