Rexam Plastic Containers Limited

  • Active
  • Incorporated on 29 Dec 1989

Reg Address: 100 Capability Green, Luton LU1 3LG, England

Previous Names:
Rexam Speciality Food Packaging Limited - 29 Dec 2005
Rexam Speciality Food Packaging Limited - 29 Dec 1998
Rexam Plastic Packaging Limited - 1 Sep 1995
Drg Plastics Limited - 26 Jan 1990
Hurryrise Limited - 29 Dec 1989

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Rexam Plastic Containers Limited" is a ltd and located in 100 Capability Green, Luton LU1 3LG. Rexam Plastic Containers Limited is currently in active status and it was incorporated on 29 Dec 1989 (34 years 8 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Rexam Plastic Containers Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Philip James Hocken Director 30 Sep 2016 British Active
2 Richard John Peachey Director 30 Sep 2016 British Active
3 Richard John Peachey Director 30 Sep 2016 British Active
4 David William Gibson Director 1 May 2014 British Resigned
30 Sep 2016
5 Samantha Louise Nelson Director 8 Jul 2013 - Resigned
31 Oct 2016
6 Terence Brian Faulkner Director 18 Dec 2007 British Resigned
15 Jun 2011
7 Antony Durbacz Director 18 Dec 2007 - Resigned
1 May 2014
8 Stephen Fisher Director 18 Dec 2007 British Resigned
15 Jun 2011
9 William Armstrong Director 23 Mar 2007 American Resigned
8 Jul 2013
10 Ian Fraser Candlin Director 23 Mar 2007 British Resigned
30 Sep 2009
11 Michael Norman Canty Director 7 Sep 2006 British Resigned
15 Jun 2011
12 B-R SECRETARIAT LIMITED Corporate Secretary 7 Sep 2006 - Active
13 Per-Olof Wallin Director 9 Mar 2005 Swedish Resigned
22 Dec 2006
14 Thomas Edgar Dickie Director 10 Sep 2004 British Resigned
31 Mar 2009
15 Harry George Barto Director 12 Sep 2002 American Resigned
29 Dec 2004
16 Francis Bernard Nicolas Labbe Director 12 Jan 2001 French Resigned
12 Sep 2002
17 Philip Jonathan Venner Director 29 Apr 1998 British Resigned
1 Jun 1998
18 Simon Michael Gwyn Jennings Director 29 Apr 1998 British Resigned
10 Sep 2004
19 Barry James Fox Secretary 12 Mar 1997 British Resigned
7 Sep 2006
20 Stuart Purves Miller Director 1 Feb 1997 British Resigned
30 May 1997
21 John David Williams Director 1 Feb 1997 British Resigned
30 Nov 2000
22 Barry James Fox Director 1 Feb 1997 British Resigned
7 Sep 2006
23 David Ian Copley Director 31 Aug 1994 British Resigned
30 May 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Rexam Uk Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Rexam Plastic Containers Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 21 Feb 2024 Download PDF
2 Accounts - Dormant 8 Jun 2023 Download PDF
3 Confirmation Statement - No Updates 19 Jan 2023 Download PDF
4 Accounts - Dormant 9 Jun 2021 Download PDF
5 Confirmation Statement - Updates 22 Jan 2021 Download PDF
5 Pages
6 Accounts - Dormant 11 Jun 2020 Download PDF
2 Pages
7 Confirmation Statement - Updates 21 Jan 2020 Download PDF
5 Pages
8 Accounts - Dormant 9 Jul 2019 Download PDF
2 Pages
9 Confirmation Statement - Updates 18 Jan 2019 Download PDF
5 Pages
10 Accounts - Dormant 16 May 2018 Download PDF
4 Pages
11 Confirmation Statement - Updates 18 Jan 2018 Download PDF
5 Pages
12 Accounts - Dormant 3 Oct 2017 Download PDF
5 Pages
13 Confirmation Statement - Updates 16 Jan 2017 Download PDF
6 Pages
14 Officers - Change Corporate Secretary Company With Change Date 12 Jan 2017 Download PDF
1 Pages
15 Address - Change Registered Office Company With Date Old New 13 Dec 2016 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 21 Nov 2016 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 17 Nov 2016 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 16 Nov 2016 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 15 Nov 2016 Download PDF
1 Pages
20 Officers - Change Person Director Company With Change Date 15 Aug 2016 Download PDF
2 Pages
21 Accounts - Dormant 14 Jul 2016 Download PDF
2 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2016 Download PDF
5 Pages
