ROBERTS METAL PACKAGING LTD - THAMESMEAD


Company Profile Company Filings

Overview

ROBERTS METAL PACKAGING LTD is a Private Limited Company from THAMESMEAD and has the status: Active.
ROBERTS METAL PACKAGING LTD was incorporated 129 years ago on 29/03/1895 and has the registered number: 00043694. The accounts status is FULL and accounts are next due on 31/12/2024.

ROBERTS METAL PACKAGING LTD - THAMESMEAD

This company is listed in the following categories:
25920 - Manufacture of light metal packaging

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 1 BIRCHMERE BUSINESS PARK
THAMESMEAD
LONDON
SE28 0AF

This Company Originates in : United Kingdom
Previous trading names include:
ROBERTS'CAPSULE STOPPER COMPANY,LIMITED (until 07/06/2007)

Confirmation Statements

Last Statement Next Statement Due
12/12/2023 26/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS KEITH PEARCH Feb 1955 British Director 2013-04-01 CURRENT
VELINA ATANASOVA KADIYSKA Secretary 2011-09-16 CURRENT
MISS VELINA ATANASOVA KADIYSKA Jul 1978 Bulgarian Director 2011-09-16 CURRENT
MR CHRISTOPHER ALAN SAUNDERS Apr 1960 British Director 1995-07-05 CURRENT
JOHN EDWARD SEAL Mar 1953 British Director 2021-07-01 CURRENT
CHARLES FRANCIS WEST-SADLER May 1945 British Director RESIGNED
STEPHEN EDWARD LAWRENCE May 1951 Secretary 2004-07-30 UNTIL 2007-05-23 RESIGNED
MR ROBERT MORGAN SILK Aug 1944 British Secretary 1999-01-15 UNTIL 2001-10-01 RESIGNED
MR ROBERT MORGAN SILK Aug 1944 British Secretary 1995-10-17 UNTIL 1996-01-03 RESIGNED
FREDERICK GEORGE SAVILL Secretary 2007-05-23 UNTIL 2011-09-16 RESIGNED
MICHAEL POUNTNEY Apr 1948 Secretary 2004-02-04 UNTIL 2004-07-30 RESIGNED
MARTIN SIDNEY OLIVER Secretary 1995-01-31 UNTIL 1995-10-17 RESIGNED
GLYN HOLLOWAY Secretary 1996-01-03 UNTIL 1999-01-15 RESIGNED
ROBERT MARK CAIRNS Feb 1949 British Secretary 2001-11-01 UNTIL 2004-02-04 RESIGNED
MR NORMAN GRANVILLE BAISH Secretary RESIGNED
LESLIE MASTERS Dec 1937 British Director 1998-10-06 UNTIL 2001-10-12 RESIGNED
MR ROBERT MORGAN SILK Aug 1944 British Director RESIGNED
MR BARRY TINTON Jul 1956 British Director 1994-05-09 UNTIL 1995-01-27 RESIGNED
MR ROBERT ARTHER CHARLES WAITHMAN Jul 1942 British Director RESIGNED
MR PETER GEORGE RUNACRES Apr 1944 British Director 2004-02-28 UNTIL 2006-03-31 RESIGNED
MR JOHN B DE V RUDOLPH Jun 1937 British Director RESIGNED
MICHAEL POUNTNEY Apr 1948 Director 1994-01-10 UNTIL 2004-07-30 RESIGNED
MR STEVEN JAMES MCNALLY Sep 1973 British Director 2011-05-01 UNTIL 2016-11-30 RESIGNED
MR PETER STANLEY FIELD Apr 1920 British Director RESIGNED
MR BRIAN HENRY ALFRED HOWARD Jan 1945 British Director 2006-03-01 UNTIL 2013-03-31 RESIGNED
MR BRIAN HENRY ALFRED HOWARD Jan 1945 British Director 2017-04-05 UNTIL 2021-06-30 RESIGNED
PETER MARTIN GREENBERG May 1945 British Director 1999-07-20 UNTIL 2001-10-26 RESIGNED
DAVID MALCOLM FIFIELD Jun 1934 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sir Andrew David Francis Cunynghame 2021-12-13 12/1942 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Miss Velina Atanasova Kadiyska 2016-04-06 7/1978 London   Significant influence or control
Mr Chris Alan Saunders 2016-04-06 4/1960 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEIGH ENVIRONMENTAL SOUTHERN LIMITED LONDON Active DORMANT 99999 - Dormant Company
GRATNELLS LIMITED ESSEX Active GROUP 22290 - Manufacture of other plastic products
MPMA LIMITED PEACEHAVEN ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
APRILFIELD LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
STIRLING WATER LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
D & A NOMINEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
7 TWEEDY ROAD (BROMLEY) MAINTENANCE CO. LIMITED KENT Active MICRO ENTITY 98000 - Residents property management
STERLING WATER SERVICES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
THAMES WASTE LIMITED TAUNTON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
VEOLIA WATER OUTSOURCING LIMITED LONDON Active FULL 36000 - Water collection, treatment and supply
VALENCIA WASTE (THAMES) LIMITED BICESTER ENGLAND Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
THAMES INCINERATION AND RECYCLING LIMITED TAUNTON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
M P M A (CCL) LIMITED PEACEHAVEN ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
THAMES INCINERATION SERVICES LIMITED TAUNTON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
THAMES TANKERING SERVICES LIMITED TAUNTON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
TRANS4M LIMITED LONDON Dissolved... FULL 49100 - Passenger rail transport, interurban
ROBERTS CAPSULE STOPPER COMPANY LIMITED THAMESMEAD Active DORMANT 99999 - Dormant Company
PUREWELL NO. 1 MANAGEMENT COMPANY LIMITED CHRISTCHURCH ENGLAND Active UNAUDITED ABRIDGED 98000 - Residents property management
CUDHAM BUSINESS SERVICES LIMITED WESTERHAM HILL UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Roberts Metal Packaging Limited - Accounts to registrar (filleted) - small 18.2 2021-11-30 31-03-2021 £1,431,914 Cash £5,168,793 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROBERTS CAPSULE STOPPER COMPANY LIMITED THAMESMEAD Active DORMANT 99999 - Dormant Company
HARRIS INSTALLATION SERVICES LTD THAMESMEAD Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities