COPPICE ALUPACK LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

COPPICE ALUPACK LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
COPPICE ALUPACK LIMITED was incorporated 51 years ago on 05/10/1972 and has the registered number: 01075225. The accounts status is FULL and accounts are next due on 30/09/2024.

COPPICE ALUPACK LIMITED - BIRMINGHAM

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 / 12 31/12/2022 30/09/2024

Registered Office

20 BRICKFIELD ROAD
BIRMINGHAM
B25 8HE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/10/2023 09/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARGHUB AHMED SHAIKH Apr 1955 British Director 2020-01-30 CURRENT
MR QADIR AHMED Apr 1957 British Director 2020-01-30 CURRENT
MR LEON ELSTON Mar 1980 United Kingdom Director 2015-11-06 CURRENT
NIGEL ADAM MOSS British Secretary 2000-09-06 UNTIL 2001-01-17 RESIGNED
MR ANDREW MCMURRAY Mar 1959 British Director 2006-05-12 UNTIL 2015-03-18 RESIGNED
MR IBRAHIM MAJID Jun 1995 British Director 2019-08-28 UNTIL 2020-01-30 RESIGNED
MR JAMES LEONARD MALTHOUSE Jul 1947 British Director RESIGNED
MR DAVID LESLIE SMITH Nov 1953 British Director 2015-03-18 UNTIL 2019-07-18 RESIGNED
MR SHOKAT ALI AKBAR Secretary 2015-03-18 UNTIL 2015-09-23 RESIGNED
MR STEPHEN GRAHAM BLAKEN British Secretary 2004-08-02 UNTIL 2013-08-30 RESIGNED
MR LAURENCE STEVEN BRYANT Secretary 2023-06-30 UNTIL 2023-08-14 RESIGNED
ANDREW JOHN CANN Mar 1947 Secretary RESIGNED
MR KENNETH VICTOR GENTRY Jul 1939 British Secretary 2003-06-26 UNTIL 2004-08-02 RESIGNED
MR MICHAEL JAMES ROBERT HARRIS May 1964 British Secretary 1999-05-17 UNTIL 2000-09-06 RESIGNED
BRYAN ARTHUR SMITH Mar 1934 British Director RESIGNED
MICHAEL JOSEPH MURPHY British Secretary 1994-09-30 UNTIL 1999-05-17 RESIGNED
MRS JULIA O'CONNOR Secretary 2016-10-17 UNTIL 2020-01-30 RESIGNED
MRS JULIA HELEN O'CONNOR Secretary 2013-09-02 UNTIL 2015-03-18 RESIGNED
MR MARK LESTYN SHATHER Secretary 2020-01-30 UNTIL 2023-06-30 RESIGNED
MR DAVID BRIAN WILLIAMS May 1944 British Secretary 2002-06-11 UNTIL 2003-06-26 RESIGNED
HELEN SORK CHING LOO Secretary 2001-01-17 UNTIL 2002-06-11 RESIGNED
MR MARGHUB AHMED SHAIKH Secretary 2015-09-23 UNTIL 2016-10-17 RESIGNED
MR JOHN ALEXANDER YOUNG Sep 1955 British Director 2015-03-18 UNTIL 2016-01-18 RESIGNED
MR IAN HELME Nov 1977 British Director 2009-01-05 UNTIL 2015-03-18 RESIGNED
STEPHEN DAVID BOYD Dec 1949 British Director 1998-07-10 UNTIL 1999-05-17 RESIGNED
MR ANTHONY LINDSAY CAPLIN Apr 1951 British Director 2004-08-02 UNTIL 2006-05-12 RESIGNED
DENIS GERALD CROSBY Dec 1934 South African Director 1993-10-20 UNTIL 1995-05-31 RESIGNED
MR CHRISTOPHER BRUCE DOWLING May 1953 Australian Director 1999-05-17 UNTIL 2002-03-07 RESIGNED
MR ABDUL KADIR FAZAL Dec 1985 British Director 2019-08-28 UNTIL 2020-01-30 RESIGNED
GRANT ROGER FRANKLIN Sep 1934 British Director RESIGNED
MR KENNETH VICTOR GENTRY Jul 1939 British Director RESIGNED
MR EMRYS JOHN GRIFFITHS Oct 1955 British Director 2021-09-29 UNTIL 2022-05-31 RESIGNED
MR MICHAEL JAMES ROBERT HARRIS May 1964 British Director 1999-05-17 UNTIL 2002-03-07 RESIGNED
MR IAN HELME Nov 1977 United Kingdom Director 2015-11-06 UNTIL 2019-07-02 RESIGNED
MICHAEL JOSEPH MURPHY British Director 1998-03-17 UNTIL 1999-05-17 RESIGNED
MR LEON ELSTON Mar 1980 British Director 2013-06-01 UNTIL 2014-03-18 RESIGNED
MR MARK WILLIAM LENNOCK Apr 1955 British Director 1993-05-18 UNTIL 1994-09-06 RESIGNED
MR DAVID BRIAN WILLIAMS May 1944 British Director 2002-06-11 UNTIL 2003-06-26 RESIGNED
JOHN DOUGLAS HIND Mar 1954 British Director 2000-03-28 UNTIL 2004-06-15 RESIGNED
