Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALUPACK HOLDINGS LIMITED
Company Information for

ALUPACK HOLDINGS LIMITED

20 Brickfield Road, Birmingham, B25 8HE,
Company Registration Number
04316677
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alupack Holdings Ltd
ALUPACK HOLDINGS LIMITED was founded on 2001-11-05 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Alupack Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALUPACK HOLDINGS LIMITED
 
Legal Registered Office
20 Brickfield Road
Birmingham
B25 8HE
Other companies in CF35
 
Previous Names
MELH 888 LIMITED20/11/2006
Filing Information
Company Number 04316677
Company ID Number 04316677
Date formed 2001-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-27 03:55:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALUPACK HOLDINGS LIMITED
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 ALUPACK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JULIA O'CONNOR
Company Secretary 2016-10-17
LEON ELSTON
Director 2016-10-17
IAN HELME
Director 2016-10-17
DAVID LESLIE SMITH
Director 2015-03-18
SARA MARI THOMAS
Director 2016-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARGHUB AHMED SHAIKH
Company Secretary 2015-09-23 2016-10-17
JOHN ALEXANDER YOUNG
Director 2015-03-18 2016-01-18
SHOKAT ALI AKBAR
Company Secretary 2015-03-18 2015-09-23
KHOSROW TAHMASEBI
Director 2004-06-15 2015-09-23
KHOSROW TAHMASEBI
Company Secretary 2013-09-02 2015-03-18
ANDREW MCMURRAY
Director 2004-02-18 2015-03-18
STEPHEN GRAHAM BLAKEN
Company Secretary 2004-08-02 2013-08-30
ANTHONY LINDSAY CAPLIN
Director 2004-02-18 2006-05-12
KENNETH VICTOR GENTRY
Company Secretary 2003-06-26 2004-08-02
KENNETH VICTOR GENTRY
Director 2002-02-19 2004-08-02
JOHN DOUGLAS HIND
Director 2002-02-19 2004-06-15
JACK ROWELL
Director 2002-03-11 2004-03-31
DAVID BRIAN WILLIAMS
Company Secretary 2002-06-11 2003-06-26
DAVID BRIAN WILLIAMS
Director 2002-03-11 2003-06-26
IAN CLIVE JOHN
Director 2002-03-07 2003-06-23
JOHN DOUGLAS HIND
Company Secretary 2002-02-19 2002-06-11
MITRE SECRETARIES LIMITED
Nominated Secretary 2001-11-05 2002-02-19
SIMON JAMES HOWLEY
Director 2001-11-05 2002-02-19
MICHAEL WILLIAM RICH
Nominated Director 2001-11-05 2002-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LESLIE SMITH EURO CLOSED LOOP RECYCLING LIMITED Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2018-02-15
DAVID LESLIE SMITH COPPICE GROUP LIMITED Director 2015-03-18 CURRENT 2000-03-06 Active - Proposal to Strike off
DAVID LESLIE SMITH COPPICE FOIL CONTAINERS LIMITED Director 2015-03-18 CURRENT 1981-05-19 Active - Proposal to Strike off
DAVID LESLIE SMITH COPPICE ALUPACK (BIRMINGHAM) LIMITED Director 2015-03-18 CURRENT 1898-09-24 Active - Proposal to Strike off
DAVID LESLIE SMITH HARCOURT GROUP LIMITED Director 2015-03-18 CURRENT 1980-10-24 Active - Proposal to Strike off
DAVID LESLIE SMITH COPPICE ALUPACK LIMITED Director 2015-03-18 CURRENT 1972-10-05 Active
DAVID LESLIE SMITH ASTON CROSS MANAGEMENT LIMITED Director 2014-07-16 CURRENT 1990-11-13 Active
SARA MARI THOMAS COPPICE ALUPACK LIMITED Director 2015-11-06 CURRENT 1972-10-05 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
2024-01-02SECOND GAZETTE not voluntary dissolution
2023-10-17FIRST GAZETTE notice for voluntary strike-off
2023-10-06Application to strike the company off the register
2023-08-24Termination of appointment of Laurence Steven Bryant on 2023-08-14
2023-06-30Appointment of Mr Laurence Steven Bryant as company secretary on 2023-06-30
2023-06-30Termination of appointment of Mark Lestyn Shather on 2023-06-30
2023-05-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-11-02SH19Statement of capital on 2021-11-02 GBP 0.01
2021-11-02RES13Resolutions passed:
  • Cancel share prem a/c 01/11/2021
  • Resolution of reduction in issued share capital
2021-11-02SH20Statement by Directors
2021-11-02CAP-SSSolvency Statement dated 01/11/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SARA MARI THOMAS
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-12-23PSC02Notification of Euro Packaging Jersey Limited as a person with significant control on 2020-12-22
2020-12-23PSC07CESSATION OF SHABIR MAJID ALIMAHOMED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-02-04AP01DIRECTOR APPOINTED MR MARGHUB AHMED SHAIKH
2020-02-04AP03Appointment of Mr Mark Lestyn Shather as company secretary on 2020-01-30
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL KADIR FAZAL
2020-02-04TM02Termination of appointment of Julia O'connor on 2020-01-30
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-28AP01DIRECTOR APPOINTED MR IBRAHIM MAJID
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE SMITH
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN HELME
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100001
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-17AP01DIRECTOR APPOINTED MR IAN HELME
2016-10-17AP01DIRECTOR APPOINTED MR LEON ELSTON
2016-10-17AP01DIRECTOR APPOINTED MISS SARA MARI THOMAS
2016-10-17AP03SECRETARY APPOINTED MRS JULIA O'CONNOR
2016-10-17TM02APPOINTMENT TERMINATED, SECRETARY MARGHUB SHAIKH
2016-10-17AP03SECRETARY APPOINTED MRS JULIA O'CONNOR
2016-10-17TM02APPOINTMENT TERMINATED, SECRETARY MARGHUB SHAIKH