23 Accounts - Full 6 Aug 2015 Download PDF
15 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 30 Dec 2014 Download PDF
5 Pages
25 Officers - Change Person Director Company With Change Date 19 Dec 2014 Download PDF
2 Pages
26 Accounts - Full 7 Aug 2014 Download PDF
17 Pages
27 Officers - Termination Director Company With Name 27 May 2014 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name 27 May 2014 Download PDF
2 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2014 Download PDF
5 Pages
30 Officers - Appoint Person Director Company With Name 18 Jul 2013 Download PDF
2 Pages
31 Officers - Termination Director Company With Name 17 Jul 2013 Download PDF
1 Pages
32 Accounts - Full 20 Jun 2013 Download PDF
14 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 30 Jan 2013 Download PDF
5 Pages
34 Accounts - Full 24 May 2012 Download PDF
14 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 20 Jan 2012 Download PDF
5 Pages
36 Accounts - Full 3 Oct 2011 Download PDF
16 Pages
37 Officers - Termination Director Company With Name 22 Jun 2011 Download PDF
3 Pages
38 Officers - Termination Director Company With Name 22 Jun 2011 Download PDF
3 Pages
39 Officers - Termination Director Company With Name 22 Jun 2011 Download PDF
3 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2011 Download PDF
8 Pages
41 Change Of Constitution - Statement Of Companys Objects 9 Dec 2010 Download PDF
3 Pages
42 Resolution 9 Dec 2010 Download PDF
30 Pages
43 Accounts - Full 30 Sep 2010 Download PDF
22 Pages
44 Officers - Change Person Director Company With Change Date 19 Jan 2010 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 19 Jan 2010 Download PDF
2 Pages
46 Officers - Change Person Director Company With Change Date 19 Jan 2010 Download PDF
2 Pages
47 Officers - Change Corporate Secretary Company With Change Date 19 Jan 2010 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 19 Jan 2010 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2010 Download PDF
6 Pages
50 Officers - Change Person Director Company With Change Date 19 Jan 2010 Download PDF
2 Pages
51 Officers - Termination Director Company With Name 26 Oct 2009 Download PDF
1 Pages
52 Accounts - Full 17 Aug 2009 Download PDF
24 Pages
53 Incorporation - Memorandum Articles 22 May 2009 Download PDF
4 Pages
54 Capital - Legacy 22 May 2009 Download PDF
2 Pages
55 Capital - Legacy 22 May 2009 Download PDF
1 Pages
56 Resolution 22 May 2009 Download PDF
1 Pages
57 Officers - Legacy 9 Apr 2009 Download PDF
2 Pages
58 Annual Return - Legacy 23 Jan 2009 Download PDF
5 Pages
59 Accounts - Full 11 Jul 2008 Download PDF
23 Pages
60 Resolution 15 May 2008 Download PDF
1 Pages
61 Capital - Legacy 15 May 2008 Download PDF
1 Pages
62 Capital - Legacy 15 May 2008 Download PDF
2 Pages
63 Officers - Legacy 4 Jan 2008 Download PDF
2 Pages
64 Annual Return - Legacy 2 Jan 2008 Download PDF
3 Pages
65 Officers - Legacy 29 Dec 2007 Download PDF
3 Pages
66 Officers - Legacy 29 Dec 2007 Download PDF
2 Pages
67 Accounts - Full 12 Sep 2007 Download PDF
24 Pages
68 Officers - Legacy 5 Apr 2007 Download PDF
2 Pages
69 Officers - Legacy 1 Apr 2007 Download PDF
3 Pages
70 Annual Return - Legacy 10 Jan 2007 Download PDF
2 Pages
71 Officers - Legacy 7 Jan 2007 Download PDF
2 Pages
72 Officers - Legacy 15 Sep 2006 Download PDF
3 Pages
73 Officers - Legacy 15 Sep 2006 Download PDF
2 Pages
74 Officers - Legacy 15 Sep 2006 Download PDF
3 Pages
75 Incorporation - Memorandum Articles 24 Jul 2006 Download PDF
15 Pages
76 Accounts - Full 20 Jul 2006 Download PDF
22 Pages
77 Annual Return - Legacy 7 Feb 2006 Download PDF
7 Pages
78 Annual Return - Legacy 11 Jan 2006 Download PDF
3 Pages
79 Resolution 5 Jan 2006 Download PDF
1 Pages
80 Resolution 5 Jan 2006 Download PDF
81 Capital - Legacy 5 Jan 2006 Download PDF
1 Pages
82 Capital - Legacy 5 Jan 2006 Download PDF
2 Pages
83 Change Of Name - Certificate Company 29 Dec 2005 Download PDF
2 Pages
84 Accounts - Full 4 Nov 2005 Download PDF
21 Pages
