MM PACKAGING UK LIMITED
Overview
| Company Name | MM PACKAGING UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08226378 |
| 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 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 Address | No |
What were the previous names of MM PACKAGING UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ESSENTRA PACKAGING LIMITED | Oct 14, 2013 | Oct 14, 2013 |
| CONTEGO HEALTHCARE LIMITED | Sep 24, 2012 | Sep 24, 2012 |
What are the latest accounts for MM PACKAGING UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MM PACKAGING UK LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for MM PACKAGING UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Appointment of Mr Martin Thomas Petrie as a director on Jun 16, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sapna Ruparell Pattni as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Sheraz Bahader as a secretary on Apr 30, 2025 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rachel Claire Mail as a director on Oct 14, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Lorna Margaret Cowan on Jan 12, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Felicity Anne Parry as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Lorna Margaret Cowan as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark David Wilson as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Evelyn Hartinger as a director on Oct 01, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Termination of appointment of Stephen Michael Pollinger as a director on Mar 29, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Felicity Anne Parry as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Rachel Claire Mail as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Peter Hopkins as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 30, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Esnt Packaging & Securing Solutions Limited as a person with significant control on Oct 07, 2022 | 2 pages | PSC05 | ||||||||||
Change of details for Esnt Packaging & Securing Solutions Limited as a person with significant control on Oct 13, 2022 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed essentra packaging LIMITED\certificate issued on 24/10/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Evelyn Hartinger as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of MM PACKAGING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAHADER, Sheraz | Secretary | Leeds Road Idle BD10 9TE Bradford Robin Mills United Kingdom | 335612790001 | |||||||
| COWAN, Lorna Margaret | Director | Leeds Road Idle BD10 9TE Bradford Robin Mills United Kingdom | Scotland | British | 314876210002 | |||||
| PETRIE, Martin Thomas | Director | Leeds Road Idle BD10 9TE Bradford Robin Mills United Kingdom | England | British | 169362070001 | |||||
| WILSON, Mark David | Director | Leeds Road Idle BD10 9TE Bradford Robin Mills United Kingdom | United Kingdom | British | 76395430002 | |||||
| GREEN, Jon Michael | Secretary | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House United Kingdom | 190011340001 | |||||||
| KALAWSKI, Eva Monica | Secretary | North Crescent Drive 90210 Beverly Hills 360 Ca Usa | 172311460001 | |||||||
| PATTNI, Sapna Ruparell | Secretary | Leeds Road Idle BD10 9TE Bradford Robin Mills United Kingdom | 300907880001 | |||||||
| REID, Emma | Secretary | OX5 1HX Kidlington Langford Locks Oxford England | 283059850001 | |||||||
| DOWNIE, Ian Michael Stuart | Director | Bruton Street WIJ 6QZ London 40 United Kingdom | United Kingdom | British | 81327720001 | |||||
| EVANS, Alison Wendy | Director | Gonalston Lane Hoveringham NG14 7JH Nottingham Threshing Barn Nottinghamshire United Kingdom | England | British | 86787640001 | |||||
| GREEN, Jon Michael | Director | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House United Kingdom | United Kingdom | British | 105507950005 | |||||
| GREGORY, Matthew | Director | London Road AL1 1PL St Albans 180 Hertfordshire United Kingdom | England | British | 70063900003 | |||||
| HARFORD, Gerard Patrick | Director | Stirton Skipton BD23 3LH North Yorkshire Stoop Barn United Kingdom | United Kingdom | British | 189682820001 | |||||
| HARTINGER, Evelyn | Director | Brahmsplatz Vienna 6 1040 Austria | Austria | Austrian | 300896310001 | |||||
| HOPKINS, Andrew Peter | Director | Leeds Road Idle BD10 9TE Bradford Robin Mills United Kingdom | United Kingdom | British | 178421060001 | |||||
| KALAWSKI, Eva Monica | Director | North Crescent Drive 90210 Beverly Hills 360 Ca Usa | United States | American | 148885890002 | |||||
| KIRK, Leonard Mcneil | Director | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House | England | British | 299758440001 | |||||
| MAIL, Rachel Claire | Director | Leeds Road Idle BD10 9TE Bradford Robin Mills United Kingdom | England | British | 306306620001 | |||||
| PARRY, Felicity Anne | Director | Leeds Road Idle BD10 9TE Bradford Robin Mills United Kingdom | England | British | 132623790001 | |||||
| PERCIVAL, Iain Philip | Director | OX5 1HX Kidlington Langford Locks Oxford England | England | British | 175638680001 | |||||
| POLLINGER, Stephen Michael | Director | Leeds Road Idle BD10 9TE Bradford Robin Mills United Kingdom | United Kingdom | British | 259982640002 | |||||
| RAYNER, Peter Alexander | Director | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House Buckinghamshire United Kingdom | England | British | 187386230002 | |||||
| RAYNER, Peter Alexander | Director | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House | England | British | 187386230002 | |||||
| RILEY, Andrew Colin | Director | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House Buckinghamshire United Kingdom | England | British | 154272880002 | |||||
| ROSS, Hugh Alexander | Director | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House | England | British | 246975310001 | |||||
| TANEJA, Kamal | Director | OX5 1HX Kidlington Langford Locks Oxford England | Singapore | Australian | 289584440002 |
Who are the persons with significant control of MM PACKAGING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mm Packaging & Securing Solutions Limited | May 31, 2022 | Leeds Road Idle BD10 9TE Bradford Robin Mills England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Esnt International Limited | Apr 06, 2016 | Kidlington OX5 1HX Oxford Langford Locks England | Yes | ||||||||||
| |||||||||||||
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