MPAC GROUP PLC
Overview
| Company Name | MPAC GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00124855 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MPAC GROUP PLC?
- Installation of industrial machinery and equipment (33200) / Manufacturing
- Activities of production holding companies (64202) / Financial and insurance activities
Where is MPAC GROUP PLC located?
| Registered Office Address | Station Estate Station Road LS24 9SG Tadcaster North Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MPAC GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| MOLINS PUBLIC LIMITED COMPANY | Oct 18, 1912 | Oct 18, 1912 |
What are the latest accounts for MPAC GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MPAC GROUP PLC?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for MPAC GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Simon John Kesterton as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr David Hamilton Squires as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Clive Peter Whiley as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Sara Anne Fowler as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Douglas Grant Robertson as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Director's details changed for William Christopher Wilkins on Jun 24, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Matthew Gordon Robert Taylor on Oct 21, 2021 | 2 pages | CH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 122 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 16, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 02, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 21, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Registration of charge 001248550013, created on Sep 30, 2024 | 51 pages | MR01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 24, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 112 pages | AA | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 113 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||||||
Memorandum and Articles of Association | 56 pages | MA | ||||||||||||||||||||||
Termination of appointment of Antony Steels as a director on May 17, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Adam Philip Holland as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Who are the officers of MPAC GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
| HOLLAND, Adam Philip | Director | Station Road LS24 9SG Tadcaster Station Estate North Yorkshire United Kingdom | United Kingdom | British | 241729970001 | |||||||||
| KESTERTON, Simon John | Director | Station Road LS24 9SG Tadcaster Station Estate North Yorkshire United Kingdom | United Kingdom | British | 340996930001 | |||||||||
| KITCHINGMAN, Andrew James | Director | Station Road LS24 9SG Tadcaster Station Estate North Yorkshire United Kingdom | United Kingdom | British | 141188470001 | |||||||||
| SQUIRES, David Hamilton | Director | Station Road LS24 9SG Tadcaster Station Estate North Yorkshire United Kingdom | United Kingdom | British | 131859660001 | |||||||||
| TAYLOR, Matthew Gordon Robert | Director | Station Road LS24 9SG Tadcaster Station Estate North Yorkshire United Kingdom | Belgium | British,Belgian | 288633240001 | |||||||||
| WHILEY, Clive Peter | Director | Station Road LS24 9SG Tadcaster Station Estate North Yorkshire United Kingdom | United Kingdom | British | 22310850003 | |||||||||
| WILKINS, William Christopher | Director | Station Road LS24 9SG Tadcaster Station Estate North Yorkshire United Kingdom | United Kingdom | British | 248099480005 | |||||||||
| CANNON, Sara Philipa | Secretary | 15 Weathercock Lane MK17 8NP Woburn Sands Buckinghamshire | British | 223577480001 | ||||||||||
| CARR, John David | Secretary | 16 Kestrel Close Weston Favell NN3 3JG Northampton Northamptonshire | British | 10005060001 | ||||||||||
| ELAND, Nicholas Stuart | Secretary | Westwood Way Westwood Business Park CV4 8HS Coventry 13 England | 221871590001 | |||||||||||
| HORTON, Christopher John | Secretary | 81 Compton Road WV3 9QH Wolverhampton | British | 37400090004 | ||||||||||
| HORTON, Christopher John | Secretary | Ashwood 37 Elliotts Lane Codsall WV8 1PG Wolverhampton | British | 37400090002 | ||||||||||
| HUMPHRIES, John Clive | Secretary | 5 Vicarage Road MK18 3BJ Winslow Buckinghamshire | British | 10763700001 | ||||||||||
| JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||||||
| MESSENT, Jon | Secretary | Singlets Lane Flamstead AL3 8EP St Albans 6 Hertfordshire | British | 157179420001 | ||||||||||
| PENNYCUICK, Andrew Leslie | Secretary | 7 The High Street Two Mile Ash MK8 8DX Milton Keynes Buckinghamshire | British | 966850002 | ||||||||||
| TYLER, Duncan Edward | Secretary | Westwood Way Westwood Business Park CV4 8HS Coventry 13 England | 254027490001 | |||||||||||
| PRISM COSEC LIMITED | Secretary | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom |
| 116519070002 | ||||||||||
| ALLKINS, John Stephen | Director | Charnwood 33 Marsham Way SL9 8AB Gerrards Cross | England | British | 94637290001 | |||||||||
| AZIS, Jonathan Giles Ashley | Director | Westwood Manor Lower Westwood BA15 2AF Bradford On Avon Wiltshire | England | British | 71198840001 | |||||||||
| BAUGH, William Arthur | Director | Watford Court Spinney Church Street NN6 7UR Watford Village Northants | British | 3227980001 | ||||||||||
| BRYSON, Lindsay, Admiral Sir | Director | 74 Dyke Road Avenue BN1 5LE Brighton East Sussex | British | 3980940001 | ||||||||||
| BYROM, Peter John | Director | Buckingham Gate SW1E 6AT London 65 | United Kingdom | British | 30613970004 | |||||||||
| COWEN, David John | Director | 33 Belfry Lane Collingtree Park NN4 0PB Northampton Northamptonshire | United Kingdom | British | 62674000003 | |||||||||
| CRIPPS, Andrew Graham | Director | 66 Forest Road E8 3BT London | England | British | 46512280003 | |||||||||
| DAVIES, John Lewis | Director | Westwood Way Westwood Business Park CV4 8HS Coventry 13 England | England | British | 51486560002 | |||||||||
| DAVIES, Peter Moodie | Director | 1 The Ridgeway GU1 2DG Guildford Surrey | British | 6945290001 | ||||||||||
| FOWLER, Sara Anne | Director | Station Road LS24 9SG Tadcaster Station Estate North Yorkshire United Kingdom | United Kingdom | British | 269281740002 | |||||||||
| GRANT, Peter William | Director | 17 Main Street Cosgrove MK19 7JL Milton Keynes Buckinghamshire | British | 33906820003 | ||||||||||
| GREENWOOD, Peter William | Director | Manor Cottage 11 Datchet Road SL4 2RJ Old Windsor Berkshire | British | 6098380001 | ||||||||||
| HARRISSON, Peter William | Director | Burley House 36 Lyndon Road Manton LE15 8SR Rutland | England | British | 46280190001 | |||||||||
| HAUGHEY, James Robert | Director | Westwood Way Westwood Business Park CV4 8HS Coventry 13 England | United Kingdom | British | 238531710001 | |||||||||
| HODGKINSON, Michael Stewart, Sir | Director | Flat 34 Presidents Quay 72 St Katherines Way E1W 1UF London | England | British | 2518660003 | |||||||||
| HUMPHRIES, John Clive | Director | 5 Vicarage Road MK18 3BJ Winslow Buckinghamshire | British | 10763700001 |
What are the latest statements on persons with significant control for MPAC GROUP PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0