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER YOUNG
2015-11-25AUDAUDITOR'S RESIGNATION
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 100001
2015-11-06AR0130/10/15 ANNUAL RETURN FULL LIST
2015-09-23AP03Appointment of Mr Marghub Ahmed Shaikh as company secretary on 2015-09-23
2015-09-23TM02Termination of appointment of Shokat Ali Akbar on 2015-09-23
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KHOSROW TAHMASEBI
2015-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-08SH10Particulars of variation of rights attached to shares
2015-06-08SH08Change of share class name or designation
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100001
2015-06-08SH0118/05/15 STATEMENT OF CAPITAL GBP 100001
2015-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-08RES01ADOPT ARTICLES 08/06/15
2015-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-03-23TM02APPOINTMENT TERMINATED, SECRETARY KHOSROW TAHMASEBI
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCMURRAY
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 1 ISFRYN IND EST BLACKMILL BRIDGEND MID GLAMORGAN CF35 6EQ
2015-03-20AP01DIRECTOR APPOINTED MR JOHN ALEXANDER YOUNG
2015-03-20AP03SECRETARY APPOINTED MR SHOKAT ALI AKBAR
2015-03-20AP01DIRECTOR APPOINTED MR DAVID LESLIE SMITH
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-11AR0130/10/14 FULL LIST
2014-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-06AR0130/10/13 FULL LIST
2013-09-03AP03SECRETARY APPOINTED MR KHOSROW TAHMASEBI
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BLAKEN
2013-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-20AR0130/10/12 FULL LIST
2012-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-23AR0130/10/11 FULL LIST
2011-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-18AR0130/10/10 FULL LIST
2010-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-23AR0130/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KHOSROW TAHMASEBI / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCMURRAY / 23/11/2009
2009-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-14363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM C/O COPPICE ALUPACK LIMITED ISFRYN INDUSTRIAL ESTATE, BLACKMILL, BRIDGEND MID GLAMORGAN CF35 6EQ
2008-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-11-22363sRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-20CERTNMCOMPANY NAME CHANGED MELH 888 LIMITED CERTIFICATE ISSUED ON 20/11/06
2006-11-20363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-25288bDIRECTOR RESIGNED
2005-11-25363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-11-11363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-12288aNEW SECRETARY APPOINTED
2004-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-10288aNEW DIRECTOR APPOINTED
2004-07-19288bDIRECTOR RESIGNED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-05-07288aNEW DIRECTOR APPOINTED
2004-04-07288bDIRECTOR RESIGNED
2003-11-05363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-07-25288aNEW SECRETARY APPOINTED
2003-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-22288bDIRECTOR RESIGNED
2003-07-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-04363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-07-15288aNEW DIRECTOR APPOINTED
2002-07-08288bSECRETARY RESIGNED
2002-06-18288aNEW SECRETARY APPOINTED
2002-05-29287REGISTERED OFFICE CHANGED ON 29/05/02 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2002-05-16288aNEW DIRECTOR APPOINTED
2002-05-16225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-04-05288aNEW DIRECTOR APPOINTED
2002-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-28122S-DIV 08/03/02
2002-03-28123£ NC 100/102500 08/03/02
2002-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-28RES04NC INC ALREADY ADJUSTED 08/03/02
2002-03-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-03-28RES13SUB-DIVISION 08/03/02
2002-03-11395PARTICULARS OF MORTGAGE/CHARGE
2002-03-09395PARTICULARS OF MORTGAGE/CHARGE
2002-03-09395PARTICULARS OF MORTGAGE/CHARGE
2002-02-21288aNEW DIRECTOR APPOINTED
2002-02-21288aNEW SECRETARY APPOINTED
2002-02-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALUPACK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALUPACK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-11 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE LOAN NOTEHOLDERS (THE TRUSTEE)
DEBENTURE DEED 2002-03-09 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 2002-03-09 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2021-12-31

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 ALUPACK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ALUPACK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALUPACK HOLDINGS LIMITED
Trademarks
We have not found any records of ALUPACK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALUPACK HOLDINGS LIMITED. 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 (70100 - Activities of head offices) as ALUPACK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALUPACK HOLDINGS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALUPACK HOLDINGS LIMITED 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 ALUPACK HOLDINGS LIMITED 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.