MULTI PACKAGING SOLUTIONS BRISTOL LIMITED
Overview
| Company Name | MULTI PACKAGING SOLUTIONS BRISTOL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01220812 |
| 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 MULTI PACKAGING SOLUTIONS BRISTOL LIMITED?
- Manufacture of other articles of paper and paperboard n.e.c. (17290) / Manufacturing
Where is MULTI PACKAGING SOLUTIONS BRISTOL LIMITED located?
| Registered Office Address | Westrock Millennium Way West Phoenix Centre NG8 6AW Nottingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MULTI PACKAGING SOLUTIONS BRISTOL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHESAPEAKE BRISTOL LIMITED | Nov 26, 2007 | Nov 26, 2007 |
| FIELD FIRST LABEL ACCESS LIMITED | Nov 23, 2001 | Nov 23, 2001 |
| FIELD BOXMORE BRISTOL LIMITED | May 02, 2000 | May 02, 2000 |
| LABEL ACCESS LIMITED | Oct 28, 1998 | Oct 28, 1998 |
| ALVAX SUPPLIES LIMITED | Jul 28, 1975 | Jul 28, 1975 |
What are the latest accounts for MULTI PACKAGING SOLUTIONS BRISTOL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MULTI PACKAGING SOLUTIONS BRISTOL LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for MULTI PACKAGING SOLUTIONS BRISTOL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Appointment of Mr Robert Howlett as a director on Mar 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mark Chatur as a director on Mar 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Neil Wilkinson as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Steven Billings Nickerson as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew Darrington as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2023 | 22 pages | AA | ||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Westrock Millennium Way West Nottingham NG8 6AW United Kingdom to Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW on Sep 12, 2023 | 1 pages | AD01 | ||
Registered office address changed from Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom to Westrock Millennium Way West Nottingham NG8 6AW on Sep 12, 2023 | 1 pages | AD01 | ||
Accounts for a small company made up to Sep 30, 2022 | 24 pages | AA | ||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2021 | 27 pages | AA | ||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 29 pages | AA | ||
Appointment of Mr Steven Billings Nickerson as a director on Nov 03, 2021 | 2 pages | AP01 | ||
Termination of appointment of Kevin Alden Maxwell as a director on Nov 03, 2021 | 1 pages | TM01 | ||
Termination of appointment of Mark John Wenham as a director on Aug 24, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Millennium Way West Phoenix Centre Nottingham Nottinghamshire NG8 6AW to Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR on Nov 16, 2020 | 1 pages | AD01 | ||
Full accounts made up to Sep 30, 2019 | 25 pages | AA | ||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of MULTI PACKAGING SOLUTIONS BRISTOL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHATUR, Mark | Director | North Hyde Gardens UB3 4QR Hayes Unit 1 England | England | British | 334170160001 | |||||
| HOWLETT, Robert | Director | East Park Road LE5 4QA Leicester 16 England | England | British | 334051460001 | |||||
| EARTHY, Gordon Spencer | Secretary | Drangway Cottage Church Street BS27 3RB Cheddar Somerset | British | 32065450001 | ||||||
| FITZPATRICK, Deborah Jane | Secretary | 36 Moss Lane HA5 3AX Pinner Middlesex | British | 44082000003 | ||||||
| IGOE, John Graeme | Secretary | Corbally IRISH Celbridge Co Kildare Ireland | British | 41902520001 | ||||||
| KUDO, Machiko | Secretary | 76 St Peters Street N1 8JS London | British | 84667740002 | ||||||