PETER JOHN UNDERHILL Feb 1948 British Director 1993-10-20 UNTIL 1995-12-31 RESIGNED
MRS SARA MARI THOMAS Oct 1972 British Director 2009-01-05 UNTIL 2015-03-18 RESIGNED
MRS SARA MARI THOMAS Oct 1972 British Director 2015-11-06 UNTIL 2021-04-30 RESIGNED
KHOSROW TAHMASEBI Jun 1952 British Director 2004-06-15 UNTIL 2015-09-23 RESIGNED
MR STEPHEN GRAHAM BLAKEN British Director 2009-01-05 UNTIL 2013-08-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Euro Packaging Jersey Limited 2021-11-20 Jersey   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Alupack Holdings Limited 2020-12-22 - 2021-11-20 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Mr Shabir Majid Alimahomed 2016-04-06 - 2020-12-22 7/1969 Birmingham   Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COPPICE ALUPACK (BIRMINGHAM) LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
HARCOURT GROUP LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
COPPICE FOIL CONTAINERS LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
CHAUCER FOODS UK LIMITED HULL ENGLAND Active FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
VISCOSE CLOSURES LIMITED SWANSEA Active FULL 22290 - Manufacture of other plastic products
CHAMBERLAIN PLASTICS LIMITED NOTTINGHAM Dissolved... TOTAL EXEMPTION SMALL 32990 - Other manufacturing n.e.c.
CHAUCER FOODS LIMITED HULL ENGLAND Active FULL 10390 - Other processing and preserving of fruit and vegetables
VISCOSE SLEEVING LIMITED SWANSEA Active SMALL 74990 - Non-trading company
COPPICE GROUP LIMITED BIRMINGHAM ENGLAND Dissolved... DORMANT 74990 - Non-trading company
ALUPACK HOLDINGS LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
AVALON PLASTICS LIMITED GLASTONBURY Active FULL 22290 - Manufacture of other plastic products
BROOMCO (3555) LIMITED HULL ENGLAND Active FULL 70100 - Activities of head offices
BROOMCO (3554) LIMITED HULL ENGLAND Active FULL 70100 - Activities of head offices
DUO BOOTS LIMITED FROME UNITED KINGDOM Dissolved... DORMANT 47721 - Retail sale of footwear in specialised stores
DAINES & HATHAWAY LIMITED YEOVIL Active DORMANT 70100 - Activities of head offices
BRILLIANT BASICS CONSULTANCY LIMITED DIDCOT Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
VHEBT LIMITED SWANSEA Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
VISCOSE HOLDINGS LIMITED SWANSEA Active GROUP 32990 - Other manufacturing n.e.c.
AXMINSTER GROUP LIMITED AXMINSTER ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
COPPICE_ALUPACK_LIMITED - Accounts 2023-09-29 31-12-2022 £1,446,541 Cash £4,556,847 equity
COPPICE_ALUPACK_LIMITED - Accounts 2022-09-30 31-12-2021 £1,577,438 Cash £3,344,752 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JENA (UK) LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 25920 - Manufacture of light metal packaging
EURO PROPERTY INVESTMENTS LIMITED BIRMINGHAM Active GROUP 68100 - Buying and selling of own real estate
WALKERS CHOCOLATES LIMITED BIRMINGHAM Active FULL 10821 - Manufacture of cocoa and chocolate confectionery
EURO PACKAGING UK LIMITED BIRMINGHAM Active GROUP 46900 - Non-specialised wholesale trade
WALKERS INVESTMENTS LIMITED BIRMINGHAM ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
ROTHERHILL GARNHAM LIMITED BIRMINGHAM ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
STAINTON EURO LIMITED BIRMINGHAM ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
STAINTON MARCH LIMITED BIRMINGHAM ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
EP NETHER HEYFORD LIMITED BIRMINGHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
O&C EURO LIMITED BIRMINGHAM ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects