MULTI PACKAGING SOLUTIONS BRISTOL LIMITED

MULTI PACKAGING SOLUTIONS BRISTOL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMULTI PACKAGING SOLUTIONS BRISTOL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01220812
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MULTI PACKAGING SOLUTIONS BRISTOL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHESAPEAKE BRISTOL LIMITEDNov 26, 2007Nov 26, 2007
    FIELD FIRST LABEL ACCESS LIMITEDNov 23, 2001Nov 23, 2001
    FIELD BOXMORE BRISTOL LIMITEDMay 02, 2000May 02, 2000
    LABEL ACCESS LIMITEDOct 28, 1998Oct 28, 1998
    ALVAX SUPPLIES LIMITEDJul 28, 1975Jul 28, 1975

    What are the latest accounts for MULTI PACKAGING SOLUTIONS BRISTOL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MULTI PACKAGING SOLUTIONS BRISTOL LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for MULTI PACKAGING SOLUTIONS BRISTOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Appointment of Mr Robert Howlett as a director on Mar 27, 2025

    2 pagesAP01

    Appointment of Mr Mark Chatur as a director on Mar 27, 2025

    2 pagesAP01

    Termination of appointment of Neil Wilkinson as a director on Mar 27, 2025

    1 pagesTM01

    Termination of appointment of Steven Billings Nickerson as a director on Mar 27, 2025

    1 pagesTM01

    Termination of appointment of Andrew Darrington as a director on Mar 27, 2025

    1 pagesTM01

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2023

    22 pagesAA

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Accounts for a small company made up to Sep 30, 2022