| PRIESTLEY, Mark Richard | Secretary | Old Farm Court HP18 0SU Grendon Underwood 2 Old Farm Court Buckinghamshire | British | 275589400001 | ||||||
| SCULLY, Richard Andrew | Secretary | 6 Sawmill Road Longwick HP27 9TD Princes Risborough Buckinghamshire | British | 63194950001 | ||||||
| ABLE, Christina Marie | Director | Abernathy Road Ne Suite 125 30328 Atlanta 1000 Ga United States | United States | American | 246194520001 | |||||
| ADAMS, Mark Andrew | Director | 23 The Little Adelphi 10 John Adam Street WC2N 6HA London | British | 22733610004 | ||||||
| BYRNE, Terence Oliver | Director | 29 Hermitage Park Rathfarnham IRISH Dublin 16 Ireland | Irish | 42036220001 | ||||||
| CHEETHAM, Michael | Director | The Old Rectory Main Street Aunsby NG34 8TA Sleaford Lincolnshire | England | British | 81504180002 | |||||
| DARRINGTON, Andrew | Director | Millennium Way West Phoenix Centre NG8 6AW Nottingham Westrock United Kingdom | United Kingdom | British | 207397840001 | |||||
| FALLER, Guy Nicholas Anthony | Director | 180 Hermitage Road GU21 8XQ Woking Surrey | United Kingdom | British | 108529830002 | |||||
| GILCHRIST, Keith | Director | Tudor House Devonshire Avenue HP6 5JF Amersham Buckinghamshire | British | 124301670001 | ||||||
| HOWELL, Michael John | Director | Coldfeet Cottage Washbrook BS28 4QJ Wedmore Somerset | British | 49249040001 | ||||||
| HYNES, Declan Joseph | Director | Somerton Cross Avenue IRISH Blackrock County Dublin Ireland | Irish | 42631270002 | ||||||
| MAXWELL, Kevin Alden | Director | Abernathy Road Ne Suite 125 30328 Atlanta 1000 Ga United States | United States | American | 256366640001 | |||||
| NICKERSON, Steven Billings | Director | Abernathy Road Ne 30328 Atlanta 1000 Ga United States | United States | American | 289106650001 | |||||
| PIERCE, Stephen Keith | Director | 16 All Saints Avenue SL6 6EW Maidenhead Berkshire | England | British | 101528490001 | |||||
| PRIESTLEY, Mark Richard | Director | 2 Old Farm Court HP18 0SU Grendon Underwood Buckinghamshire | United Kingdom | British | 275589400001 | |||||
| REGNIERS, Yves | Director | Woodhouse Gardens NG11 6BF Ruddington 62 United Kingdom | United Kingdom | Belgian | 159048480002 | |||||
| RYLANCE, Neil | Director | 5 Park Avenue Shelley Park, Shelley HD8 8JG Huddersfield West Yorkshire | United Kingdom | British | 63514990001 | |||||
| SCULLY, Richard Andrew | Director | 6 Sawmill Road Longwick HP27 9TD Princes Risborough Buckinghamshire | England | British | 63194950001 | |||||
| SMITH, Ricki Brent | Director | Skegby Hall Gardens NG17 3FX Sutton-In-Ashfield 4 Nottinghamshire | England | British | 150126270001 | |||||
| TIMS, James Gerald | Director | 27a Broadway Duffield DE56 4BT Belper Derbyshire | British | 22203570002 | ||||||
| TURNER, Patricia | Director | 6 Knole Close Almondsbury BS12 4EJ Bristol Avon | British | 32065470001 | ||||||
| WENHAM, Mark John | Director | Aspect House Bennerley Road NG6 8WR Nottingham Suite 5, 2nd Floor United Kingdom | England | British | 224447950001 | |||||
| WHITFIELD, Timothy David | Director | The Crescent B91 1JR Solihull 32 West Midlands United Kingdom | England | British | 101528670009 | |||||
| WILKINSON, Neil | Director | Millennium Way West Phoenix Centre NG8 6AW Nottingham Westrock United Kingdom | United Kingdom | British | 237765630001 |
Who are the persons with significant control of MULTI PACKAGING SOLUTIONS BRISTOL LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Field Boxmore Bristol (Holdings) Limited | Apr 06, 2016 | Millennium Way West Phoenix Centre NG8 6AW Nottingham Mps United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
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