You are here: bizstats.co.uk > a-z index > H list > HU list

Huhtamaki Bcp Limited BLACKBURN


Founded in 1930, Huhtamaki Bcp, classified under reg no. 00248918 is an active company. Currently registered at Crompton House BB1 2JT, Blackburn the company has been in the business for ninety four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/30. Since 2014/02/11 Huhtamaki Bcp Limited is no longer carrying the name Bcp Fluted Packaging.

The firm has 3 directors, namely Daniel G., Stephen C. and Leena K.. Of them, Leena K. has been with the company the longest, being appointed on 31 December 2020 and Daniel G. and Stephen C. have been with the company for the least time - from 22 February 2024. Currently 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.

Huhtamaki Bcp Limited Address / Contact

Office Address Crompton House
Office Address2 Nuttalls Way
Town Blackburn
Post code BB1 2JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00248918
Date of Incorporation Sat, 21st Jun 1930
Industry Manufacture of corrugated paper and paperboard, sacks and bags
End of financial Year 31st December
Company age 94 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Daniel G.

Position: Director

Appointed: 22 February 2024

Stephen C.

Position: Director

Appointed: 22 February 2024

Leena K.

Position: Director

Appointed: 31 December 2020

Philip C.

Position: Director

Appointed: 20 July 2018

Resigned: 22 February 2024

Philip C.

Position: Director

Appointed: 20 July 2018

Resigned: 20 July 2018

Andrew H.

Position: Director

Appointed: 30 September 2017

Resigned: 22 February 2024

Rebecca S.

Position: Director

Appointed: 30 September 2017

Resigned: 09 February 2018

Derek T.

Position: Director

Appointed: 03 February 2016

Resigned: 07 October 2016

Simon J.

Position: Director

Appointed: 25 June 2015

Resigned: 03 February 2016

Rosemary M.

Position: Director

Appointed: 27 November 2013

Resigned: 30 September 2017

Tarja I.

Position: Director

Appointed: 27 November 2013

Resigned: 31 December 2020

Con S.

Position: Director

Appointed: 06 February 2012

Resigned: 27 November 2013

Alan M.

Position: Director

Appointed: 01 July 2008

Resigned: 25 June 2015

Adam C.

Position: Secretary

Appointed: 01 October 2005

Resigned: 27 November 2013

Adam C.

Position: Director

Appointed: 16 August 2005

Resigned: 27 November 2013

Amanda C.

Position: Secretary

Appointed: 22 March 2004

Resigned: 01 October 2005

Paula R.

Position: Director

Appointed: 04 January 2001

Resigned: 29 February 2012

Brian J.

Position: Director

Appointed: 19 April 1999

Resigned: 27 November 2013

David J.

Position: Director

Appointed: 28 May 1997

Resigned: 29 February 2012

Roland C.

Position: Director

Appointed: 24 August 1991

Resigned: 19 April 1999

Marshall P.

Position: Secretary

Appointed: 24 August 1991

Resigned: 21 March 2004

David J.

Position: Director

Appointed: 24 August 1991

Resigned: 30 August 1999

Thomas T.

Position: Director

Appointed: 24 August 1991

Resigned: 19 April 1999

Michael J.

Position: Director

Appointed: 24 August 1991

Resigned: 29 February 2012

Harry J.

Position: Director

Appointed: 24 August 1991

Resigned: 12 July 1993

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is 2 View Media Limited from Blackburn, England. This PSC is classified as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

2 View Media Limited

Crompton House Nuttalls Way, Blackburn, BB1 2JT, England

Legal authority Companies Act
Legal form Limited
Country registered England
Place registered England
Registration number 07009640
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bcp Fluted Packaging February 11, 2014
Blackburn Corrugated Paper June 13, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 18th, March 2024
Free Download (28 pages)

Company search

Advertisements