MEGAFILM LIMITED

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

    Company NameMEGAFILM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02077853
    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 MEGAFILM LIMITED?

    • Manufacture of plastic packing goods (22220) / Manufacturing

    Where is MEGAFILM LIMITED located?

    Registered Office Address
    Corby Hub 4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MEGAFILM LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANDERS POLYFILMS LIMITEDOct 27, 1988Oct 27, 1988
    EXCELSIOR POLYFILMS LIMITEDFeb 04, 1987Feb 04, 1987
    EXCELSIOR POLYFILMS LIMITEDNov 27, 1986Nov 27, 1986
    DIVERSETECHO LIMITEDNov 27, 1986Nov 27, 1986

    What are the latest accounts for MEGAFILM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for MEGAFILM LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for MEGAFILM LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Mark William Miles on Aug 21, 2025

    2 pagesCH01

    Appointment of Mr Damien Clayton as a director on May 12, 2025

    2 pagesAP01

    Termination of appointment of Jason Kent Greene as a director on May 12, 2025

    1 pagesTM01

    Full accounts made up to Sep 30, 2024

    111 pagesAA

    Confirmation statement made on Apr 01, 2025 with updates

    5 pagesCS01

    Secretary's details changed for Ms Deborah Hamilton on Feb 10, 2025

    1 pagesCH03

    Director's details changed for Mr Sander Zwarthof on Feb 11, 2025

    2 pagesCH01

    Registered office address changed from Sapphire House Crown Way Rushden NN10 6FB England to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on Feb 10, 2025

    1 pagesAD01

    Change of details for British Polythene Industries Limited as a person with significant control on Feb 10, 2025

    2 pagesPSC05

    Director's details changed for Mr Jason Kent Greene on Jan 19, 2025

    2 pagesCH01

    Statement of capital on Sep 19, 2024

    • Capital: GBP 1,250
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 19/09/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Alan Harris as a director on May 03, 2024

    1 pagesTM01

    Appointment of Mr Sander Zwarthof as a director on Apr 01, 2024

    2 pagesAP01

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    82 pagesAA

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    82 pagesAA

    Certificate of change of name

    Company name changed sanders polyfilms LIMITED\certificate issued on 14/06/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 14, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 13, 2022

    RES15

    Full accounts made up to Sep 30, 2021

    64 pagesAA

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    78 pagesAA

    Director's details changed for Dr Andrew Samuel Green on Feb 01, 2021

    2 pagesCH01

    Who are the officers of MEGAFILM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILTON, Deborah
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Secretary
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    260772060001
    CLAYTON, Damien John
    Tower Road North
    BS30 8XP Warmley
    83
    Bristol
    United Kingdom
    Director
    Tower Road North
    BS30 8XP Warmley
    83
    Bristol
    United Kingdom
    United KingdomBritish253988940001
    GREEN, Andrew Samuel, Dr
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Director
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    United KingdomBritish168740920001
    MILES, Mark William
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Director
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    United StatesAmerican205171710002
    ZWARTHOF, Sander
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Director
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    NetherlandsDutch321414010001
    BURFORD, Roger
    14 Redwood Close
    Lincoln Hill
    HR9 5UD Ross On Wye
    Herefordshire
    Secretary
    14 Redwood Close
    Lincoln Hill
    HR9 5UD Ross On Wye
    Herefordshire
    British101971640001
    FAIRCLOUGH, Elizabeth Jane
    Westfields Trading Estate
    Hereford
    HR4 9NS
    Secretary
    Westfields Trading Estate
    Hereford
    HR4 9NS
    British56219710001
    GILES, Nicholas David Martin
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    222325810001
    GRUBB, Cecil
    7 Wye Avenue
    WR14 2SY Malvern
    Worcestershire
    Secretary
    7 Wye Avenue
    WR14 2SY Malvern
    Worcestershire
    British8844580001
    JONES, Alan Raymond
    106 Ryelands Street
    HR4 0LD Hereford
    Herefordshire
    Secretary
    106 Ryelands Street
    HR4 0LD Hereford
    Herefordshire
    British78539870001
    AFTALION, Alexander Raimund
    Westfields Trading Estate
    Hereford
    HR4 9NS
    Director
    Westfields Trading Estate
    Hereford
    HR4 9NS
    United KingdomAustrian9012970002
    DAVIES, Brian George
    Westfields Trading Estate
    Hereford
    HR4 9NS
    Director
    Westfields Trading Estate
    Hereford
    HR4 9NS
    EnglandBritish3926350002
    DOORENBOSCH, Franciscus Lodewijk Paulus
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    NetherlandsDutch220272610008
    DUTHIE, David George
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    ScotlandBritish131295330001
    GREENE, Jason Kent
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Director
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    United StatesAmerican189185450002
    HARRIS, Alan
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    ScotlandBritish249672880001
    KESTERTON, Simon John
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    EnglandBritish261794500001
    MOHAN, Susan
    Westfields Trading Estate
    Hereford
    HR4 9NS
    Director
    Westfields Trading Estate
    Hereford
    HR4 9NS
    United KingdomBritish81557740002
    SANDERS, John Arthur
    55 Alexandra Road
    WR14 1HF Malvern
    Worcestershire
    Director
    55 Alexandra Road
    WR14 1HF Malvern
    Worcestershire
    British2442540001
    STRUTHERS, Adrian Graham
    Westfields Trading Estate
    Hereford
    HR4 9NS
    Director
    Westfields Trading Estate
    Hereford
    HR4 9NS
    United KingdomBritish9012980001
    VERVAAT, Petrus Rudolf Maria
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    NetherlandsDutch195331540001

    Who are the persons with significant control of MEGAFILM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    British Polythene Industries Limited
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Oct 03, 2016
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number108191
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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