MANOR PACKAGING LIMITED
Overview
Company Name | MANOR PACKAGING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02192064 |
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 MANOR PACKAGING LIMITED?
- Manufacture of other paper and paperboard containers (17219) / Manufacturing
Where is MANOR PACKAGING LIMITED located?
Registered Office Address | 200 Station Road Whittlesey PE7 2HA Peterborough |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MANOR PACKAGING LIMITED?
Company Name | From | Until |
---|---|---|
BRIMUR PACKAGING LIMITED | Feb 08, 1988 | Feb 08, 1988 |
STABLESPARK LIMITED | Nov 11, 1987 | Nov 11, 1987 |
What are the latest accounts for MANOR PACKAGING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MANOR PACKAGING LIMITED?
Last Confirmation Statement Made Up To | Jan 24, 2026 |
---|---|
Next Confirmation Statement Due | Feb 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 24, 2025 |
Overdue | No |
What are the latest filings for MANOR PACKAGING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Satisfaction of charge 021920640014 in full | 1 pages | MR04 | ||
Satisfaction of charge 021920640017 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||
Registration of charge 021920640017, created on Aug 30, 2024 | 31 pages | MR01 | ||
Notification of Hostmoor Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of David William Edmund Orr as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Cessation of Christopher John Ernest Hall as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Director's details changed for Mr Graham Malcolm Robert Campbell on Aug 01, 2024 | 2 pages | CH01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||
Appointment of Mrs Lenka Jane Sheridan as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 31 pages | AA | ||
Appointment of Mrs. Lenka Jane Sheridan as a secretary on Jun 14, 2021 | 2 pages | AP03 | ||
Termination of appointment of David William Edmund Orr as a secretary on Jun 14, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 021920640016 in full | 1 pages | MR04 | ||
Full accounts made up to Mar 31, 2020 | 29 pages | AA | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 31 pages | AA | ||
Who are the officers of MANOR PACKAGING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHERIDAN, Lenka Jane, Mrs. | Secretary | Station Road Whittlesey PE7 2HA Peterborough 200 | 284203650001 | |||||||
CAMPBELL, Graham Malcolm Robert | Director | Station Road Whittlesey PE7 2HA Peterborough 200 | England | British | Commercial Director | 248118020002 | ||||
CLIFTON, Anthony James | Director | The Park Great Barton IP31 2SU Bury St. Edmunds Bramley's Suffolk England | England | British | Company Director | 111190610002 | ||||
HALL, Christopher John Ernest | Director | Hockwold IP26 4NQ Thetford Track 49 Norfolk United Kingdom | England | British | Company Director | 156236780001 | ||||
ORR, David William Edmund, Mr. | Director | Hemington Manor Hemington PE8 5QP Peterborough Cambridgeshire | United Kingdom | British | Company Director | 34272580006 | ||||
SHERIDAN, Lenka Jane | Director | Station Road Whittlesey PE7 2HA Peterborough 200 | England | British | Finance Director | 300780360001 | ||||
JACKSON, Peter John | Secretary | 15 Chaucer Place Eaton Ford PE19 7LN St. Neots Cambridgeshire | British | Company Director | 68557140001 | |||||
KENNEDY, Julie Nolan | Secretary | 37 North Drive BR6 9PG Orpington Kent | British | 36934700002 | ||||||
ORR, David William Edmund, Mr. | Secretary | Hemington Manor Hemington PE8 5QP Peterborough Cambridgeshire | British | 34272580006 | ||||||
ORR, David William Edmund, Mr. | Secretary | Hemington Manor Hemington PE8 5QP Peterborough Cambridgeshire | British | Company Director | 34272580006 | |||||
SAMUEL, Andrew Richard | Secretary | 25 Hill Top Close Ewloe CH5 3HA Deeside Clwyd | British | 14884300001 | ||||||
HALKIN SECRETARIES LIMITED | Secretary | 4 Grosvenor Place SW1X 7HJ London | 51623490001 | |||||||
BARNES, John Richard | Director | Chelford House Shiplake RG9 3JN Henley On Thames Oxfordshire | British | Company Director | 3484520001 | |||||
DANIELS, Christopher Martin | Director | Beeches Court South Scarle NG23 7JQ Newark Bay Tree House Nottinghamshire | United Kingdom | British | Company Director | 156237070001 | ||||
FOWLER, Paul | Director | Orchard House 26 Manor Road Folksworth PE7 3XA Peterborough Cambridgeshire | United Kingdom | British | Director | 97477120001 | ||||
HARRIS, Jocelin Montague St John | Director | 21 Pembroke Square W8 6PB London | United Kingdom | British | Company Director | 3078360002 | ||||
JACKSON, Peter John | Director | 15 Chaucer Place Eaton Ford PE19 7LN St. Neots Cambridgeshire | British | Company Director | 68557140001 | |||||
JACKSON, Peter John | Director | 15 Chaucer Place Eaton Ford PE19 7LN St. Neots Cambridgeshire | British | Sales Director | 68557140001 | |||||
KELLY, Adrian, Mr. | Director | Jordan Road B75 5AD Sutton Coldfield 47 West Midlands England | England | British | Company Director | 98446640001 | ||||
KENNARD, Brian William | Director | 10 Anthony Close Whittlesey PE7 1UR Peterborough Cambridgeshire | British | Company Director | 26277580002 | |||||
PEACOCK, Ian | Director | 5 Harold Heading Close PE16 6TL Chatteris Cambridgeshire | British | Production Director | 33232590001 | |||||
ROBINSON, Robert James | Director | 1 Wheatfields St Ives PE27 3YD Huntingdon Cambridgeshire | British | Company Director | 15220660001 | |||||
SIMMONS, Alan | Director | Martyns Close Nuffield RG9 5SU Henley On Thames Oxfordshire | United Kingdom | British | Company Director | 1063760001 |
Who are the persons with significant control of MANOR PACKAGING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr. David William Edmund Orr | Apr 06, 2016 | Station Road Whittlesey PE7 2HA Peterborough 200 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr. Christopher John Ernest Hall | Apr 06, 2016 | Station Road Whittlesey PE7 2HA Peterborough 200 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Hostmoor Holdings Limited | Apr 06, 2016 | Station Road Whittlesey PE7 2HA Peterborough 200 Station Road, Whittlesey, Peterborough England | 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