85 Officers - Legacy 24 Mar 2005 Download PDF
1 Pages
86 Officers - Legacy 15 Mar 2005 Download PDF
1 Pages
87 Annual Return - Legacy 26 Jan 2005 Download PDF
7 Pages
88 Accounts - Full 1 Nov 2004 Download PDF
21 Pages
89 Officers - Legacy 7 Oct 2004 Download PDF
1 Pages
90 Officers - Legacy 7 Oct 2004 Download PDF
1 Pages
91 Annual Return - Legacy 1 Mar 2004 Download PDF
7 Pages
92 Officers - Legacy 31 Jul 2003 Download PDF
2 Pages
93 Accounts - Full 29 Jul 2003 Download PDF
23 Pages
94 Annual Return - Legacy 18 Feb 2003 Download PDF
7 Pages
95 Accounts - Full 22 Oct 2002 Download PDF
21 Pages
96 Officers - Legacy 19 Sep 2002 Download PDF
1 Pages
97 Officers - Legacy 19 Sep 2002 Download PDF
2 Pages
98 Annual Return - Legacy 21 Jan 2002 Download PDF
7 Pages
99 Accounts - Full 4 Oct 2001 Download PDF
19 Pages
100 Officers - Legacy 16 Feb 2001 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Bhhhc (Trading) Limited
Mutual People: Richard John Peachey
Active
2 Berkhamsted And Hemel Hempstead Hockey Club Limited
Mutual People: Richard John Peachey
Active
3 Assetsteady Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
4 B-R Secretariat Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
5 Ball Beverage Packaging Europe Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
6 Ball Beverage Packaging Amea Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
7 Ball Beverage Packaging Holdings Uk Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
8 Rexam Finance Germany Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
9 Rexam Book Printing Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
10 Rexam Beverage Can (India Holdings) Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
11 Mc Corquodale & Blades Trust Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
12 Ball Beverage Packaging Uk Ltd
Mutual People: Richard John Peachey , Philip James Hocken
Active
13 Rexam Overseas Holdings Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
14 Rexam Property Developments Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
15 Rexam Property Holdings Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
16 Rexam Webster Limited
Mutual People: Richard John Peachey , Philip James Hocken
dissolved
17 Kemsley Fields Limited
Mutual People: Richard John Peachey
Active - Proposal To Strike Off
18 American Can Holdings (U.K.) Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
19 American Can (Uk) Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
20 Ball Company
Mutual People: Richard John Peachey , Philip James Hocken
Active
21 Ball Europe Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
22 Ball Uk Holdings, Ltd
Mutual People: Richard John Peachey , Philip James Hocken
Active
23 Cope Allman Holdings Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
24 Cope Allman Packaging Group Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
25 John Dunhill And Co. Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
26 Knightsbridge Trustees Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
27 Rexam Finance Poland Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
28 Rexam Finance Company Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
29 Rexam Finance Netherlands Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
30 Rexam Beverage Packaging Holdings Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
31 Rexam Finance Sweden Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
32 Rexam European Holdings Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
33 Rexam Group Holdings Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
34 Rexam Fw Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
35 Berkeley Nominees Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
36 Rexam Uk Holdings Limited
Mutual People: Richard John Peachey , Philip James Hocken
Active
37 Auk Holding Limited
Mutual People: Richard John Peachey
Active
38 Ball Aerosol Packaging Uk Limited
Mutual People: Richard John Peachey
Active