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

BAPCO CLOSURES HOLDINGS LIMITED

5 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, YORKSHIRE, LS27 0LL,
Company Registration Number
05501257
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bapco Closures Holdings Ltd
BAPCO CLOSURES HOLDINGS LIMITED was founded on 2005-07-06 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Bapco Closures Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BAPCO CLOSURES HOLDINGS LIMITED
 
Legal Registered Office
5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Leeds
YORKSHIRE
LS27 0LL
Other companies in GU21
 
Filing Information
Company Number 05501257
Company ID Number 05501257
Date formed 2005-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB945680002  
Last Datalog update: 2023-01-25 16:14:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAPCO CLOSURES 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 BAPCO CLOSURES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROBIN DAWSON
Director 2008-02-26
ALEXANDER ROBERT HAMBRO
Director 2005-07-29
EDWARD RICHARD ILIFFE
Director 2007-07-12
CHRISTOPHER GUY JOHNSON
Director 2007-07-12
PETER DAVID KINDERSLEY
Director 2014-06-17
PETER MICHAEL ANTHONY MCGEOUGH
Director 2005-07-29
GAEL PHILLIPE DOMINIQUE TOUYA
Director 2016-03-11
DAVID RHYS WILLIAMS
Director 2005-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
ELDON WILLIAM SCHAFFER II
Director 2013-12-20 2016-03-11
HENNING VON SPRECKELSEN
Director 2005-07-29 2014-01-31
KEVIN DAVID WOOD
Director 2005-07-29 2007-07-12
ROBIN GEORGE PAUL
Company Secretary 2005-10-27 2006-10-06
ROBIN GEORGE PAUL
Director 2005-07-29 2006-10-06
JULIAN RICHARD HENWOOD
Company Secretary 2005-07-29 2005-10-27
INGLEBY NOMINEES LIMITED
Company Secretary 2005-07-06 2005-10-27
INGLEBY HOLDINGS LIMITED
Director 2005-07-06 2005-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROBIN DAWSON OPTRICAL LIMITED Director 2017-09-26 CURRENT 2016-08-02 Active
STEPHEN ROBIN DAWSON SPRECKELSEN MCGEOUGH HOLDINGS LIMITED Director 2009-09-25 CURRENT 1998-04-02 Dissolved 2015-10-27
STEPHEN ROBIN DAWSON BAPCO CLOSURES LIMITED Director 2009-09-25 CURRENT 2004-04-15 Dissolved 2015-10-27
STEPHEN ROBIN DAWSON BAPCO CLOSURES RESEARCH LIMITED Director 2009-09-25 CURRENT 1998-04-08 Active - Proposal to Strike off
ALEXANDER ROBERT HAMBRO BAPCO CLOSURES RESEARCH LIMITED Director 2005-10-27 CURRENT 1998-04-08 Active - Proposal to Strike off
CHRISTOPHER GUY JOHNSON HVH CLASSIC CARS LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
CHRISTOPHER GUY JOHNSON HVH PROPERTIES LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
CHRISTOPHER GUY JOHNSON HVH CAPITAL LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active
CHRISTOPHER GUY JOHNSON TJW PROPERTIES LIMITED Director 2015-09-05 CURRENT 2015-09-05 Active
CHRISTOPHER GUY JOHNSON CONNECT 27 LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
CHRISTOPHER GUY JOHNSON LADHAM INVESTMENTS LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
CHRISTOPHER GUY JOHNSON MIMI2004 LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
CHRISTOPHER GUY JOHNSON LADHAM INVESTMENTS 2 LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
CHRISTOPHER GUY JOHNSON PIP 2004 LIMITED Director 2012-12-05 CURRENT 2012-12-05 Dissolved 2015-05-12
CHRISTOPHER GUY JOHNSON LADHAM PROPERTIES LIMITED Director 2011-02-28 CURRENT 2011-02-28 Active
CHRISTOPHER GUY JOHNSON BEAMISH INVESTMENTS LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active
CHRISTOPHER GUY JOHNSON JACKTRAK LTD Director 2010-05-24 CURRENT 2010-03-26 Dissolved 2017-01-04
CHRISTOPHER GUY JOHNSON ANGLIA MALTINGS (HOLDINGS) LIMITED Director 2005-08-31 CURRENT 1890-06-26 Active
CHRISTOPHER GUY JOHNSON RAGLETH LIMITED Director 2005-08-18 CURRENT 2005-07-04 Active
CHRISTOPHER GUY JOHNSON JDI TRADING LIMITED Director 2004-03-03 CURRENT 2003-04-13 Dissolved 2016-02-23
CHRISTOPHER GUY JOHNSON AMSBURY DEVELOPMENTS LIMITED Director 2004-03-03 CURRENT 2000-10-24 Active
PETER DAVID KINDERSLEY THE FOOD EDUCATION FOUNDATION UK Director 2011-12-12 CURRENT 2011-12-12 Active - Proposal to Strike off
PETER MICHAEL ANTHONY MCGEOUGH BAPCO CLOSURES LIMITED Director 2004-04-15 CURRENT 2004-04-15 Dissolved 2015-10-27
PETER MICHAEL ANTHONY MCGEOUGH SPRECKELSEN MCGEOUGH HOLDINGS LIMITED Director 1998-04-30 CURRENT 1998-04-02 Dissolved 2015-10-27
PETER MICHAEL ANTHONY MCGEOUGH BAPCO CLOSURES RESEARCH LIMITED Director 1998-04-08 CURRENT 1998-04-08 Active - Proposal to Strike off
DAVID RHYS WILLIAMS BAPCO CLOSURES RESEARCH LIMITED Director 2005-10-27 CURRENT 1998-04-08 Active - Proposal to Strike off