    24 pagesAA

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    27 pagesAA

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    29 pagesAA

    Appointment of Mr Steven Billings Nickerson as a director on Nov 03, 2021

    2 pagesAP01

    Termination of appointment of Kevin Alden Maxwell as a director on Nov 03, 2021

    1 pagesTM01

    Termination of appointment of Mark John Wenham as a director on Aug 24, 2021

    1 pagesTM01

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Sep 30, 2019

    25 pagesAA

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Who are the officers of MULTI PACKAGING SOLUTIONS BRISTOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHATUR, Mark
    North Hyde Gardens
    UB3 4QR Hayes
    Unit 1
    England
    Director
    North Hyde Gardens
    UB3 4QR Hayes
    Unit 1
    England
    EnglandBritish334170160001
    HOWLETT, Robert
    East Park Road
    LE5 4QA Leicester
    16
    England
    Director
    East Park Road
    LE5 4QA Leicester
    16
    England
    EnglandBritish334051460001
    EARTHY, Gordon Spencer
    Drangway Cottage Church Street
    BS27 3RB Cheddar
    Somerset
    Secretary
    Drangway Cottage Church Street
    BS27 3RB Cheddar
    Somerset
    British32065450001
    FITZPATRICK, Deborah Jane
    36 Moss Lane
    HA5 3AX Pinner
    Middlesex
    Secretary
    36 Moss Lane
    HA5 3AX Pinner
    Middlesex
    British44082000003
    IGOE, John Graeme
    Corbally
    IRISH Celbridge
    Co Kildare
    Ireland
    Secretary
    Corbally
    IRISH Celbridge
    Co Kildare
    Ireland
    British41902520001
    KUDO, Machiko
    76 St Peters Street
    N1 8JS London
    Secretary
    76 St Peters Street
    N1 8JS London
    British84667740002
    PRIESTLEY, Mark Richard
    Old Farm Court
    HP18 0SU Grendon Underwood
    2 Old Farm Court
    Buckinghamshire
    Secretary
    Old Farm Court
    HP18 0SU Grendon Underwood
    2 Old Farm Court
    Buckinghamshire
    British275589400001
    SCULLY, Richard Andrew
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    Secretary
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    British63194950001
    ABLE, Christina Marie
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    Director
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    United StatesAmerican246194520001
    ADAMS, Mark Andrew
    23 The Little Adelphi
    10 John Adam Street
    WC2N 6HA London
    Director
    23 The Little Adelphi
    10 John Adam Street
    WC2N 6HA London
    British22733610004
    BYRNE, Terence Oliver
    29 Hermitage Park
    Rathfarnham
    IRISH Dublin 16
    Ireland
    Director
    29 Hermitage Park
    Rathfarnham
    IRISH Dublin 16
    Ireland
    Irish42036220001
    CHEETHAM, Michael
    The Old Rectory
    Main Street Aunsby
    NG34 8TA Sleaford
    Lincolnshire
    Director
    The Old Rectory
    Main Street Aunsby
    NG34 8TA Sleaford
    Lincolnshire
    EnglandBritish81504180002
    DARRINGTON, Andrew
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Westrock
    United Kingdom
    Director
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Westrock
    United Kingdom
    United KingdomBritish207397840001
    FALLER, Guy Nicholas Anthony
    180 Hermitage Road
    GU21 8XQ Woking
    Surrey
    Director
    180 Hermitage Road
    GU21 8XQ Woking
    Surrey
    United KingdomBritish108529830002
    GILCHRIST, Keith
    Tudor House
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    Director
    Tudor House
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    British124301670001
    HOWELL, Michael John
    Coldfeet Cottage
    Washbrook
    BS28 4QJ Wedmore
    Somerset
    Director
    Coldfeet Cottage
    Washbrook
    BS28 4QJ Wedmore
    Somerset
    British49249040001
    HYNES, Declan Joseph
    Somerton Cross Avenue
    IRISH Blackrock
    County Dublin
    Ireland
    Director
    Somerton Cross Avenue
    IRISH Blackrock
    County Dublin
    Ireland
    Irish42631270002
    MAXWELL, Kevin Alden
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    Director
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    United StatesAmerican256366640001
    NICKERSON, Steven Billings
    Abernathy Road Ne
    30328 Atlanta
    1000
    Ga
    United States
    Director
    Abernathy Road Ne
    30328 Atlanta
    1000
    Ga
    United States
    United StatesAmerican289106650001
    PIERCE, Stephen Keith
    16 All Saints Avenue
    SL6 6EW Maidenhead
    Berkshire
    Director
    16 All Saints Avenue
    SL6 6EW Maidenhead
    Berkshire
    EnglandBritish101528490001
    PRIESTLEY, Mark Richard
    2 Old Farm Court
    HP18 0SU Grendon Underwood
    Buckinghamshire
    Director
    2 Old Farm Court
    HP18 0SU Grendon Underwood
    Buckinghamshire
    United KingdomBritish275589400001
    REGNIERS, Yves
    Woodhouse Gardens
    NG11 6BF Ruddington
    62
    United Kingdom
    Director
    Woodhouse Gardens
    NG11 6BF Ruddington
    62
    United Kingdom
    United KingdomBelgian159048480002
    RYLANCE, Neil
    5 Park Avenue
    Shelley Park, Shelley
    HD8 8JG Huddersfield
    West Yorkshire
    Director
    5 Park Avenue
    Shelley Park, Shelley
    HD8 8JG Huddersfield
    West Yorkshire
    United KingdomBritish63514990001
    SCULLY, Richard Andrew
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    Director
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    EnglandBritish63194950001
    SMITH, Ricki Brent
    Skegby Hall Gardens
    NG17 3FX Sutton-In-Ashfield
    4
    Nottinghamshire
    Director
    Skegby Hall Gardens
    NG17 3FX Sutton-In-Ashfield
    4
    Nottinghamshire
    EnglandBritish150126270001
    TIMS, James Gerald
    27a Broadway
    Duffield
    DE56 4BT Belper
    Derbyshire
    Director
    27a Broadway
    Duffield
    DE56 4BT Belper
    Derbyshire
    British22203570002
    TURNER, Patricia
    6 Knole Close
    Almondsbury
    BS12 4EJ Bristol
    Avon
    Director
    6 Knole Close
    Almondsbury
    BS12 4EJ Bristol
    Avon
    British32065470001
    WENHAM, Mark John
    Aspect House
    Bennerley Road
    NG6 8WR Nottingham
    Suite 5, 2nd Floor
    United Kingdom
    Director
    Aspect House
    Bennerley Road
    NG6 8WR Nottingham
    Suite 5, 2nd Floor
    United Kingdom
    EnglandBritish224447950001
    WHITFIELD, Timothy David
    The Crescent
    B91 1JR Solihull
    32
    West Midlands
    United Kingdom
    Director
    The Crescent
    B91 1JR Solihull
    32
    West Midlands
    United Kingdom
    EnglandBritish101528670009
    WILKINSON, Neil
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Westrock
    United Kingdom
    Director
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Westrock
    United Kingdom
    United KingdomBritish237765630001

    Who are the persons with significant control of MULTI PACKAGING SOLUTIONS BRISTOL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Field Boxmore Bristol (Holdings) Limited
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Mps
    United Kingdom
    Apr 06, 2016
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Mps
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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