MM PACKAGING UK LIMITED

MM PACKAGING UK LIMITED

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

    Company NameMM PACKAGING UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08226378
    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 PACKAGING UK LIMITED?

    • Manufacture of other paper and paperboard containers (17219) / Manufacturing
    • Manufacture of other articles of paper and paperboard n.e.c. (17290) / Manufacturing

    Where is MM PACKAGING UK LIMITED 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 PACKAGING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESSENTRA PACKAGING LIMITEDOct 14, 2013Oct 14, 2013
    CONTEGO HEALTHCARE LIMITEDSep 24, 2012Sep 24, 2012

    What are the latest accounts for MM PACKAGING UK 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 MM PACKAGING UK LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for MM PACKAGING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Appointment of Mr Martin Thomas Petrie as a director on Jun 16, 2025

    2 pagesAP01

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

    1 pagesTM02

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

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Rachel Claire Mail as a director on Oct 14, 2024

    1 pagesTM01

    Director's details changed for Lorna Margaret Cowan on Jan 12, 2024

    2 pagesCH01

    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 Lorna Margaret Cowan as a director on Oct 01, 2023

    2 pagesAP01

    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

    Full accounts made up to Dec 31, 2022

    29 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

    Appointment of Mrs Rachel Claire Mail as a director on Mar 01, 2023

    2 pagesAP01

    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

    Certificate of change of name

    Company name changed essentra packaging LIMITED\certificate issued on 24/10/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 24, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2022

    RES15

    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 Evelyn Hartinger as a director on Oct 01, 2022

    2 pagesAP01

    Who are the officers of MM PACKAGING UK LIMITED?

    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
    335612790001
    COWAN, Lorna Margaret
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    Director
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    ScotlandBritish314876210002
    PETRIE, Martin Thomas
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    Director
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    EnglandBritish169362070001
    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 KingdomBritish76395430002
    GREEN, Jon Michael
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    United Kingdom
    Secretary
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    United Kingdom
    190011340001
    KALAWSKI, Eva Monica
    North Crescent Drive
    90210 Beverly Hills
    360
    Ca
    Usa
    Secretary
    North Crescent Drive
    90210 Beverly Hills
    360
    Ca
    Usa
    172311460001
    PATTNI, Sapna Ruparell
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    Secretary
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    300907880001
    REID, Emma
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Secretary
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    283059850001
    DOWNIE, Ian Michael Stuart
    Bruton Street
    WIJ 6QZ London
    40
    United Kingdom
    Director
    Bruton Street
    WIJ 6QZ London
    40
    United Kingdom
    United KingdomBritish81327720001
    EVANS, Alison Wendy
    Gonalston Lane
    Hoveringham
    NG14 7JH Nottingham
    Threshing Barn
    Nottinghamshire
    United Kingdom
    Director
    Gonalston Lane
    Hoveringham
    NG14 7JH Nottingham
    Threshing Barn
    Nottinghamshire
    United Kingdom
    EnglandBritish86787640001
    GREEN, Jon Michael
    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
    United KingdomBritish105507950005
    GREGORY, Matthew
    London Road
    AL1 1PL St Albans
    180
    Hertfordshire
    United Kingdom
    Director
    London Road
    AL1 1PL St Albans
    180
    Hertfordshire
    United Kingdom
    EnglandBritish70063900003
    HARFORD, Gerard Patrick
    Stirton
    Skipton
    BD23 3LH North Yorkshire
    Stoop Barn
    United Kingdom
    Director
    Stirton
    Skipton
    BD23 3LH North Yorkshire
    Stoop Barn
    United Kingdom
    United KingdomBritish189682820001
    HARTINGER, Evelyn
    Brahmsplatz
    Vienna
    6
    1040
    Austria
    Director
    Brahmsplatz
    Vienna
    6
    1040
    Austria
    AustriaAustrian300896310001
    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 KingdomBritish178421060001
    KALAWSKI, Eva Monica
    North Crescent Drive
    90210 Beverly Hills
    360
    Ca
    Usa
    Director
    North Crescent Drive
    90210 Beverly Hills
    360
    Ca
    Usa
    United StatesAmerican148885890002
    KIRK, Leonard Mcneil
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    EnglandBritish299758440001
    MAIL, Rachel Claire
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    Director
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    EnglandBritish306306620001
    PARRY, Felicity Anne
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    Director
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    United Kingdom
    EnglandBritish132623790001
    PERCIVAL, Iain Philip
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    EnglandBritish175638680001
    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 KingdomBritish259982640002
    RAYNER, Peter Alexander
    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
    EnglandBritish187386230002
    RAYNER, Peter Alexander
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    EnglandBritish187386230002
    RILEY, Andrew Colin
    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
    EnglandBritish154272880002
    ROSS, Hugh Alexander
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    EnglandBritish246975310001
    TANEJA, Kamal
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    SingaporeAustralian289584440002

    Who are the persons with significant control of MM PACKAGING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    England
    May 31, 2022
    Leeds Road
    Idle
    BD10 9TE Bradford
    Robin Mills
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    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.
    Kidlington
    OX5 1HX Oxford
    Langford Locks
    England
    Apr 06, 2016
    Kidlington
    OX5 1HX Oxford
    Langford Locks
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01935353
    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