Metal Containers Ltd ELLESMERE PORT


Founded in 1927, Metal Containers, classified under reg no. 00226871 is a active - proposal to strike off company. Currently registered at Merseyside Works CH65 4EZ, Ellesmere Port the company has been in the business for 97 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2017-10-31. Since 2008-12-05 Metal Containers Ltd is no longer carrying the name Greif Uk.

Metal Containers Ltd Address / Contact

Office Address Merseyside Works
Office Address2 Oil Sites Road
Town Ellesmere Port
Post code CH65 4EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00226871
Date of Incorporation Sat, 24th Dec 1927
Industry Non-trading company
End of financial Year 30th April
Company age 97 years old
Account next due date Fri, 31st Jan 2020 (1547 days after)
Account last made up date Tue, 31st Oct 2017
Next confirmation statement due date Mon, 28th Jun 2021 (2021-06-28)
Last confirmation statement dated Sun, 14th Jun 2020

Company staff

Graham D.

Position: Secretary

Appointed: 31 March 2015

Graham D.

Position: Director

Appointed: 19 September 2013

Adrianus K.

Position: Director

Appointed: 30 January 2009

Everardus A.

Position: Director

Appointed: 30 January 2009

Resigned: 09 October 2014

Francis H.

Position: Director

Appointed: 28 February 2005

Resigned: 30 January 2009

Roger M.

Position: Director

Appointed: 01 August 2002

Resigned: 28 February 2005

Paul B.

Position: Director

Appointed: 01 October 1998

Resigned: 30 June 2002

David T.

Position: Director

Appointed: 01 October 1996

Resigned: 30 January 2009

Anthony R.

Position: Director

Appointed: 19 August 1996

Resigned: 05 March 1999

Kaushik S.

Position: Director

Appointed: 01 April 1995

Resigned: 31 December 1996

David T.

Position: Secretary

Appointed: 01 April 1995

Resigned: 31 March 2015

Stanley M.

Position: Director

Appointed: 14 July 1992

Resigned: 30 August 1997

James M.

Position: Director

Appointed: 14 July 1992

Resigned: 26 November 1993

Mendel R.

Position: Director

Appointed: 14 July 1992

Resigned: 13 December 1993

Willem D.

Position: Director

Appointed: 14 July 1992

Resigned: 21 May 1999

Terry H.

Position: Director

Appointed: 14 July 1992

Resigned: 31 March 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Greif Uk International Holding Ltd from Ellesmere Port, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Greif Luxembourg Holdings Sarl that put L-2453, Luxembourg as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Greif International Holdings Bv, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Greif Uk International Holding Ltd

Merseyside Works Oil Sites Road, Ellesmere Port, CH65 4EZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10747277
Notified on 1 September 2017
Nature of control: 75,01-100% shares

Greif Luxembourg Holdings Sarl

6 Rue Eugene Ruppert, L-2453, Luxembourg

Legal authority Laws Of Luxembourg
Legal form Limited Company
Country registered Luxembourg
Place registered Luxembourg
Registration number B206851
Notified on 31 August 2017
Ceased on 1 September 2017
Nature of control: 75,01-100% shares

Greif International Holdings Bv

Greif Internaational Holdings Bv Bergseweg 6, 3633 Ak Vreeland, Vreeland, Netherlands

Legal authority Nl Limited Company
Legal form Limited Company
Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 75,01-100% shares

Company previous names

Greif Uk December 5, 2008
Van Leer (UK) January 22, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period extended from 2018-10-31 to 2019-04-30
filed on: 30th, July 2019
Free Download (1 page)

Company search

Advertisements