MM NEWPORT LTD.

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

    Company NameMM NEWPORT LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07271407
    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 MM NEWPORT LTD.?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing
    • Manufacture of tobacco products (12000) / Manufacturing
    • Manufacture of printed labels (18121) / Manufacturing
    • Manufacture of plastic packing goods (22220) / Manufacturing

    Where is MM NEWPORT LTD. located?

    Registered Office Address
    Robin Mills Leeds Road
    Idle
    BD10 9TE Bradford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MM NEWPORT LTD.?

    Previous Company Names
    Company NameFromUntil
    ESSENTRA PACKAGING & SECURITY LIMITEDOct 14, 2013Oct 14, 2013
    FILTRONA C&SP LIMITEDJun 02, 2010Jun 02, 2010

    What are the latest accounts for MM NEWPORT LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MM NEWPORT LTD.?

    Last Confirmation Statement Made Up ToNov 30, 2025
    Next Confirmation Statement DueDec 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2024
    OverdueNo

    What are the latest filings for MM NEWPORT LTD.?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Sheraz Bahader as a secretary on Apr 30, 2025

    2 pagesAP03

    Termination of appointment of Sapna Ruparell Pattni as a secretary on Apr 30, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Felicity Anne Parry as a director on Nov 01, 2023

    1 pagesTM01

    Appointment of Mr Mark David Wilson as a director on Oct 01, 2023

    2 pagesAP01

    Termination of appointment of Evelyn Hartinger as a director on Oct 01, 2023

    1 pagesTM01

    Termination of appointment of Stephen Michael Pollinger as a director on Mar 29, 2023

    1 pagesTM01

    Appointment of Mr Stephen David Shaw as a director on Mar 01, 2023

    2 pagesAP01

    Appointment of Mrs Felicity Anne Parry as a director on Mar 01, 2023

    2 pagesAP01

    Appointment of Mr Andreas Koppitz as a director on Mar 01, 2023

    2 pagesAP01

    Termination of appointment of Florian Binder-Krieglstein as a director on Feb 24, 2023

    1 pagesTM01

    Termination of appointment of Andrew Peter Hopkins as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Nov 30, 2022 with updates

    4 pagesCS01

    Change of details for Esnt Packaging & Securing Solutions Limited as a person with significant control on Oct 07, 2022

    2 pagesPSC05

    Change of details for Esnt Packaging & Securing Solutions Limited as a person with significant control on Oct 13, 2022

    2 pagesPSC05

    Second filing for the appointment of Stephen Michael Pollinger as a director

    3 pagesRP04AP01

    Registered office address changed from Langford Locks Kidlington Oxford OX5 1HX England to Robin Mills Leeds Road Idle Bradford BD10 9TE on Oct 13, 2022

    1 pagesAD01

    Appointment of Florian Binder-Krieglstein as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of Emma Reid as a secretary on Oct 01, 2022

    1 pagesTM02

    Termination of appointment of Kamal Taneja as a director on Oct 01, 2022

    1 pagesTM01

    Termination of appointment of Robert William Pye as a director on Oct 01, 2022

    1 pagesTM01

    Termination of appointment of Jonathan Peter Marshall as a director on Oct 01, 2022