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
2023-01-31SECOND GAZETTE not voluntary dissolution
2022-11-15FIRST GAZETTE notice for voluntary strike-off
2022-11-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-03DS01Application to strike the company off the register
2021-12-14CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-23SH20Statement by Directors
2020-12-23SH19Statement of capital on 2020-12-23 GBP 1
2020-12-23CAP-SSSolvency Statement dated 15/12/20
2020-12-23RES13Resolutions passed:
  • Cancel share prem a/c 15/12/2020
  • Resolution of reduction in issued share capital
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-02-28AP01DIRECTOR APPOINTED MR HEDI JALLEL TLILI
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARC PRIEUR
2020-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-01-13MEM/ARTSARTICLES OF ASSOCIATION
2019-12-30SH02Sub-division of shares on 2019-11-18
2019-12-12RES12Resolution of varying share rights or name
2019-12-09SH10Particulars of variation of rights attached to shares
2019-11-30RES13Resolutions passed:
  • Sub division 18/11/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2019-11-30SH02Sub-division of shares on 2019-11-18
2019-11-29SH08Change of share class name or designation
2019-11-20AP03Appointment of Mark William Newell as company secretary on 2019-11-18
2019-11-20SH0111/10/19 STATEMENT OF CAPITAL GBP 22142240.83
2019-08-08AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/19 FROM Sundial House 98 High Street Horsell Woking Surrey GU21 4SU
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RHYS WILLIAMS
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2018-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-27CH01Director's details changed for Peter Michael Anthony Mcgeough on 2018-09-14
2018-09-27AP01DIRECTOR APPOINTED MR MARC PRIEUR
2018-09-17CH01Director's details changed for Mr Alexander Robert Hambro on 2018-09-17
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GAEL PHILLIPE DOMINIQUE TOUYA
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2016-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 22140820.8
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-04-19AP01DIRECTOR APPOINTED MR GAEL PHILLIPE DOMINIQUE TOUYA
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ELDON WILLIAM SCHAFFER II
2015-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 22140820.8
2015-07-27AR0127/07/15 ANNUAL RETURN FULL LIST
2014-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 22140820.8
2014-08-18AR0115/08/14 ANNUAL RETURN FULL LIST
2014-08-15SH0118/12/13 STATEMENT OF CAPITAL GBP 22140820.8
2014-06-24AP01DIRECTOR APPOINTED MR PETER DAVID KINDERSLEY
2014-04-28CH01Director's details changed for Peter Michael Anthony Mcgeough on 2013-10-15
2014-03-12AUDAUDITOR'S RESIGNATION
2014-03-05AUDAUDITOR'S RESIGNATION
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR HENNING VON SPRECKELSEN
2014-01-15RES01ADOPT ARTICLES 15/01/14
2014-01-15SH0120/12/13 STATEMENT OF CAPITAL GBP 21671987
2013-12-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-31RES01ADOPT ARTICLES 18/12/2013
2013-12-31SH0118/12/13 STATEMENT OF CAPITAL GBP 21671987
2013-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-24AP01DIRECTOR APPOINTED MR ELDON WILLIAM SCHAFFER II
2013-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-16AR0115/08/13 FULL LIST
2013-07-08AR0106/07/13 FULL LIST
2013-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-14AR0106/07/12 FULL LIST
2011-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-19AR0106/07/11 FULL LIST
2011-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-03AR0106/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONORABLE EDWARD RICHARD LIFFE / 01/01/2010
2010-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-28MEM/ARTSARTICLES OF ASSOCIATION
2009-08-28122S-DIV
2009-08-28RES13SUB-DIVIDED 21/07/2009
2009-07-15363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-22123NC INC ALREADY ADJUSTED 23/09/08
2009-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-22RES01ADOPT ARTICLES 26/08/2008
2008-08-05363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-07-21288aDIRECTOR APPOINTED MR STEPHEN DAWSON
2008-07-17363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2008-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-04288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-06288bDIRECTOR RESIGNED
2007-08-06MEM/ARTSARTICLES OF ASSOCIATION
2007-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-15363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-08288cDIRECTOR'S PARTICULARS CHANGED
2006-06-08288aNEW SECRETARY APPOINTED
2006-06-08288bSECRETARY RESIGNED
2006-06-08288bSECRETARY RESIGNED
2005-10-10225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15288bDIRECTOR RESIGNED
2005-08-15122DIV 29/07/05
2005-08-15123NC INC ALREADY ADJUSTED 29/07/05
2005-08-15288aNEW SECRETARY APPOINTED
2005-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15287REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 55 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, B3 2AS
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15RES04£ NC 1000/4047094 29/0
2005-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-15RES13REDESIGNATION OF SHARES 29/07/05
2005-08-1588(2)RAD 29/07/05--------- £ SI 3854373@1=3854373 £ IC 2/3854375
2005-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BAPCO CLOSURES 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 BAPCO CLOSURES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAPCO CLOSURES HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 BAPCO CLOSURES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BAPCO CLOSURES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAPCO CLOSURES HOLDINGS LIMITED
Trademarks
We have not found any records of BAPCO CLOSURES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAPCO CLOSURES 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 (64209 - Activities of other holding companies n.e.c.) as BAPCO CLOSURES HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BAPCO CLOSURES 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.
Import/Export of Goods
Goods imported/exported by BAPCO CLOSURES HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0190248090Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals)
2011-01-0176072090Aluminium foil, backed, of a thickness (excl. any backing) of >= 0,021 mm but <= 0,2 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAPCO CLOSURES 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 BAPCO CLOSURES 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.