    1 pagesTM01

    Who are the officers of MM NEWPORT LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAHADER, Sheraz
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    Secretary
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    335612430001
    KOPPITZ, Andreas
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    Director
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    AustriaAustrianDirector306294820001
    SHAW, Stephen David
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    Director
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    EnglandBritishDirector261532120001
    WILSON, Mark David
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    Director
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    United KingdomBritishMd Uk & Ireland76395430002
    GREEN, Jon Michael
    Avebury Boulevard
    MK9 1AU Milton Keynes
    201-249
    United Kingdom
    Secretary
    Avebury Boulevard
    MK9 1AU Milton Keynes
    201-249
    United Kingdom
    151672540001
    PATTNI, Sapna Ruparell
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    Secretary
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    300894290001
    REID, Emma
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Secretary
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    283059830001
    ANTILLE, Olivier Vincent
    Beaulieu Close
    Datchet
    SL3 9DD Slough
    11
    United Kingdom
    Director
    Beaulieu Close
    Datchet
    SL3 9DD Slough
    11
    United Kingdom
    EnglandFrenchManaging Director180378760001
    BINDER-KRIEGLSTEIN, Florian
    Brahmsplatz
    Vienna
    6
    1040
    Austria
    Director
    Brahmsplatz
    Vienna
    6
    1040
    Austria
    AustriaAustrianManaging Director301064820001
    CRUMMETT, Stephen Paul
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Bucks
    United Kingdom
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Bucks
    United Kingdom
    EnglandBritishDirector177741840001
    EDWARDS, Antony Kenneth
    Giltbrook
    NG16 2GT Nottingham
    Giltway
    United Kingdom
    Director
    Giltbrook
    NG16 2GT Nottingham
    Giltway
    United Kingdom
    UkBritishAccountant1282440006
    EVANS, Alison Wendy
    Giltbrook
    NG16 2GT Nottingham
    Giltway
    United Kingdom
    Director
    Giltbrook
    NG16 2GT Nottingham
    Giltway
    United Kingdom
    EnglandBritishDirector86787640001
    GREGORY, Matthew
    London Road
    AL1 1PL St Albans
    180
    Hertfordshire
    United Kingdom
    Director
    London Road
    AL1 1PL St Albans
    180
    Hertfordshire
    United Kingdom
    EnglandBritishCompany Director70063900003
    HARTINGER, Evelyn
    Brahmsplatz
    Vienna
    6
    1040
    Austria
    Director
    Brahmsplatz
    Vienna
    6
    1040
    Austria
    AustriaAustrianDirector300896310001
    HOPKINS, Andrew Peter
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    Director
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    United KingdomBritishGeneral Manager178421060001
    KIRK, Leonard Mcneil
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Bucks
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Bucks
    EnglandBritishCompany Director299758440001
    MARSHALL, Jonathan Peter
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    United KingdomBritishDirector289434130001
    PALMER, Mark Hubert
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Bucks
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Bucks
    United KingdomBritishCompany Director289997410001
    PARRY, Felicity Anne
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    Director
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    EnglandBritishFinance Director132623790001
    PERCIVAL, Iain Philip
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    EnglandBritishDirector175638680001
    PERCIVAL, Iain Philip
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    United Kingdom
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    United Kingdom
    EnglandBritishDirector175638680001
    PINCHEN, Stephen Paul
    Ashbourne Road
    Kirk Langley
    DE6 4NS Derbyshire
    Park View
    England
    Director
    Ashbourne Road
    Kirk Langley
    DE6 4NS Derbyshire
    Park View
    England
    EnglandBritishCompany Director193048090001
    POLLINGER, Stephen Michael
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    Director
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    United KingdomBritishFinance Director300895180001
    PYE, Robert William
    Robinson Road
    #17-01 City House
    068877 Singapore
    36
    Singapore
    Director
    Robinson Road
    #17-01 City House
    068877 Singapore
    36
    Singapore
    SingaporeAustralianCompany Director245764860001
    RAYNER, Peter Alexander
    Hall Park
    HP4 2NU Berkhamsted
    30
    Hertfordshire
    United Kingdom
    Director
    Hall Park
    HP4 2NU Berkhamsted
    30
    Hertfordshire
    United Kingdom
    EnglandBritishAccountant187386230002
    ROSS, Hugh Alexander
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Bucks
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Bucks
    EnglandBritishCompany Director246975310001
    SCHECHTMAN, Bradley Aaron
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    United StatesAmericanCompany Director243346850001
    SYKES, Robert William
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director243346860001
    TANEJA, Kamal
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    SingaporeAustralianCompany Director289584440002
    WAUGH, Malcolm Andrew
    Giltbrook
    NG16 2GT Nottingham
    Giltway
    United Kingdom
    Director
    Giltbrook
    NG16 2GT Nottingham
    Giltway
    United Kingdom
    United KingdomBritishAccountant151672570001
    WILSON, Timothy Kenneth
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    United StatesAmericanCompany Director243346830001
    WONG, Chen Vui
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    EnglandMalaysianCompany Director289586770001

    Who are the persons with significant control of MM NEWPORT LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    England
    Apr 06, 2016
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04207732
    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